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 Stephen Mark Jones

    Related profiles found in government register
  • Mr Stephen Mark Jones
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Wycliffe Road, London, SW19 1ES

      IIF 1
  • Mr Stephen Derek Jones
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Larchmere Drive, Essington, Wolverhampton, WV11 2DG, England

      IIF 2
  • Mr Stephen Howard Jones
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6 Old Penns Yard, Gatehouse Lane, Bedworth, CV12 8UE, England

      IIF 3
    • 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 4
  • Mr Stephen John Jones
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 5
  • Mr Stephen John Jones
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 6
    • Chariot House, 44 Grand Parade, Brighton, BN2 9QA, England

      IIF 7
  • Mr Stephen Jones
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b Northfield Farm, Great Lane, Clophill, Bedford, MK45 4DD, England

      IIF 8
    • 4 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 9
  • Mr Stephen Jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 10
  • Mr Stephen Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Chesterfield Road, Belper, DE56 1FF, England

      IIF 11
  • Mr Stephen Jones
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45 Colbourne Avenue, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, Great Britain

      IIF 12
    • 45, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

      IIF 13
  • Mr Stephen Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Business Central, 2 Union Square, Darlington, Durham, DL1 1GL, England

      IIF 14
    • 39, Norris Road, Sale, M33 3GR, England

      IIF 15
  • Mr Stephen Jones
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • 40, Westacre Drive, Church Gresley, Swadlincote, Derbyshire, DE11 9RW, England

      IIF 16
  • Mr Stephen Jones
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, England

      IIF 17
  • Mr Stephen Jones
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, Byford Way, Leighton Buzzard, LU74NU, United Kingdom

      IIF 18
  • Mr Stephen Jones
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 109, Ewhurst Road, London, SE4 1SD, England

      IIF 19
  • Mr Stephen Jones
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Jones
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 45
    • White Gates, Tibberton, Newport, TF10 8NW, England

      IIF 46
    • Kingswood House, 58 - 64, Baxter Avenue, Southend-on-sea, SS2 6BG

      IIF 47
  • Mr Stephen Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 48
  • Mr Stephen Jones
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pury Cottage, Warren Lane, Torrington, EX38 8AG, England

      IIF 49
  • Mr Stephen Jones
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hyde Park Avenue, London, N21 2PP, England

      IIF 50
  • Mr Stephen Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Imperial Park, Empress Road, Southampton, Hampshire, SO14 0JW, United Kingdom

      IIF 51
  • Mr Stephen Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, 45, Thicket Crescent, Sutton, SM1 4BQ, United Kingdom

      IIF 52
  • Mr Stephen Roy Jones
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 81 Milestone Drive, Hagley, West Midlands, DY9 0LH, England

      IIF 53
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 54
  • Mr Stephan Jones
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 55
  • Mr Stephen Jones
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sunningdale, Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU, England

      IIF 56
  • Mr Stephen Jones
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 57
  • Mr Stephen Jones
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 59 Conway Road, Hindley Green, Wigan, Greater Manchester, WN2 4PE, England

      IIF 58
  • Mr Stephen Jones
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 59
    • 14, Ombersley Road, Worcester, WR3 7ET, England

      IIF 60
  • Mr Stephen Jones
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 61
    • 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 62
  • Mr Stephen Jones
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Springfield Close, Flint, CH6 5TZ, United Kingdom

      IIF 63
  • Mr Stephen Jones
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 64
  • Mr Stephen Jones
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24, Heathfield, Chislehurst, Kent, BR7 6AE

      IIF 65
    • 24, Heathfield, Chislehurst, Kent, BR7 6AE, England

      IIF 66
  • Mr Stephen Jones
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • High Bank Cottage, Drury Lane, Netherbury, Bridport, Dorset, DT6 5LZ, England

      IIF 67
  • Mr Stephen Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24 Southport Road, Formby, Merseyside, L37 7EW, England

      IIF 68
    • Pontynys Mill, Longtown, Herefordshire, HR2 0LU, England

      IIF 69
  • Mr Stephen Jones
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Mill Street, Kingsbridge, TQ7 1ED, England

      IIF 70
    • Camelia, Marlborough, Kingsbridge, Devon, TQ7 3RR, England

      IIF 71 IIF 72
  • Mr Stephen Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit A1 - A6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 73
    • Cedar Lodge, Market Place, Wincanton, BA9 9PB, England

      IIF 74
  • Mr Stephen Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Oak Tree Cottages, Bekesbourne Lane, Canterbury, CT3 4AD, England

      IIF 75 IIF 76
  • Mr Stephen Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44, Cedar Avenue, Hazlemere, High Wycombe, Bucks, HP15 7EA

      IIF 77
  • Mr Stephen Peter Jones
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 78
    • 2 Barnfield Crescent, Exeter, United Kingdom, Devon, EX1 1QT, England

      IIF 79
  • Mr Stephen Verrall Jones
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steven David Jones
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 32 Long Lane, Heath Charnock, Chorley, Lancs, PR6 9EQ

      IIF 83
  • Mr Steve Jones
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Long Lane, Carlton-in-lindrick, Worksop, S81 9AJ, England

      IIF 84
  • Stephen Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sheepdene, Wynyard, Billingham, TS22 5RZ, England

      IIF 85
  • Mr Stephen Jones
    English born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Coniston Court, Riverside Business Park, Blyth, Northumberland, NE24 4PR, England

      IIF 86
    • 66, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HH, England

      IIF 87
    • Woodside Belsay Road, Milbourne, Newcastle Upon Tyne, NE20 0DG, United Kingdom

      IIF 88
    • Woodside, Milbourne, Newcastle Upon Tyne, NE20 0DG, Great Britain

      IIF 89
  • Mr Steve Jones
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4, 4 Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9AJ, United Kingdom

      IIF 90
  • Mr Steven Jones
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Midland Court, Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL

      IIF 91
  • Stephen Jones
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, Moscow Road, London, W2 4WA, England

      IIF 92
    • Flat 17, Prince Edward Mansions, Moscow Road, London, W2 4WA, England

      IIF 93
  • Stephen Jones
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Everest Road, Birkenhead, CH42 6QT, United Kingdom

      IIF 94
  • Jones, Stephen Mark
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Wycliffe Road, London, SW19 1ES, United Kingdom

      IIF 95
  • Mr Stephen Jones
    British born in March 1979

    Resident in Thailand

    Registered addresses and corresponding companies
    • The Lakes Condominum, Room 1807, 123/145 Ratchadaphisek Rd, Khlong Toei, Bangkok, 10110, Thailand

      IIF 96
  • Stephen Jones
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, England

      IIF 97
  • Mr Stephen Andrew Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 98
    • 6, Hosea Row, Landore, Swansea, SA1 2PF, Wales

      IIF 99
  • Mr Stephen Jones
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Stables Whinchat Hall, Skipwith Road, Escrick, York, YO19 6EJ

      IIF 100 IIF 101
    • 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 102 IIF 103
  • Mr Stephen Jones
    British born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 104
  • Mr Stephen Jones
    British born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Ivy Cottage, Golftyn Lane, Connahs Quay, Wales, CH5 4BH, Wales

      IIF 105
  • Mr Stephen Jones
    British born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Rhys Evans Close, Penrhyn Bay, Llandudno, LL30 3FJ, Wales

      IIF 106
  • Mr Stephen Jones
    British born in July 1973

    Resident in British

    Registered addresses and corresponding companies
    • 45, Colbourne Avenue, Nelson Park, Cramlington, NE23 1WD, United Kingdom

      IIF 107
    • 45, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

      IIF 108
    • 45, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 109
  • Mr Stephen Jones
    British born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Brookside, Tintern, Chepstow, NP16 6TL, Wales

      IIF 110
  • Mr Stephen Jones
    British born in June 1962

    Resident in France

    Registered addresses and corresponding companies
    • 34, Arley Street, Sheffield, S2 4QP, England

      IIF 111
  • Mr Stephen Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Court Huse, Court Road, Bridgend, CF31 1BE, Wales

      IIF 112
  • Mr Steven Robert Jones
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • Injebreck, Field Farm Lane, Buckley, CH7 3PD

      IIF 113
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warners Mill, Braintree, CM7 3GB, United Kingdom

      IIF 114
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 115 IIF 116
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 117
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 118
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 119
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 120
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 121 IIF 122
    • 14, Cotton's Gardens, London, E2 8DN, United Kingdom

      IIF 123
    • 150, Minories, London, EC3N 1LS, United Kingdom

      IIF 124 IIF 125 IIF 126
    • 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 127
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 128
  • Mr Stephen Howard Jones
    British born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 131 Finsbury Pavement, 131 Finsbury Pavement, Entrada Recruitment Group, London, EC2A 1NT, England

      IIF 129
  • Mr Steve Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 130
  • Jones, Stephen John
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 131
  • Jones, Stephen John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 19a, Portland Street, Brighton, East Sussex, BN1 1RN, England

      IIF 132
    • 44 Grand Parade, Brighton, East Sussex, BN2 9QA, United Kingdom

      IIF 133
    • 92, Broomfield Avenue, Worthing, BN14 7SB, England

      IIF 134
  • Jones, Stephen John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen John Jones
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Webster Way, Caister-on-sea, Great Yarmouth, NR30 5XA, England

      IIF 150
    • 40a, Webster Way, Great Yarmouth, NR30 5XA, United Kingdom

      IIF 151
  • Mr Stephen Jones
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 152 IIF 153
  • Mr Stephen Jones
    English born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1BF, Wales

      IIF 154
  • Mr Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 155
  • Mr Stephen Paul Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Whitewell Drive, Wirral, CH49 4PE, United Kingdom

      IIF 156
  • Stephen Jones
    British born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 248, Church Street, Blackpool, FY1 3PX, England

      IIF 157
  • Adam Jones
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Merrivale Road, Portsmouth, PO2 0TJ, England

      IIF 158
  • Jones, Stephen
    British commercial manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

      IIF 159
  • Jones, Stephen Paul
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mount Road, Upton, Wirral, CH49 6JB, United Kingdom

      IIF 160
  • Jones, Stephen Verrall
    British accountant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 109, 109, Ewhurst Road, London, SE4 1SD, United Kingdom

      IIF 161
    • 109, Ewhurst Road, London, London, SE4 1SD, United Kingdom

      IIF 162
    • 109, Ewhurst Road, London, SE4 1SD, England

      IIF 163 IIF 164
    • Parkside 109 Ewhurst Road, London, SE4 1SD

      IIF 165 IIF 166
  • Jones, Stephen Verrall
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Jones
    English born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Merrivale Road, Exeter, EX4 1PT, England

      IIF 171
  • Mr Stephen Colin Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mavis, Upton, CH49 0UW

      IIF 172
    • 2, Mavis Drive, Wirral, CH49 0UW

      IIF 173
  • Mr Stephen Howard Jones
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Old Penns Yard, Gatehouse Lane, Bedworth, 6 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, CV12 8UE, England

      IIF 174
  • Mr Stephen Jones
    British born in November 1971

    Resident in United Kingdom

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

      IIF 175
    • 205, Regent Street, (4th Floor), London, W1B 4HB, England

      IIF 176
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 177
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 178
  • Mr Stephen Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 179
    • 85, Great Portland Street, London, W1W 7LT

      IIF 180
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 181 IIF 182 IIF 183
  • Mr Stephen Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 184
  • Mr Stephen Jones
    Welsh born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 42, Marine Drive, Barry, CF62 6QP, Wales

      IIF 185
  • Mr Stephen Jones
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7b, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, England

      IIF 186
  • Mr Stephen Jones
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Ffordd Y Graig, Llanddulas, Abergele, LL22 8LY, United Kingdom

      IIF 187
  • Mr Stephen Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Stoney Wood Drive, Wynyard, Billingham, TS22 5TS, England

      IIF 188
    • 132, Hempstalls Lane, Newcastle, ST5 9NR, England

      IIF 189 IIF 190
  • Mr Stephen Jones
    British born in December 1984

    Resident in United Kingdom

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

      IIF 191
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 192
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 193
  • Mr Stephen Jones
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 194
  • Mrs Pat Jones
    English born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Woodside, Milbourne, Newcastle Upon Tyne, NE20 0DG, Great Britain

      IIF 195
  • Jones, Stephen
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 26, High Street, Rickmansworth, WD3 1ER, England

      IIF 196
  • Jones, Stephen
    British computer programmer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 197
  • Jones, Stephen
    British computer software engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 198
  • Jones, Stephen
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85 Sussex Close, Sussex Way, Holloway, London, N19 4LN, England

      IIF 199
  • Jones, Stephen
    British professional born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 200
  • Jones, Stephen
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Chesterfield Road, Belper, DE56 1FF, United Kingdom

      IIF 201
  • Jones, Stephen
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 95, Greendale Road, Port Sunlight, Wirral, CH62 4XE

      IIF 202
  • Jones, Stephen
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Queens Road, Coventry, West Midlands, CV1 3DE, England

      IIF 203
  • Jones, Stephen
    British retailer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39, Norris Road, Sale, M33 3GR, England

      IIF 204
  • Jones, Stephen
    British self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sheepdene, Wynyard, Billingham, TS22 5RZ, England

      IIF 205
  • Jones, Stephen
    British tyre fitter born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 208
  • Jones, Stephen Howard
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 6 Old Penns Yard, Gatehouse Lane, Bedworth, 6 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, CV12 8UE, England

      IIF 209
    • 6 Old Penns Yard, Gatehouse Lane, Bedworth, CV12 8UE, England

      IIF 210
    • 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 211
    • Innovation Centre, Gallows Hill, Warwick, CV34 6UW, England

      IIF 212
  • Jones, Stephen Howard
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Howard
    British ifa/property director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, CV12 8UE

      IIF 222
  • Jones, Stephen Howard
    British independent financial adviser born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, CV12 8UE

      IIF 223
  • Jones, Stephen Howard
    British independent financial adviser/ born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 4 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, CV12 8UE

      IIF 224
  • Jones, Stephen Lewis
    British british born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, HU9 1RL, England

      IIF 225
  • Jones, Stephen Lewis
    British commercial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, HU9 1RL, England

      IIF 226 IIF 227
  • Jones, Stephen Lewis
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    British economist born in December 1973

    Registered addresses and corresponding companies
    • 19a Ferndale Road, London, SW4 7RJ

      IIF 238
  • Jones, Stephen Peter
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 239
  • Jones, Stephen Peter
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 240
  • Jones, Stephen Roy
    British businessman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 241
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 242
    • C/o Wilkes Tranter & Co, Brook, House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 243
    • Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 244 IIF 245
  • Jones, Stephen Roy
    British co executive born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 246
  • Jones, Stephen Roy
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Mill Street, Kingsbridge, TQ7 1ED, England

      IIF 247
  • Jones, Stephen Roy
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 248 IIF 249
  • Mr Jones Howard Stephen
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brook Street, London, W1K 5EH, England

      IIF 250
  • Mr Stephen Jones
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Shawclough Way, Rochdale, Lancashire, OL12 7HF, England

      IIF 251
  • Mr Stephen Jones
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NR, United Kingdom

      IIF 252 IIF 253
  • Mr Stephen Jones
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 254
  • Mr Stephen Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 255
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 256
  • Mr Stephen Jones
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 257
  • Mr Stephen Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bridgewater Drive, Vicars Cross, Chester, CH3 5LS, United Kingdom

      IIF 258
  • Mr Stephen Jones
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acres Farm, Pinfold Lane, Alltami, Flintshire, CH7 6HE, United Kingdom

      IIF 259
    • Unit 103, Shore Road, Woodside Business Park, Birkenhead, Wirral, CH41 1EP, England

      IIF 260
  • Mr Stephen Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395-397, Woodchurch Road, Birkenhead, Merseyside, CH42 8PF

      IIF 261
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 262
  • Mr Stephen Jones
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Anderson Close, Newhaven, BN9 9XY, England

      IIF 263
  • Mr Stephen Jones
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 264
    • 44, Downside Avenue, Bitterne, Southampton, SO197BT, United Kingdom

      IIF 265
  • Mr Steve Jones (snr)
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 57, Kilton Hill, Worksop, S81 0AP, England

      IIF 266
  • Jones, Stephen
    British remover born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2 Iberian Way, Camberley, Surrey, GU15 1LU, England

      IIF 267
  • Jones, Stephen
    British telecomms consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hollinhey Close, Netherton, Merseyside, L30 7RN, England

      IIF 268
  • Jones, Stephen
    British builder born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 54, Byford Way, Leighton Buzzard, Bedfordshire, LU7 4NU, England

      IIF 269
    • 54, Byford Way, Leighton Buzzard, LU7 4NU, United Kingdom

      IIF 270
  • Jones, Stephen
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5, Merryhill Park, Haywood Lane, Hereford, Herefordshire, HR2 9SS, England

      IIF 271
  • Jones, Stephen
    British construction born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18 Stopgate Lane, Walton, Liverpool, Merseyside, L9 6AR, England

      IIF 274
  • Jones, Stephen
    British commercial director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Marsland Road, Sale, Cheshire, M33 3HP, England

      IIF 275
  • Jones, Stephen
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Marsland Road, Sale, M33 3HP, England

      IIF 298 IIF 299
    • 14 Norris Road, Sale, Cheshire, M33 3GN, England

      IIF 300
  • Jones, Stephen
    British managing director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Marsland Road, Sale, M33 3HP, England

      IIF 301 IIF 302
    • 14 Norris Road, Sale, Cheshire, M33 3GN, England

      IIF 303
  • Jones, Stephen
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 17, Prince Edward Mansions, Moscow Road, London, W2 4WA, England

      IIF 304
  • Jones, Stephen
    British solicitor born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Thompsons Solicitors Llp, Congress House, Great Russell Street, London, WC1B 3LW, England

      IIF 305
    • Thompsons Solicitors, Congress House, Great Russell Street, London, WC1B 3LW, England

      IIF 306
    • White Gates, Tibberton, Newport, TF10 8NW, England

      IIF 307
    • Kingswood House, 58 - 64, Baxter Avenue, Southend-on-sea, SS2 6BG

      IIF 308
  • Jones, Stephen
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Smith Avenue, Eldon Street, Clay Cross, Chesterfield, S45 9PE, England

      IIF 309
  • Jones, Stephen
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pury Cottage, Warren Lane, Torrington, EX38 8AG, England

      IIF 310
  • Jones, Stephen
    British banking call centre born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 165, Alder Road, Poole, BH12 4AN, England

      IIF 311
  • Jones, Stephen
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19 Carlingford Road, London, N15 3ED

      IIF 312
    • 76, Hyde Park Avenue, London, N21 2PP, England

      IIF 313
  • Jones, Stephen
    British none born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19, Carlingford Road, Tottenham, London, N15 3ED, England

      IIF 314
  • Jones, Stephen
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Imperial Park, Empress Road, Southampton, Hampshire, SO14 0JW, United Kingdom

      IIF 315
  • Jones, Stephen
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 33, 45, Thicket Crescent, Sutton, SM1 4BQ, United Kingdom

      IIF 316
  • Jones, Stephen
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Custard Factory, 313 Scott House, Gibb Street, Digbeth, Birmingham, B9 4DT, England

      IIF 317
  • Jones, Steven David
    British ventilation engineer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 32 Long Lane, Heath Charnock, Chorley, Lancs, PR6 9EQ

      IIF 318
  • Mr Stephen Christopher Jones
    American born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 319
  • Mr Stephen Jones
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Akeferry Road, Westwoodside, Doncaster, DN9 2DX

      IIF 320
    • 93, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX

      IIF 321
    • Hurst Farm, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX

      IIF 322
    • Ynysfro Farm, High Cross, Newport, Gwent, NP1 9JN, Wales

      IIF 323
    • Ynysyfro Farm, Cwm Lane, Rogerstone, Newport, South Wales, NP10 9GN, United Kingdom

      IIF 324
    • Ynys-y-fro Farm, Rogerstone, Newport, NP10 9GN, United Kingdom

      IIF 325
    • 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 326
  • Mr Stephen Jones
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL, England

      IIF 327
    • 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 328
    • 20 The Pinfold, Glapwell, Chesterfield, Derbyshire, S44 5PU

      IIF 329
    • 5, Midland Way, Barlborough, Chesterfield, S43 4XA, England

      IIF 330
    • Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, England

      IIF 331 IIF 332 IIF 333
    • Office 3, Markham Vale Environment Centre, Markham Lane, Chesterfield, Derbyshire, S42 5NZ, United Kingdom

      IIF 335
    • Office 3, Markham Vale Environment Centre, Markham Lane, Chesterfield, Derbyshire, S44 5HY, United Kingdom

      IIF 336
  • Mr Stephen Jones
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Startforth Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PT, England

      IIF 337
    • 148, Barkham Road, Wokingham, Berkshire, RG41 2RP

      IIF 338
  • Mr Stephen Jones
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 339
  • Mr Stephen Jones
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wentwood House, Langstone Business Village, Newport, NP18 2HJ, United Kingdom

      IIF 340
    • 3 Mill Street, Usk, Monmouthshire, NP15 1AN, Wales

      IIF 341
    • 197 Cotton End Road, Wilstead, Bedfordshire, MK45 3DP, United Kingdom

      IIF 342
  • Mr Stephen Jones
    Welsh born in August 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • Smithy Garage, Whitehurst, Chirk, Wrexham, LL14 5AN

      IIF 343
  • Mr Stephen Jones
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 344
    • Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 345
  • Mr Stephen Jones
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penanheath Farm, Colebatch, Bishops Castle, SY9 5LW, England

      IIF 346
  • Mr Stephen Jones
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Green Lane, Burnham, South Bucks, SL1 8EB, United Kingdom

      IIF 347
  • Mr Stephen Jones
    British born in September 1982

    Resident in United Kingdom

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

      IIF 348
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 349
    • 5, Lyncroft Avenue, Pinner, Middlesex, HA5 1JU, United Kingdom

      IIF 350
  • Mr Stephen Lewis Jones
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephen Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Stephen Jones
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burgess Wood House, Burgess Wood Road, Beaconsfield, HP9 1EQ, England

      IIF 370
    • 45, Green Lane, Burnham, Slough, Buckinghamshire, SL1 8EB, United Kingdom

      IIF 371
  • Jones, Stephen
    British board director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 372
  • Jones, Stephen
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Consultancy Services Ltd, Sunningdale, Great Moor Road, Pattingham, West Midlands, WV6 7AU, England

      IIF 373
    • Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 374
    • Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 375 IIF 376 IIF 377
  • Jones, Stephen
    British consultant business born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 379
  • Jones, Stephen
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 380
  • Jones, Stephen
    British management consultant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Wood Road, Tettenhall, Wolverhampton, West Midlands, WV6 8QX

      IIF 381
  • Jones, Stephen
    British nhs chairman born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • St Georges Hospital, Corporation Street, Stafford, Staffordshire, ST16 3SR, England

      IIF 382
  • Jones, Stephen
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, England

      IIF 383
    • Office 3, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, United Kingdom

      IIF 384 IIF 385 IIF 386
    • Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, England

      IIF 387 IIF 388
    • Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, United Kingdom

      IIF 389
    • 33, Cedar Drive, Shireoaks, Worksop, S81 8GJ, England

      IIF 390
  • Jones, Stephen
    British land developer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hockley Rise, Wingerworth, Chesterfield, Derbyshire, S42 6HW, England

      IIF 391
    • Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, England

      IIF 392
    • Office 3, Markham Vale Environment Centre, Markham Lane, Chesterfield, Derbyshire, S42 5NZ, United Kingdom

      IIF 393
  • Jones, Stephen
    British property developer born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, England

      IIF 394
  • Jones, Stephen
    British surveyor born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, England

      IIF 395
  • Jones, Stephen
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 59, Conway Road, Hindley Green, Wigan, Greater Manchester, WN2 4PE, England

      IIF 396
  • Jones, Stephen
    British manufacturing engineer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 59 Conway Road, Hindley Green, Wigan, Lancashire, WN2 4PE

      IIF 397
  • Jones, Stephen
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 398
  • Jones, Stephen
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 399
    • 14, Ombersley Road, Worcester, WR3 7ET, England

      IIF 400
  • Jones, Stephen
    British clothing born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 401
  • Jones, Stephen
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 402
    • Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 403
  • Jones, Stephen
    British television technical services and teaching born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 404
  • Jones, Stephen
    British builder born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 405
  • Jones, Stephen
    British business owner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Springfield Close, Flint, Flintshire, CH6 5TZ, United Kingdom

      IIF 406
  • Jones, Stephen
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Springfield Close, Flint, Flintshire, CH6 5TZ, United Kingdom

      IIF 407
  • Jones, Stephen
    British fitter born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Springfield Close, Flint, Clwyd, CH6 5TZ, Wales

      IIF 408
  • Jones, Stephen
    British window fitter born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2 Springfield Close, Flint, Flintshire, CH6 5TZ

      IIF 409
  • Jones, Stephen
    British unknown born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, Grace House, Sydenham Avenue, London, SE26 6UJ

      IIF 410
  • Jones, Stephen
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 411
  • Jones, Stephen
    British taxi driver born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 24, Heathfield, Chislehurst, Kent, BR7 6AE

      IIF 412
  • Jones, Stephen
    British solicitor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British chauffeur & security born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 11, Crofters Close, Isleworth, Middlesex, TW7 7PH

      IIF 419
  • Jones, Stephen
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24, Southport Road, Formby, Liverpool, L37 7EW, United Kingdom

      IIF 420
    • Pontynys Mill, Longtown, Herefordshire, HR2 0LU, England

      IIF 421
  • Jones, Stephen
    British buisinessman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Camelia, Marlborough, Kingsbridge, Devon, TQ7 3RR, England

      IIF 422
  • Jones, Stephen
    British businessman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Camelia, Marlborough, Kingsbridge, Devon, TQ7 3RR, England

      IIF 423
  • Jones, Stephen
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit A1 - A6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 424
  • Jones, Stephen
    British production director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Lodge, Market Place, Wincanton, BA9 9PB, England

      IIF 425
  • Jones, Stephen
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4, Oak Tree Cottages, Bekesbourne Lane, Canterbury, CT3 4AD, England

      IIF 426
  • Jones, Stephen
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 Oak Tree Cottages, Bekesbourne Lane, Canterbury, CT3 4AD, England

      IIF 427
  • Jones, Stephen
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61 Handley Street, Wednesbury, West Midlands, WS10 9DT

      IIF 428
  • Jones, Stephen
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 44, Cedar Avenue, Hazlemere, High Wycombe, Bucks, HP15 7EA, United Kingdom

      IIF 429
  • Jones, Stephen
    British director born in September 1982

    Resident in England

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

      IIF 430
  • Jones, Steve
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, Chapman Crescent, Harrow, HA3 0TE, England

      IIF 431
  • Jones, Steve
    British engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Milton Drive, Worksop, S81 0DL

      IIF 432
  • Jones, Steve
    British ventilation engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Inglemere Close, Worksop, Nottinghamshire, S81 0JZ, England

      IIF 433
  • Jones, Steven Lewis
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Pioneer Park, Clough Road, Hull, HU6 7HW, United Kingdom

      IIF 434
  • Stephen Colin Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 435
  • Stephen Jones
    British born in November 1971

    Resident in United Kingdom

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

      IIF 436
  • Stephen Jones
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 437
  • Stephen Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Sheepdene, Wynyard, Billingham, England, TS22 5RZ, United Kingdom

      IIF 438
  • Jones, Stephen Stuart
    English director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

      IIF 439
  • Jones, Stephen Stuart
    English none born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 45, Colbourne Avenue, Nelson Park, Cramlington, NE23 1WD, United Kingdom

      IIF 440
  • Jones, Steve
    British engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 57 Kilton Hill, Worksop, Nottinghamshire, S81 0AP

      IIF 441
  • Jones, Steve
    British ventilation engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 57, Kilton Hill, Worksop, S81 0AP, England

      IIF 442
  • Mr Adam Nicholas Stephen Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 443
    • 15, Poplar Avenue, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 444
  • Stephen Jones
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Byford Way, Leighton Buzzard, LU7 4NU, England

      IIF 445
  • Stephen Jones
    British born in November 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • 92, Wiggenhall Road, Watford, WD18 0AL, United Kingdom

      IIF 446
  • Jones, Stephen
    English computer programmer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 70, Roundel Drive, Leighton Buzzard, Bedfordshire, LU74YL, England

      IIF 447
  • Jones, Stephen
    English software developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 70, Roundel Drive, Leighton Buzzard, Bedfordshire, LU7 4YL

      IIF 448
  • Jones, Stephen
    English software programmer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 70, Roundel Drive, Leighton Buzzard, Bedfordshire, LU7 4YL

      IIF 449
  • Jones, Stephen
    English company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 66, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HH, England

      IIF 450
    • Woodside Belsay Road, Milbourne, Ponteland, Newcastle Upon Tyne, NE20 0DG, United Kingdom

      IIF 451 IIF 452
  • Jones, Stephen
    English director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Coniston Court, Riverside Business Park, Blyth, Northumberland, NE24 4PR, England

      IIF 453
  • Jones, Stephen Andrew
    British company director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Hosea Row, Landore, Swansea, SA1 2PF, Wales

      IIF 454
  • Stephen, Jones Howard
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 84, Brook Street, London, W1K 5EH, England

      IIF 455
  • Stephen Jones
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wisteria Cottage, Deeside Lane, Chester, CH1 6BQ, United Kingdom

      IIF 456
  • Stephen Jones
    British born in August 1967

    Resident in United Kingdom

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

      IIF 457
  • Jones, Adam
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Merrivale Road, Portsmouth, PO2 0TJ, England

      IIF 458
  • Jones, Stephen
    English online entreprenur born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17 Easebourne Road, Dagenham, RM8 2DW, England

      IIF 459
  • Jones, Stephen
    British entrepreneur born in March 1979

    Resident in Thailand

    Registered addresses and corresponding companies
    • The Lakes Condominum, Room 1807, 123/145 Ratchadaphisek Rd, Khlong Toei, Bangkok, 10110, Thailand

      IIF 460
  • Jones, Stephen Christopher
    American director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 461
  • Jones, Stephen John
    British company director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Gemini Business Centre 136-140, Old Shoreham Road, Hove, East Sussex, BN3 7BD, United Kingdom

      IIF 462
  • Jones, Stephen John
    British finance director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD

      IIF 463
  • Jones, Stephen John
    British none born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR, Uk

      IIF 464
    • Unit 2 Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD

      IIF 465
  • Steven Jones
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Acorns, Green Lane, Challock, Ashford, Kent, TN25 4DN, United Kingdom

      IIF 466
  • Jones, Stephen
    English chartered accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    English director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Whinchat Hall, Skipwith Road, Escrick, York, YO19 6EJ, England

      IIF 472
  • Jones, Stephen
    English financial adviser born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Dormy House, Baffam Lane, Brayton, Selby, North Yorkshire, YO8 9AX, United Kingdom

      IIF 473
  • Jones, Stephen
    British director born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 474
  • Jones, Stephen
    British director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 17, Atlantic B.p, Hayes Lane, Sully, Barry, CF64 5XU, Wales

      IIF 475
  • Jones, Stephen
    British manager born in October 1973

    Registered addresses and corresponding companies
    • 3 Bridge Court, Bridge Road, Chertsey, Surrey, KT16 8LX

      IIF 476
  • Jones, Stephen Mark
    British economist

    Registered addresses and corresponding companies
    • 19a Ferndale Road, London, SW4 7RJ

      IIF 477
  • Mr Steve Jones (jnr)
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9AJ, England

      IIF 478
  • Jones, Stephen
    British director born in October 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 248, Church Street, Blackpool, FY1 3PX, England

      IIF 479
  • Jones, Stephen
    British timber merchant born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Ivy Cottage, Golftyn Lane, Connahs Quay, Flintshire, CH5 4BH

      IIF 480
  • Jones, Stephen
    British computer programmer born in December 1961

    Registered addresses and corresponding companies
    • 176 Kenton Lane, Harrow, Middlesex, HA3 8SU

      IIF 481
  • Jones, Stephen
    British director born in January 1962

    Resident in Norway

    Registered addresses and corresponding companies
    • Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, United Kingdom

      IIF 482
  • Mr Gareth Stephen Jones
    Welsh born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B, Atlantic Gate, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF633RF, United Kingdom

      IIF 483
  • Mr Stephen Peter Thomas Jones
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hordley Grange, Hordley, Ellesmere, Shropshire, SY12 9BD, United Kingdom

      IIF 484 IIF 485
    • Sycamore House, Hordley, Ellesmere, Shropshire, SY12 9BH, United Kingdom

      IIF 486
  • Mr Stephen Philip Jones
    American born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 487
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 488
  • Jones, Adam
    English driver born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 66, Merrivale Road, Exeter, EX4 1PT, England

      IIF 489
  • Jones, Adam Nicholas Stephen
    British clothing born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 490
  • Jones, Adam Nicholas Stephen
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poplar Avenue, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 491
  • Jones, Stephen
    British director born in July 1943

    Registered addresses and corresponding companies
    • 2 Manor Park, Corbridge, NE45 5JS

      IIF 492
    • 38 Bankside, Westhoughton, Greater Manchester, BL5 2QP

      IIF 493
  • Jones, Stephen
    British company director born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Longcroft Road, Caldicot, Monmouthshire, NP26 4EX

      IIF 494
  • Jones, Stephen
    British farmer born in October 1958

    Registered addresses and corresponding companies
    • 1 Millbank Cottages, Idridgehay, Wirksworth, Derbyshire, DE4 4JH

      IIF 495
  • Jones, Stephen
    British security officer born in October 1958

    Registered addresses and corresponding companies
    • 55 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 496
  • Jones, Stephen
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Schoolhouse, 5-7 Byrom Street, Manchester, M3 4PF, United Kingdom

      IIF 497
  • Jones, Stephen
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Post Office Chambers, 67 St. Thomas Street, Weymouth, Dorset, DT4 8HB

      IIF 498
  • Jones, Stephen
    British company director born in June 1962

    Resident in France

    Registered addresses and corresponding companies
    • 34, Arley Street, Sheffield, S2 4QP, England

      IIF 499
  • Jones, Stephen
    British marketing born in November 1967

    Registered addresses and corresponding companies
    • 65 Ebury House, Goral Mead, Rickmansworth, Hertfordshire, WD3 1BP

      IIF 500
  • Jones, Stephen
    British none born in November 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 21, Cross Street, Oswestry, Shropshire, SY11 2NF, Uk

      IIF 501
  • Jones, Stephen
    British contracts manager born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Court Huse, Court Road, Bridgend, CF31 1BE, Wales

      IIF 502
  • Jones, Stephen
    British director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR

      IIF 503
  • Jones, Stephen
    British publican born in September 1982

    Resident in Wirral

    Registered addresses and corresponding companies
    • Sonny's On The Square, Argyle Street, Birkenhead, Wirral, CH416AA, United Kingdom

      IIF 504
  • Jones, Stephen John
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Webster Way, Great Yarmouth, NR30 5XA, United Kingdom

      IIF 505
  • Jones, Stephen John
    British website developer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Webster Way, Caister-on-sea, Great Yarmouth, NR30 5XA, England

      IIF 506
  • Jones, Stephen
    British company director born in June 1949

    Registered addresses and corresponding companies
    • 3 Stockbridge Close, Wightwick, Wolverhampton, West Midlands, WV6 8BU

      IIF 507
  • Jones, Stephen
    British director born in September 1955

    Registered addresses and corresponding companies
    • 16, Henneuadd Road, Abercrave, Swansea, West Glamorgan, SA9 1XQ

      IIF 508
  • Jones, Stephen
    British director born in April 1956

    Registered addresses and corresponding companies
    • 30 The Oaks Dehewydd Farm, Meadow Farm, Lalntwit Fadre, Mid Glamorgan, CF38 2EB

      IIF 509
  • Jones, Stephen
    British pharmacist born in April 1956

    Registered addresses and corresponding companies
    • 30 The Oaks Dehewydd Farm, Meadow Farm, Lalntwit Fadre, Mid Glamorgan, CF38 2EB

      IIF 510
  • Jones, Stephen
    British motor engineer born in July 1958

    Registered addresses and corresponding companies
    • 197 Cotton End Road, Wilstead, Bedford, Bedfordshire, MK45 3DP

      IIF 511
  • Jones, Stephen
    British corporate bank manager born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 12, Hedingham Close, Halewood Village, Liverpool, L26 6LX

      IIF 512
  • Jones, Stephen
    British director none paying born in March 1964

    Registered addresses and corresponding companies
    • 7 Beaumont Road, Great Wyrley, Walsall, West Midlands, WS6 6EB

      IIF 513
  • Jones, Stephen Colin
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 514
  • Jones, Stephen Colin
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255, Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 515
  • Jones, Stephen Colin
    British mechanical technical born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mavis Drive, Wirral, CH49 0UW, United Kingdom

      IIF 516
  • Jones, Stephen Howard
    British

    Registered addresses and corresponding companies
    • 26 Balls Chase, Halstead, Essex, CO9 1NY

      IIF 517
  • Jones, Stephen Howard
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wildings, The Street Pebmarsh, Halstead, CO9 2NH

      IIF 518
  • Jones, Stephen Howard
    British accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Stephen Howard
    British chartered certified accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 531
  • Jones, Stephen Howard
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Perseverance Works, Kingsland Road, London, E2 8DD

      IIF 532
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 533
  • Jones, Stephen Howard
    British company director born in December 1976

    Resident in United States

    Registered addresses and corresponding companies
    • 3 Warners Mill, Silks Way, Braintree, CM7 3GB, England

      IIF 534
  • Jones, Stephen Howard
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warners Mill, Silks Way, Braintree, CM7 3GB, United Kingdom

      IIF 535 IIF 536 IIF 537
    • 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, United Kingdom

      IIF 540
    • The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 541
    • The Wildings, The Street, Pebmarsh, Halstead, Essex, CO9 2NH, United Kingdom

      IIF 542 IIF 543
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 544
    • 9 Perseverance Works, Kingsland Road, London, E2 8DD, United Kingdom

      IIF 545 IIF 546
  • Jones, Stephen John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 547
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 548
  • Jones, Stephen John
    British finance director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Devonshire Mews, London, W4 2HA

      IIF 549
  • Jones, Stephen Mervyn
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Westover Road, Bristol, BS9 3LZ, England

      IIF 550
    • 34, Westover Road, Bristol, BS9 3LZ, United Kingdom

      IIF 551
  • Jones, Stephen Mervyn
    British mechanical engineer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Westover Road, Bristol, BS9 3LZ, England

      IIF 552
  • Jones, Stephen Robert
    British electrician born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Injebreck, Field Farm Lane, Buckley, CH7 3PD, United Kingdom

      IIF 553
  • Jones, Stephen Roy
    British businessman

    Registered addresses and corresponding companies
    • C/o Wilkes Tranter & Co, Brook, House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 554
  • Jones, Stephen Roy
    British co executive

    Registered addresses and corresponding companies
    • Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 555
  • Jones, Stephen Roy
    British director

    Registered addresses and corresponding companies
    • Red House, Odnall Lane, Clent, Stourbridge, West Midlands, DY9 9PP

      IIF 556
  • Jones, Stephen Verrall
    British

    Registered addresses and corresponding companies
    • Parkside 109 Ewhurst Road, London, SE4 1SD

      IIF 557
  • Jones, Stephen Verrall
    British accountant

    Registered addresses and corresponding companies
    • Parkside 109 Ewhurst Road, London, SE4 1SD

      IIF 558
  • Jones, Stephen
    British business owner born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 559 IIF 560
  • Jones, Stephen
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Clifton Road, Bristol, BS8 1AG, England

      IIF 561
  • Jones, Stephen
    English pipefitter born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1BF, Wales

      IIF 562
  • Jones, Stephen
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, The Street, Gosfield, CO9 1SU, United Kingdom

      IIF 563
  • Jones, Stephen Lewis
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Pioneer Park, Clough Road, Hull, HU6 7HW, United Kingdom

      IIF 564
  • Jones, Stephen Paul
    British builder born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Whitewell Drive, Wirral, CH49 4PE, United Kingdom

      IIF 565
  • Jones, Stephen Stuart
    British

    Registered addresses and corresponding companies
    • 34 Runnymede Road Darras Hall, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HG

      IIF 566
  • Jones, Stephen Stuart
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside, Milbourne, Near Ponteland, Newcastle Upon Tyne, NE20 0DG, United Kingdom

      IIF 567
    • Woodside Belsay Road, Milbourne, Ponteland, Newcastle Upon Tyne, NE20 0DG

      IIF 568 IIF 569
  • Jones, Stephen Stuart
    British manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside Belsay Road, Milbourne, Ponteland, Newcastle Upon Tyne, NE20 0DG

      IIF 570
  • Jones, Stephen Stuart
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP, England

      IIF 571
  • Jones, Stephen Stuart
    British none born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 572
  • Jones, Stephen, Mr.
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Bloomsbury Lane Timperley, Altrincham, Cheshire, WA14 1RN

      IIF 573
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • C/o Wainwrights Accountants, Thursby House, 1 Thursby Road, Bromborough, Wirral, CH62 3PW, United Kingdom

      IIF 574
    • 176 Kenton Lane, Harrow, Middlesex, HA3 8SU

      IIF 575
    • 43 Thomson Close, Rugby, Warwickshire, CV21 1XJ

      IIF 576
    • 16, Henneuadd Road, Abercrave, Swansea, West Glamorgan, SA9 1XQ

      IIF 577
    • Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 578
    • 34 Harris Road, Watford, Hertfordshire, WD25 0AY

      IIF 579
    • 61 Handley Street, Wednesbury, West Midlands, WS10 9DT

      IIF 580
    • 19 Telford Close, Weymouth, Dorset, DT3 6PG

      IIF 581
  • Jones, Stephen
    British director

    Registered addresses and corresponding companies
    • Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 582
  • Jones, Stephen
    British farmer

    Registered addresses and corresponding companies
    • 1 Millbank Cottages, Idridgehay, Wirksworth, Derbyshire, DE4 4JH

      IIF 583
  • Jones, Stephen
    British surveyor

    Registered addresses and corresponding companies
    • 20 The Pinfold, Glapwell, Chesterfield, Derbyshire, S44 5PU

      IIF 584
    • Office 3, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, England

      IIF 585
  • Jones, Stephen
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 586
    • 205, Regent Street, (4th Floor), London, W1B 4HB, England

      IIF 587
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 588
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 589 IIF 590
    • 4, Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BX, United Kingdom

      IIF 591
  • Jones, Stephen
    British self employed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Caerwennog, Trelech, Carmarthen, Carmarthenshire, SA336RU, Wales

      IIF 592
  • Jones, Stephen
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 593
    • 85, Great Portland Street, London, W1W 7LT

      IIF 594
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 595 IIF 596 IIF 597
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 598
    • 4, Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BX, United Kingdom

      IIF 599
    • Suite 7 Regent House, Bath Avenue, Wolverhampton, WV1 4EG, United Kingdom

      IIF 600 IIF 601
  • Jones, Stephen
    Welsh director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Fairway House, Links Business Park, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 602
    • Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom

      IIF 603
  • Jones, Stephen
    Welsh engineer born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 42, Marine Drive, Barry, CF62 6QP, Wales

      IIF 604
  • Jones, Stephen
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C20, New Cheshire Business Park, Wincham Lane, Northwich, CW9 6GG, United Kingdom

      IIF 605
  • Jones, Stephen
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland, NE24 4RP, United Kingdom

      IIF 606
    • 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 607
    • Unit 7b, Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EF, England

      IIF 608
  • Jones, Stephen
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 609
  • Jones, Stephen
    British engineer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highfield Road, Belper, DE56 1NZ, United Kingdom

      IIF 610
  • Jones, Stephen
    British business owner born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Ffordd Y Graig, Llanddulas, Abergele, LL22 8LY, United Kingdom

      IIF 611
  • Jones, Stephen
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Stoney Wood Drive, Wynyard, Billingham, TS22 5TS, England

      IIF 612
    • 5, Sheepdene, Wynyard, Billingham, England, TS22 5RZ, United Kingdom

      IIF 613
    • Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 614
    • Business Central, 2 Union Square, Darlington, Durham, DL1 1GL, England

      IIF 615
  • Jones, Stephen
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 616
  • Jones, Stephen
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 617
  • Jones, Stephen
    British technical consultant born in December 1984

    Resident in United Kingdom

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

      IIF 618
  • Jones, Stephen
    British business owner born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 619
  • Jones, Stephen Peter
    British company director born in April 1962

    Resident in United Kingdom

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

      IIF 620
  • Jones, Stephen Peter
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 621 IIF 622
  • Jones, Stephen Peter Thomas
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hordley Grange, Hordley, Ellesmere, SY12 9BD, United Kingdom

      IIF 623
    • Hordley Grange, Hordley, Ellesmere, Shropshire, SY12 9BD, United Kingdom

      IIF 624
  • Jones, Stephen Peter Thomas
    British producing quinoa grains born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Hordley, Ellesmere, Shropshire, SY12 9BH, England

      IIF 625
  • Jones, Stephen Peter Thomas
    British student born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hordley Grange, Hordley, Ellesmere, Shropshire, SY12 9BD, United Kingdom

      IIF 626
  • Jones, Stephen
    British chemist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Westacre Drive, Castle Gresley, Swadincote, Derbyshire, DE11 9RW

      IIF 627
  • Jones, Stephen
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Westacre Drive, Castle Gresley, Swadincote, Derbyshire, DE11 9RW

      IIF 628
    • Hedging Lane, Dosthill, Tamworth, Staffordshire, B77 5HH

      IIF 629
  • Jones, Stephen
    British technical director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Westacre Drive, Castle Gresley, Swadincote, Derbyshire, DE11 9RW

      IIF 630
  • Jones, Stephen
    British retired born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Sherifoot Lane, Sutton Coldfield, B75 5DU, United Kingdom

      IIF 631 IIF 632
  • Jones, Stephen
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pendlebury Road, Gatley, Cheadle, Cheshire, SK8 4BH, United Kingdom

      IIF 633
    • 17, Deansway, Tarvin, Chester, CH3 8LX, United Kingdom

      IIF 634
  • Jones, Stephen
    British interim financial controller born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 635
  • Jones, Stephen
    British businessman born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 636
  • Jones, Stephen
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Byford Way, Leighton Buzzard, LU7 4NU, England

      IIF 637
  • Jones, Stephen
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm, Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NR, United Kingdom

      IIF 638
  • Jones, Stephen
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 639
  • Jones, Stephen
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 640
  • Jones, Stephen
    British electrician born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Greenwood Avenue, Rownhams, Southampton, Hampshire, SO16 8JT

      IIF 641
  • Jones, Stephen
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 522, Fulham Road, London, SW6 5NR, England

      IIF 642
  • Jones, Stephen
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 522, Fulham Road, London, SW6 5NR, England

      IIF 643
  • Jones, Stephen
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Congress House, Great Russell Street, London, WC1B 3LW

      IIF 644
  • Jones, Stephen
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, B4 6AT, England

      IIF 645
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 646
  • Jones, Stephen
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorview Stables, Pit Lane, Higher Fraddon, St Columb, TR9 6LG, England

      IIF 647
  • Jones, Stephen
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 648
  • Jones, Stephen
    British engineer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 649
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 650
  • Jones, Stephen
    British manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Rhys Evans Close, Penrhyn Bay, Gwynedd, LL30 3FJ

      IIF 651
  • Jones, Stephen
    British fund manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Silver Tree Close, Walton-on-thames, KT12 1NW, United Kingdom

      IIF 652
  • Jones, Stephen
    British wealth management services born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 653
  • Jones, Stephen
    British accountant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Piccadilly, Suite 160, Manchester, Greater Manchester, M1 2HX, United Kingdom

      IIF 654
  • Jones, Stephen
    British builder born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Acorns, Green Lane, Challock, Kent, TN25 4DN

      IIF 655
  • Jones, Stephen
    British account maanger (media) born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 656
  • Jones, Stephen
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bridgewater Drive, Vicars Cross, Chester, CH3 5LS, United Kingdom

      IIF 657
  • Jones, Stephen
    British retail assistant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Oldebourne House, 46-47 Chancery Lane, London, WC2A 1RH

      IIF 658
  • Jones, Stephen
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Docklands Business Centre 10-16, Tiller Road, London, E14 8PX, United Kingdom

      IIF 659
  • Jones, Stephen
    British building contractor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acres Farm, Pinfold Lane, Alltami, Flintshire, CH7 6HE, United Kingdom

      IIF 660
  • Jones, Stephen
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 103 Shore Road, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 661
    • Unit 103, Shore Road, Woodside Business Park, Birkenhead, Wirral, CH41 1EP, England

      IIF 662
  • Jones, Stephen
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 All Saints Road, All Saints Court, Bristol, Avon, BS8 2JE

      IIF 663
  • Jones, Stephen
    British director born in November 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • 92, Wiggenhall Road, Watford, WD18 0AL, United Kingdom

      IIF 664
  • Jones, Stephen
    British certification engineer born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 665
  • Jones, Stephen
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Anderson Close, Newhaven, BN9 9XY, England

      IIF 666
  • Jones, Stephen
    British wedding management born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Ellingham, Midhope Road, Woking, GU22 7UQ, United Kingdom

      IIF 667
  • Jones, Stephen
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Talland House, Dairy Farm, Ampney Knowle, Cirencester, Gloucestershire, GL7 5ED, United Kingdom

      IIF 668
  • Jones, Stephen
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 669
  • Jones, Stephen
    British owner born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Downside Avenue, Bitterne, Southampton, Hampshire, SO19 7BT, United Kingdom

      IIF 670
  • Jones, Stephen Howard
    British accountant born in June 1900

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wildings, The Street, Pebmarsh, Halstead, CO9 2NH, United Kingdom

      IIF 671
  • Jones, Stephen, Dr
    British consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burgess Wood House, Burgess Wood Road, Beaconsfield, HP9 1EQ, England

      IIF 672
  • Jones, Stephen, Dr
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Green Lane, Burnham, Slough, Buckinghamshire, SL1 8EB, United Kingdom

      IIF 673 IIF 674
  • Howard Jones, Stephen
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Mathews Close, Halstead, Address Line 5, CO9 2BJ, United Kingdom

      IIF 675
  • Jones, Stephen
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurst Farm, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX, England

      IIF 676
    • 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 677
  • Jones, Stephen
    British engineer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Akeferry Road, Westwoodside, Doncaster, DN9 2DX, United Kingdom

      IIF 678
    • 93, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX, United Kingdom

      IIF 679
  • Jones, Stephen
    British farmer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ynysfro Farm, High Cross, Newport, Gwent, NP1 9GN

      IIF 680 IIF 681
    • Ynysyfro Farm, Cwm Lane, Rogerstone, Newport, South Wales, NP10 9GN, United Kingdom

      IIF 682
    • Ynys-y-fro Farm, Rogerstone, Newport, NP10 9GN, United Kingdom

      IIF 683
  • Jones, Stephen
    British co director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 The Pinfold, Glapwell, Chesterfield, Derbyshire, S44 5PU

      IIF 684
  • Jones, Stephen
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bentley Bridge House, Chesterfield Road, Matlock, Derbyshire, DE4 5LE

      IIF 685
  • Jones, Stephen
    British developer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3 Markham Lane, Markham Vale, Chesterfield, S44 5HY, United Kingdom

      IIF 686
  • Jones, Stephen
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Midland Court, Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, England

      IIF 687 IIF 688
    • Office 3, Markham Lane, Markham Vale, Chesterfield, S44 5HY, England

      IIF 689
  • Jones, Stephen
    British land developer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3, Markham Vale Environment Centre, Markham Lane, Chesterfield, Derbyshire, S44 5HY, United Kingdom

      IIF 690
  • Jones, Stephen
    British property developer born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW, United Kingdom

      IIF 691
    • 2, Midland Court, Barlborough, Chesterfield, Derbyshire, S43 4UL, England

      IIF 692
    • 2 Midland Court, Midland Way, Barlborough, Chesterfield, S43 4UL, England

      IIF 693 IIF 694
    • 20 The Pinfold, Glapwell, Chesterfield, Derbyshire, S44 5PU

      IIF 695
    • 20, The Pinfold, Glapwell, Chesterfield, S44 5PU, United Kingdom

      IIF 696
  • Jones, Stephen
    British surveyor born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 The Pinfold, Glapwell, Chesterfield, Derbyshire, S44 5PU

      IIF 697
  • Jones, Stephen
    British consultant born in September 1955

    Resident in United Kingdom

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

      IIF 698
    • 85, Beauchamp Road, Solihull, West Midlands, B91 2BU

      IIF 699
    • 148, Barkham Road, Wokingham, Berks, RG41 2RP, United Kingdom

      IIF 700
    • 148, Barkham Road, Wokingham, Berkshire, RG41 2RP, United Kingdom

      IIF 701
    • 148, Barkham Road, Wokingham, RG41 2RP, England

      IIF 702
  • Jones, Stephen
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Square, Basing View, Basingstoke, RG21 4EB, England

      IIF 703
  • Jones, Stephen
    British surveyor born in September 1955

    Resident in United Kingdom

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

      IIF 704
  • Jones, Stephen
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 705
  • Jones, Stephen
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Larchmere Drive, Essington, Wolverhampton, WV11 2DG, United Kingdom

      IIF 706
  • Jones, Stephen
    Welsh none born in August 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 6 T, Office 6 Tondu Enterprise Centre, Bryn Road, Bridgend, Glamorgan, CF32 9BS, United Kingdom

      IIF 707
  • Jones, Stephen
    British contracts assistant manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Mill Street, Usk, Gwent, NP15 1AN

      IIF 708
  • Jones, Stephen
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Wentwood House, Langstone Business Village, Newport, NP18 2HJ, United Kingdom

      IIF 709
  • Jones, Stephen
    British ceo born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 710
  • Jones, Stephen
    British commercial director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wisteria Cottage, The Bowery, Deeside Lane, Sealand, Chester, CH1 6BQ, United Kingdom

      IIF 711
  • Jones, Stephen
    British occupational director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wisteria Cottage, Deeside Lane, Chester, CH1 6BQ, United Kingdom

      IIF 712
  • Jones, Stephen
    British director born in June 1960

    Resident in United Kingdom

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

      IIF 713
  • Jones, Stephen
    British taxi driver born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Marylebone Road, March, Cambridgeshire, PE15 8BG, United Kingdom

      IIF 714
  • Jones, Stephen
    Welsh tyre fitter born in August 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 16 Heol Graigfab, Cefn Mawr, Wrexham, LL14 3PB

      IIF 715
  • Jones, Stephen
    British company secretary born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Harris Road, Watford, Hertfordshire, WD25 0AY

      IIF 716
  • Jones, Stephen
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 717
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 718
  • Jones, Stephen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penanheath Farm, Colebatch, Bishops Castle, SY9 5LW, England

      IIF 719
  • Jones, Stephen
    British doctor born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burgess Wood House, Burgess Wood Road, Beaconsfield, HP9 1EQ, England

      IIF 720
    • 45, Green Lane, Burnham, Berkshire, SL1 8EB, United Kingdom

      IIF 721
  • Jones, Stephen
    British counsellor born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 722
    • 5, Lyncroft Avenue, Pinner, Middlesex, HA5 1JU, United Kingdom

      IIF 723
  • Jones, Stephen Philip
    born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 724
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 725
  • Jones, Steve
    British

    Registered addresses and corresponding companies
    • 57 Kilton Hill, Worksop, Nottinghamshire, S81 0AP

      IIF 726
  • Jones (jnr), Steve
    British ventilation engineer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Inglemere Close, Worksop, S81 0JZ, United Kingdom

      IIF 727
  • Jones, Stephen
    English

    Registered addresses and corresponding companies
    • Dormy House Baffam Lane, `brayton, Selby, North Yorkshire, YO8 9AX

      IIF 728
  • Jones, Stephen
    English chartered accountant

    Registered addresses and corresponding companies
    • Dormy House Baffam Lane, `brayton, Selby, North Yorkshire, YO8 9AX

      IIF 729
  • Jones, Stephen
    English consultant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Coniston Court, Harcourt Road, Wallington, Surrey, SM6 8AT, England

      IIF 730
  • Jones, Stephen
    English telecommunications manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Spring Avenue, Hyde, SK14 5LT, England

      IIF 731
  • Jones, Stephen
    born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW

      IIF 732
  • Jones, Stephen
    English engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, St. David Road, Wirral, CH62 0BU, United Kingdom

      IIF 733
  • Jones, Stephen
    English mechanical engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, St David Road, Eastham, Wirral, CH62 0BU, United Kingdom

      IIF 734
  • Jones, Stephen Verrall

    Registered addresses and corresponding companies
    • Jubilee House, Jubilee Court, Dersingham, King's Lynn, Norfolk, PE31 6HH, United Kingdom

      IIF 735
  • Jones (snr), Steve
    British ventilation engineer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Kilton Hill, Worksop, S81 0AP, United Kingdom

      IIF 736
  • Jones, Gareth Stephen
    Welsh graphic designer born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit B, Atlantic Gate, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, United Kingdom

      IIF 737
  • Jones, Stephen
    American director born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • 8439 Sunset Boulevard Suite 406, Los Angeles, California Ca90069, Usa

      IIF 738
    • 1311, Broadway, Santa Monica, CA 90404, United States

      IIF 739
  • Jones, Stephen
    United Kingdom lawyer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, Moscow Road, London, W2 4WA, England

      IIF 740
  • Jones, Stephen Philip
    American company director born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 741
  • Jones, Stephen

    Registered addresses and corresponding companies
    • 4 Wisteria Cottage, Deeside Lane, Chester, CH1 6BQ, United Kingdom

      IIF 742
    • 17 Easebourne Road, Dagenham, RM8 2DW, England

      IIF 743
    • 38 Bankside, Westhoughton, Greater Manchester, BL5 2QP

      IIF 744
    • No 1, Old Hall Street, Liverpool, Merseyside, L3 9HF

      IIF 745
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 746
    • 111, Piccadilly, Suite 160, Manchester, Greater Manchester, M1 2HX, United Kingdom

      IIF 747
    • 132, Hempstalls Lane, Newcastle, ST5 9NR, England

      IIF 748 IIF 749
    • Ynysyfro Farm, Cwm Lane, Rogerstone, Newport, South Wales, NP10 9GN, United Kingdom

      IIF 750
    • 57 Roscoe Street, Oldham, Lancashire, OL1 1EA

      IIF 751
    • 43 Thomson Close, Rugby, Warwickshire, CV21 1XJ

      IIF 752
    • 5, Greenwood Avenue, Rownhams, Southampton, SO16 8JT, United Kingdom

      IIF 753
    • Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 754
    • 9, Chepstow Road, Treorchy, CF42 6UT, Wales

      IIF 755
    • Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 756
    • Home Farm, Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NR, United Kingdom

      IIF 757
    • 21, Silver Tree Close, Walton-on-thames, KT12 1NW, United Kingdom

      IIF 758
    • Post Office Chambers, 67 Saint Thomas Street, Weymouth, Dorset, DT4 8HB

      IIF 759
    • 148, Barkham Road, Wokingham, Berks, RG41 2RP, United Kingdom

      IIF 760
    • 148, Barkham Road, Wokingham, RG41 2RP, England

      IIF 761
  • Jones, Adam

    Registered addresses and corresponding companies
    • 6, Merrivale Road, Portsmouth, PO2 0TJ, England

      IIF 762
child relation
Offspring entities and appointments
Active 326
  • 1
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-16 ~ now
    IIF 225 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
  • 2
    4 Mill Street, Usk, Gwent
    Corporate (3 parents)
    Equity (Company account)
    1,378,254 GBP2023-07-31
    Officer
    1999-05-24 ~ now
    IIF 708 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ABBOTSBURY DEVELOPMENTS (CHESTERFIELD) LIMITED - 2010-12-21
    2 Midland Court Barlborough Links, Midland Way, Barlborough, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 688 - director → ME
  • 4
    Unit B Atlantic Gate, Atlantic Trading Estate, Barry, Vale Of Glamorgan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,404 GBP2023-12-31
    Officer
    2020-01-22 ~ now
    IIF 737 - director → ME
    Person with significant control
    2020-01-22 ~ now
    IIF 483 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 483 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Acres Farm, Pinfold Lane, Alltami, Flintshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 660 - director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 6
    54 Byford Way, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 273 - director → ME
  • 7
    C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-07-31
    Officer
    2021-07-30 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 8
    205 Regent Street, (4th Floor), London, England
    Corporate (1 parent)
    Equity (Company account)
    427 GBP2024-02-29
    Officer
    2023-02-14 ~ now
    IIF 587 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 9
    Summit House, 170 Finchley Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,547 GBP2017-04-30
    Officer
    2008-04-23 ~ dissolved
    IIF 673 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 10
    26 High Street, Rickmansworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-25 ~ dissolved
    IIF 196 - director → ME
  • 11
    6 Merrivale Road, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2021-05-27 ~ now
    IIF 458 - director → ME
    2021-05-27 ~ now
    IIF 762 - secretary → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 12
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2002-11-15 ~ dissolved
    IIF 245 - director → ME
  • 13
    81 Milestone Drive, Hagley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1,530,435 GBP2024-06-30
    Officer
    2015-06-24 ~ now
    IIF 242 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 14
    Innovation Centre, Gallows Hill, Warwick, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-02-22 ~ now
    IIF 212 - director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-01 ~ now
    IIF 617 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 16
    395-397 Woodchurch Road, Birkenhead, Merseyside
    Corporate (8 parents)
    Equity (Company account)
    86 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ now
    IIF 261 - Has significant influence or controlOE
  • 17
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 18
    21 Cross Street, Oswestry, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2016-03-14 ~ dissolved
    IIF 501 - director → ME
  • 19
    109 Ewhurst Road, London
    Corporate (1 parent)
    Equity (Company account)
    1,996 GBP2024-01-31
    Officer
    2014-01-02 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    109 Ewhurst Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-04 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 21
    19 Albert Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-09-25 ~ now
    IIF 460 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Sunningdale, Great Moor Road, Pattingham, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2002-05-23 ~ dissolved
    IIF 375 - director → ME
  • 23
    Ground Floor, 73 Liverpool Road, Crosby, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    123,430 GBP2023-06-30
    Officer
    2009-06-11 ~ now
    IIF 420 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    102 Beverley Road, Hull
    Dissolved corporate (2 parents)
    Equity (Company account)
    -445 GBP2019-04-30
    Officer
    2013-04-24 ~ dissolved
    IIF 434 - director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CLEAR ANSWERS LIMITED - 2011-05-20
    2nd Floor, The Hythe, Tower Road, Birkenhead, England
    Corporate (6 parents)
    Officer
    2020-09-08 ~ now
    IIF 306 - director → ME
  • 26
    DIVA BESPOKE LTD - 2020-09-13
    109 Ewhurst Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2024-05-06 ~ now
    IIF 163 - director → ME
  • 27
    45 Green Lane, Burnham, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2015-09-26 ~ dissolved
    IIF 721 - director → ME
  • 28
    Office 3 Markham Lane, Markham Vale, Chesterfield, United Kingdom
    Corporate (3 parents)
    Officer
    2023-07-12 ~ now
    IIF 389 - director → ME
  • 29
    Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-11-27 ~ now
    IIF 403 - director → ME
  • 30
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2023-09-04 ~ now
    IIF 402 - director → ME
  • 31
    Office 6 T Office 6 Tondu Enterprise Centre, Bryn Road, Bridgend, Glamorgan, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2020-08-17 ~ now
    IIF 707 - director → ME
  • 32
    4 Sheldon Avenue, Wednesbury, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2000-10-20 ~ dissolved
    IIF 428 - director → ME
  • 33
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2010-02-02 ~ dissolved
    IIF 567 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 34
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 649 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 35
    4 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    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
  • 36
    Worton Rock Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2005-04-22 ~ dissolved
    IIF 379 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-08 ~ dissolved
    IIF 691 - director → ME
  • 38
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    37,861 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 663 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 39
    59 Conway Road, Hindley Green, Wigan, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 397 - director → ME
  • 40
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 610 - director → ME
  • 41
    PFA WEALTH MANAGEMENT LTD - 2008-11-10
    PROFESSIONAL SPORTS FINANCIAL SERVICES MANAGEMENT LIMITED - 2005-11-02
    UPPER RICHMOND (NO. 2) LIMITED - 2005-05-17
    6-7 Ludgate Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 170 - director → ME
  • 42
    Unit 103 Shore Road Woodside Business Park, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    34,435 GBP2024-06-30
    Officer
    2009-06-04 ~ now
    IIF 661 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 43
    Unit 8 Stonewall Place, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    11,337 GBP2023-06-30
    Officer
    2013-08-30 ~ now
    IIF 207 - director → ME
    2013-08-30 ~ now
    IIF 749 - secretary → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Unit 8 Stonewall Place, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    23,939 GBP2023-06-30
    Officer
    2013-08-30 ~ now
    IIF 206 - director → ME
    2013-08-30 ~ now
    IIF 748 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    ROCK OUT MEDIA LTD - 2018-04-25
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    998 GBP2024-04-30
    Officer
    2012-04-19 ~ now
    IIF 506 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 46
    CAPITAL WILLS AND ESTATE PLANNING LIMITED - 2023-06-26
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -39,786 GBP2023-08-31
    Officer
    2020-04-20 ~ now
    IIF 586 - director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 47
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 650 - director → ME
  • 48
    19 Carlingford Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ dissolved
    IIF 314 - director → ME
  • 49
    2 Old Brompton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 50
    6 Old Penns Yard, Gatehouse Lane, Bedworth, England
    Corporate (3 parents)
    Officer
    2024-07-04 ~ now
    IIF 210 - director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 51
    5 Hollinhey Close, Netherton, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 268 - director → ME
  • 52
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-12 ~ now
    IIF 233 - director → ME
    Person with significant control
    2016-06-09 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 53
    Kingswood House, 58 - 64 Baxter Avenue, Southend-on-sea
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2021-04-14 ~ now
    IIF 308 - director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 47 - Has significant influence or controlOE
  • 54
    5 Sheepdene, Wynyard, Billingham, England, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 613 - director → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 55
    SANDCO 833 LIMITED - 2005-02-15
    C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved corporate (4 parents)
    Officer
    2004-11-20 ~ dissolved
    IIF 627 - director → ME
  • 56
    4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-03-09 ~ dissolved
    IIF 448 - director → ME
  • 57
    Unit 2 34 Harris Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-07-22 ~ dissolved
    IIF 716 - director → ME
    2008-07-22 ~ dissolved
    IIF 579 - secretary → ME
  • 58
    11 Crofters Close, Isleworth, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    54,787 GBP2024-04-30
    Officer
    2018-11-25 ~ now
    IIF 419 - director → ME
  • 59
    2 Springfield Close, Flint, Clwyd, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ dissolved
    IIF 408 - director → ME
  • 60
    44 Downside Avenue, Bitterne, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-24 ~ dissolved
    IIF 670 - director → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 61
    Suite 36 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF 482 - director → ME
  • 62
    76 Hyde Park Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2023-09-30
    Officer
    2021-09-27 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 63
    40 Kimbolton Road, Bedford, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    14,632 GBP2023-10-31
    Officer
    2018-11-01 ~ now
    IIF 411 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 64
    148 Barkham Road, Wokingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 702 - director → ME
    2015-10-23 ~ dissolved
    IIF 761 - secretary → ME
  • 65
    6 Clinton Avenue, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    116 GBP2023-11-30
    Officer
    2011-11-08 ~ now
    IIF 201 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 66
    Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2017-04-30
    Officer
    2016-04-01 ~ dissolved
    IIF 665 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 67
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 704 - director → ME
  • 68
    GLEAVERSOOL INVESTMENTS (NUMBER 57) LIMITED - 2009-04-29
    2 Wood Lane Close, Iver, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 449 - director → ME
  • 69
    3 Warners Mill, Silks Way, Braintree, Essex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -537,276 GBP2023-12-31
    Person with significant control
    2024-06-10 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 70
    2 Caerwennog, Trelech, Carmarthen, Carmarthenshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 592 - director → ME
  • 71
    The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved corporate (3 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 526 - director → ME
  • 72
    RSR MEDIA GROUP LIMITED - 2011-06-28
    The Wildings The Street, Pebmarsh, Halstead, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-24 ~ dissolved
    IIF 524 - director → ME
  • 73
    9 Marsland Road, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-06 ~ now
    IIF 303 - director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 74
    DRIVE DIRECT COMMERCIAL VEHICLES LIMITED - 2010-01-12
    11 Marsland Road, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    436,205 GBP2024-02-29
    Officer
    2011-11-14 ~ now
    IIF 276 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 75
    11 Marsland Road, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2014-11-12 ~ now
    IIF 275 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 76
    11 Marsland Road, Sale, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2013-04-30 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 77
    11 Marsland Road, Sale, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2018-02-16 ~ dissolved
    IIF 300 - director → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 78
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2022-03-10 ~ 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
  • 79
    121 Sherifoot Lane, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,200 GBP2018-10-31
    Officer
    2017-11-07 ~ dissolved
    IIF 631 - director → ME
  • 80
    Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-12-01 ~ now
    IIF 388 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 81
    KAIROS COUNSELLING LTD - 2024-07-11
    5 Lyncroft Avenue, Pinner, Middlesex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 723 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    Office 10 Workspace Penarth, Albert Road, Penarth, Wales
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    1996-11-22 ~ now
    IIF 680 - director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    131 Finsbury Pavement 131 Finsbury Pavement, Entrada Recruitment Group, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -56,386 GBP2023-12-31
    Person with significant control
    2024-06-30 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 84
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    11,285 GBP2023-05-31
    Officer
    2024-07-11 ~ now
    IIF 235 - director → ME
    Person with significant control
    2016-06-12 ~ now
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    8 Anderson Close, Newhaven, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-16 ~ now
    IIF 666 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 86
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2018-08-08 ~ dissolved
    IIF 669 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 87
    Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 645 - director → ME
  • 88
    66 Merrivale Road, Exeter, England
    Dissolved corporate (4 parents)
    Officer
    2019-11-13 ~ dissolved
    IIF 489 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 89
    109 109, Ewhurst Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 161 - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 90
    Bermuda House 1a Dinsdale Place, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2019-11-30
    Officer
    2017-11-03 ~ dissolved
    IIF 451 - director → ME
    Person with significant control
    2017-11-03 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 91
    148 Barkham Road, Wokingham, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2007-08-08 ~ dissolved
    IIF 701 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 405 - director → ME
  • 93
    111 Piccadilly, Suite 160, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 654 - director → ME
    2012-02-24 ~ dissolved
    IIF 747 - secretary → ME
  • 94
    HAVERDEAN LIMITED - 2000-05-03
    20 The Pinfold, Glapwell, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    2000-04-25 ~ dissolved
    IIF 697 - director → ME
    2000-04-25 ~ dissolved
    IIF 584 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Right to appoint or remove directorsOE
  • 95
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-08 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 96
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-14 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 97
    25 Meliden Road, Prestatyn, Clwyd
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -64,873 GBP2015-06-29
    Officer
    2012-04-04 ~ dissolved
    IIF 407 - director → ME
  • 98
    18 Farnborough Close, Redditch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 559 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 99
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,682 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 593 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 100
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-29 ~ dissolved
    IIF 301 - director → ME
    Person with significant control
    2020-01-29 ~ 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
  • 101
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    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
  • 102
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2019-11-13 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 103
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 104
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 105
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 106
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-11-13 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 107
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    2019-11-08 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2019-11-08 ~ dissolved
    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
  • 108
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    809,758 GBP2024-03-31
    Officer
    2024-07-11 ~ now
    IIF 232 - director → ME
    Person with significant control
    2016-06-17 ~ now
    IIF 356 - Has significant influence or controlOE
  • 109
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ now
    IIF 738 - director → ME
  • 110
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    66,550 GBP2024-03-31
    Officer
    2023-03-24 ~ now
    IIF 725 - llp-designated-member → ME
  • 111
    Sonny's On The Square, Argle Street, Birkenhead, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-19 ~ dissolved
    IIF 504 - director → ME
  • 112
    45 Colbourne Avenue Nelson Park Industrial Estate, Cramlington, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,283 GBP2020-02-28
    Officer
    2016-05-04 ~ dissolved
    IIF 452 - director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 113
    The Wildings The Street, The Street, Halstead, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 523 - director → ME
  • 114
    93 Akeferry Road, Westwoodside, Doncaster, England
    Corporate (2 parents)
    Equity (Company account)
    -73,919 GBP2023-12-31
    Officer
    2021-11-18 ~ now
    IIF 677 - director → ME
    Person with significant control
    2021-11-18 ~ now
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    Pontynys Mill, Longtown, Hereford, Herefordshire, England
    Corporate (2 parents)
    Officer
    2024-10-25 ~ now
    IIF 421 - director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 116
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    -16,876 GBP2023-06-30
    Officer
    2020-06-25 ~ now
    IIF 616 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    2 Barnfield Crescent, Exeter, United Kingdom
    Corporate (4 parents)
    Officer
    2024-09-25 ~ now
    IIF 622 - director → ME
  • 118
    5 Merryhill Park, Haywood Lane, Hereford, Herefordshire, England
    Dissolved corporate (3 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 271 - director → ME
  • 119
    54 Byford Way, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 272 - director → ME
  • 120
    54 Byford Way, Leighton Buzzard, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-11 ~ now
    IIF 637 - director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
  • 121
    HTL GROUP LIMITED - 2017-05-03
    Unit 4 Coniston Court, Riverside Business Park, Blyth, Northumberland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2016-10-13 ~ dissolved
    IIF 453 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 122
    165 Alder Road, Poole, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,695 GBP2024-06-24
    Officer
    2016-10-06 ~ now
    IIF 311 - director → ME
  • 123
    ENTERPRISE COMMUNICATIONS UK LIMITED - 2022-04-19
    17 Market Place, Devizes, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    205,963 GBP2023-12-31
    Officer
    1998-12-15 ~ now
    IIF 639 - director → ME
    1998-12-15 ~ now
    IIF 756 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    Sycamore House, Hordley, Ellesmere, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    13,077 GBP2024-03-31
    Officer
    2013-01-10 ~ now
    IIF 626 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    45 Colbourne Avenue Colbourne Avenue, Nelson Park, Cramlington, Northumberland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -156,622 GBP2018-02-28
    Officer
    2013-01-09 ~ dissolved
    IIF 606 - director → ME
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
  • 126
    45 Colbourne Avenue Nelson Park, Cramlington, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -56,747 GBP2019-02-28
    Officer
    2015-10-30 ~ dissolved
    IIF 607 - director → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 127
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -57,079 GBP2018-02-28
    Officer
    2015-02-10 ~ dissolved
    IIF 474 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    GEMGROVE LIMITED - 2000-06-07
    Unit 4 Coniston Court, Blyth Riverside Business Park, Blyth, Northumberland
    Dissolved corporate (2 parents)
    Officer
    2000-04-17 ~ dissolved
    IIF 570 - director → ME
  • 129
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    Unit 2b Northfield Farm Great Lane, Clophill, Bedford, England
    Corporate (1 parent)
    Equity (Company account)
    111,629 GBP2024-02-29
    Officer
    2012-02-24 ~ now
    IIF 197 - director → ME
    Person with significant control
    2017-02-24 ~ 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
  • 131
    3 Warners Mill, Silks Way, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    2019-07-06 ~ now
    IIF 539 - director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 132
    Moorview Stables Pit Lane, Higher Fraddon, St Columb, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-24 ~ dissolved
    IIF 647 - director → ME
  • 133
    44 Grand Parade, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -10,553 GBP2023-09-30
    Officer
    2015-08-01 ~ now
    IIF 548 - director → ME
  • 134
    255 Poulton Road, Wallasey, Wirral, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    46,107 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 514 - director → ME
  • 135
    32 Long Lane, Heath Charnock, Chorley, Lancs
    Corporate (3 parents)
    Equity (Company account)
    57,190 GBP2024-05-31
    Officer
    2007-05-09 ~ now
    IIF 318 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 136
    4 Oak Tree Cottages, Bekesbourne Lane, Canterbury, England
    Corporate (2 parents)
    Officer
    2025-01-20 ~ now
    IIF 427 - director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 137
    JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2015-06-23
    The Stables, Whinchat Hall, Skipwith Road Escrick, York
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    766,367 GBP2023-06-30
    Officer
    ~ now
    IIF 467 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    93 Akeferry Road, Westwoodside, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    114,585 GBP2023-12-31
    Officer
    2010-10-12 ~ now
    IIF 679 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    93 Akeferry Road, Westwoodside, Doncaster
    Corporate (2 parents)
    Equity (Company account)
    1,705,858 GBP2023-12-31
    Officer
    2010-04-14 ~ now
    IIF 678 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
  • 141
    EXCEL ACCOUNTING LIMITED - 2012-10-03
    3 Warners Mill, Silks Way, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    -1,896 GBP2023-07-31
    Officer
    2016-10-11 ~ now
    IIF 534 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Has significant influence or controlOE
  • 142
    Burgess Wood House, Burgess Wood Road, Beaconsfield, England
    Corporate (2 parents)
    Total liabilities (Company account)
    284,505 GBP2024-01-31
    Officer
    2019-01-11 ~ now
    IIF 672 - director → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Right to appoint or remove directorsOE
  • 143
    Unit 103 Shore Road, Woodside Business Park, Birkenhead, Wirral, England
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 662 - director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 144
    15 Poplar Avenue, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 490 - director → ME
    IIF 401 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 443 - Ownership of shares – More than 50% but less than 75%OE
    IIF 443 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 443 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 443 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 443 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 443 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Has significant influence or control as a member of a firmOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
  • 145
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    15,158 GBP2017-05-01 ~ 2018-05-31
    Officer
    2017-05-22 ~ dissolved
    IIF 718 - director → ME
    Person with significant control
    2017-05-22 ~ dissolved
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 146
    4385, 12671794: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 455 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 147
    1st Floor Nathaniel House, David Street Bridgend Industrial Estate, Bridgend
    Dissolved corporate (1 parent)
    Officer
    2008-06-18 ~ dissolved
    IIF 509 - director → ME
  • 148
    54 Byford Way, Leighton Buzzard, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2016-04-06 ~ dissolved
    IIF 269 - director → ME
    2015-08-05 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 149
    Keepers Gate, Tetchill, Ellesmere, Shropshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    12,519 GBP2023-06-30
    Officer
    2014-05-01 ~ now
    IIF 623 - director → ME
  • 150
    4 Oak Tree Cottages, Bekesbourne Lane, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 426 - director → ME
    Person with significant control
    2021-05-13 ~ 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
  • 151
    Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    6,493 GBP2016-12-31
    Officer
    2015-12-23 ~ dissolved
    IIF 656 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 152
    4 Wisteria Cottage, Deeside Lane, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    468 GBP2023-11-30
    Officer
    2017-11-24 ~ now
    IIF 712 - director → ME
    2017-11-24 ~ now
    IIF 742 - secretary → ME
    Person with significant control
    2017-11-24 ~ now
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
  • 153
    5 Sheepdene, Wynyard, Billingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-18 ~ now
    IIF 205 - director → ME
    Person with significant control
    2023-06-18 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 154
    2 Barnfield Crescent, Exeter, Devon
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -291,052 GBP2023-07-30
    Officer
    2021-06-11 ~ now
    IIF 620 - director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 155
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 599 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 156
    168 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2001-10-12 ~ dissolved
    IIF 630 - director → ME
  • 157
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    1992-06-22 ~ now
    IIF 739 - director → ME
  • 158
    255 Poulton Road, Wallasey, Wirral, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -141,973 GBP2023-05-31
    Officer
    2019-05-03 ~ now
    IIF 515 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 159
    6 Old Penns Yard, Gatehouse Lane, Bedworth 6 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, England
    Corporate (2 parents)
    Total liabilities (Company account)
    316,587 GBP2024-03-31
    Officer
    2015-09-01 ~ now
    IIF 209 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 160
    Unit A1 - A6, Farrington Close, Burnley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 424 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    Camelia, Malborough, Kingsbridge, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-12-06 ~ now
    IIF 423 - director → ME
    Person with significant control
    2019-12-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 162
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-14 ~ dissolved
    IIF 713 - director → ME
  • 163
    Kemp House, 160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2020-04-20 ~ dissolved
    IIF 588 - director → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Right to appoint or remove directors as a member of a firmOE
  • 164
    17 Easebourne Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-16 ~ dissolved
    IIF 459 - director → ME
    2015-02-16 ~ dissolved
    IIF 743 - secretary → ME
  • 165
    39 Norris Road, Sale, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 204 - director → ME
    Person with significant control
    2024-03-18 ~ 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
  • 166
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -48 GBP2024-03-31
    Officer
    2020-03-04 ~ now
    IIF 234 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 167
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    328 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 231 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Right to appoint or remove directorsOE
  • 168
    4385, 12575109 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 597 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 169
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 595 - director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 170
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-12 ~ dissolved
    IIF 596 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 171
    C20 New Cheshire Business Park, Wincham Lane, Northwich, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 605 - director → ME
  • 172
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-06-28 ~ dissolved
    IIF 722 - director → ME
    Person with significant control
    2024-06-28 ~ dissolved
    IIF 349 - Ownership of shares – More than 50% but less than 75%OE
    IIF 349 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 349 - Right to appoint or remove directorsOE
  • 173
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-30 ~ dissolved
    IIF 619 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 174
    C/o Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -130,502 GBP2021-07-31
    Officer
    2017-01-23 ~ now
    IIF 208 - director → ME
  • 175
    Office 3 Markham Vale Environment Centre, Markham Lane, Chesterfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,934 GBP2023-11-30
    Officer
    2018-11-19 ~ now
    IIF 690 - director → ME
    Person with significant control
    2018-11-19 ~ now
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 336 - Right to appoint or remove directorsOE
  • 176
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-08-30 ~ dissolved
    IIF 519 - director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 177
    DIVERSE RECRUITMENT GROUP LIMITED - 2018-10-26
    The Grange, The Street, Gosfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 563 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 178
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 536 - director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
  • 179
    109 Ewhurst Road, London, London
    Corporate (2 parents)
    Equity (Company account)
    -30,191 GBP2024-04-30
    Officer
    2015-10-01 ~ now
    IIF 162 - director → ME
  • 180
    ETC OUTSOURCE LIMITED - 2024-04-30
    LBC NAVIGATION LIMITED - 2021-03-23
    PENGUIN UMBRELLA LIMITED - 2020-07-30
    PENGUIN PAY LIMITED - 2020-07-02
    PENGUIN EMPLOYMENT LIMITED - 2020-05-15
    1st Floor 21 Station Road, Watford, Hertfordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,941 GBP2022-12-31
    Person with significant control
    2019-07-18 ~ now
    IIF 366 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 366 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 181
    Knoll House, Knoll Road, Camberley, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    143,309 GBP2023-11-30
    Officer
    2015-03-13 ~ now
    IIF 267 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 182
    Penanheath Farm, Colebatch, Bishops Castle, England
    Corporate (2 parents)
    Equity (Company account)
    345,112 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 719 - director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 346 - Ownership of shares – More than 50% but less than 75%OE
    IIF 346 - Ownership of voting rights - More than 50% but less than 75%OE
  • 183
    Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Corporate (1 parent)
    Equity (Company account)
    13,271 GBP2023-12-31
    Officer
    2015-12-23 ~ now
    IIF 394 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Right to appoint or remove directorsOE
  • 184
    42 Coniston Court, Harcourt Road, Wallington, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-29 ~ dissolved
    IIF 730 - director → ME
  • 185
    Office 3 Markham Lane, Markham Vale, Chesterfield, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,478,851 GBP2024-09-30
    Officer
    1995-10-17 ~ now
    IIF 395 - director → ME
    1997-03-20 ~ now
    IIF 585 - secretary → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    6 Hosea Row, Landore, Swansea, Wales
    Corporate (2 parents)
    Officer
    2024-07-25 ~ now
    IIF 454 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 187
    85 Great Portland Street, London
    Dissolved corporate (1 parent)
    Officer
    2021-08-13 ~ dissolved
    IIF 594 - director → ME
    Person with significant control
    2021-08-13 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 188
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2021-01-15 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2021-01-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 189
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2021-01-18 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 190
    High Bank Cottage Drury Lane, Netherbury, Bridport, Dorset, England
    Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2003-03-12 ~ now
    IIF 416 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2021-06-01 ~ now
    IIF 237 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Right to appoint or remove directorsOE
  • 192
    WILLOUGHBY (601) LIMITED - 2012-06-01
    Amphenol Invotec Building, Hedging Lane, Tamworth, Staffs, England
    Corporate (4 parents)
    Officer
    2012-05-24 ~ now
    IIF 629 - director → ME
  • 193
    Flat 17 Moscow Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,162 GBP2024-04-30
    Officer
    2017-04-05 ~ now
    IIF 740 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 194
    Sycamore House, Hordley, Ellesmere, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-01-27 ~ now
    IIF 624 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 195
    Swift Accountants 3 Chowley Court Chowley Oak Business Park, Bolesworth Estates, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-03 ~ now
    IIF 640 - director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Right to appoint or remove directorsOE
  • 196
    3 Larchmere Drive, Essington, Wolverhampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2022-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 197
    CONWY CARDBOARD SERVICES LTD - 2007-04-24
    No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Equity (Company account)
    75,568 GBP2022-03-31
    Officer
    2004-09-03 ~ dissolved
    IIF 651 - director → ME
    2020-11-30 ~ dissolved
    IIF 745 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 198
    Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 648 - director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 199
    PENGUIN UMBRELLA LIMITED - 2020-07-02
    PENGUIN PLUS LIMITED - 2019-06-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    2019-06-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-12 ~ now
    IIF 229 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
  • 201
    Chariot House, 44 Grand Parade, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -782,870 GBP2023-07-31
    Officer
    2015-09-15 ~ now
    IIF 134 - director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 202
    41 Shawclough Way, Rochdale, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    891 GBP2018-03-31
    Officer
    2016-03-03 ~ dissolved
    IIF 635 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 203
    3rd Floor 37, Frederick Place, Brighton
    Corporate (1 parent)
    Equity (Company account)
    -11,752 GBP2020-05-31
    Officer
    2016-05-19 ~ now
    IIF 547 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 204
    5 Brayford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    23,267 GBP2024-03-31
    Officer
    2018-03-31 ~ now
    IIF 431 - director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 205
    205a Nantwich Road, Crewe, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,216 GBP2016-03-31
    Officer
    2014-12-24 ~ dissolved
    IIF 274 - director → ME
  • 206
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    63 GBP2020-04-30
    Officer
    2016-04-02 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 207
    66 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    331,904 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 450 - director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 208
    5 Singleton Court Business Park, Wonastow Road, Monmouth, Monmouthshire, Wales
    Corporate (3 parents)
    Officer
    2019-11-13 ~ now
    IIF 709 - director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 209
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-11 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2020-11-11 ~ 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
  • 210
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -9,465 GBP2024-04-30
    Officer
    2023-05-05 ~ now
    IIF 226 - director → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    486 OLD CHESTER ROAD MANAGEMENT CO. LTD - 2016-08-09
    2 Mavis Drive, Wirral
    Corporate (1 parent)
    Equity (Company account)
    197,676 GBP2023-09-30
    Officer
    2012-09-05 ~ now
    IIF 516 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 212
    Lord House 51 Lord Street, Cheetham Hill, Manchester, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-23 ~ dissolved
    IIF 295 - director → ME
  • 213
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 741 - director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 488 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 214
    Little Acorns, Green Lane Challock, Ashford, Kent
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2004-01-15 ~ now
    IIF 655 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 466 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 215
    Unit 17, Atlantic Business Park, Hayes Lane, Sully, Barry, Vale Of Glamorgan, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -9,296 GBP2024-06-30
    Officer
    2022-04-20 ~ now
    IIF 604 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 216
    SEVERNSIDE TRANSPORT DATA COLLECTION LTD - 2020-07-14
    Unit 17 Atlantic B.p, Hayes Lane, Sully, Barry, Wales
    Corporate (3 parents)
    Equity (Company account)
    285,852 GBP2023-08-31
    Officer
    2020-01-01 ~ now
    IIF 475 - director → ME
  • 217
    14 Ombersley Road, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-10 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2020-10-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 218
    The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 542 - director → ME
  • 219
    4 Bridgewater Drive, Vicars Cross, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 657 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 220
    320 Firecrest Court, Warrington, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 609 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
  • 221
    2 Pendlebury Road, Gatley, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-12-02 ~ dissolved
    IIF 633 - director → ME
  • 222
    25 Meliden Road, Prestatyn, Denbighshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    -101,879 GBP2020-04-30
    Officer
    2016-04-29 ~ now
    IIF 406 - director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 223
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    5,234 GBP2023-10-31
    Officer
    2018-10-11 ~ now
    IIF 611 - director → ME
    Person with significant control
    2018-10-11 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 224
    40a Webster Way, Great Yarmouth, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 505 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 225
    White Gates, Tibberton, Newport, England
    Corporate (1 parent)
    Equity (Company account)
    81,809 GBP2024-04-30
    Officer
    2020-12-01 ~ now
    IIF 307 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 226
    2 Mavis, Upton
    Corporate (2 parents)
    Equity (Company account)
    19 GBP2023-12-31
    Officer
    2014-12-08 ~ now
    IIF 734 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 227
    Hurst Farm Akeferry Road, Westwoodside, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,000 GBP2022-10-31
    Officer
    2014-10-28 ~ dissolved
    IIF 676 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 228
    17 Parc Gellifaelog, Tonypandy, Mid Glamorgan, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -923 GBP2017-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 562 - director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 229
    Stanmore House 64-68 Blackburn Street, Radcliffe, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    174,201 GBP2020-05-31
    Officer
    2017-05-11 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 230
    Flat 17 Prince Edward Mansions, Moscow Road, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,836 GBP2023-11-30
    Officer
    2019-05-02 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 231
    73 Francis Road, Edgbaston, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 203 - director → ME
  • 232
    The Old Schoolhouse, 5-7 Byrom Street, Manchester, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    272,354 GBP2024-03-31
    Officer
    2012-08-22 ~ now
    IIF 497 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove membersOE
  • 233
    34 Westover Road, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 551 - director → ME
  • 234
    BROOKSON (5555P) LIMITED - 2010-02-05
    34 Westover Road, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 552 - director → ME
  • 235
    34 Westover Road, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-27 ~ dissolved
    IIF 550 - director → ME
  • 236
    Court Huse, Court Road, Bridgend, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-07-10 ~ dissolved
    IIF 502 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 237
    Docklands Business Centre 10-16 Tiller Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-13 ~ dissolved
    IIF 659 - director → ME
  • 238
    Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2006-06-09 ~ dissolved
    IIF 641 - director → ME
    2012-01-01 ~ dissolved
    IIF 753 - secretary → ME
  • 239
    21 Silver Tree Close, Walton-on-thames, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-29 ~ dissolved
    IIF 652 - director → ME
    2012-11-29 ~ dissolved
    IIF 758 - secretary → ME
  • 240
    HTL WORLDWIDE LTD - 2020-01-09
    Bermuda House 1a Dinsdale Place, Jesmond, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -529,489 GBP2019-03-31
    Officer
    2014-07-24 ~ dissolved
    IIF 572 - director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 241
    Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2021-02-11 ~ now
    IIF 392 - director → ME
  • 242
    Suite 500, Unit 2 94a Wycliffe Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    1,738,981 GBP2023-12-31
    Officer
    2020-10-14 ~ now
    IIF 686 - director → ME
    Person with significant control
    2021-01-31 ~ 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
    IIF 57 - Right to appoint or remove directorsOE
  • 243
    STANCLIFFE HOMES (SHIREOAKS) LTD - 2024-04-15
    Office 3 Markham Lane, Markham Vale, Chesterfield, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    11,761 GBP2023-06-30
    Officer
    2018-07-09 ~ now
    IIF 685 - director → ME
  • 244
    Office 3 Markham Lane, Markham Vale, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 384 - director → ME
  • 245
    Office 3 Markham Lane, Markham Vale, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2022-04-27 ~ now
    IIF 386 - director → ME
  • 246
    Office 3 Markham Lane, Markham Vale, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-30 ~ now
    IIF 385 - director → ME
  • 247
    Office 3 Markham Lane, Markham Vale, Chesterfield, Derbyshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-08 ~ now
    IIF 383 - director → ME
  • 248
    Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -199,077 GBP2020-06-30
    Officer
    2018-01-24 ~ now
    IIF 387 - director → ME
  • 249
    23 Heoleglwys, Ystradgynlais, Swansea
    Dissolved corporate (1 parent)
    Officer
    2008-07-08 ~ dissolved
    IIF 508 - director → ME
    2008-07-08 ~ dissolved
    IIF 577 - secretary → ME
  • 250
    15 Wycliffe Road, London
    Corporate (2 parents)
    Equity (Company account)
    81,212 GBP2024-07-31
    Officer
    2008-07-09 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 251
    Pury Cottage, Warren Lane, Torrington, England
    Corporate (2 parents)
    Equity (Company account)
    181,909 GBP2023-10-31
    Officer
    2017-10-12 ~ now
    IIF 310 - director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 252
    2 Mavis Drive, Wirral
    Dissolved corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 733 - director → ME
  • 253
    33, 45 Thicket Crescent, Sutton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 254
    15 Poplar Avenue, Crofton Heath, Orpington, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 705 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Right to appoint or remove directorsOE
  • 255
    Injebreck, Field Farm Lane, Buckley
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2014-07-29 ~ dissolved
    IIF 553 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Has significant influence or controlOE
  • 256
    59 Conway Road, Hindley Green, Wigan, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,297 GBP2020-07-31
    Officer
    2014-07-10 ~ dissolved
    IIF 396 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 257
    15 Poplar Avenue, Crofton Heath, Orpington, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,560 GBP2024-02-29
    Officer
    2018-02-06 ~ now
    IIF 404 - director → ME
  • 258
    Brook House, Moss Grove, Kingswinford, West Midlands
    Corporate (4 parents)
    Officer
    2013-07-04 ~ now
    IIF 241 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 259
    Star House, 81a High Road, Benfleet, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 600 - director → ME
  • 260
    STRATEGIC DEVELOPMENT LAND LIMITED - 2024-02-07
    Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    -2,432 GBP2024-06-30
    Officer
    2018-01-19 ~ now
    IIF 689 - director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 261
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -632,552 GBP2021-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 135 - director → ME
  • 262
    SURGE GROUP PLC - 2020-01-23
    44 Grand Parade, Brighton, East Sussex, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-07-07 ~ dissolved
    IIF 133 - director → ME
  • 263
    43 High Street, Kenilworth, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-11-15 ~ dissolved
    IIF 217 - director → ME
  • 264
    Burgess Wood House, Burgess Wood Road, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    754,773 GBP2024-03-31
    Officer
    2016-02-29 ~ now
    IIF 720 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 347 - Ownership of shares – More than 50% but less than 75%OE
    IIF 347 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 347 - Right to appoint or remove directorsOE
  • 265
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 674 - director → ME
  • 266
    13 Liverpool Road North, Maghull, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,817 GBP2024-04-30
    Officer
    2013-04-25 ~ now
    IIF 717 - director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 344 - Ownership of shares – More than 50% but less than 75%OE
    IIF 344 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 344 - Right to appoint or remove directorsOE
  • 267
    395-397 Woodchurch Road, Birkenhead, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 565 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 268
    22 Stoney Wood Drive, Wynyard, Billingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -19,051 GBP2023-08-31
    Officer
    2018-08-30 ~ dissolved
    IIF 612 - director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 269
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-21 ~ dissolved
    IIF 560 - director → ME
    Person with significant control
    2019-01-21 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 270
    Sycamore House, Hordley, Ellesmere, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    872,372 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 486 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 271
    ATLAS BUSINESS SOLUTIONS LTD. - 2004-04-07
    H M S MEDICAL LIMITED - 2003-12-08
    The Square, Basing View, Basingstoke, England
    Corporate (4 parents)
    Equity (Company account)
    439,231 GBP2024-01-31
    Officer
    2015-03-30 ~ now
    IIF 703 - director → ME
  • 272
    Stephen Jones, Sycamore House, Hordley, Ellesmere, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-22 ~ dissolved
    IIF 625 - director → ME
  • 273
    Colliers Way, Old Park, Telford, Shropshire
    Corporate (9 parents, 6 offsprings)
    Officer
    2015-10-07 ~ now
    IIF 372 - director → ME
  • 274
    THOMPSONS SOLICITORS (TRUSTEES) LIMITED - 2024-05-28
    C/o Thompsons Solicitors Llp Congress House, Great Russell Street, London, England
    Corporate (6 parents)
    Officer
    2023-07-12 ~ now
    IIF 305 - director → ME
  • 275
    THREE JAYS HOLDINGS LTD - 2019-11-08
    JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2019-11-07
    JONES COOPER WEALTH MANAGEMENT LIMITED - 2015-06-23
    JONES WEALTH MANAGEMENT LIMITED - 2011-09-06
    The Stables Whinchat Hall, Skipwith Road, Escrick, York
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -37,720 GBP2023-05-31
    Officer
    2005-08-15 ~ now
    IIF 473 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    Business Central 2 Union Square, Central Park, Darlington, England
    Corporate (2 parents)
    Equity (Company account)
    140,551 GBP2024-05-31
    Officer
    2017-05-02 ~ now
    IIF 614 - director → ME
  • 277
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 278
    Unit 7b Airport Industrial Estate, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 608 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 279
    4 Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    36,652 GBP2024-03-31
    Officer
    2020-03-22 ~ now
    IIF 433 - director → ME
    IIF 442 - director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 90 - Has significant influence or controlOE
    IIF 84 - Has significant influence or controlOE
  • 280
    57 Kilton Hill, Worksop, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2006-10-16 ~ dissolved
    IIF 441 - director → ME
    IIF 432 - director → ME
    2006-10-16 ~ dissolved
    IIF 726 - secretary → ME
  • 281
    MOGHUL HOTEL INTERIORS LIMITED - 2020-03-18
    109 Ewhurst Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,502 GBP2019-06-30
    Person with significant control
    2020-07-11 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 282
    THE SALCOMBE BURGER COMPANY LIMITED - 2024-01-24
    Camelia, Marlborough, Kingsbridge, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-30 ~ now
    IIF 422 - director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 283
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 284
    11 Marsland Road, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2010-08-18 ~ now
    IIF 292 - director → ME
    Person with significant control
    2017-04-06 ~ 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
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 285
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-09-30
    Officer
    2022-09-14 ~ dissolved
    IIF 653 - director → ME
    2022-09-14 ~ dissolved
    IIF 754 - secretary → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 286
    The Millfield, Berwick Road West, Little Sutton, Wirral
    Corporate (3 parents)
    Equity (Company account)
    4,812 GBP2024-02-28
    Officer
    2016-09-01 ~ now
    IIF 711 - director → ME
  • 287
    Ynysyfro Farm Cwm Lane, Rogerstone, Newport, South Wales, Wales
    Corporate (2 parents)
    Officer
    2023-05-02 ~ now
    IIF 682 - director → ME
    2023-05-02 ~ now
    IIF 750 - secretary → ME
    Person with significant control
    2023-05-02 ~ now
    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
  • 288
    4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-07-31 ~ now
    IIF 724 - llp-designated-member → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 487 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 487 - Right to appoint or remove membersOE
  • 289
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 290
    24 Heathfield, Chislehurst, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    2017-01-10 ~ dissolved
    IIF 412 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 291
    UCG LIMITED - 2011-05-17
    24 Heathfield, Chislehurst, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    6,640 GBP2017-03-31
    Officer
    2016-06-01 ~ now
    IIF 714 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 66 - Has significant influence or controlOE
  • 292
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 461 - director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 293
    2 Barnfield Crescent, Exeter, England
    Corporate (3 parents)
    Officer
    2024-10-24 ~ now
    IIF 240 - director → ME
  • 294
    2 Barnfield Crescent, Exeter, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2024-09-19 ~ now
    IIF 621 - director → ME
  • 295
    7th Floor 3 Shortlands, Hammersmith International Centre, Hammersmith, London
    Corporate (3 parents)
    Officer
    ~ now
    IIF 492 - director → ME
  • 296
    PROPERTY BUYING GROUP LIMITED - 2017-09-19
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,633,357 GBP2020-09-30
    Officer
    2017-07-03 ~ dissolved
    IIF 144 - director → ME
  • 297
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    285,582 GBP2021-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 145 - director → ME
  • 298
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 140 - director → ME
  • 299
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -39,988 GBP2020-12-31
    Officer
    2017-12-07 ~ dissolved
    IIF 148 - director → ME
  • 300
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -25,215 GBP2020-12-31
    Officer
    2017-12-07 ~ dissolved
    IIF 141 - director → ME
  • 301
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -509,469 GBP2020-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 149 - director → ME
  • 302
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -244,821 GBP2021-06-30
    Officer
    2018-06-12 ~ dissolved
    IIF 137 - director → ME
  • 303
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-12 ~ dissolved
    IIF 139 - director → ME
  • 304
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-12 ~ dissolved
    IIF 136 - director → ME
  • 305
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 138 - director → ME
  • 306
    CREW SEVEN LIMITED - 2004-02-20
    8 Longcroft Road, Caldicot, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,681 GBP2020-10-31
    Officer
    2004-02-20 ~ dissolved
    IIF 494 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 307
    15 Poplar Avenue, Orpington, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 491 - director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 444 - Right to appoint or remove directorsOE
  • 308
    70 Roundel Drive, Leighton Buzzard, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 447 - director → ME
  • 309
    Ynys-y-fro Farm, Rogerstone, Newport, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 683 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 310
    1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 249 - director → ME
    2005-03-03 ~ dissolved
    IIF 556 - secretary → ME
  • 311
    17 Market Place, Devizes, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    1998-03-20 ~ dissolved
    IIF 636 - director → ME
    2003-03-28 ~ dissolved
    IIF 578 - secretary → ME
  • 312
    14 Ellingham Midhope Road, Woking, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 667 - director → ME
  • 313
    The Stables, Whinchat Hall, Skipwith Road, Escrick, York, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-02 ~ dissolved
    IIF 472 - director → ME
  • 314
    SANDHURST CAR SALES LIMITED - 2005-11-08
    ABLECLIFF LIMITED - 1987-02-02
    76 College Street, Kempston, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    555 GBP2024-01-31
    Officer
    ~ now
    IIF 511 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Right to appoint or remove directorsOE
  • 315
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-12 ~ now
    IIF 236 - director → ME
    Person with significant control
    2016-08-13 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 316
    WILLOUGHBY (601) LIMITED - 2017-05-12
    PRINTED ELECTRONICS LTD. - 2012-06-01
    PRINTELEC LTD. - 2006-08-21
    9a Church Way, Kirknewton, West Lothian, 9a Churchill Way, Kirknewton, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,920 GBP2021-12-31
    Officer
    2006-04-28 ~ dissolved
    IIF 628 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 317
    5 Midland Way, Barlborough, Chesterfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-04 ~ dissolved
    IIF 694 - director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Right to appoint or remove directorsOE
  • 318
    1a Dinsdale Place, Jesmond, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF 568 - director → ME
  • 319
    11 Marsland Road, Sale, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 320
    Company number 05018641
    Non-active corporate
    Officer
    2004-01-19 ~ now
    IIF 222 - director → ME
  • 321
    Company number 05494013
    Non-active corporate
    Officer
    2005-06-28 ~ now
    IIF 224 - director → ME
  • 322
    Company number 06363727
    Non-active corporate
    Officer
    2007-09-07 ~ now
    IIF 213 - director → ME
  • 323
    Company number 06376830
    Non-active corporate
    Officer
    2007-09-20 ~ now
    IIF 218 - director → ME
  • 324
    Company number 06377080
    Non-active corporate
    Officer
    2007-09-20 ~ now
    IIF 216 - director → ME
  • 325
    Company number 06457857
    Non-active corporate
    Officer
    2007-12-20 ~ now
    IIF 215 - director → ME
  • 326
    Company number 06929005
    Non-active corporate
    Officer
    2009-06-10 ~ now
    IIF 214 - director → ME
Ceased 158
  • 1
    BOXFORD ASSOCIATES LIMITED - 2001-02-07
    Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2001-02-01 ~ 2008-11-18
    IIF 380 - director → ME
    2001-02-01 ~ 2008-11-18
    IIF 582 - secretary → ME
  • 2
    SALESFORECAST LTD - 2018-11-08
    3 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, England
    Corporate (3 parents)
    Equity (Company account)
    17,500 GBP2024-04-30
    Officer
    2016-04-06 ~ 2022-03-22
    IIF 700 - director → ME
    2016-04-06 ~ 2022-12-04
    IIF 760 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-02-21
    IIF 337 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    9 Kenilworth Road, Beeston, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    4,252 GBP2023-12-31
    Officer
    1994-07-15 ~ 1994-09-05
    IIF 417 - director → ME
  • 4
    10 Norrington Way, Chard, England
    Corporate (3 parents)
    Officer
    1993-06-21 ~ 1993-11-15
    IIF 414 - director → ME
  • 5
    DKW DESIGNS LIMITED - 2005-08-08
    5 Midland Way, Barlborough, Chesterfield, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    1,021,181 GBP2019-06-01 ~ 2020-05-31
    Officer
    2012-11-07 ~ 2018-02-02
    IIF 687 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-02
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Has significant influence or control OE
  • 6
    1 Paddock Way, Hinckley, England
    Corporate (2 parents)
    Equity (Company account)
    -236,333 GBP2023-06-30
    Officer
    2006-06-22 ~ 2012-05-01
    IIF 219 - director → ME
  • 7
    The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -424,927 GBP2023-12-31
    Officer
    2018-12-04 ~ 2021-10-11
    IIF 540 - director → ME
    Person with significant control
    2018-12-04 ~ 2021-07-05
    IIF 368 - Has significant influence or control OE
  • 8
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    10,676 GBP2023-12-31
    Officer
    2008-11-20 ~ 2009-07-22
    IIF 528 - director → ME
  • 9
    AMG LEGALS LIMITED - 2012-02-24
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ 2014-05-01
    IIF 503 - director → ME
    2012-04-12 ~ 2012-07-18
    IIF 464 - director → ME
  • 10
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ 2012-08-31
    IIF 522 - director → ME
  • 11
    Farnborough Airport, Ively Road, Farnborough, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-09-27 ~ 2019-01-25
    IIF 642 - director → ME
  • 12
    HC 1140 & CO LLP - 2010-05-19
    105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2012-09-01 ~ 2013-04-05
    IIF 732 - llp-member → ME
  • 13
    Office 6 T Office 6 Tondu Enterprise Centre, Bryn Road, Bridgend, Glamorgan, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2020-08-17 ~ 2022-12-07
    IIF 755 - secretary → ME
  • 14
    4 Sheldon Avenue, Wednesbury, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2003-01-27 ~ 2003-05-01
    IIF 580 - secretary → ME
  • 15
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    54 Hagley Road 7th Floor West Wing, Birmingham, England
    Corporate (12 parents, 6 offsprings)
    Officer
    1991-05-20 ~ 1992-05-15
    IIF 507 - director → ME
  • 16
    19 Ferndale Rd, London
    Corporate (3 parents)
    Equity (Company account)
    6,726 GBP2024-03-31
    Officer
    2000-05-21 ~ 2005-01-20
    IIF 238 - director → ME
    2000-05-21 ~ 2005-01-20
    IIF 477 - secretary → ME
  • 17
    1 Frobisher, Bracknell, England
    Corporate (3 parents)
    Equity (Company account)
    92,578 GBP2024-03-31
    Officer
    2015-10-07 ~ 2022-09-07
    IIF 159 - director → ME
  • 18
    LBBUB LIMITED - 2016-04-14
    Suite 2 The Brentano Suite Solar House, 915 High Road, London
    Corporate (2 parents)
    Equity (Company account)
    -181,566 GBP2021-10-31
    Officer
    2017-09-01 ~ 2021-05-31
    IIF 698 - director → ME
  • 19
    BUTLERS WHARF INDEPENDENT ADVISORS LIMITED - 2016-06-29
    BUTLERS WHARF PROPERTIES LIMITED - 2003-03-13
    Jubilee House Jubilee Court, Dersingham, King's Lynn, Norfolk
    Dissolved corporate (1 parent)
    Equity (Company account)
    -98,919 GBP2018-03-31
    Officer
    2008-06-26 ~ 2009-07-01
    IIF 169 - director → ME
    2003-03-14 ~ 2004-10-31
    IIF 166 - director → ME
    2009-10-01 ~ 2010-02-28
    IIF 735 - secretary → ME
    2003-03-14 ~ 2008-06-26
    IIF 558 - secretary → ME
  • 20
    Unit 103 Shore Road Woodside Business Park, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    34,435 GBP2024-06-30
    Officer
    2009-06-04 ~ 2019-01-07
    IIF 574 - secretary → ME
  • 21
    Caia Park Centre, Prince Charles Road, Wrexham, Wales
    Corporate (12 parents)
    Officer
    1999-02-24 ~ 2003-09-20
    IIF 496 - director → ME
  • 22
    CAPITAL WILLS AND ESTATE PLANNING LIMITED - 2023-06-26
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -39,786 GBP2023-08-31
    Officer
    2018-09-26 ~ 2018-12-31
    IIF 598 - director → ME
  • 23
    Office 10 Workspace Penarth, Albert Road, Penarth, Wales
    Corporate (2 parents)
    Equity (Company account)
    518,490 GBP2023-12-31
    Officer
    1994-11-20 ~ 1999-09-30
    IIF 681 - director → ME
  • 24
    FBC 257 LIMITED - 1999-11-10
    Cannon House Cannon Business Park, Gough Road, Coseley, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    36,785 GBP2023-03-31
    Officer
    1999-11-02 ~ 2003-05-20
    IIF 248 - director → ME
  • 25
    522 Fulham Road, London, England
    Corporate (4 parents)
    Officer
    2018-06-19 ~ 2018-12-21
    IIF 643 - director → ME
  • 26
    Appledram Barns, Birdham Road, Chichester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,591 GBP2023-08-31
    Officer
    ~ 1992-09-23
    IIF 481 - director → ME
    ~ 1992-09-23
    IIF 575 - secretary → ME
  • 27
    Flat 1 Chesil Court, 50 Lynch Lane, Weymouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    3,017 GBP2023-08-31
    Officer
    1995-08-23 ~ 1995-11-01
    IIF 581 - secretary → ME
  • 28
    1 Cedar Drive, Shireoaks, Worksop, England
    Corporate (2 parents)
    Equity (Company account)
    3,373 GBP2024-03-31
    Officer
    2021-03-01 ~ 2023-04-06
    IIF 390 - director → ME
  • 29
    IMPERIUM REC LIMITED - 2019-10-01
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -345,085 GBP2023-12-31
    Officer
    2019-07-08 ~ 2021-12-30
    IIF 546 - director → ME
    Person with significant control
    2019-07-08 ~ 2021-12-30
    IIF 369 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    CLARENDON CARE SERVICES LIMITED - 2006-04-21
    Ground Floor, 185 Elm Road, Kingston Upon Thames, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    179,327 GBP2024-03-31
    Officer
    2013-04-17 ~ 2015-03-31
    IIF 199 - director → ME
  • 31
    SPORT PLUS LIMITED - 2009-09-21
    3rd Floor 12 Gough Square, London, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    599,305 GBP2022-10-01 ~ 2023-09-30
    Officer
    2012-08-01 ~ 2015-11-30
    IIF 561 - director → ME
  • 32
    44 Cedar Avenue, Hazlemere, High Wycombe, Bucks
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,893 GBP2018-04-30
    Officer
    2013-04-05 ~ 2017-10-15
    IIF 429 - director → ME
    Person with significant control
    2017-04-05 ~ 2017-10-15
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    103 GBP2023-10-31
    Officer
    2022-10-11 ~ 2022-10-14
    IIF 664 - director → ME
    Person with significant control
    2022-10-11 ~ 2022-10-22
    IIF 446 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 446 - Right to appoint or remove directors OE
  • 34
    David Owen & Co, 17 Market Place, Devizes, Wiltshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -488,309 GBP2023-03-31
    Officer
    2011-01-10 ~ 2018-12-05
    IIF 638 - director → ME
    2011-01-10 ~ 2018-12-05
    IIF 757 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-01-13
    IIF 252 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    2 Springfield Close, Flint, Clwyd, Wales
    Dissolved corporate (1 parent)
    Officer
    2006-08-23 ~ 2007-04-02
    IIF 409 - director → ME
  • 36
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -120,389 GBP2023-09-30
    Officer
    2019-09-18 ~ 2023-09-06
    IIF 200 - director → ME
  • 37
    8th Floor One Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -402,740 GBP2020-09-30
    Officer
    2018-02-22 ~ 2019-04-09
    IIF 146 - director → ME
  • 38
    8th Floor One Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-26 ~ 2019-04-09
    IIF 142 - director → ME
  • 39
    CRUCIAL RECRUITING LIMITED - 2018-08-08
    8th Floor One Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,569 GBP2020-09-30
    Officer
    2018-02-23 ~ 2019-04-09
    IIF 147 - director → ME
  • 40
    Smithy Garage, Whitehurst, Chirk, Wrexham
    Corporate (2 parents)
    Equity (Company account)
    48,248 GBP2023-05-31
    Officer
    2006-10-19 ~ 2024-10-21
    IIF 715 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-20
    IIF 343 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    Unit 6 Heritage Business Centre, Belper, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    1998-03-02 ~ 2006-11-10
    IIF 495 - director → ME
    1998-03-02 ~ 2012-05-25
    IIF 583 - secretary → ME
  • 42
    Kaywana Hall, Higher Contour Road, Kingswear, Devon
    Corporate (2 parents)
    Officer
    2006-09-24 ~ 2024-05-02
    IIF 658 - director → ME
  • 43
    DIVERSE FINANCIAL SOLUTIONS LTD - 2017-02-21
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    832,099 GBP2023-12-31
    Officer
    2017-09-01 ~ 2021-12-30
    IIF 532 - director → ME
    Person with significant control
    2017-10-01 ~ 2021-12-30
    IIF 127 - Has significant influence or control OE
  • 44
    OTTER GROUP LIMITED - 2018-10-26
    The Space - Aldgate 6th Floor, 30 Dukes Place, London
    Corporate (2 parents)
    Equity (Company account)
    -23,185 GBP2023-12-31
    Officer
    2016-10-11 ~ 2021-12-30
    IIF 533 - director → ME
    Person with significant control
    2016-07-13 ~ 2021-12-30
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    3 Warners Mill, Silks Way, Braintree, Essex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -537,276 GBP2023-12-31
    Person with significant control
    2023-07-04 ~ 2024-01-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 46
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-06-21 ~ 2011-12-23
    IIF 521 - director → ME
  • 47
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    247 GBP2023-12-31
    Officer
    2019-11-04 ~ 2021-12-30
    IIF 535 - director → ME
    Person with significant control
    2019-11-04 ~ 2021-12-31
    IIF 363 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    DRIVE DIRECT COMMERCIAL VEHICLES LIMITED - 2010-01-12
    11 Marsland Road, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    436,205 GBP2024-02-29
    Officer
    2010-02-04 ~ 2011-10-24
    IIF 297 - director → ME
    2009-07-06 ~ 2009-11-01
    IIF 291 - director → ME
  • 49
    11 Marsland Road, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2014-11-12 ~ 2018-11-07
    IIF 277 - director → ME
    2014-06-13 ~ 2014-07-01
    IIF 294 - director → ME
    Person with significant control
    2017-04-06 ~ 2018-11-07
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 50
    11a Chickerell Road, Weymouth, England
    Corporate (7 parents)
    Equity (Company account)
    6,931 GBP2023-12-31
    Officer
    1994-05-19 ~ 2014-12-08
    IIF 759 - secretary → ME
  • 51
    HOLLY HOUSE DAY NURSERY LIMITED - 2019-06-06
    BRIDGEWATER SCHOOLS LIMITED - 2004-07-07
    3 Hindburn Drive, Worsley, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    247,575 GBP2024-03-31
    Officer
    1992-02-28 ~ 1993-01-20
    IIF 493 - director → ME
    1992-02-28 ~ 1992-04-16
    IIF 744 - secretary → ME
  • 52
    121 Sherifoot Lane, Sutton Coldfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,200 GBP2018-10-31
    Officer
    2017-10-23 ~ 2017-11-07
    IIF 632 - director → ME
  • 53
    EDWARD THOMAS CONTRACTORS LIMITED - 2024-06-19
    JONES HOWARD EMPLOYMENT LIMITED - 2021-01-05
    PENGUIN CIS LIMITED - 2020-05-07
    Bell & Co Leeds Park House, Park Square West, Leeds, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107,064 GBP2022-12-31
    Person with significant control
    2019-07-17 ~ 2020-08-17
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    11,285 GBP2023-05-31
    Officer
    2016-05-12 ~ 2023-05-04
    IIF 228 - director → ME
  • 55
    TOKYO INDUSTRIES (UK DIVISION) LIMITED - 2010-02-19
    C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,109,528 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-03-15 ~ 2011-12-29
    IIF 751 - secretary → ME
  • 56
    Allt Y Graig, Meliden Road, Dyserth, Denbighshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    ~ 2019-04-05
    IIF 480 - director → ME
    Person with significant control
    2017-09-01 ~ 2019-04-05
    IIF 105 - Ownership of shares – More than 50% but less than 75% OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 105 - Right to appoint or remove directors OE
  • 57
    Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-05-31
    Officer
    2009-12-07 ~ 2010-05-28
    IIF 418 - director → ME
  • 58
    248 Church Street, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    -1,299 GBP2024-04-30
    Officer
    2021-04-14 ~ 2023-07-18
    IIF 479 - director → ME
    Person with significant control
    2021-04-14 ~ 2023-12-01
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 59
    8 Philip Road, Blandford Forum, Dorset
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-06-23
    Officer
    1994-03-23 ~ 1994-10-10
    IIF 415 - director → ME
  • 60
    15 Apple Tree View, Pegswood, Morpeth, Northumberland, England
    Corporate (1 parent)
    Equity (Company account)
    -139,666 GBP2024-03-31
    Officer
    2012-03-15 ~ 2013-11-06
    IIF 571 - director → ME
  • 61
    Nelson Park Industrial Estate 45 Colbourne Avenue, Nelson Park Industrial Estate, Cramlington, Northumberland, United Kingdom
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    116,413 GBP2015-10-31
    Officer
    2018-07-09 ~ 2020-01-08
    IIF 439 - director → ME
  • 62
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    809,758 GBP2024-03-31
    Officer
    2009-11-24 ~ 2023-05-04
    IIF 230 - director → ME
  • 63
    Gemini Business Centre, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ 2012-03-01
    IIF 465 - director → ME
  • 64
    St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    437 GBP2017-03-31
    Officer
    2002-04-01 ~ 2008-01-01
    IIF 576 - secretary → ME
  • 65
    Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -543,249 GBP2022-04-01 ~ 2023-03-31
    Officer
    2002-04-01 ~ 2007-10-31
    IIF 752 - secretary → ME
  • 66
    Speedwell Mill, Old Coach Road, Tansley, Matlock
    Dissolved corporate (3 parents)
    Officer
    2017-10-12 ~ 2018-02-14
    IIF 309 - director → ME
  • 67
    82 Reddish Road, Stockport, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2010-06-24 ~ 2015-03-04
    IIF 634 - director → ME
  • 68
    Innovation House Coniston Court, Riverside Business Park, Blyth, Northumberland
    Corporate (1 parent)
    Equity (Company account)
    1,552 GBP2023-03-31
    Officer
    2008-11-11 ~ 2021-03-16
    IIF 569 - director → ME
  • 69
    24 Hockley Rise, Wingerworth, Chesterfield, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    365 GBP2023-12-31
    Officer
    2021-07-31 ~ 2022-06-20
    IIF 391 - director → ME
  • 70
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-06-30
    Officer
    2019-06-21 ~ 2024-11-29
    IIF 393 - director → ME
    Person with significant control
    2019-06-21 ~ 2024-11-29
    IIF 335 - Ownership of shares – More than 50% but less than 75% OE
  • 71
    HIRE TORQUE LIMITED - 2017-05-03
    TUBESEAL LIMITED - 1996-04-02
    CALLOFTEN TRADING LIMITED - 1994-01-04
    45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2001-02-20 ~ 2020-01-07
    IIF 440 - director → ME
    1996-08-06 ~ 2001-02-20
    IIF 566 - secretary → ME
    Person with significant control
    2016-11-03 ~ 2020-01-07
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    AMSTEL ASSOCIATES LIMITED - 2018-05-21
    101 REC LIMITED - 2018-05-08
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    62,227 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-05-08 ~ 2021-12-30
    IIF 544 - director → ME
    Person with significant control
    2019-11-18 ~ 2021-12-30
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    44 Grand Parade, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -10,553 GBP2023-09-30
    Officer
    2015-08-01 ~ 2015-08-04
    IIF 549 - director → ME
  • 74
    AJAX MACHINE TOOLS LIMITED - 2009-07-22
    FLAGBARN LIMITED - 2001-09-10
    C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2001-08-13 ~ 2002-11-30
    IIF 246 - director → ME
    2001-08-13 ~ 2002-11-30
    IIF 555 - secretary → ME
  • 75
    Suite 1 Hedley Court, Boothferry Road, Goole, East Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    4,976 GBP2024-03-31
    Officer
    1996-10-03 ~ 2005-03-31
    IIF 469 - director → ME
  • 76
    JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2015-06-23
    The Stables, Whinchat Hall, Skipwith Road Escrick, York
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    766,367 GBP2023-06-30
    Officer
    ~ 2005-03-31
    IIF 728 - secretary → ME
  • 77
    3 Warners Mill, Silks Way, Braintree, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-07 ~ 2020-09-04
    IIF 537 - director → ME
  • 78
    EXCEL ACCOUNTING LIMITED - 2012-10-03
    3 Warners Mill, Silks Way, Braintree, England
    Corporate (1 parent)
    Equity (Company account)
    -1,896 GBP2023-07-31
    Officer
    2009-07-09 ~ 2013-11-01
    IIF 530 - director → ME
  • 79
    DSC (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2019-10-23
    1 Stone Croft Court, Oulton, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,625 GBP2023-09-30
    Officer
    1994-08-30 ~ 2020-09-01
    IIF 468 - director → ME
    1994-08-30 ~ 2007-03-15
    IIF 729 - secretary → ME
  • 80
    B. L. YARDLEY LIMITED - 2007-04-30
    164 Walsall Road, Great Wyrley, Walsall, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -37,044 GBP2023-09-30
    Officer
    2006-06-26 ~ 2009-10-09
    IIF 513 - director → ME
  • 81
    3 Warners Mill, Silks Way, Braintree, Essex
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    331,817 GBP2023-06-30
    Officer
    2007-10-01 ~ 2008-09-30
    IIF 518 - llp-member → ME
  • 82
    Mclarens Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,831 GBP2023-09-30
    Officer
    2020-10-16 ~ 2021-10-05
    IIF 710 - director → ME
  • 83
    Unit 26 1 Peall Road, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-15 ~ 2010-03-09
    IIF 312 - director → ME
  • 84
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,957 GBP2021-06-30
    Officer
    2014-12-19 ~ 2020-10-13
    IIF 520 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-13
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    MELINDA ATKINSON LIMITED - 2009-01-23
    Beckwith Barn Warren Estate, Lordship Road, Writtle, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2,035 GBP2023-12-31
    Officer
    2012-12-31 ~ 2017-12-31
    IIF 531 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-31
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -124,974 GBP2023-09-30
    Officer
    2015-09-08 ~ 2016-01-01
    IIF 675 - director → ME
  • 87
    AJAX MACHINE SPARES LIMITED - 2002-11-27
    SPEED 8879 LIMITED - 2001-08-30
    Machine Spares House, Garratt Street, Brierley Hill, West Midlands, England
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -4,622 GBP2023-04-01 ~ 2024-03-31
    Officer
    2001-08-23 ~ 2005-12-01
    IIF 244 - director → ME
  • 88
    1 Bridge Court, Bridge Road, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    2006-04-28 ~ 2009-12-03
    IIF 476 - director → ME
  • 89
    33 Heathfield Lane West, Wednesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    276,085 GBP2019-05-31
    Officer
    2018-05-24 ~ 2020-01-01
    IIF 399 - director → ME
    2018-05-24 ~ 2018-05-24
    IIF 398 - director → ME
    Person with significant control
    2018-05-24 ~ 2020-01-01
    IIF 59 - Has significant influence or control OE
  • 90
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (1 parent)
    Officer
    2010-06-24 ~ 2010-08-31
    IIF 671 - director → ME
  • 91
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    285,744 GBP2024-04-30
    Officer
    2015-04-02 ~ 2018-12-01
    IIF 646 - director → ME
  • 92
    6 Old Penns Yard, Gatehouse Lane, Bedworth 6 Old Penns Yard, Gatehouse Lane, Bedworth, Warwickshire, England
    Corporate (2 parents)
    Total liabilities (Company account)
    316,587 GBP2024-03-31
    Officer
    2007-03-01 ~ 2011-12-01
    IIF 220 - director → ME
  • 93
    14 New Street, London
    Corporate (1 parent)
    Equity (Company account)
    -553,602 GBP2023-12-31
    Person with significant control
    2021-02-11 ~ 2021-10-13
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    The Bungalow, 718 Kenilworth Road, Balsall Common
    Dissolved corporate
    Officer
    2004-09-07 ~ 2012-05-01
    IIF 223 - director → ME
  • 95
    Kemp House, 160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2012-05-25 ~ 2018-12-31
    IIF 591 - director → ME
  • 96
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-29 ~ 2018-12-31
    IIF 589 - director → ME
    Person with significant control
    2018-11-29 ~ 2018-12-31
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 97
    71-75 Shelton Street, London, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -28,407 GBP2023-05-31
    Officer
    2014-11-26 ~ 2018-08-02
    IIF 699 - director → ME
  • 98
    OPEN COLLEGE NETWORK NORTH WEST REGION - 2017-08-02
    17 De Havilland Drive, Estuary Commerce Park Speke, Liverpool
    Corporate (12 parents, 1 offspring)
    Officer
    2009-06-11 ~ 2014-08-08
    IIF 512 - director → ME
  • 99
    109 Ewhurst Road, London, London
    Corporate (2 parents)
    Equity (Company account)
    -30,191 GBP2024-04-30
    Officer
    2003-09-01 ~ 2011-11-30
    IIF 165 - director → ME
    2000-05-04 ~ 2011-11-30
    IIF 557 - secretary → ME
  • 100
    28 Spring Avenue, Hyde, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-24 ~ 2021-01-01
    IIF 731 - director → ME
  • 101
    67 St. Thomas Street, Weymouth, Dorset, United Kingdom
    Corporate (4 parents)
    Officer
    2009-01-14 ~ 2014-12-31
    IIF 498 - llp-designated-member → ME
  • 102
    GOOD SHEPHERD TRUST - 2008-01-22
    THE GOOD SHEPHERD TRUST - 1994-06-20
    Eagle House, Cotmanhay Road, Ilkeston, Derbyshire
    Corporate (12 parents, 9 offsprings)
    Officer
    2002-05-21 ~ 2014-03-14
    IIF 377 - director → ME
  • 103
    6-7 Ludgate Square, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-26 ~ 2009-07-01
    IIF 168 - director → ME
  • 104
    Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-07-14 ~ 2012-03-01
    IIF 463 - director → ME
  • 105
    Fairway House Links Business Park, St. Mellons, Cardiff, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    199,499 GBP2023-08-31
    Officer
    2018-04-25 ~ 2020-01-31
    IIF 602 - director → ME
  • 106
    3 Warners Mill, Silks Way, Braintree, Essex, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-02-07 ~ 2024-04-26
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    The Wildings The Street, Pebmarsh, Halstead, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-15 ~ 2015-04-28
    IIF 543 - director → ME
  • 108
    3 Larchmere Drive, Essington, Wolverhampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2022-10-31
    Officer
    2014-10-28 ~ 2024-01-04
    IIF 706 - director → ME
  • 109
    9 Mill Street, Kingsbridge, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2018-04-18 ~ 2018-12-01
    IIF 247 - director → ME
    Person with significant control
    2018-04-18 ~ 2018-12-01
    IIF 70 - Has significant influence or control OE
  • 110
    12 Mulberry Grove, Old Tupton, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    9,902 GBP2023-06-30
    Officer
    2015-03-24 ~ 2017-02-10
    IIF 696 - director → ME
  • 111
    5 Brayford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    23,267 GBP2024-03-31
    Person with significant control
    2021-11-18 ~ 2022-04-06
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    1 Angel Square, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    ~ 2007-10-31
    IIF 510 - director → ME
  • 113
    C/o Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent
    Corporate (7 parents)
    Equity (Company account)
    6,521 GBP2023-12-31
    Officer
    2008-01-01 ~ 2015-01-01
    IIF 410 - director → ME
  • 114
    7 Bell Yard, London, London, United Kingdom
    Dissolved corporate
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2020-06-23 ~ 2021-09-02
    IIF 618 - director → ME
    Person with significant control
    2020-06-23 ~ 2021-09-02
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 115
    Jupiter House, Warley Hill Business Park, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-08-01 ~ 2009-10-01
    IIF 529 - director → ME
  • 116
    Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -9,465 GBP2024-04-30
    Officer
    2013-04-24 ~ 2021-08-16
    IIF 564 - director → ME
    2021-08-18 ~ 2023-05-04
    IIF 227 - director → ME
  • 117
    BRICECO (77) LIMITED - 2000-05-23
    23 Glumangate, Chesterfield, Derbyshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    67,108 GBP2016-09-30
    Officer
    2000-05-17 ~ 2014-02-21
    IIF 684 - director → ME
  • 118
    Maritime House, Basin Road North, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-01-15 ~ 2012-07-18
    IIF 462 - director → ME
  • 119
    6 Morton Way, Halstead, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-04-14 ~ 2015-04-28
    IIF 525 - director → ME
  • 120
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    358,252 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-06-11 ~ 2021-12-30
    IIF 545 - director → ME
    Person with significant control
    2019-11-18 ~ 2021-12-30
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    1 The Courtyard, Balls Farm Tye Road, Elmstead Market, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    4,233 GBP2024-03-31
    Officer
    2003-07-09 ~ 2015-09-01
    IIF 517 - secretary → ME
  • 122
    Unit 5, Imperial Park, Empress Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-21 ~ 2021-05-31
    IIF 315 - director → ME
    Person with significant control
    2020-12-16 ~ 2021-05-31
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 123
    Brambling House, Hady Hill, Chesterfield, Derbyshire
    Corporate (8 parents)
    Officer
    ~ 1998-03-23
    IIF 695 - director → ME
  • 124
    STAFFORD LEAGUE OF HOSPITAL FRIENDS - 2010-10-21
    STAFFORD HOSPITALS AND COMMUNITY FRIENDS - 2007-02-21
    STAFFORD LEAGUE OF HOSPITAL FRIENDS - 2000-10-06
    1 Eastgate Street, Stafford, Eastgate Street, Stafford, England
    Corporate (11 parents)
    Officer
    2014-08-20 ~ 2015-07-16
    IIF 373 - director → ME
  • 125
    Office 3 Markham Lane, Markham Vale, Chesterfield, England
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -199,077 GBP2020-06-30
    Person with significant control
    2018-01-24 ~ 2021-11-30
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 126
    29 Fallowfield, Clowne, Chesterfield, England
    Corporate (3 parents)
    Equity (Company account)
    8,293 GBP2023-12-31
    Officer
    2016-05-04 ~ 2018-01-25
    IIF 693 - director → ME
    Person with significant control
    2016-05-30 ~ 2018-02-02
    IIF 328 - Ownership of shares – 75% or more OE
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Right to appoint or remove directors OE
  • 127
    15 Poplar Avenue, Crofton Heath, Orpington, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    54,560 GBP2024-02-29
    Person with significant control
    2018-02-06 ~ 2025-03-01
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 128
    Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,810 GBP2016-05-31
    Officer
    2014-03-21 ~ 2015-04-01
    IIF 601 - director → ME
  • 129
    PEOPLE CARE LIMITED - 2021-07-16
    The Space - Aldgate 6th Floor, 30 Dukes Place, London, United Kingdom
    Corporate (3 parents)
    Officer
    2019-10-09 ~ 2021-12-30
    IIF 538 - director → ME
    Person with significant control
    2019-10-09 ~ 2021-12-30
    IIF 364 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 130
    ZAHARI INVESTMENTS LTD - 2018-05-06
    68 Enterprise House 86 Bancroft, Hitchin, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,397 GBP2019-08-31
    Officer
    2017-02-16 ~ 2017-02-16
    IIF 221 - director → ME
  • 131
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-01 ~ 2018-12-31
    IIF 590 - director → ME
    2018-11-01 ~ 2018-12-31
    IIF 746 - secretary → ME
    Person with significant control
    2018-11-01 ~ 2018-12-31
    IIF 436 - Ownership of shares – 75% or more OE
    IIF 436 - Ownership of voting rights - 75% or more OE
    IIF 436 - Right to appoint or remove directors OE
  • 132
    C/o Cooper Parry Skyview, Argosy Road, East Midlands Airport, Castle Donington, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,085 GBP2017-12-31
    Officer
    2012-08-01 ~ 2018-09-27
    IIF 317 - director → ME
  • 133
    13 Liverpool Road North, Maghull, Merseyside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,817 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-04-25
    IIF 345 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 134
    Suite 2 Goldlay House, 114 Parkway, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-03-01 ~ 2010-03-02
    IIF 527 - director → ME
  • 135
    Wood Road, Tettenhall, Wolverhampton, West Midlands
    Corporate (12 parents, 1 offspring)
    Officer
    2014-12-10 ~ 2019-10-08
    IIF 381 - director → ME
  • 136
    Cedar Lodge, Market Place, Wincanton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-08-05 ~ 2024-08-02
    IIF 425 - director → ME
    Person with significant control
    2022-08-05 ~ 2023-09-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    Business Central, 2 Union Square, Darlington, Durham, England
    Corporate (1 parent)
    Equity (Company account)
    -218,690 GBP2021-02-28
    Officer
    2017-11-07 ~ 2018-10-03
    IIF 615 - director → ME
    Person with significant control
    2017-11-07 ~ 2018-10-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    8th Floor One Temple Row, Birmingham
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    617,946 GBP2020-09-30
    Officer
    2017-10-20 ~ 2019-04-09
    IIF 132 - director → ME
  • 139
    157 Buckingham Palace Road, London, England
    Corporate (19 parents, 1 offspring)
    Officer
    2011-02-10 ~ 2012-06-01
    IIF 382 - director → ME
  • 140
    11 Bruton Street, Mayfair, London, England
    Corporate (1 parent)
    Equity (Company account)
    351,804 GBP2024-02-27
    Officer
    2012-02-17 ~ 2012-10-23
    IIF 541 - director → ME
  • 141
    Talland House Dairy Farm, Ampney Knowle, Cirencester, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    417,693 GBP2023-05-31
    Officer
    2012-05-24 ~ 2012-05-24
    IIF 668 - llp-member → ME
  • 142
    Colliers Way, Old Park, Telford, Shropshire
    Corporate (12 parents, 1 offspring)
    Officer
    2015-03-04 ~ 2018-01-30
    IIF 374 - director → ME
  • 143
    Congress House, Great Russell Street, London
    Corporate (17 parents, 4 offsprings)
    Officer
    2011-05-01 ~ 2021-04-18
    IIF 644 - llp-member → ME
  • 144
    395-397 Woodchurch Road, Prenton, Wirral
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ 2013-02-12
    IIF 160 - director → ME
  • 145
    4 Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    36,652 GBP2024-03-31
    Officer
    2017-05-07 ~ 2020-02-05
    IIF 727 - director → ME
    IIF 736 - director → ME
    Person with significant control
    2018-03-31 ~ 2020-02-05
    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 directors OE
    2018-10-26 ~ 2020-02-05
    IIF 478 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 478 - Right to appoint or remove directors OE
  • 146
    SKY HIGH TECHNOLOGY LIMITED - 2015-09-21
    SKY HIGH LIMITED - 2013-11-26
    SKY HIGH PLC - 2013-10-30
    MYRATECH.NET PLC - 2007-01-24
    FORECASTACTION PUBLIC LIMITED COMPANY - 2000-02-08
    High Moor Yard, High Moor Road, Boroughbridge, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2017-09-01 ~ 2018-08-02
    IIF 603 - director → ME
  • 147
    11 Marsland Road, Sale, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2009-07-15 ~ 2010-08-18
    IIF 573 - director → ME
  • 148
    3 Barleycroft, Buntingford, Herts, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-12-03 ~ 1999-12-01
    IIF 500 - director → ME
  • 149
    44 Grand Parade, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,142 GBP2018-12-31
    Officer
    2017-12-08 ~ 2018-12-05
    IIF 143 - director → ME
  • 150
    VIKING MACHINE TOOLS LIMITED - 2013-03-14
    C/o Wilkes Tranter & Co, Brook, House, Moss Grove, Kingswinford, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    257,148 GBP2024-03-31
    Officer
    2008-06-26 ~ 2018-03-30
    IIF 243 - director → ME
    2008-06-26 ~ 2018-03-30
    IIF 554 - secretary → ME
  • 151
    AMERICAN CARAVANS & SOFA CITY LTD - 2019-05-01
    SOFA CITY LTD - 2017-02-14
    Purnells Suite 4 Portfolio House, Princes Street, Dorchester, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    -299,973 GBP2019-01-31
    Officer
    2018-12-01 ~ 2019-02-02
    IIF 499 - director → ME
    Person with significant control
    2018-12-01 ~ 2019-02-02
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
  • 152
    C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,364 GBP2024-03-31
    Officer
    2017-03-10 ~ 2017-06-27
    IIF 471 - director → ME
    Person with significant control
    2017-03-10 ~ 2017-06-27
    IIF 103 - Has significant influence or control OE
  • 153
    C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-05-31
    Officer
    2017-05-18 ~ 2017-08-25
    IIF 470 - director → ME
    Person with significant control
    2017-05-18 ~ 2017-08-25
    IIF 102 - Has significant influence or control OE
  • 154
    Office 2 28 Trinity Street, Dorchester, Dorset, England
    Corporate (9 parents)
    Equity (Company account)
    2,847 GBP2023-12-31
    Officer
    1993-11-09 ~ 1994-02-08
    IIF 413 - director → ME
  • 155
    XROADS RECOVERY CIC - 2020-02-10
    XROADS RECOVERY (BIG) CIC - 2015-12-10
    XROADS RECOVERY C.I.C. - 2015-12-09
    95 Greendale Road, Port Sunlight, Wirral
    Dissolved corporate (5 parents)
    Officer
    2013-10-18 ~ 2020-09-24
    IIF 202 - director → ME
  • 156
    Ymca Wolverhampton, 29-31 Temple Street, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-10-03 ~ 2008-06-17
    IIF 378 - director → ME
  • 157
    WOODAW HOMES LIMITED - 2011-03-17
    5 Midland Way, Barlborough, Chesterfield, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    1,155,905 GBP2018-06-01 ~ 2019-05-31
    Officer
    2011-03-16 ~ 2018-02-02
    IIF 692 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-02
    IIF 327 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 327 - Right to appoint or remove directors OE
  • 158
    WOLVERHAMPTON Y.M.C.A. - 2012-01-11
    WOLVERHAMPTON Y.M.C.A. LIMITED - 1995-11-23
    Ymca, Tramway Drive, Wolverhampton, West Midlands, England
    Corporate (15 parents)
    Officer
    2002-03-22 ~ 2008-06-17
    IIF 376 - director → 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.