logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Richmond, Christopher Paul

    Related profiles found in government register
  • Richmond, Christopher Paul
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Heycroft Way, Vicarage Lane, Chelmsford, Essex, CM2 8JG, United Kingdom

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
  • Richmond, Christopher Paul
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Bank Chambers, New Street, Chelmsford, Essex, CM1 1BA

      IIF 4
  • Richmond, Christopher Paul
    Uk finance consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Murrell Lock, Chelmsford, Essex, CM2 6SW, England

      IIF 5
  • Hoole, Christopher Gary
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawarden House, 1 Hawarden Avenue, Wallasey, Cheshire, CH44 0AN, United Kingdom

      IIF 6
  • Richmond, Christopher Paul
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Arbour Lane, Chelmsford, CM1 7SD, England

      IIF 7
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 8
  • Richmond, Christopher Paul
    British company director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 165, Brook Street, Broughty Ferry, Dundee, DD5 1DJ, Scotland

      IIF 9
  • Field, Christopher Simon
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Victoria Street, London, SW1H 0EU, United Kingdom

      IIF 10
    • icon of address Whitefriars House, 6 Carmelite Street, London, EC4Y 0BS, United Kingdom

      IIF 11
    • icon of address Tudor View, Church Street, Aspley Guise, Milton Keynes, MK17 8HE, United Kingdom

      IIF 12
  • Field, Christopher Simon
    British finance consultant born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a, Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BA, United Kingdom

      IIF 13
  • Pace, Christopher Grant
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 14
    • icon of address 5, Meadowsweet Walk, Meadowsweet Walk, Sittingbourne, Kent, ME10 4EU, United Kingdom

      IIF 15
  • Pace, Christopher Grant
    British finance consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 16
  • Pace, Christopher Grant
    British investment banker born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Meadowsweet Walk, Sittingbourne, Kent, ME10 4EU

      IIF 17
  • Topping, Christopher James
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mulready Walk, Apsley, Hemel Hempstead, Hertfordshire, HP3 9FS

      IIF 18
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 19
  • Topping, Christopher James
    British finance consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Mulready Walk, Apsley, Hemel Hempstead, Hertfordshire, HP3 9FS

      IIF 20
  • Mr Julian Christopher Cox
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Orchard Hill, Little Billing, Northampton, NN3 9AG, England

      IIF 21
  • Mr Christopher Smalley
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Lane, Wootton, Bedford, MK43 9HW, United Kingdom

      IIF 22
  • Mr Nicholas Christopher Ray
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 23
  • Smalley, Christopher
    British finance consultant born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Lane, Wootton, Bedford, MK43 9HW, United Kingdom

      IIF 24
  • Cotterell, Christopher
    British finance consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9e Bassett Road, London, London, W10 6LA

      IIF 25
  • Murapa, Tau Christopher
    British finance consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow End, Chattisham Road, Washbrook, Ipswich, Suffolk, IP8 3HB, Uk

      IIF 26
  • Mr Christopher Paul Richmond
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atwood, Christina Doreen
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Heath Road, Cheshire, CW11 2LF, United Kingdom

      IIF 29
    • icon of address 217, Heath Road, Sandbach, CW11 2 LF, United Kingdom

      IIF 30
    • icon of address 217, Heath Road, Sandbach, CW11 2LF, United Kingdom

      IIF 31
  • Black, Christopher Lawrence
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Lingmoor Drive, Burnley, Lancashire, BB12 8UY, England

      IIF 32
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
  • Black, Christopher Lawrence
    British finance consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Lingmoor Drive, Burnley, Lancashire, BB12 8UY, England

      IIF 34
  • Mr Christopher Grant Pace
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 81-85 High Street, Brentwood, Essex, CM14 4RR, England

      IIF 35 IIF 36
  • Acland, Michael
    British banker born in August 1958

    Resident in United Kingdom

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

      IIF 37
  • Acland, Michael Christopher Dyke
    British company director born in August 1958

    Resident in United Kingdom

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

      IIF 38
  • Acland, Michael Christopher Dyke
    British cyber security born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Grounds Farm, Appleford Road, Chale Green, Ventnor, PO38 2AP, England

      IIF 39
  • Acland, Michael Christopher Dyke
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Botley Road, West End, Southampton, Hampshire, SO30 3JB

      IIF 40
  • Acland, Michael Christopher Dyke
    British finance consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Earl Mountbatten Hospice, Halberry Lane, Newport, Isle Of Wight, PO30 2ER

      IIF 41
  • Acland, Michael Christopher Dyke
    British financial adviser born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Grounds Farm, Appleford Road, Chale Green, Ventnor, Iow, PO38 2AP, England

      IIF 42
  • Cam, Christopher
    Australian finance consultant born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 43
  • Mr Andrew Christopher Wood-hill
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Walden Close, Great Totham, Essex, CM9 8UJ

      IIF 44
  • Mr Christopher Simon Field
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudor View, Church Street, Aspley Guise, Milton Keynes, MK17 8HE, United Kingdom

      IIF 45
  • Pace, Christopher Grant
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Meadowsweet Walk, Sittingbourne, Kent, ME10 4EU

      IIF 46
  • Claxton, Kent Charles
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Vincent Close, Bromley, BR2 9ED, England

      IIF 47
  • Claxton, Kent Charles
    British sales manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Vincent Close, Bromley, Kent, BR2 9ED, England

      IIF 48
  • Hoole, Christopher Gary
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Glenn Buildings South, 10a Moor Lane, Crosby, Liverpool, L23 2UN, United Kingdom

      IIF 49
    • icon of address 61, Rodney Street, Liverpool, Merseyside, L1 9ER, England

      IIF 50
  • Hoole, Christopher Gary
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159 Liverpool Road, Crosby, Liverpool, L23 5TE

      IIF 51
    • icon of address Hawarden House, 1 Hawarden Avenue, Wallasey, Wirral, CH44 0AN, United Kingdom

      IIF 52
  • Hoole, Christopher Gary
    British finance consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Rear Of 38, Dale Street, Milnrow, Rochdale, OL16 4HS, England

      IIF 53
  • Hoole, Christopher Gary
    British financial adviser born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hoole, Christopher Gary
    British financial consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Liverpool Road, Liverpool, L23 5TE, England

      IIF 57
  • Hoole, Christopher Gary
    British ifa born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Coppy Nook Lane, Hammerwich, Burntwood, WS7 0LL, England

      IIF 58
    • icon of address 159, Liverpool Road, Crosby, Liverpool, L23 5TE

      IIF 59
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 60
  • Hoole, Christopher Gary
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Liverpool Road, Crosby, Liverpool, L23 5TE

      IIF 61 IIF 62 IIF 63
    • icon of address 159, Liverpool Road, Crosby, Liverpool, L29 5TE

      IIF 64
  • Alliston, Richard Michael
    British corporate finance born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Milton Manor Drive, Little Milton, Oxfordshire, OX44 7PT

      IIF 65
  • Alliston, Richard Michael
    British finance consultant born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Milton Manor Drive, Little Milton, Oxford, Oxfordshire, OX44 7PT, England

      IIF 66
  • Alliston, Richard Michael
    British financier born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Milton Manor Drive, Little Milton, Oxfordshire, OX44 7PT

      IIF 67
    • icon of address 109b, Chinnor Road, Thame, OX9 3LP, England

      IIF 68 IIF 69 IIF 70
  • Armstrong, Scott Robert
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Redsells Close, Downswood, Maidstone, Kent, ME15 8SN

      IIF 71
  • Armstrong, Scott Robert
    British manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Redsells Close, Downswood, Maidstone, Kent, ME15 8SN

      IIF 72
  • Mr Christopher James Topping
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 73
  • Mr Christopher Lawrence Black
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Lingmoor Drive, Burnley, Lancashire, BB12 8UY, England

      IIF 74 IIF 75
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 76
  • Stone, Charles Leonard Campbell
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Bridle Close, Kingston Upon Thames, KT1 2JW, England

      IIF 77
    • icon of address 9, Bridle Close, Kingston Upon Thames, Surrey, KT1 2JW, England

      IIF 78
  • Stone, Charles Leonard Campbell
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ardmore Way, Guildford, GU2 9RR, England

      IIF 79 IIF 80
    • icon of address 15, Portland Place, London, W1B 1PT, United Kingdom

      IIF 81
    • icon of address 3rd, Floor, 15 Portland Place, London, W1B 1PT, United Kingdom

      IIF 82
  • Stone, Charles Leonard Campbell
    British finance consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ardmore Way, Guildford, GU2 9RR, England

      IIF 83
  • Cox, Julian Aurel Christopher
    British banker born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cox, Julian Aurel Christopher
    British computer system consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Street, Upper Layham, Near Hadleigh, Suffolk, IP7 5JU, Great Britain

      IIF 90
  • Cox, Julian Aurel Christopher
    British finance consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Christchurch Hill, London, NW3 1LB, United Kingdom

      IIF 91
  • Christopher Cam
    Australian born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 92
  • Green, Christopher
    British company director born in February 1969

    Resident in England

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

      IIF 93
  • Green, Christopher
    British site manager born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Croydon Road, West Wickham, Kent, BR4 9HY, England

      IIF 94
  • Kizas, Mary
    British finance consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 95
  • Wood Hill, Andrew Christopher
    British tax manager born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Walden Close Great Totham, Maldon, Essex, CM9 8UJ

      IIF 96
  • Wood-hill, Andrew Christopher
    British finance consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Walden Close, Great Totham, Essex, CM9 8UJ, England

      IIF 97
  • Wood-hill, Andrew Christopher
    British retired born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Green
    British born in February 1969

    Resident in England

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

      IIF 101
  • Topping, Christopher James
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 102 IIF 103
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 104
  • Topping, Christopher James
    British non executive director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 105
  • Crosthwaite, Giles Donald
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ham Ridings, Richmond, TW10 5HJ, United Kingdom

      IIF 106
  • Crosthwaite, Giles Donald
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 107, Lait House, 1 Albemarle Road, Beckenham, Kent, BR3 5LP, United Kingdom

      IIF 107
    • icon of address 668, Woodborough Road, Nottingham, NG3 5FS, United Kingdom

      IIF 108
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 109
    • icon of address 37, Blackmores Grove, Teddington, Middlesex, TW11 9AE, United Kingdom

      IIF 110
  • Crosthwaite, Giles Donald
    British property developer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 107 Lait House, 1 Albemarle Road, Beckenham, Kent, BR3 5LP

      IIF 111
  • Scott-wilds, David
    British it consultant/finance modelling born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Kent, Orpington, BR6 7BN, United Kingdom

      IIF 112
  • Wakley, Christopher Michael
    British chartered accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 113
  • Wakley, Christopher Michael
    British finance consultant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrington House, Old Mill Close, Aythorpe Roding, Dunmow, Essex, CM6 1AN, England

      IIF 114
  • Evans, Christopher Graham
    British controller - corp finance born in February 1942

    Registered addresses and corresponding companies
    • icon of address Bridge Farm The Astley Estate, Shrawley, Worcestershire, WR6 6TQ

      IIF 115
  • Evans, Christopher Graham
    British finance consultant born in February 1942

    Registered addresses and corresponding companies
    • icon of address Bridge Farm The Astley Estate, Shrawley, Worcestershire, WR6 6TQ

      IIF 116
  • Gardner, Christopher
    British businessman born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Fermoy Road, Southend-on-sea, SS1 3HA, England

      IIF 117
  • Gardner, Christopher
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 118
  • Gardner, Christopher, Mr.
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 York Street, York Street, London, W1H 4QB, England

      IIF 119
  • Gardner, Christopher, Mr.
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Gardner, Christopher, Mr.
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 124
    • icon of address 3-5, Rathbone Place, London, W1T 1HJ, England

      IIF 125
  • Mr Nicholas Christopher Ray
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bank Farm Cottages, Sherenden Road, Tudeley, Tonbridge, Kent, TN11 0PB

      IIF 126
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 127
  • Mr Roger Christopher Mudie
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 128
    • icon of address C/o Gwas Limited, The Ferry Point, Ferry Lane, Shepperton, Middlesex, TW17 9LQ, England

      IIF 129
    • icon of address 34, Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 130
  • Mr Tau Christopher Murapa
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Nicholas Close, Hintlesham, Ipswich, IP8 3GA

      IIF 131
  • Claxton, Kent Charles
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, United Kingdom

      IIF 132
  • Cotterell, Christopher
    British operations born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Monarchs Court, Imperial Drive, Harrow, Middlesex, HA2 7HD, England

      IIF 133
  • Cotterell, Christopher
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Rowan Road, Havant, Hampshire, PO9 2UX, England

      IIF 134
  • Hoole, Christopher Gary
    British

    Registered addresses and corresponding companies
    • icon of address 159 Liverpool Road, Crosby, Liverpool, L23 5TE

      IIF 135
  • Murapa, Tau Christopher
    British entrepreneur born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Nicholas Close, Hintlesham, Ipswich, IP8 3GA, England

      IIF 136
  • Mr Charles Leonard Campbell Stone
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ardmore Way, Guildford, GU2 9RR, England

      IIF 137 IIF 138
    • icon of address 7 Hillbrow, Richmond Hill, Richmond, TW10 6BH, England

      IIF 139
  • Mr Christopher Gardner
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, United Kingdom

      IIF 140
  • Mr Christopher Paul Richmond
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Arbour Lane, Chelmsford, CM1 7SD, England

      IIF 141
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 142
  • Mr Christopher Paul Richmond
    British born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 146-150, Cowgate, Edinburgh, EH1 1RP, Scotland

      IIF 143
  • Mr Giles Donald Crosthwaite
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 668, Woodborough Road, Nottingham, NG3 5FS, United Kingdom

      IIF 144
    • icon of address 8, Ham Ridings, Richmond, TW10 5HJ, England

      IIF 145
    • icon of address 8, Ham Ridings, Richmond, TW10 5HJ, United Kingdom

      IIF 146
  • Pace, Christopher Grant
    British bank clerk born in December 1971

    Registered addresses and corresponding companies
    • icon of address 80a Maidstone Road, Rainham, Kent, ME8 0DR

      IIF 147
  • Pace, Christopher Grant
    British training consultant born in December 1971

    Registered addresses and corresponding companies
    • icon of address 1 Kingsdown Close, Gillingham, Kent, ME7 3PX

      IIF 148
  • Mudie, Roger Christopher
    British developer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 149
  • Mudie, Roger Christopher
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Westleigh Avenue, Leigh-on-sea, SS9 2LF, England

      IIF 150
  • Mudie, Roger Christopher
    British finance consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Bonchurch Avenue, Leigh On Sea, Essex, SS9 3AR, United Kingdom

      IIF 151
  • Mudie, Roger Christopher
    British software devloper born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 152
  • Mr Christopher Gary Hoole
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21, Hatchett Street, Birmingham, B19 3NX, England

      IIF 153
    • icon of address 159, Liverpool Road, Liverpool, L23 5TE, England

      IIF 154
    • icon of address 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG

      IIF 155
    • icon of address 5, Glenn Buildings South, 10a Moor Lane, Crosby, Liverpool, L23 2UN, United Kingdom

      IIF 156
    • icon of address Flat Rear Of 38, Dale Street, Milnrow, Rochdale, OL16 4HS, England

      IIF 157
    • icon of address Hawarden House, 1 Hawarden Avenue, Wallasey, Merseyside, CH44 0AN

      IIF 158
  • Phillips, Christopher Alan
    British finance consultant born in January 1979

    Registered addresses and corresponding companies
    • icon of address 3 Quennells, Vale Road, Bickley, Kent, BR1 2AL

      IIF 159
  • Pope, Christopher John
    English business/financial consultant born in May 1957

    Resident in England

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

      IIF 160
  • Pope, Christopher John
    English commercial finance consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Morningside, Rickleton, Washington, Tyne & Wear, NE38 9JH

      IIF 161
  • Pope, Christopher John
    English consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Morningside, Washington, Tyne And Wear, NE38 9JH, United Kingdom

      IIF 162
  • Pope, Christopher John
    English finance consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Morningside, Rickleton, Washington, Tyne & Wear, NE38 9JH

      IIF 163
  • Atwood, Christina Dorenne
    British ceo born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 223, Po Box 223, Sandbach, CW11 5BE, United Kingdom

      IIF 164
  • Atwood, Christina Dorenne
    British finance consultant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dunham Close, Sandbach, Cheshire, CW11 4EL

      IIF 165
  • Atwood, Christina Dorenne
    British manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 166
  • Challis, Christopher Peter John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europower House, Lower Road, Cookham, Maidenhead, SL6 9EH, England

      IIF 167
  • Challis, Christopher Peter John
    British finance consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bilberry Cottage, Hearthstone Lane, Riber, Matlock, Derbyshire, DE4 5JW, United Kingdom

      IIF 168
  • Challis, Christopher Peter John
    British sales & marketing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bilberry Cottage, Heatherstone Lane, Matlock, Derbyshire, DE4 5JW, United Kingdom

      IIF 169
  • Challis, Christopher Peter John
    British sales director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europower House, Lower Road, Cookham, Maidenhead, SL6 9EH, England

      IIF 170
  • Christopher Evans
    American born in June 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3422, 35th Ave W, Seattle, Wa, 98199, United States

      IIF 171
  • Evans, Christopher Graham
    British

    Registered addresses and corresponding companies
    • icon of address Bridge Farm The Astley Estate, Shrawley, Worcestershire, WR6 6TQ

      IIF 172
  • Gardner, Christopher
    British finance consultant born in November 1966

    Registered addresses and corresponding companies
    • icon of address 49 The Broadway, Thorpe Bay, Southend On Sea, Essex, SS1 3HG

      IIF 173
  • Green, Christopher
    Italian finance consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 174
  • Hoole, Chris
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Liverpool Road, Crosby, Liverpool, L23 5TE, England

      IIF 175
  • Mr Christopher Cotterell
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Monarchs Court, Imperial Drive, Harrow, Middlesex, HA2 7HD, England

      IIF 176
  • Pace, Christopher Grant
    British

    Registered addresses and corresponding companies
    • icon of address 5 Meadowsweet Walk, Sittingbourne, Kent, ME10 4EU

      IIF 177
  • Ray, Nicholas Christopher
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 178
  • Ray, Nicholas Christopher
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, TN11 9BH, England

      IIF 179 IIF 180
  • Ray, Nicholas Christopher
    British finance consultant born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 181
  • Stone, Charles Leonard Campbell
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Dickerage Road, Kingston Upon Thames, Surrey, KT1 3SR, United Kingdom

      IIF 182
    • icon of address 12 Ashbrook Walk, Lytchett Minster, Poole, Dorset, BH16 6HY, United Kingdom

      IIF 183
    • icon of address 7 Hillbrow, Richmond Hill, Richmond, Surrey, TW10 6BH

      IIF 184 IIF 185
  • Evans, Christopher
    British,american finance consultant born in June 1976

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3422, 35th Ave W, Seattle, WA 98199, United States

      IIF 186
  • Challis, Christopher Peter John
    British director born in August 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Thornfield, Wyndale Close, Henley On Thames, Oxfordshire, RG9 1BA

      IIF 187
  • Gardner, Christopher
    British finance consultant

    Registered addresses and corresponding companies
    • icon of address The Stables, 78 Chapel Road Shoeburygarrisons, Southend On Sea, Essex, SS3 9WD

      IIF 188
  • Claxton, Kent Charles
    British finance consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Vincent Close, Bromley, Kent, BR2 9ED, England

      IIF 189
  • Chris Hoole
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Liverpool Road, Crosby, Liverpool, L23 5TE, England

      IIF 190
  • Christopher Green
    Italian born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 191
  • Mr David Christopher Scott-wilds
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, England

      IIF 192 IIF 193 IIF 194
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, United Kingdom

      IIF 195
  • O'toole, Vincent Raymond Francis
    English accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amber Lodge, Derby Road, Ambergate, Belper, Derbyshire, DE56 2GD, United Kingdom

      IIF 196
  • O'toole, Vincent Raymond Francis
    English production accountant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amber Lodg, Derby Road, Ambergate, Belper, Derbyshire, DE56 2GD, United Kingdom

      IIF 197
  • Ormiston, Rob Wallace
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 198
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 199
  • Ormiston, Robert Wallace
    British chartered accountant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

      IIF 200
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 201
  • Ormiston, Robert Wallace
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 202
    • icon of address The Barn, Hall Mews, Boston Spa, Wetherby, West Yorkshire, LS23 6DT, United Kingdom

      IIF 203
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 204
  • Ormiston, Robert Wallace
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platform, Suite 5b, New Station Street, Leeds, West Yorkshire, LS1 4JB, United Kingdom

      IIF 205
    • icon of address Suite 5b, Platform, New Station Street, Leeds, West Yorkshire, LS1 4JB, England

      IIF 206 IIF 207 IIF 208
    • icon of address Parkhill Studio, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, England

      IIF 209
    • icon of address 88 The Mount, The Mount, York, YO24 1AR, England

      IIF 210
  • Ormiston, Robert Wallace
    British finance consultant born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Victoria Avenue, Harrogate, HG1 5PR, England

      IIF 211
  • Ormiston, Robert Wallace
    British finance director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Selby Road, Garforth, Leeds, LS25 1NB

      IIF 212
    • icon of address Richmond House, Selby Road, Garforth, Leeds, West Yorkshire, LS25 1NB

      IIF 213 IIF 214 IIF 215
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 218
    • icon of address 2a, Kettlestring Lane, Clifton Moor, York, North Yorkshire, YO30 4XF, England

      IIF 219
    • icon of address Unit 2a, Kettlestring Lane, York, YO30 4XF, United Kingdom

      IIF 220
  • Acland, Michael Christopher Dyke
    British company director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 36 Brodrick Road, London, SW17 7DY

      IIF 221
  • Acland, Michael Christopher Dyke
    British director born in August 1958

    Registered addresses and corresponding companies
  • Acland, Michael Christopher Dyke
    British investment manager born in August 1958

    Registered addresses and corresponding companies
    • icon of address 36 Brodrick Road, London, SW17 7DY

      IIF 224
  • Armstrong, Scott Robert
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Redsells Close, Downswood, Maidstone, Kent, ME15 8SN, Great Britain

      IIF 225
  • Armstrong, Scott Robert
    British finance consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Redsells Close, Downswood, Maidstone, Kent, ME15 8SN, Great Britain

      IIF 226
  • Armstrong, Scott Robert
    British manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Redsells Close, Downswod, Maidstone, Kent, ME15 8SN, United Kingdom

      IIF 227
    • icon of address 18, Redsells Close, Downswood, Maidstone, Kent, ME15 8SN

      IIF 228
    • icon of address 18, Redsells Close, Downswood, Maidstone, Kent, ME15 8SN, England

      IIF 229
  • Armstrong, Scott Robert
    British self employed born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Redsells Close, Downswood, Maidstone, Kent, ME15 8SN, United Kingdom

      IIF 230 IIF 231
  • Eaton, Michael Charles
    British finance consultant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Chestnut Close, Tarporley, Cheshire, CW6 0TS

      IIF 232
  • Field, Christopher Simon

    Registered addresses and corresponding companies
    • icon of address Tudor View, Church Street, Aspley Guise, Milton Keynes, MK17 8HE, United Kingdom

      IIF 233
  • Franklinos, Aristophanes
    British manager born in March 1946

    Registered addresses and corresponding companies
    • icon of address 23 Surbiton Hill Park, Surbiton, Surrey, KT5 8EQ

      IIF 234
  • Hoole, Chris
    English finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19/21, Hatchett Street, Birmingham, B19 3NX, England

      IIF 235
  • Mr Christopher James Topping
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 236
  • Mr Christopher John Pope
    English born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Morningside, Washington, Tyne And Wear, NE38 9JH

      IIF 237
  • Mr Giles Crosthwaite
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Breamwater Gardens, Richmond, TW10 7SQ, United Kingdom

      IIF 238
  • Ormiston, Rob
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 239
  • Pope, Christopher John
    English

    Registered addresses and corresponding companies
  • Pope, Christopher John
    English commercial finance consultant

    Registered addresses and corresponding companies
    • icon of address 25 Morningside, Rickleton, Washington, Tyne & Wear, NE38 9JH

      IIF 246
  • Franklinos, Aristophanes
    British finance consultant

    Registered addresses and corresponding companies
    • icon of address 23 Surbiton Hill Park, Surbiton, Surrey, KT5 8EQ

      IIF 247
  • Franklinos, Aristophanes
    British financial services adviser

    Registered addresses and corresponding companies
    • icon of address 23 Surbiton Hill Park, Surbiton, Surrey, KT5 8EQ

      IIF 248
  • Mudie, Roger Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 34, Clarence Street, Southend-on-sea, SS1 1BD, England

      IIF 249
  • Mrs Mary Kizas
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 250
  • O'toole, Vincent Francis
    British finance consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 28 Toll Bar Business Centre, 1 Derby Road, Ilkeston, DE7 5FH, England

      IIF 251
  • O'toole, Vincent Francis
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 28 Toll Bar Business Centre, 1 Derby Road, Ilkeston, DE7 5FH, England

      IIF 252
    • icon of address Office 28 Toll Bar Business Centre, 1 Derby Road, Ilkeston, Derbyshire, DE7 5FH, England

      IIF 253
  • O'toole, Vincent Francis
    British financial consultant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toll Bar House Business Centre, Offices 24-25, 1 Derby Road, Ilkeston, DE7 5FH, England

      IIF 254
  • Scott-wilds, David Christopher
    British d365 consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, England

      IIF 255
  • Scott-wilds, David Christopher
    British finance consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, England

      IIF 256
  • Scott-wilds, David Christopher
    British financial consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, England

      IIF 257
  • Scott-wilds, David Christopher
    British management consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farnborough Common, Orpington, BR6 7BN, United Kingdom

      IIF 258
  • Topping, Christopher James

    Registered addresses and corresponding companies
    • icon of address 17 Mulready Walk, Apsley, Hemel Hempstead, Hertfordshire, HP3 9FS

      IIF 259
  • Christopher James Topping
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 The Lindens, Boxmoor, Herts, HP3 0DD, United Kingdom

      IIF 260
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 261
  • Mr Michael Charles Eaton
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 High Street, Tarporley, Cheshire, CW6 0AT

      IIF 262
  • Claxton, Kent Charles
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 9 Grimwade Avenue, Croydon, Surrey, CR0 5DJ

      IIF 263
  • Crosthwaite, Giles Donald
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ham Ridings, Richmond, TW10 5HJ, England

      IIF 264
  • Crosthwaite, Giles Donald
    British finance consultant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Breamwater Gardens, Richmond, TW10 7SQ, United Kingdom

      IIF 265
  • Eaton, Michael Charles
    British

    Registered addresses and corresponding companies
    • icon of address 1 Chestnut Close, Tarporley, Cheshire, CW6 0TS

      IIF 266
  • Mr Christopher Peter John Challis
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europower House, Lower Road, Cookham, Berkshire, SL6 9EH

      IIF 267
    • icon of address Bilberry Cottage, Hearthstone Lane, Riber, Matlock, DE4 5JW, England

      IIF 268
    • icon of address Unit 1-3 Hill Top Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 269
  • Mr Kent Charles Claxton
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Vincent Close, Bromley, BR2 9ED, England

      IIF 270
    • icon of address 12 Vincent Close, Bromley, Kent, BR2 9ED, England

      IIF 271 IIF 272
  • Stone, Charles Leonard Campbell
    British investment banker born in December 1962

    Registered addresses and corresponding companies
    • icon of address 66 Rosaville Road, Fulham, London, SW6 7BL

      IIF 273
  • Cox, Julian Aurel Christopher
    British company director born in June 1960

    Registered addresses and corresponding companies
    • icon of address Flat 11, 41-43 Courtfield Road, London, SW7 4DB

      IIF 274
  • Cox, Julian Aurel Christopher
    British finance company born in June 1960

    Registered addresses and corresponding companies
    • icon of address Flat 11, 41-43 Courtfield Road, London, SW7 4DB

      IIF 275
  • Crosthwaite, Giles Donald
    British company director born in May 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 26, Bladon Close, Nottingham, NG3 5FY, England

      IIF 276
  • Crosthwaite, Giles Donald
    British property investor born in May 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 26, Bladon Close, Nottingham, NG3 5FY, England

      IIF 277
  • Mr Rob Wallace Ormiston
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 278
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 279
  • Mr Robert Wallace Ormiston
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platform, Suite 5b, New Station Street, Leeds, West Yorkshire, LS1 4JB, United Kingdom

      IIF 280
    • icon of address Suite 5b, Platform, New Station Street, Leeds, West Yorkshire, LS1 4JB, England

      IIF 281
    • icon of address 39, Mellor Street, Lees, Oldham, OL4 3BS, England

      IIF 282
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 283
    • icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England

      IIF 284
  • Mr Vincent Francis O'toole
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Lane East, West Hallam, Ilkeston, DE7 6HW, England

      IIF 285
  • Cox, Julian Aurel Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 11, 41-43 Courtfield Road, London, SW7 4DB

      IIF 286
  • Crosthwaite, Giles Donald
    British property agent & manager born in May 1973

    Registered addresses and corresponding companies
    • icon of address 56 Queens Road, Brighton, BN1 3XD

      IIF 287
  • Mr Giles Donald Crosthwaite
    British born in May 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Crosthwaite, Giles Donald
    British property developer

    Registered addresses and corresponding companies
    • icon of address Flat 107 Lait House, 1 Albemarle Road, Beckenham, Kent, BR3 5LP

      IIF 290
  • Murapa, Tau Christopher

    Registered addresses and corresponding companies
    • icon of address 9, St. Nicholas Close, Hintlesham, Ipswich, IP8 3GA, England

      IIF 291
  • Alliston, Richard Michael

    Registered addresses and corresponding companies
    • icon of address 18 Milton Manor Drive, Little Milton, Oxfordshire, OX44 7PT

      IIF 292 IIF 293
  • Mudie, Roger Christopher

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex, SS2 6HZ, United Kingdom

      IIF 294
  • Ormiston, Robert Wallace

    Registered addresses and corresponding companies
  • Stone, Charles Leonard Campbell

    Registered addresses and corresponding companies
    • icon of address 66 Rosaville Road, Fulham, London, SW6 7BL

      IIF 302
  • Acland, Michael

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

      IIF 303
    • icon of address North Grounds Farm, Appleford Road, Chale Green, Ventnor, PO38 2AP, England

      IIF 304
  • Mr Richard Michael Alliston
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
  • Orumwense, Nosayaba Ernest
    Nigerian finance consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Oxley Terrace, Durham, DH1 5DU

      IIF 308
  • O'toole, Vincent

    Registered addresses and corresponding companies
    • icon of address Amber Lodge, Derby Road, Ambergate, Belper, Derbyshire, DE56 2GD, United Kingdom

      IIF 309
  • Kizas, Mary

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 310
child relation
Offspring entities and appointments
Active 133
  • 1
    icon of address Unit 1-3 Hill Top Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -299,592 GBP2016-02-01 ~ 2017-01-31
    Officer
    icon of calendar 2002-08-27 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 269 - Has significant influence or controlOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Tonbridge Road, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-16 ~ dissolved
    IIF 228 - Director → ME
  • 3
    icon of address 3-5 Rathbone Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 120 - Director → ME
  • 4
    icon of address 3-5 Rathbone Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 123 - Director → ME
  • 5
    DE FACTO 2289 LIMITED - 2021-01-25
    icon of address 3-5 Rathbone Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 125 - Director → ME
  • 6
    icon of address 3-5 Rathbone Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 121 - Director → ME
  • 7
    icon of address 159 Liverpool Road, Crosby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    AI CAPITA LTD - 2017-09-05
    icon of address 216 Wards Wharf Approach, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,955 GBP2024-07-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    TRIPLE A MULTIMEDIA ACADEMY LTD. - 2013-05-10
    icon of address 3 Tonbridge Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 230 - Director → ME
  • 10
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 95 - Director → ME
    icon of calendar 2016-04-29 ~ now
    IIF 310 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3-5 Rathbone Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 122 - Director → ME
  • 12
    icon of address 159 Liverpool Road, Crosby, Liverpool, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 63 - Director → ME
  • 13
    icon of address 159 Liverpool Road, Crosby, Liverpool, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 61 - Director → ME
  • 14
    icon of address The Willows, Walden Close, Great Totham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    27,340 GBP2018-06-30
    Officer
    icon of calendar 2011-06-29 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CONTAINER RECOVERY LIMITED - 1997-06-16
    icon of address Richmond House Selby Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 214 - Director → ME
    icon of calendar 2011-10-20 ~ dissolved
    IIF 298 - Secretary → ME
  • 16
    icon of address 166 Arbour Lane, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o, B S G Valentine & Co, B S G Valentine & Co, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 185 - LLP Designated Member → ME
  • 19
    icon of address 5 Glenn Buildings South, 10a Moor Lane, Crosby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 668 Woodborough Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 107 - Director → ME
  • 21
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Richmond Place, 127 Boughton, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    IIF 51 - Director → ME
  • 23
    CHALLIS MARITIME SECURITIES LIMITED - 2017-12-11
    CHALLIS WATER CONTROLS LIMITED - 2017-12-28
    icon of address Europower House Lower Road, Cookham, Maidenhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    219,107 GBP2024-10-31
    Officer
    icon of calendar 2013-09-23 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 6th & 7th Floor 120 Bark Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    173 GBP2018-10-31
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 25
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Dunham Close, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,870 GBP2024-06-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 178 - Director → ME
  • 28
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 180 - Director → ME
  • 29
    CLAXTON ASSET MANAGEMENT LTD. - 2005-10-05
    KENT CLAXTON ASSOCIATES LTD. - 2005-07-04
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    261,703 GBP2018-03-31
    Officer
    icon of calendar 2001-08-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 142 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,763 GBP2022-03-31
    Officer
    icon of calendar 2021-12-18 ~ dissolved
    IIF 166 - Director → ME
  • 31
    icon of address 2 School Lane, Wootton, Bedford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 109b Chinnor Road, Thame, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
  • 33
    FRINGEGABLE LIMITED - 1992-08-05
    CORPORATE FINANCE LIMITED - 1992-03-12
    FRINGEGABLE LIMITED - 1983-08-24
    icon of address 109b Chinnor Road, Thame, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,381 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
  • 34
    CORPORATE FINANCE LEASING LIMITED - 1992-03-20
    icon of address 109b Chinnor Road, Thame, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2 Monarchs Court, Imperial Drive, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,938 GBP2018-09-30
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 9e Bassett Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 25 - Director → ME
  • 37
    icon of address 8 Ham Ridings, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 25 Morningside, Rickleton, Washington, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-28 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 1999-01-28 ~ dissolved
    IIF 246 - Secretary → ME
  • 39
    icon of address North Grounds Farm Appleford Road, Chale Green, Ventnor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 304 - Secretary → ME
  • 40
    icon of address 1 Farnborough Common, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 87 York Street York Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 119 - Director → ME
  • 42
    icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 201 - Director → ME
  • 44
    icon of address 1 Farnborough Common, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1 Farnborough Common, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Ascombe Court, Woolsack Way, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 182 - LLP Designated Member → ME
  • 47
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 12 Conqueror Court, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 177 - Secretary → ME
  • 49
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    77,819 GBP2016-05-31
    Officer
    icon of calendar 2006-05-30 ~ dissolved
    IIF 17 - Director → ME
  • 50
    icon of address C/o Bsg Valentine, Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 184 - LLP Designated Member → ME
  • 51
    icon of address P.o.box 223 Sandbach, Sandbach, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 31 - Director → ME
  • 52
    AJC2 LIMITED - 2022-07-12
    ALGORITHM TRADER LIMITED - 2022-11-02
    icon of address Hawarden House, 1 Hawarden Avenue, Wallasey, Merseyside
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 668 Woodborough Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 110 - Director → ME
  • 54
    icon of address 1 Farnborough Common, Orpington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 34 Clarence Street, Southend-on-sea, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,463 GBP2022-12-31
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 152 - Director → ME
    icon of calendar 2006-11-28 ~ now
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Has significant influence or controlOE
  • 56
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-01-24 ~ dissolved
    IIF 303 - Secretary → ME
  • 58
    BJ NO.26 LIMITED - 2010-02-24
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    225,770 GBP2016-03-31
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 61
    FAMDAC INVESTMENTS LIMITED - 2002-08-22
    TOPGUN PROPERTY SERVICES LIMITED - 2004-02-05
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    322,042 GBP2025-03-31
    Officer
    icon of calendar 1997-11-26 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 260 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    FIRMBREEZE LIMITED - 2012-12-17
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    37,614 GBP2025-03-31
    Officer
    icon of calendar 2012-12-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 261 - Has significant influence or controlOE
  • 63
    icon of address 1 Long Street, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address 159 Liverpool Road, Liverpool, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 154 - Has significant influence or control as a member of a firmOE
    IIF 154 - Has significant influence or control over the trustees of a trustOE
    IIF 154 - Has significant influence or controlOE
  • 65
    icon of address 26 Bladon Close, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ now
    IIF 288 - Ownership of shares – 75% or more as a member of a firmOE
  • 66
    icon of address 223, Po Box 223 Po Box 223, Sandbach, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 164 - Director → ME
  • 67
    icon of address 159 Liverpool Road, Crosby, Liverpool, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 62 - Director → ME
  • 68
    icon of address 12 Vincent Close, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 69
    MUMMY PEGS LTD - 2016-06-03
    icon of address Devonports Accountants, Cumberland House, 24-28 Baxter Avenue, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 294 - Secretary → ME
  • 70
    icon of address Europower House, Lower Road, Cookham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    icon of calendar 2010-12-10 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Europower House Lower Road, Cookham, Maidenhead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 170 - Director → ME
  • 72
    icon of address Hawarden House, 1 Hawarden Avenue, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 52 - Director → ME
  • 73
    COLUMBUS INVESTMENTS LIMITED - 2019-12-18
    icon of address 26 Bladon Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 145 - Has significant influence or controlOE
  • 74
    icon of address Tudor View Church Street, Aspley Guise, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-03-31 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 75
    CROSTHWAITE ASSET MANAGEMENT LIMITED - 2008-12-19
    CROSTHWAITES PROPERTY MANAGEMENT LIMITED - 2010-10-20
    COLUMBUS PROPERTY MANAGEMENT LIMITED - 2005-05-18
    GORDON GEKKO & CO LIMITED - 2017-01-20
    SHACKLETON DESIGN LIMITED - 2005-10-04
    WWW.LETMYHOME.COM LIMITED - 2006-04-12
    CROSTHWAITES LIMITED - 2009-04-08
    LETMYHOME LIMITED - 2007-01-09
    icon of address 26 Bladon Close, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,296 GBP2020-12-31
    Officer
    icon of calendar 2003-08-06 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 310 Wellingborough Road, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,119 GBP2022-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 21 - Has significant influence or controlOE
  • 77
    icon of address 5 Meadowsweet Walk, Meadowsweet Walk, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 78
    FANCOURT EUROPE LIMITED - 2009-05-19
    icon of address Matrix House Layer Road, Kingsford, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 26 - Director → ME
  • 79
    icon of address 117 Windmill Lane, Bushey Heath, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 117 - Director → ME
  • 80
    icon of address 94 Cowper Road, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 91 - Director → ME
  • 81
    icon of address 10 Ardmore Way, Guildford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -90,159 GBP2020-12-31
    Officer
    icon of calendar 2013-12-23 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 10 Ardmore Way, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 79 - Director → ME
  • 83
    COUNTESS MOUNTBATTEN HOSPICE CHARITY LIMITED - 2024-01-25
    icon of address Botley Road, West End, Southampton, Hampshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 40 - Director → ME
  • 84
    EARL MOUNTBATTEN HOSPICE - 2024-01-25
    icon of address Earl Mountbatten Hospice, Halberry Lane, Newport, Isle Of Wight
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 41 - Director → ME
  • 85
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 38 - Director → ME
  • 86
    DANTEL LIMITED - 2004-02-11
    icon of address 7 Burvale Court, 13 Rickmansworth Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    231,370 GBP2018-10-31
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 42 - Director → ME
  • 87
    icon of address 9 St. Nicholas Close, Hintlesham, Ipswich
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 136 - Director → ME
    icon of calendar 2012-04-20 ~ now
    IIF 291 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4 Dunham Close, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 30 - Director → ME
  • 89
    icon of address 12 Oxley Terrace, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 308 - Director → ME
  • 90
    icon of address Innovation Centre, Green Street, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    403 GBP2021-02-28
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    RO BUSINESS SOLUTIONS LTD - 2019-05-31
    NORTHERN TONIC LTD - 2023-03-21
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    209 GBP2021-04-30
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 93
    TMC ACCOUNTANCY LIMITED - 2023-03-21
    TOWNSEND MANAGEMENT CONSULTANTS LIMITED - 1999-03-22
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 200 - Director → ME
  • 94
    NORTHERN TONIC WEALTH MANAGEMENT LTD - 2022-04-05
    NT WEALTH MANAGEMENT LTD - 2022-08-02
    NT WEALTH MANAGEMENT LTD - 2022-11-07
    NT WEALTH LTD - 2022-09-20
    icon of address 39 Mellor Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-01-31
    Officer
    icon of calendar 2023-08-05 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 1 & 3 Kings Meadow Ferry Hinksey Road, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,856 GBP2024-08-31
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 181 - Director → ME
  • 97
    icon of address 1 Farnborough Common, Kent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 112 - Director → ME
  • 98
    icon of address 1 Long Street, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,071 GBP2022-12-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 105 - Director → ME
  • 99
    LYNCH ENERGY LIMITED - 1996-06-21
    INTREPID ENERGY NORTH SEA LIMITED - 2004-06-28
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 98 - Director → ME
  • 100
    icon of address First Floor, 81-85 High Street, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,079 GBP2025-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address Office 28 Toll Bar Business Centre, 1 Derby Road, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 252 - Director → ME
  • 102
    FRONT DOOR CODE LTD - 2019-04-10
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -62,568 GBP2016-08-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 113 - Director → ME
  • 103
    icon of address C/o Gwas Limited The Ferry Point, Ferry Lane, Shepperton, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -959 GBP2022-12-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 104
    QUERIPEL AND KETTLEWELL LIMITED - 2023-08-25
    BIRCH KETTLEWELL LIMITED - 2003-09-30
    icon of address 14 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    332,108 GBP2018-09-30
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 1 Long Street, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    RECOVER BEAUTY LTD - 2014-11-25
    icon of address 10 Ardmore Way, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 77 - Director → ME
  • 107
    icon of address 10 Ardmore Way, Guildford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 109
    icon of address 146-150 Cowgate, Edinburgh, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 159 Liverpool Road, Crosby, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-15 ~ dissolved
    IIF 56 - Director → ME
  • 111
    icon of address 19/21 Hatchett Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 112
    PETRO-CANADA TREASURY SERVICES LIMITED - 2012-02-28
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 99 - Director → ME
  • 113
    PETRO-CANADA UK HOLDINGS LTD - 2011-04-07
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 100 - Director → ME
  • 114
    icon of address 25 Morningside, Washington, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -25,676 GBP2024-10-31
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 115
    THINGYMAGIG LTD - 2017-11-03
    icon of address 29 Lingmoor Drive, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 166 Arbour Lane, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Bank Chambers, New Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 1 - Director → ME
  • 118
    icon of address 5 Tindal Square, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 119
    icon of address 159 Liverpool Road, Crosby, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 64 - Director → ME
  • 120
    ARMSTRONG ACADEMY AGENCY LIMITED - 2013-05-02
    icon of address 18 Redsells Close, Downswood, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 229 - Director → ME
  • 121
    ARMSTRONG ACADEMY ARTIST MANAGEMENT LIMITED - 2013-05-02
    icon of address 18 Redsells Close, Downswood, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 227 - Director → ME
  • 122
    ARMSTRONG ACADEMY LIMITED - 2000-03-16
    ARMSTRONG MULTIMEDIA ARTS ACADEMY LIMITED - 2013-05-10
    icon of address 18 Redsells Close, Downswood, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 1996-03-06 ~ now
    IIF 226 - Director → ME
  • 123
    icon of address 18 Redsells Close, Downswood, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 231 - Director → ME
  • 124
    icon of address 18 Redsells Close, Downswood, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2004-08-16 ~ now
    IIF 72 - Director → ME
  • 125
    icon of address 18 Redsells Close, Downswood, Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2003-01-09 ~ now
    IIF 71 - Director → ME
  • 126
    icon of address 18 Redsells Close, Downswood, Maidstone, Kent
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2001-02-22 ~ now
    IIF 225 - Director → ME
  • 127
    icon of address 23 Rowan Road, Havant, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 134 - Director → ME
  • 128
    icon of address 7 High Lane East, West Hallam, Ilkeston, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,248 GBP2020-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
  • 129
    WORLD WITHOUT TB LIMITED - 2007-03-21
    icon of address Harrington House Old Mill Close, Aythorpe Roding, Dunmow, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    22,714 GBP2020-03-31
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 114 - Director → ME
  • 130
    icon of address 30 Victoria Avenue, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,665 GBP2018-09-30
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 211 - Director → ME
  • 131
    icon of address 39b Crowborough Road, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,635 GBP2024-12-31
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 150 - Director → ME
  • 132
    icon of address Berkeley Square House Berkeley Square, Mayfair, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 132 - LLP Member → ME
  • 133
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,578 GBP2018-03-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
Ceased 81
  • 1
    icon of address 52 Lonsdale Road, Notting Hill, Kensington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2022-12-31
    Officer
    icon of calendar 1994-04-26 ~ 1996-07-29
    IIF 275 - Director → ME
  • 2
    AGE CONCERN SUNDERLAND - 2010-10-26
    icon of address Bradbury Centre, Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2001-12-06
    IIF 163 - Director → ME
  • 3
    AGE CONCERN SUNDERLAND TRADING SERVICES LIMITED - 1996-05-08
    AGE CONCERN SUNDERLAND SERVICES LIMITED - 2010-07-13
    icon of address Grange House, Stockton Road, Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -1,195 GBP2025-03-31
    Officer
    icon of calendar 1996-04-02 ~ 2017-04-01
    IIF 160 - Director → ME
  • 4
    icon of address 30 Honeywood Drive, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-18 ~ 2010-08-23
    IIF 234 - Director → ME
    icon of calendar 2005-05-04 ~ 2006-06-28
    IIF 247 - Secretary → ME
  • 5
    icon of address Suite B, Riverview Court, 1 Castle Gate, Wetherby, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    165 GBP2020-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2019-03-31
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2019-03-31
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    POLARIS SHELF 75 LIMITED - 2014-11-12
    icon of address Parkhill Studio, Walton Road, Wetherby, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    50,118 GBP2020-03-31
    Officer
    icon of calendar 2017-07-14 ~ 2021-01-20
    IIF 209 - Director → ME
  • 7
    SAND AIRE INVESTMENT MANAGEMENT LIMITED - 2008-09-09
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2002-01-21 ~ 2003-05-21
    IIF 222 - Director → ME
  • 8
    SAND AIRE SERVICES LIMITED - 2020-09-08
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-26 ~ 2003-05-21
    IIF 223 - Director → ME
  • 9
    icon of address 138 Quay Road, Bridlington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ 2021-02-17
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2021-02-17
    IIF 157 - Has significant influence or control as a member of a firm OE
    IIF 157 - Has significant influence or control over the trustees of a trust OE
    IIF 157 - Has significant influence or control OE
  • 10
    FULWELL LIMITED - 2002-03-27
    ATHENAEUM DEVELOPMENTS (FULWELL) LIMITED - 2000-05-09
    ATHENAEUM DEVELOPMENTS (SOUTH SHIELDS) LIMITED - 1994-05-03
    POETS LIMITED - 1990-05-10
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    511,504 GBP2018-09-30
    Officer
    icon of calendar 2005-10-03 ~ 2015-01-12
    IIF 241 - Secretary → ME
    icon of calendar 1998-03-25 ~ 2002-01-08
    IIF 245 - Secretary → ME
  • 11
    ASHCLEAR LIMITED - 1989-07-03
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2015-01-12
    IIF 242 - Secretary → ME
    icon of calendar 1998-03-25 ~ 2002-01-08
    IIF 240 - Secretary → ME
  • 12
    POETS LIMITED - 2008-11-03
    ATHENAEUM ESTATES LIMITED - 1990-08-09
    ASTROGALE LIMITED - 1985-06-19
    icon of address 2nd Floor Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    914,693 GBP2018-09-30
    Officer
    icon of calendar 2005-10-03 ~ 2015-01-12
    IIF 244 - Secretary → ME
    icon of calendar 1998-03-25 ~ 2002-01-08
    IIF 243 - Secretary → ME
  • 13
    icon of address Argent House Tyler Close, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2014-08-01
    IIF 215 - Director → ME
    icon of calendar 2014-04-17 ~ 2014-08-01
    IIF 296 - Secretary → ME
  • 14
    icon of address The Hollies Fir Tree Lane, Littleton, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,457 GBP2024-07-31
    Officer
    icon of calendar 2005-07-29 ~ 2011-01-01
    IIF 266 - Secretary → ME
  • 15
    icon of address Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-04-19 ~ 2010-02-07
    IIF 20 - Director → ME
  • 16
    icon of address 52 Lonsdale Road, Notting Hill, Kensington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2022-12-31
    Officer
    icon of calendar 1994-02-01 ~ 1996-07-29
    IIF 274 - Director → ME
    icon of calendar 1994-02-01 ~ 1995-12-01
    IIF 286 - Secretary → ME
  • 17
    BOND BUILDERS AND CONTRACTORS LIMITED - 1994-10-17
    icon of address Abbey House, 342 Regents Park Road, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,408,627 GBP2024-10-31
    Officer
    icon of calendar 2016-03-31 ~ 2018-09-03
    IIF 94 - Director → ME
  • 18
    icon of address 5 Glenn Buildings South, 10a Moor Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249,259 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2011-04-01
    IIF 55 - Director → ME
  • 19
    SHACKLETON INVESTMENTS LIMITED - 2010-10-20
    icon of address 668 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,290 GBP2018-12-31
    Officer
    icon of calendar 2003-02-19 ~ 2012-12-12
    IIF 111 - Director → ME
    icon of calendar 2003-02-19 ~ 2003-08-16
    IIF 290 - Secretary → ME
  • 20
    icon of address Hawarden House 1 Hawarden Avenue, Wallasey, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-03-31
    IIF 6 - Director → ME
  • 21
    MITHRAS RAIL LEASING LIMITED - 2015-01-26
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 88 - Director → ME
  • 22
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 86 - Director → ME
  • 23
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 89 - Director → ME
  • 24
    CHRISTIE OWEN & DAVIES PLC - 1988-06-07
    CHRISTIE OWEN & DAVIES PLC - 2008-12-03
    icon of address Whitefriars House, 6 Carmelite Street, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-01 ~ 2010-01-01
    IIF 10 - Director → ME
  • 25
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,870 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-12
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CLAXTON ASSET MANAGEMENT LTD. - 2005-10-05
    KENT CLAXTON ASSOCIATES LTD. - 2005-07-04
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    261,703 GBP2018-03-31
    Officer
    icon of calendar 2001-08-07 ~ 2008-04-23
    IIF 263 - Secretary → ME
  • 27
    COLMAN SOLAR FARM LIMITED - 2014-02-14
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-16 ~ 2016-04-28
    IIF 81 - Director → ME
  • 28
    icon of address North Grounds Farm Appleford Road, Chale Green, Ventnor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2021-01-15
    IIF 39 - Director → ME
  • 29
    PARAGON FINANCE (TARPORLEY) LIMITED - 2018-01-16
    icon of address 68 High Street, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,314 GBP2025-01-31
    Officer
    icon of calendar 2003-01-22 ~ 2019-01-31
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-02-11
    IIF 262 - Ownership of shares – 75% or more OE
  • 30
    icon of address 61 Rodney Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ 2014-04-29
    IIF 50 - Director → ME
  • 31
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -93 GBP2016-03-31
    Officer
    icon of calendar 2013-09-13 ~ 2016-04-28
    IIF 82 - Director → ME
  • 32
    icon of address Suite 1 146 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-14 ~ 2013-06-17
    IIF 165 - Director → ME
  • 33
    FLOURISH-MAKE UP LIMITED - 2005-07-29
    icon of address C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    80,614 GBP2016-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2018-01-22
    IIF 78 - Director → ME
  • 34
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2022-02-21
    IIF 179 - Director → ME
  • 35
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2011-11-15
    IIF 118 - Director → ME
  • 36
    icon of address Unit 13 Chantry Park Cowley Road, Nuffield Industrial Estate, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-05 ~ 2020-12-31
    IIF 183 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2020-12-31
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    ESSEX & CAPITAL MORTGAGE CORPORATION LIMITED - 2005-07-04
    I C M G HOME LOANS LIMITED - 2001-06-26
    icon of address Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2006-11-01
    IIF 173 - Director → ME
    icon of calendar 2001-03-28 ~ 2006-02-01
    IIF 188 - Secretary → ME
  • 38
    INVENIAM LIMITED - 2018-09-24
    icon of address 75 Tolmers Road, Cuffley, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2020-03-06
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2020-03-06
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 16 Crosby Road North, Waterloo, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -138,410 GBP2016-03-31
    Officer
    icon of calendar 2005-02-24 ~ 2005-07-11
    IIF 54 - Director → ME
  • 40
    icon of address 14 Beechtree Road, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2006-09-14
    IIF 135 - Secretary → ME
  • 41
    VOLANT PVS LIMITED - 2014-06-12
    4WHEEL SALES LIMITED - 2016-04-14
    icon of address 7 Coppy Nook Lane, Hammerwich, Burntwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    31,373 GBP2020-09-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-03-31
    IIF 58 - Director → ME
  • 42
    LOXLEY COURT MANAGEMENT LIMITED - 2010-06-16
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    69 GBP2021-01-31
    Officer
    icon of calendar 2010-06-24 ~ 2015-02-16
    IIF 109 - Director → ME
  • 43
    BUTLERS LIMITED - 1987-12-02
    icon of address Stratford Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 172 - Secretary → ME
  • 44
    icon of address 310 Wellingborough Road, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    200,119 GBP2022-07-31
    Officer
    icon of calendar 2002-06-10 ~ 2023-11-30
    IIF 90 - Director → ME
  • 45
    icon of address C/o Lucy Ireland, 16 Milton Manor Drive, Little Milton, Oxford, Oxfordshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,458 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-02-20 ~ 2020-05-17
    IIF 66 - Director → ME
    icon of calendar 1999-04-01 ~ 2003-04-09
    IIF 67 - Director → ME
    icon of calendar 1992-11-04 ~ 1996-05-15
    IIF 65 - Director → ME
    icon of calendar 2006-02-22 ~ 2007-03-27
    IIF 293 - Secretary → ME
    icon of calendar 1992-11-04 ~ 1996-05-15
    IIF 292 - Secretary → ME
  • 46
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 84 - Director → ME
  • 47
    icon of address Care Of Joao Azevedo, 21 Wilton Place, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ 2004-12-20
    IIF 18 - Director → ME
    icon of calendar 2004-05-01 ~ 2004-12-20
    IIF 259 - Secretary → ME
  • 48
    DANTEL LIMITED - 2004-02-11
    icon of address 7 Burvale Court, 13 Rickmansworth Road, Watford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    231,370 GBP2018-10-31
    Officer
    icon of calendar 2006-05-31 ~ 2007-04-27
    IIF 224 - Director → ME
  • 49
    icon of address Sadlers Vicarage Lane, Send, Woking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-23
    Officer
    icon of calendar ~ 1993-06-25
    IIF 273 - Director → ME
    icon of calendar ~ 1993-06-25
    IIF 302 - Secretary → ME
  • 50
    icon of address 26 Savile Place, Mirfield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,206 GBP2020-12-31
    Officer
    icon of calendar 2021-04-19 ~ 2022-01-26
    IIF 220 - Director → ME
  • 51
    icon of address C/o Els Advisory, 31 Harrogate Road, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -388,019 GBP2022-12-31
    Officer
    icon of calendar 2021-04-19 ~ 2022-02-17
    IIF 219 - Director → ME
  • 52
    NORTHERN TONIC WEALTH MANAGEMENT LTD - 2022-04-05
    NT WEALTH MANAGEMENT LTD - 2022-08-02
    NT WEALTH MANAGEMENT LTD - 2022-11-07
    NT WEALTH LTD - 2022-09-20
    icon of address 39 Mellor Street, Lees, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-01-31
    Officer
    icon of calendar 2022-04-05 ~ 2023-02-06
    IIF 198 - Director → ME
    icon of calendar 2021-01-15 ~ 2021-07-16
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2023-02-06
    IIF 278 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,856 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-23 ~ 2020-03-23
    IIF 126 - Has significant influence or control OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    E.PEASE & SON LIMITED - 2008-04-10
    icon of address Argent House, Tyler Close, Normanton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2014-08-01
    IIF 217 - Director → ME
    icon of calendar 2011-10-20 ~ 2014-08-01
    IIF 297 - Secretary → ME
  • 55
    ALNERY NO. 2492 LIMITED - 2005-02-23
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2011-06-30
    IIF 96 - Director → ME
  • 56
    FUBAREC LIMITED - 2000-01-26
    icon of address 88 The Mount The Mount, York, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    295,584 GBP2023-07-31 ~ 2024-07-30
    Officer
    icon of calendar 2016-11-20 ~ 2019-05-06
    IIF 210 - Director → ME
  • 57
    icon of address Recovery House,hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ 2018-04-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2018-04-27
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 58
    icon of address Office 28 Toll Bar Business Centre, 1 Derby Road, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-05 ~ 2025-05-12
    IIF 254 - Director → ME
    icon of calendar 2025-05-29 ~ 2025-05-30
    IIF 251 - Director → ME
    icon of calendar 2025-05-12 ~ 2025-05-15
    IIF 253 - Director → ME
  • 59
    icon of address 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2023-04-05
    IIF 13 - Director → ME
  • 60
    icon of address 2 Quennells, Vale Road, Bickley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    681 GBP2021-03-31
    Officer
    icon of calendar 2005-05-13 ~ 2007-01-15
    IIF 159 - Director → ME
  • 61
    PRECIS (230) LIMITED - 1984-03-30
    RCC FINANCIAL SERVICES PLC - 1994-09-29
    RCC BUSINESS MORTGAGES LIMITED - 2009-06-26
    RCC BUSINESS MORTGAGES PLC - 2008-12-04
    RCC FINANCIAL SERVICES PLC - 1988-06-07
    RELIANCE CONSUMER CREDIT FINANCIAL SERVICES LIMITED - 1986-09-04
    icon of address Whitefriars House, 6 Carmelite Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2021-04-30
    IIF 11 - Director → ME
  • 62
    icon of address Shipleys 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2014-02-28
    IIF 196 - Director → ME
    icon of calendar 2011-02-22 ~ 2014-02-28
    IIF 309 - Secretary → ME
  • 63
    SAND AIRE UNIT TRUST MANAGERS LIMITED - 2001-03-30
    HACKREMCO (NO.1054) LIMITED - 1995-10-11
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2001-09-26 ~ 2003-05-21
    IIF 221 - Director → ME
  • 64
    icon of address 668 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-19 ~ 2005-09-15
    IIF 287 - Director → ME
  • 65
    icon of address 3 Muir Road, Houstoun Industrial Estate, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2014-08-01
    IIF 301 - Secretary → ME
  • 66
    icon of address 146-150 Cowgate, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-02 ~ 2022-11-01
    IIF 9 - Director → ME
  • 67
    icon of address Queen Anne House 66, Cricklade Street, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-21 ~ 2000-09-27
    IIF 248 - Secretary → ME
  • 68
    LUCAS SEI WIRING SYSTEMS LTD. - 1999-07-19
    LUCAS SEI WIRING SYSTEMS LIMITED - 1990-01-05
    LOREFIELD LIMITED - 1989-12-18
    icon of address Prospect House, Cemetery Road Silverdale, Newcastle Under Lyme, Staffordshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-12-31
    IIF 115 - Director → ME
  • 69
    ALNERY NO. 926 LIMITED - 1990-01-23
    LUCAS SEI PENSIONS TRUST LIMITED - 1999-09-17
    icon of address Timothy John Rawlinson, 4 Grange Avenue, Hale, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar ~ 1993-12-31
    IIF 116 - Director → ME
  • 70
    BOXES AND BUBBLES LIMITED - 2019-07-31
    icon of address 12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-02-28
    Officer
    icon of calendar 2004-03-29 ~ 2005-02-14
    IIF 147 - Director → ME
    icon of calendar 2003-08-22 ~ 2004-02-10
    IIF 148 - Director → ME
  • 71
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2019-04-01
    IIF 46 - LLP Member → ME
  • 72
    icon of address C/o Stuart Turner Limited, 47 Market Place, Henley On Thames, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2009-08-21
    IIF 187 - Director → ME
  • 73
    VALLEY RAIL LEASING LIMITED - 2018-11-26
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 87 - Director → ME
  • 74
    icon of address 123 Victoria Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ 2024-10-31
    IIF 85 - Director → ME
  • 75
    WEEECARE PLC - 2021-12-03
    icon of address Argent House, Tyler Close, Normanton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2014-08-01
    IIF 213 - Director → ME
    icon of calendar 2011-10-20 ~ 2014-08-01
    IIF 299 - Secretary → ME
  • 76
    SILVER LINING (HOLDINGS) LIMITED - 2012-08-08
    WASTECARE (GROUP) LIMITED - 2013-10-09
    icon of address Argent House, Tyler Close, Normanton, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2011-07-04 ~ 2014-08-01
    IIF 216 - Director → ME
    icon of calendar 2011-10-20 ~ 2014-08-01
    IIF 300 - Secretary → ME
  • 77
    AUSTENBURY LIMITED - 1986-12-05
    SILVER LINING INDUSTRIES LIMITED - 2013-10-09
    NUFIX LIMITED - 1987-09-18
    icon of address Argent House Tyler Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2014-08-01
    IIF 212 - Director → ME
    icon of calendar 2011-10-20 ~ 2014-08-01
    IIF 295 - Secretary → ME
  • 78
    icon of address Parkhill Studio, Walton Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-05-25 ~ 2019-03-31
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-05-26
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    POLARIS SHELF 74 LIMITED - 2014-11-12
    ALT-PROFESSIONALS LIMITED - 2017-07-24
    icon of address Suite B, Riverview Court, 1 Castle Gate, Wetherby, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -111,885 GBP2020-03-31
    Officer
    icon of calendar 2017-04-06 ~ 2019-03-31
    IIF 208 - Director → ME
  • 80
    HIDER TRAINING LIMITED - 2017-06-12
    icon of address Parkhill Studio, Walton Road, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2017-07-14 ~ 2019-03-31
    IIF 206 - Director → ME
  • 81
    icon of address Dove Cottage Station Road Goldsborough Station Road, Goldsborough, Knaresborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ 2024-07-21
    IIF 239 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.