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

David Hill

    Related profiles found in government register
  • David Hill
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, The Orchard, Stockton-on-tees, TS17 5NA, United Kingdom

      IIF 1
  • David Hall
    British born in September 1988

    Resident in United Kingdom

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

      IIF 2
  • David Hill
    British born in December 1977

    Resident in United Kingdom

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

      IIF 3
  • David Hall
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pond Lane, Bentfield Road, Stansted, CM24 8JG, England

      IIF 4
  • David Hall
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 5
  • David Hall
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 591, Welford Road, Leicester, LE2 6FP, United Kingdom

      IIF 6
  • Mr David Hill
    British born in February 1978

    Resident in United Kingdom

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

      IIF 7
  • David Hall
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4a Meriden Works, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr David Hill
    British born in February 1976

    Resident in United Kingdom

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

      IIF 10
  • Mr David Hill
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stedham Mill Farm, Mill Lane, Stedham, Midhurst, Sussex, GU29 0PS

      IIF 11
  • Mr David Hill
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascot House, Court Oak Road, Birmingham, B32 2EG, England

      IIF 12
  • Mr David Hill
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Oaklea Avenue, Hoole, Chester, CH2 3RE

      IIF 13
  • Mr David Hill
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Dr David Hall
    British born in January 1992

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Mr David Hall
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Reindeer Road, Fazeley, Tamworth, B78 3SN, England

      IIF 18
  • Mr David Hall
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, North Lane, Rustington, Littlehampton, West Sussex, BN16 3PW, United Kingdom

      IIF 19
  • Mr David Hall
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 34-36, Woodside Business Park, Birkenhead, CH41 1EL, United Kingdom

      IIF 20
  • Mr David Hall
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Hill Farm Road, Marlow, SL73LX, United Kingdom

      IIF 21
  • Mr David Hill
    British born in December 1965

    Resident in United Kingdom

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

      IIF 22
  • Mr David Hill
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 23
  • David Hall
    English born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40b, Lowforce, Wilnecote, Tamworth, B77 4LU, United Kingdom

      IIF 24
  • David Hall
    English born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Newmarket Street, Leicester, LE2 3WQ, United Kingdom

      IIF 25
  • Mr Dave Hall
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Drum Park, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1AE, United Kingdom

      IIF 26
    • Warehouse A, The Business Village, Drum Ind Est, Chester Le Street, County Durham, DH2 1AA, England

      IIF 27
    • Warehouse 98, The North East Fruit And Veg Market, Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE110QY, United Kingdom

      IIF 28
    • 15 Grange Road, 15 Grange Road, The Viking Centre, Jarrow, Tyne And Wear, NE32 3JY, United Kingdom

      IIF 29
  • Hill, David
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, The Orchard, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5NA, United Kingdom

      IIF 30
  • Hill, David
    British it consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, The Orchard, Ingleby Barwick, Stockton-on-tees, TS17 5NA, United Kingdom

      IIF 31
  • Mr David Evans
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Parker Drive South, Farndon, Chester, Cheshire, CH3 6NQ, United Kingdom

      IIF 32
    • Egerton House, 55 Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 33
  • Mr David Evans
    British born in May 1976

    Resident in United Kingdom

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

      IIF 34
  • Mr David Evans
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 327, Clifton Drive South, Lytham St. Annes, FY8 1HN, England

      IIF 35
  • Hill, David
    British frontend developer born in February 1978

    Resident in United Kingdom

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

      IIF 36
  • Hill, David
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 571, Bury Road, Bamford, Rochdale, OL11 4DQ, United Kingdom

      IIF 37
  • Hill, David
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energy House, 70 Mellor Street, Rochdale, Lancs, OL12 6AA, United Kingdom

      IIF 38
  • Hill, David
    British engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Taunton Avenue, Bamford, Rochdale, OL11 5LD

      IIF 39
  • Hill, David
    British security/electrical engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Taunton Avenue, Bamford, Rochdale, OL11 5LD

      IIF 40
  • Mr David Evans
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Maldwyn, Ffosyffin, Aberaeron, Ceredigion, SA46 0HP, Wales

      IIF 41
    • Unit 785 Moat House, Bloomfield Avenue, Belfast, County Antrim, BT5 5AD, United Kingdom

      IIF 42
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 43
  • Mr David Hall
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warehouse B, The Business Village, Drum Ind Est, Chester Le Street, County Durham, DH2 1AA, England

      IIF 44
    • 35, North East Fruit & Vegetable Market, Earlsway Team Valley Trading Estate, Gateshead, Tyne And Waer, NE11 0QY, United Kingdom

      IIF 45
    • Unit 2, North East Fruit And Veg Market, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0TY, United Kingdom

      IIF 46
    • 11, Westacres Crescent, Newcastle Upon Tyne, NE15 7NY, United Kingdom

      IIF 47 IIF 48
    • 679, West Road, Newcastle Upon Tyne, NE15 7QQ, United Kingdom

      IIF 49
  • Mr David Hall
    English born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40b, Lowforce, Wilnecote, Tamworth, B77 4LU, United Kingdom

      IIF 50
  • Mr David Hall
    English born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Newmarket Street, Leicester, LE2 3WQ, United Kingdom

      IIF 51 IIF 52
    • 591, Welford Road, Leicester, LE2 6FP, United Kingdom

      IIF 53
  • Hall, Dave
    British general manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warehouse A, The Business Village, Drum Ind Est, Chester Le Street, County Durham, DH2 1AA, England

      IIF 54
    • Warehouse 98, The North East Fruit And Veg Market, Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE110QY, United Kingdom

      IIF 55
  • Hall, Dave
    British managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Drum Park, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1AE, United Kingdom

      IIF 56
    • 15 Grange Road, 15 Grange Road, The Viking Centre, Jarrow, Tyne And Wear, NE32 3JY, United Kingdom

      IIF 57
  • Hall, David
    British founder born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 4 West Street, Wimborne, BH21 1JN, United Kingdom

      IIF 58
  • Hill, David
    British transformation director born in February 1976

    Resident in United Kingdom

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

      IIF 59
  • Mr David Hall
    French born in May 1982

    Resident in United Kingdom

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

      IIF 60
  • East, David John
    British farrier born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Newbury Road, Poundhill, Crawley, West Sussex, RH10 7SF, United Kingdom

      IIF 61
  • Evans, David
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Egerton House, 55 Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 62
    • Karibu, Bunbury Lane, Alpraham, Tarporley, Cheshire, CW6 9JD, United Kingdom

      IIF 63
  • Evans, David
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Parker Drive South, Farndon, Chester, Cheshire, CH3 6NQ, United Kingdom

      IIF 64
  • Evans, David
    British lift structural engineer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gertrude Close, Salford, M5 4GR

      IIF 65
  • Evans, David
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Welcome Cottages, Hodore Farm Parrock Lane, Hartfield, East Sussex, TN7 4AR, United Kingdom

      IIF 66
  • Evans, David
    British company owner born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Cosmeston Street, Cathays, Cardiff, CF24 4LR, United Kingdom

      IIF 67
  • Evans, David
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Ramsey Gardens, Manadon Park, Plymouth, Devon, PL5 3UP, United Kingdom

      IIF 68
  • Evans, David
    British director born in May 1976

    Resident in United Kingdom

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

      IIF 69
  • Evans, David
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 327, Clifton Drive South, Lytham St Annes, Lancs, FY8 1HN

      IIF 70
    • South Planks Farm, Garstang Road, Barton, Preston, PR3 5AB, United Kingdom

      IIF 71
  • Evans, David Alan
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Planks Farm, Garstang Road, Barton, Preston, PR3 5AB, England

      IIF 72
  • Evans, David Alan
    British sales director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Planks Farm, Garstang Road, Barton, Preston, Lancashire, PR3 5AB, England

      IIF 73
  • Evans, David John
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, St James Street, Narberth, Pembrokeshire, SA67 7BX, United Kingdom

      IIF 74
  • Evans, David John
    British manager born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crowhill, Thickets Road, Mildenhall, Marlborough, Wiltshire, SN8 2ND

      IIF 75
  • Evans, Mark
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Palmerston Road, Woodston, Peterborough, Cambridgeshire, PE2 9DQ, United Kingdom

      IIF 76 IIF 77
  • Hall, David
    British rag merchant born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Saltmeadows Road, Gateshead, NE8 3AH, England

      IIF 78
  • Hall, David
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Reindeer Road, Fazeley, Tamworth, B78 3SN, England

      IIF 79
  • Hall, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 80
    • 40b, Lowforce, Wilnecote, Tamworth, B77 4LU, United Kingdom

      IIF 81
  • Hall, David
    British manager born in May 1965

    Resident in United Kingdom

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

      IIF 82
  • Hall, David
    British none born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jackson's Boat, Rifle Road, Sale, M33 2LX

      IIF 83
  • Hall, David
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, North Lane, Rustington, Littlehampton, West Sussex, BN16 3PW, United Kingdom

      IIF 84
  • Hall, David
    British emergency care assistant born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Gwencole Crescent, Gwencole Crescent, Braunstone Town, Leicester, Leicestershire, LE3 2FH, United Kingdom

      IIF 85
  • Hall, David
    British town councillor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Kidgate, Louth, Lincolnshire, LN11 9BY, United Kingdom

      IIF 86
  • Hall, David
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 34-36, Woodside Business Park, Birkenhead, CH41 1EL, United Kingdom

      IIF 87
    • 591, Welford Road, Leicester, LE2 6FP, United Kingdom

      IIF 88
  • Hall, David
    British chief financial officer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Hill Farm Road, Marlow, SL73LX, United Kingdom

      IIF 89
  • Hill, David
    British retired born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, West Street, Stanwick, Wellingborough, Northamptonshire, NN9 6QY, United Kingdom

      IIF 90
  • Hill, David
    British photographer born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stedham Mill Farm, Mill Lane, Stedham, Midhurst, Sussex, GU29 0PS, England

      IIF 91
  • Hill, David
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascot House, Court Oak Road, Birmingham, B32 2EG, England

      IIF 92
  • Hill, David
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bynner Street, Belle Vue, Shrewsbury, Shropshire, SY3 7NZ, England

      IIF 93
  • Hill, David
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bynner Street, Belle Vue, Shrewsbury, Shropshire, SY3 7NZ, England

      IIF 94
  • Hill, David
    British engineer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granite Buildings, 6 Stanley St, Liverpool, L1 6AF

      IIF 95
  • Hill, David
    British chartered accountant born in December 1974

    Resident in United Kingdom

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

      IIF 96
    • 131, Judge Street, Watford, WD24 5AN, England

      IIF 97
  • Hill, David
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Oaklea Avenue, Hoole, Chester, CH2 3RE, England

      IIF 98
  • Hill, David
    British damp proof speciased born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 99
  • Hill, David
    British damp specialist born in December 1977

    Resident in United Kingdom

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

      IIF 100
  • Hill, David
    British waterproofer born in December 1977

    Resident in United Kingdom

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

      IIF 101
  • Hill, David Frank
    British accountant born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, St Judes Avenue, Studley, Warwickshire, B80 7HY, United Kingdom

      IIF 102
  • Hill, David Frank
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 St Judes Avenue, Studley, B80 7HY

      IIF 103 IIF 104
    • 58, St Judes Avenue, Studley, Warwickshire, B80 7HY, United Kingdom

      IIF 105
  • Hill, David John
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Chester Road, Kingsleigh Drive, Castle Bromwich, Birmingham, B36 9DQ, United Kingdom

      IIF 106
  • Hill, David John
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Chester Road, Castle Bromwich, Birmingham, B36 0DQ, United Kingdom

      IIF 107 IIF 108 IIF 109
    • 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA, United Kingdom

      IIF 110
    • 29, Chester Road, Castle Bromwich, Birmingham, B36 9DQ, United Kingdom

      IIF 111
  • Mr David Peter Hall
    British born in September 1989

    Resident in United Kingdom

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

      IIF 112
  • Mr David Warham Hill
    British born in December 1974

    Resident in United Kingdom

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

      IIF 113
  • Evans, David
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llys Maldwyn, Ffosyffin, Aberaeron, Ceredigion, SA46 0HP, Wales

      IIF 114
    • Unit 785 Moat House, Bloomfield Avenue, Belfast, County Antrim, BT5 5AD, United Kingdom

      IIF 115
    • 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 116
  • Evans, David
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, David
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 135
  • Evans, David
    British managing director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vine House, Park Lane, Lindfield, Haywards Heath, West Sussex, RH16 2QS, England

      IIF 136
  • Evans, David John
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 137
  • Evans, David John
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, David John
    British tech dir born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ridgewood, New Barn, Longfield, Kent, DA3 7LS

      IIF 167
  • Evans, David John
    British technical director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, David John
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Newcomen Street, Ferryhill L, DL17 8PL, United Kingdom

      IIF 174
  • Evans, David Mark
    British managing director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat 99, Pembroke Road, Clifton, Bristol, BS8 3EE, United Kingdom

      IIF 175
  • Hall, David
    British retired born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leelee Oh, 9 Charlton Road, Blackheath, London, London, Greater London, SE3 7EU, United Kingdom

      IIF 176
  • Hall, David
    British entrepreneur born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4a Meriden Works, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 177
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 178
  • Hall, David Peter
    British animal transporter born in September 1989

    Resident in United Kingdom

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

      IIF 179
  • Hall, David, Dr
    British doctor born in January 1992

    Resident in United Kingdom

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

      IIF 180 IIF 181
  • Hill, David
    British management consultant born in December 1965

    Resident in United Kingdom

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

      IIF 182 IIF 183
  • Hill, David
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kent Drive, Oadby, Leicestershire, LE2 4PN, United Kingdom

      IIF 184
  • Hill, David
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, England

      IIF 185 IIF 186
    • 4, Kent Drive, Oadby, Leicester, LE2 4PN, United Kingdom

      IIF 187
  • Honess, David William
    British carpet fitter born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Lonsdale Drive, Sittingbourne, Kent, ME10 1TT, United Kingdom

      IIF 188
  • John David Evans
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 189
  • Evans, David
    British none born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 60 Seymour Street, London, W1H 7JN, England

      IIF 190
  • Evans, David John
    British consultant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Shadfen Farm Mews, Hepscott, Morpeth, Northumberland, NE61 6NP

      IIF 191
    • 40, 40, Hill Crescent, Surbiton, Surrey, KT5 8DP, United Kingdom

      IIF 192
  • Evans, David John
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hill Crescent, Surbiton, KT5 8DP, United Kingdom

      IIF 193
  • Evans, David John
    British retired born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Shadfen Farm Mews, Hepscott, Morpeth, Northumberland, NE61 6NP

      IIF 194
  • Evans, David, Mr.
    British insurance executive born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mandel House, Apt 503, 62, Eastfields Avenue, Wandsworth, London, SW18 1JU

      IIF 195
  • Hall, David Edward
    British chartered loss adjuster born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Pond Lane, Bentfield Road, Stansted, CM24 8JG, England

      IIF 196
  • Hall, David Edward
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW

      IIF 197
  • Hall, David Edward
    British loss adjuster born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hill, David Warham
    British accountant born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 25 Green Street, London, W1K 7AX, United Kingdom

      IIF 201
  • Hill, David Warham
    British chartered accountant born in December 1974

    Resident in United Kingdom

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

      IIF 202
  • Mr David Alan Evans
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Planks Farm, Garstang Road, Barton, Preston, Lancashire, PR3 5AB, England

      IIF 203
  • Mr David Hill
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 200, Drake Street, Rochdale, OL16 1PJ, United Kingdom

      IIF 204
    • Office 19, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 205
    • Office 27, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 206
  • Mr David John East
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Nurserylands, Crawley, West Sussex, RH11 8RH

      IIF 207
  • Mr David Hill
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Quadrant, Coventry, CV1 2EL

      IIF 208
  • Mr David John Evans
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Newcomen Street, Ferryhill L, DL17 8PL, United Kingdom

      IIF 209
  • Mr David John Hilldrith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Epworth Road, Owston Ferry, Doncaster, DN9 1AX, United Kingdom

      IIF 210 IIF 211
  • Mr David Mark Evans
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement Flat 99, Pembroke Road, Clifton, Bristol, BS8 3EE, United Kingdom

      IIF 212
    • Unit 4, Race Course Farm, Portbury Lane, Bristol, BS20 7SN, United Kingdom

      IIF 213
  • Hall, David
    English accounts manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Westacres Crescent, Newcastle Upon Tyne, NE15 7NY, United Kingdom

      IIF 214
  • Hall, David
    English company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 679, West Road, Newcastle Upon Tyne, NE15 7QQ, United Kingdom

      IIF 215
  • Hall, David
    English director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Westacres Crescent, Newcastle Upon Tyne, NE15 7NY, United Kingdom

      IIF 216
  • Hall, David
    English general manager born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warehouse B, The Business Village, Drum Ind Est, Chester Le Street, County Durham, DH2 1AA, England

      IIF 217
    • 35, North East Fruit & Vegetable Market, Earlsway Team Valley Trading Estate, Gateshead, Tyne And Waer, NE11 0QY, United Kingdom

      IIF 218
  • Hall, David
    English managing director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, North East Fruit And Veg Market, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0TY, United Kingdom

      IIF 219
  • Hall, David
    English director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 220
    • 40b, Lowforce, Wilnecote, Tamworth, B77 4LU, England

      IIF 221
    • 40b, Lowforce, Wilnecote, Tamworth, B77 4LU, United Kingdom

      IIF 222
    • 40b, Lowforce, Wilnecote, Tamworth, Stafforfdshire, B77 4LU, United Kingdom

      IIF 223
    • Mint Vip Club, 6-7 King Street, Tamworth, Staffordshire, B79 7DB, England

      IIF 224
  • Hall, David
    English manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 225
    • The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 226
    • 40b, Lowforce, Wilnecote, Tamworth, B77 4LU, England

      IIF 227
  • Hall, David
    English director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Newmarket Street, Leicester, Leicestershire, LE2 3WQ, United Kingdom

      IIF 228 IIF 229 IIF 230
    • 591 Welford Road, Leicester, LE2 6FP, England

      IIF 231
    • 591, Welford Road, Leicester, LE2 6FP, United Kingdom

      IIF 232
  • Mr David Hall
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Robert Nunn Assoc, 55 Copthall Lane, Chalfont St Peter, Buckinghamshire, SL9 0DQ, United Kingdom

      IIF 233
    • C/o Robert Nunn Associates, St Peter House, 55 Copthall Lane, Chalfont St Peter, Buckinghamshire, SL9 0DQ, England

      IIF 234
    • C/o Robert Nunn Assoc, 55 Copthall Lane, Chalfont St. Peter, Gerrards Cross, SL9 0DQ, United Kingdom

      IIF 235
    • St Peters House, 55 Copthall Lane, Chalfont St. Peter, Gerrards Cross, SL9 0DQ, United Kingdom

      IIF 236
    • The Olive Tree, Sutton Green Road, Sutton Green, Guildford, Surrey, GU4 7QD, United Kingdom

      IIF 237
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 238
    • C/o The Olive Tree, Sutton Green Road, Sutton Green, Woking, Surrey, GU4 7QD, United Kingdom

      IIF 239
  • Mr David Hill
    British born in August 1944

    Resident in India

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

      IIF 240
  • Mr David Hill
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA, England

      IIF 241
  • Mr David Hill
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Howarth Armsby Suite, Studio House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SH, United Kingdom

      IIF 242
    • The Howarth Armsby Suite, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, United Kingdom

      IIF 243
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 244
    • 76, Lawrence Avenue, Stanstead Abbotts, Ware, SG12 8TY, England

      IIF 245
  • Mr David Hill
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 246
    • 2 New Zealand Cottages, Lime Kiln Road, Canterbury, CT1 3PS, England

      IIF 247
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 248
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 249
    • 65 Blenheim Road, Maidenhead, Berkshire, SL6 5HA, England

      IIF 250 IIF 251
    • 65, Blenheim Road, Maidenhead, SL6 5HA, England

      IIF 252
    • C/o Taxassist Accountants, 635 Bath Road, Slough, SL1 6AE, United Kingdom

      IIF 253
    • Taxassist Accountants, 635 Bath Road, Slough, SL1 6AE, United Kingdom

      IIF 254
  • Mr David John Evans
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Hill Crescent, Surbiton, KT5 8DP, United Kingdom

      IIF 255
  • Mr John David Evans
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • David Evans Chartered Accountants, Stowegate House, 37 Lombard Street, Lichfield, WS13 6DP, United Kingdom

      IIF 256
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP

      IIF 257
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, England

      IIF 258 IIF 259
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 260
  • Mr John David Evans
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Whitehaven Grove, Chellaston, Derby, Derbyshire, DE73 6NE, United Kingdom

      IIF 261
  • Evans, David John Neil
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, David John Neil
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, David John Neil
    British insurance director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, More London Riverside, 5th Floor, London, England, SE1 2AQ, England

      IIF 297
  • Hall, David
    French chief financial officer born in May 1982

    Resident in United Kingdom

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

      IIF 298
  • Hilldrith, David John
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Epworth Road, Owston Ferry, Doncaster, DN9 1AX, United Kingdom

      IIF 299 IIF 300
  • Mr David Hall
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 20, Rossmore Road East, Ellesmere Port, Cheshire, CH65 3BN

      IIF 301
  • Mr David Hall
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Abbeydale Road South, Sheffield, S7 2QR, England

      IIF 302
  • Mr David Hill
    British born in August 1944

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Block 5, Pantai Panorama Condominium, Jalan 112h, Off Jalan Kerinchi, Bangsar South, Kuala Lumpur, 59200, Malaysia

      IIF 303
  • Evans, David John
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 304
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 305
  • Evans, John David
    British accountants born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Victoria Gardens, Lichfield, Staffordshire, WS13 8BG, United Kingdom

      IIF 306
  • Evans, John David
    British chartered accountant born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Friary Gardens, Lichfield, Staffordshire, WS13 6QU

      IIF 307
    • 26 Victoria Gardens, Lichfield, Staffordshire, WS13 8BG

      IIF 308
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP

      IIF 309 IIF 310 IIF 311
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, England

      IIF 312
  • Evans, John David
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Victoria Gardens, Lichfield, Staffordshire, WS13 8BG

      IIF 313
    • David Evans Chartered Accountants, Stowegate House, 37 Lombard Street, Lichfield, WS13 6DP, United Kingdom

      IIF 314
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 315
  • Evans, John David
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Whitehaven Grove, Chellaston, Derby, Derbyshire, DE73 6NE

      IIF 316
  • Hall, David Christopher
    British teacher born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 864, Washwood Heath Rd, Birmingham, B8 2NG, England

      IIF 317
  • Hill, David
    Uk chief executive born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, Stag Hill, University Of Surrey, Guildford, Surrey, GU2 7XH, England

      IIF 318
  • Mr David Christopher Hall
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, England

      IIF 319
  • Evans, David John
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadwalk House, 5 Appold Street, London, EC2A 2HA

      IIF 320
  • Mr David Edward Hill
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Holwick Oval, Eaglescliffe, Stockton-on-tees, TS16 0FJ, England

      IIF 321
    • 2, The Rigg, Yarm, TS15 9XA, England

      IIF 322 IIF 323
  • Mr David Evans
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Rother Garth, South Elmsall, Pontefract, WF9 2AN, England

      IIF 324
  • Mr David Evans
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Planks Farm, Garstang Road, Barton, Preston, PR3 5AB, England

      IIF 325
  • David Evans
    British born in November 1967

    Registered addresses and corresponding companies
    • The Penthouse, Motarik Building, Bedlan Court, GX11 1AA, Gibraltar

      IIF 326
  • Hill, David
    British company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 19, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 327
  • Hill, David
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 200, Drake Street, Rochdale, OL16 1PJ, United Kingdom

      IIF 328
    • Office 27, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 329
  • Mr David Evans
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 330
  • Mr David Evans
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Serendipity, Rectory Meadow, Litcham, King's Lynn, PE32 2NR, England

      IIF 331
  • Mr David John Hill
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA

      IIF 332 IIF 333 IIF 334
    • Ascot House, 246 Court Oak Road, Harborne, Birmingham, B32 2EG, England

      IIF 335
  • Hill, David
    British retired publisher born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Bigger Shoe Box, Muswell Hill Centre, London, N10 3QJ

      IIF 336
  • Hill, David
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Quadrant, Coventry, CV1 2EL

      IIF 337
  • Hill, David Edward
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31, Holwick Oval, Eaglescliffe, Stockton-on-tees, TS16 0FJ, England

      IIF 338
    • 2 The Rigg, Yarm, Cleveland, TS15 9XA

      IIF 339
  • Hill, David Edward
    British software engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Rigg, Yarm, TS15 9XA, England

      IIF 340
  • Mr David Evans
    British born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Cycle-tec, Bank Square, Builth Wells, LD2 3BB

      IIF 341
  • Mr John David Hill
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill View, Back Road, Wenhaston, Suffolk, IP19 9DZ, United Kingdom

      IIF 342
  • David John Evans
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage, Hardwick Road, Priors Marston, Southam, CV47 7RJ, United Kingdom

      IIF 343
  • David John Evans
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Alvarez & Marsal Europe Llp, Park House, 16-18 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 344
  • David John Evans
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1412, West One Peak, Cavendish Street, Sheffield, S3 7SR, England

      IIF 345
  • Evans, David
    British carpenter born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Rother Garth, South Elmsall, Pontefract, WF9 2AN, England

      IIF 346
  • Evans, David
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU

      IIF 347
  • Evans, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • South Planks Farm, Garstang Road, Barton, Preston, PR3 5AB, England

      IIF 348
  • Evans, David Alan
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Layton House, 3-5, Westcliffe Drive, Blackpool, FY3 7BJ, United Kingdom

      IIF 349 IIF 350
    • South Planks Farm, Garstang Road, Barton, Preston, PR3 5AB, England

      IIF 351
  • Evans, David Alan
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 327, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN, England

      IIF 352
    • 327, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN, United Kingdom

      IIF 353 IIF 354
    • South Planks Farm, Garstang Road, Barton, Preston, PR3 5AB, England

      IIF 355
  • Evans, David John
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chequer Grange, Forest Row, RH18 5AD, England

      IIF 356
  • Evans, David John
    British web developer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House, Lewes Road, Forest Row, RH18 5AA, United Kingdom

      IIF 357
  • Evans, Mark
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 26 Victoria Gardens, Lichfield, Staffordshire, WS13 8BG, United Knigdom

      IIF 358
  • Hall, David
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Augustine Drive, Droitwich, WR9 8QR

      IIF 359
  • Hall, David
    British director college born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Augustine Drive, Droitwich, WR9 8QR

      IIF 360
  • Hall, David
    British director of college of further born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Augustine Drive, Droitwich, WR9 8QR

      IIF 361
  • Hall, David
    British retired quantity surveyor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Augustine Drive, Droitwich, WR9 8QR

      IIF 362
  • Hall, David
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 20, Rossmore Road East, Ellesmere Port, Cheshire, CH65 3BN, England

      IIF 363
  • Hall, David
    British geologist born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • Brackenbush Park, Killeney, Dublin, D5, Republic Of Ireland

      IIF 364
    • Brackenbush Park, Killeney, Dublin, D5

      IIF 365
    • 19, Bishops Road, Highgate, London, N6 4HP, England

      IIF 366
  • Hall, David
    British sales director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 72, Western Road, Hove, East Sussex, BN3 2JQ

      IIF 367
  • Hall, David
    British software development born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 118, Abbeydale Road South, Sheffield, S7 2QR, England

      IIF 368
  • Hill, David
    British consultant born in August 1944

    Resident in India

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

      IIF 369
  • Hill, David
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Howarth Armsby Suite, Studio House, Delamare Road, Cheshunt, EN8 9SH, England

      IIF 370
    • The Howarth Armsby Suite, Studio House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SH, United Kingdom

      IIF 371
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 372
  • Hill, David
    British director born in December 1973

    Resident in England

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

      IIF 373
  • Hill, David
    British company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 374
    • 1st Formations Ltd, 71-75 Shelton Street, London, WC2H 9JQ, England

      IIF 375
    • 65, Blenheim Road, Maidenhead, Berkshire, SL6 5HA, England

      IIF 376
    • 65, Blenheim Road, Maidenhead, SL6 5HA, England

      IIF 377
    • C/o Taxassist Accountants, 635 Bath Road, Slough, SL1 6AE, United Kingdom

      IIF 378
  • Hill, David
    British construction born in December 1977

    Resident in England

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

      IIF 379
  • Hill, David
    British damp and timber specialist born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 65, Blenheim Road, Maidenhead, SL6 5HA, England

      IIF 380
  • Hill, David
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • Taxassist Accountants, 635 Bath Road, Slough, SL1 6AE, United Kingdom

      IIF 381
  • Hill, David
    British flooring specialist born in December 1977

    Resident in England

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

      IIF 382
  • Hill, David
    British utility contractor born in July 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • Utilities House, 70 Mellor Street, Rochdale, Lancs, OL12 6AA, Uk

      IIF 383
  • Hill, David John
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ascot House, 246 Court Oak Road, Harborne, Birmingham, B32 2EG, England

      IIF 384
  • Hill, David John
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Kineton House, 31 Horsefair, Banbury, OX16 0AE

      IIF 385
    • 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA

      IIF 386 IIF 387
    • 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA, United Kingdom

      IIF 388
    • Avebury House, 55 Newhall Street, Birmingham, West Midlands, B3 3RB, United Kingdom

      IIF 389
    • C I B A Building, 146 Hagley Road, Edgbaston, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 390
    • C/o Mca Group, Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 391
    • 116 Stafford Street, Walsall, West Midlands, WS2 8DX

      IIF 392
    • 20, Victory Lane, Walsall, WS2 8TG, United Kingdom

      IIF 393 IIF 394 IIF 395
    • 20, Victory Lane, Walsall, West Midlands, WS2 8TG, United Kingdom

      IIF 398
    • 20, Victory Lane, Walsall, Ws2 8tg, England

      IIF 399
  • Hill, David John
    British managing director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA, England

      IIF 400
  • Hill, David John
    British property developer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Chester Road, Castle Bromwich, Birmingham, B36 9DA

      IIF 401
    • 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 402
  • Hill, David John
    British property development born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DA

      IIF 403
  • Mr David Anthony Hill
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Second Avenue, Halstead, Essex, CO9 2SU, England

      IIF 404
  • Mr David Peter Hall
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 4 West Street, Wimborne, BH21 1JN, United Kingdom

      IIF 405
  • Evans, David
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, United Kingdom

      IIF 406
  • Evans, David
    British van driver born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • Serendipity, Rectory Meadow, Litcham, King's Lynn, PE32 2NR, England

      IIF 407
  • Evans, David John
    British company director born in September 1933

    Resident in England

    Registered addresses and corresponding companies
  • Evans, David John
    British company secretary born in September 1933

    Resident in England

    Registered addresses and corresponding companies
  • Evans, David John
    British retired born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, United Kingdom

      IIF 416
  • Evans, David John
    British retired company director born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • 36 Belmont Avenue, Guildford, Surrey, GU2 9UF

      IIF 417
  • Evans, David John
    British accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillcrest Close, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 418
    • Craighead Farm, Blairdrummond, Stirling, Stirlingshire, FK9 4XA, United Kingdom

      IIF 419
  • Evans, David John
    British chartered accountant born in June 1950

    Resident in England

    Registered addresses and corresponding companies
  • Evans, David John
    British chartered accountant / company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire, DE55 1AU

      IIF 434
  • Evans, David John
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 435
  • Evans, David John
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
  • Evans, David John
    British none born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 446
  • Evans, David John
    British accountant born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Libbard House, Stonebow Avenue, Solihull, B91 3UP, England

      IIF 447
  • Evans, David John
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kirton Grove, Solihull, B91 3NW, United Kingdom

      IIF 448
    • 1 Kirton Grove, Solihull, West Midlands, B91 3NW

      IIF 449
    • Radcliffe House, Blenheim Court, Warwick Road, Solihull, West Midlands, B91 2AA, England

      IIF 450
  • Evans, David John
    British finance director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
  • Evans, David John
    British accountant company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 23 Peto Avenue, Turner Rise, Colchester, Essex, CO4 5WG

      IIF 456
  • Evans, David John
    British company director born in February 1959

    Resident in England

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

      IIF 457
  • Evans, David John
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 458
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 459
  • Evans, David John
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Church Gate Cottage, Church Road, Elford, Tamworth, Staffordshire, B79 9DA

      IIF 460
  • Evans, David John
    British solicitor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Church Gate Cottage, Church Road, Elford, Tamworth, Staffordshire, B79 9DA

      IIF 461 IIF 462
  • Evans, David John
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 24, Fartthingale Court, Peregrin Road, Waltham Abbey, Essex, EN9 3PF, England

      IIF 463
  • Evans, David John
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite 2, Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA

      IIF 464 IIF 465
    • First Floor Suite 2, Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA, United Kingdom

      IIF 466 IIF 467
  • Evans, David John
    British solicitor born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite 2, Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA

      IIF 468
  • Evans, David John
    British distributor born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage, Hardwick Road, Priors Marston, Southam, CV47 7RJ, England

      IIF 469 IIF 470
  • Evans, David John
    British chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Iseh Building, 170 Tottenham Court Road, London, W1T 7HA, England

      IIF 471
    • 1st Floor Iseh Building, 170 Tottenham Court Road, London, W1T 7HA, United Kingdom

      IIF 472
  • Evans, David John
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Macklin Street, London, WC2B 5NE

      IIF 473
  • Evans, David John
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Newcomen Street, Ferryhill, DL17 8PL, England

      IIF 474 IIF 475
    • 12a, Brickfields Industrial Estate, Finway Road, Hemel Hempstead, HP2 7QA, England

      IIF 476
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 477
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 478
  • Evans, David John
    British consultant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 479
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 480
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 481 IIF 482
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 483
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 484
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 485
    • 104, St. Davids Road, Leyland, PR25 4XY

      IIF 486
    • 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 487
    • 26, Sandown Road, South Norwood, London, SE25 4XE, United Kingdom

      IIF 488
    • 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 489 IIF 490 IIF 491
    • 15, Russell Avenue, March, PE15 8EL

      IIF 492
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 493
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 494
    • 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 495
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 496
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 497
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 498
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 499 IIF 500
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 501
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 502
  • Evans, David John
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House, 981 Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 503
    • 44 Galleon Close, Galleon Close, Erith, DA8 1DD, England

      IIF 504
    • 8, Newcomen Street, Ferryhill, DL17 8PL, United Kingdom

      IIF 505
    • 46, Dulverton Gardens, Leeds, West Yorkshire, LS11 0LF, United Kingdom

      IIF 506
    • 7, Chequers Parade, London, SE9 1DD, England

      IIF 507
  • Evans, David John
    British software engineer born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Newcomen Street, Ferryhill, DL17 8PL, United Kingdom

      IIF 508
  • Evans, David Mark
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Race Course Farm, Portbury Lane, Bristol, BS20 7SN, United Kingdom

      IIF 509
    • 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 510
  • Evans, David Mark
    British managing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 184, Henleaze Road, Bristol, BS9 4NE, England

      IIF 511
  • Hall, David Peter
    British animal transport born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 4 West Street, Wimborne, BH21 1JN, United Kingdom

      IIF 512
  • Hall, David Peter
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 25, Watcombe Road, Bournemouth, BH6 3LU, United Kingdom

      IIF 513
  • Honess, David William
    British flooring specialist born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 Marlborough Court, Earls Avenue, Folkestone, CT20 2PN, England

      IIF 514
  • Mr David Anthony Hall
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Robert Nunn Assoc, 55 Copthall Lane, Chalfont St Peter, Buckinghamshire, SL9 0DQ, United Kingdom

      IIF 515
    • 55 Copthall Lane, Chalfont St. Peter, Gerrards Cross, Bucks, SL9 0DQ, United Kingdom

      IIF 516
  • Mr David Warham Hill
    British born in December 1974

    Resident in Australia

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

      IIF 517
  • Evans, David
    British shop co owner born in September 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Cycle-tec, Bank Square, Builth Wells, LD2 3BB, United Kingdom

      IIF 518
  • Evans, David John
    British company director born in June 1940

    Resident in Australia

    Registered addresses and corresponding companies
    • Priory House, Pilgrims Court, Sydenham Road, Guildford, Surrey, GU1 3RX

      IIF 519
  • Evans, David John
    British retired born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1, Clarendon Court, Kingsbury Street, Marlborough, Wiltshire, SN8 1EJ, United Kingdom

      IIF 520
  • Evans, David John
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7 Oakenpole, Singleton, Ashford, Kent, TN23 5XW, England

      IIF 521
  • Hall, David Anthony
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 80, Sydenham Road, Guildford, Surrey, GU1 3SA, England

      IIF 522
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 523
    • 18 Baynton Road, Woking, GU22 8JT, United Kingdom

      IIF 524 IIF 525 IIF 526
    • 18 Bayton Road, Woking, GU22 8AT, United Kingdom

      IIF 527
  • Hall, David Anthony
    British pub manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 18 Baynton Road, Woking, GU22 8JT, United Kingdom

      IIF 528
  • Hall, David Anthony
    British pub owner born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Robert Nunn Assoc, 55 Copthall Lane, Chalfont St Peter, Buckinghamshire, SL9 0DQ, United Kingdom

      IIF 529
  • Hall, David Anthony
    British publican born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 55 Copthall Lane, Chalfont St. Peter, Gerrards Cross, Bucks, SL9 0DQ, United Kingdom

      IIF 530
  • Hill, David
    British consultant born in August 1944

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Block 5, Pantai Panorama Condominium, Jalan 112h, Off Jalan Kerinchi, Bangsar South, Kuala Lumpur, 59200, Malaysia

      IIF 531
  • Hill, David Anthony
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Second Avenue, Halstead, Essex, CO9 2SU, England

      IIF 532
    • 27, Neptune Marina, Neptune Quay, Ipswich, Suffolk, IP4 1QJ, England

      IIF 533 IIF 534
    • The Coach House, Ipswich Road, Holbrook, Ipswich, Suffolk, IP9 2QR, United Kingdom

      IIF 535
  • Hill, David Anthony
    British development director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 95 Elderberry Gardens, Witham, Essex, CM8 2PY

      IIF 536
  • Hill, David Anthony
    British recruitment born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Friars Street, Ipswich, Suffolk, IP1 1TD, England

      IIF 537
  • Hill, David Edward
    British project leader born in July 1978

    Registered addresses and corresponding companies
    • First Floor Flat, 35 Royal Park, Bristol, BS8 3AN

      IIF 538
  • Hill, David Warham
    British accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25, Green Street, 3rd Floor, London, W1K 7AX, England

      IIF 539
  • Mr David Alan Evans
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 327, Clifton Drive South, Lytham St Annes, Lancs, FY8 1HN

      IIF 540 IIF 541
    • 327, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN, England

      IIF 542
    • 327, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HN, United Kingdom

      IIF 543 IIF 544
    • South Planks Farm, Garstang Road, Barton, Preston, PR3 5AB, England

      IIF 545 IIF 546 IIF 547
  • Mr David John Evans
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chequer Grange, Forest Row, RH18 5AD, England

      IIF 548
    • Yew Tree House, Lewes Road, Forest Row, RH18 5AA

      IIF 549
  • Mr David Warnham Hill
    British born in December 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • 25, Green Street, 3rd Floor, London, W1K 7AX, England

      IIF 550
  • Evans, David
    British teacher born in July 1946

    Registered addresses and corresponding companies
    • 4 Crusader Close, Whitwick, Coalville, Leicestershire, LE67 5BX

      IIF 551 IIF 552
  • Evans, David
    Britsh company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kensington Drive, Stafford, ST18 0WA, England

      IIF 553
  • Evans, David
    British printer born in February 1973

    Registered addresses and corresponding companies
    • 15b Medway Drive, Forest Row, East Sussex, RH18 5NU

      IIF 554
  • Evans, David John
    British principal developer born in March 1971

    Registered addresses and corresponding companies
    • 75a Wilbury Crescent, Hove, East Sussex, BN3 6FH

      IIF 555
  • Hall, David
    British trade union president born in June 1951

    Registered addresses and corresponding companies
    • 7 Sydney Grove, Wallsend, Tyne & Wear, NE28 9HE

      IIF 556
  • Hall, David
    British trades union official born in June 1951

    Registered addresses and corresponding companies
    • 7 Sydney Grove, Wallsend, Tyne & Wear, NE28 9HE

      IIF 557
  • Hall, David
    Irish director born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • 209, Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, United Kingdom

      IIF 558
    • C/o Stikeman Elliott London, Dauntsey House, 4b Frederick's Place, London, EC2R 8AB, United Kingdom

      IIF 559 IIF 560
  • Hall, David
    Irish geologist born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • Saltwater Cottage, Dooega West, Achill, Co Mayo, Ireland

      IIF 561
  • Hall, David
    Irish none born in December 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Whiteley Simpson Limited, 29-31 Castle Street, High Wycombe, Bucks, HP13 6RU, England

      IIF 562
  • Hall, David
    British director born in September 1960

    Resident in Gbr

    Registered addresses and corresponding companies
    • Unit 1, St Andrews Road, Tanfield Lea Industrial Estate South Tanfield Lea, Stanley, County Durham, DH9 9XA, United Kingdom

      IIF 563
  • Hall, David
    British manager born in September 1960

    Resident in Gbr

    Registered addresses and corresponding companies
    • Unit 1, Tanfield Lea Industrial Estate South, Tanfield Lea, Stanley, DH9 9XA, United Kingdom

      IIF 564
  • Hall, David
    British md born in September 1960

    Resident in Gbr

    Registered addresses and corresponding companies
    • Unit H, St Andrews Road, Tanfield Lea South Ind Estate, Stanley, Durham, DH9 9XA, England

      IIF 565
  • Hill, David
    British co. dir. born in September 1939

    Registered addresses and corresponding companies
    • 65 High Street, Broughton, Kettering, Northamptonshire, NN14 1NF

      IIF 566
  • Hill, David
    British company director born in September 1939

    Registered addresses and corresponding companies
    • 65 High Street, Broughton, Kettering, Northamptonshire, NN14 1NF

      IIF 567
  • Hill, David
    English retired born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • Pavilion Coach House, The Terrace, Oswaldkirk, North Yorkshire, YO62 5XZ, England

      IIF 568
  • Hill, David John
    British director born in March 1951

    Registered addresses and corresponding companies
    • 36 Portland Buildings, Portland Road, Walsall, West Midlands, WS9 8PR

      IIF 569 IIF 570
  • Hill, David Warham
    British accountant born in December 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • 1 Charterhouse Mews, London, Ec1m 6bb, 1 Charterhouse Mews, London, EC1M 6BB, England

      IIF 571
    • 25, Green Street, 3rd Floor, London, W1K 7AX, England

      IIF 572
    • 3rd Floor, 25, Green Street, London, W1K 7AX

      IIF 573
  • Mr David John Evans
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Hopwell Hall, Ockbrook, Derby, Derbyshire, DE72 3RW, United Kingdom

      IIF 574
    • Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, DE24 8ZS, United Kingdom

      IIF 575 IIF 576 IIF 577
    • 1 Hillcrest Close, London Road, Loughton, Milton Keynes, MK5 8BJ, England

      IIF 581
    • Craighead Farm, Blairdrummond, Stirling, Stirlingshire, FK9 4XA, United Kingdom

      IIF 582
  • Mr David John Evans
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kirton Grove, Solihull, B91 3NW, United Kingdom

      IIF 583
    • 1, Kirton Grove, Solihull, West Midlands, B91 3NW

      IIF 584
    • Radcliffe House, Blenheim Court, Warwick Road, Solihull, West Midlands, B91 2AA, England

      IIF 585
  • Mr David John Evans
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 586
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 587 IIF 588
  • Mr David John Evans
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • St Pauls Chambers, 6-9 Hatherton Road, Walsall, West Midlands, WS1 1XS

      IIF 589 IIF 590
  • Mr David John Evans
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7a, Radford Crescent, Billericay, CM12 0DU, England

      IIF 591
  • Mr David John Evans
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite 2, Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA

      IIF 592 IIF 593
  • Mr David John Evans
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage, Hardwick Road, Priors Marston, Southam, CV47 7RJ, England

      IIF 594
  • Mr David John Evans
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 595
    • The Lilacs, 7 How Hill, Bath, BA2 1DL

      IIF 596
    • 8, Newcomen Street, Ferryhill, DL17 8PL, United Kingdom

      IIF 597 IIF 598
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 599 IIF 600
    • 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 601
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 602
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 603
    • 46, Dulverton Gardens, Leeds, LS11 0LF, United Kingdom

      IIF 604
    • 104, St. Davids Road, Leyland, PR25 4XY

      IIF 605
    • 104, St David's Road, Leyland, PR25 4XY, United Kingdom

      IIF 606
    • 26, Sandown Road, South Norwood, London, SE25 4XE, United Kingdom

      IIF 607
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 608
    • 44, Biddall Drive, Baguley, Manchester, M23 1PF, United Kingdom

      IIF 609 IIF 610 IIF 611
    • 13, Russell Avenue, March, PE15 8EL, United Kingdom

      IIF 612
    • 15, Russell Avenue, March, PE15 8EL

      IIF 613
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 614
    • 64, Granville Avenue, Long Eaton, Nottingham, NG10 4HB

      IIF 615
    • 3a, Westgate Hill, Pembroke, SA71 4LB

      IIF 616
    • 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW

      IIF 617
    • 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 618
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 619
    • 21, Aylewn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 620 IIF 621
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW

      IIF 622
  • Mr David William Honess
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 Marlborough Court, Earls Avenue, Folkestone, CT20 2PN, England

      IIF 623
  • Mr Mark David Evans
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP

      IIF 624 IIF 625
  • Reverend John David Hill
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Upper Aston Farm, Upper Aston, Claverley, Wolverhampton, WV5 7EE, England

      IIF 626
  • Evans, David
    British postal officer born in October 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Weavers Mill, Brynhyfryd, Swansea, SA5 9JP

      IIF 627
  • Evans, David John
    British company accountant born in May 1951

    Registered addresses and corresponding companies
    • 216 St Andrews Court, St Andrews Gardens, Colchester, Essex, CO4 3EH

      IIF 628
  • Evans, David John
    British director born in June 1960

    Registered addresses and corresponding companies
  • Evans, David John
    British technical director born in June 1960

    Registered addresses and corresponding companies
  • Evans, David John
    British solicitor born in February 1962

    Registered addresses and corresponding companies
    • 12 Burges Road, Thorpe Bay, Essex, SS1 3AY

      IIF 646
  • Hall, David
    British

    Registered addresses and corresponding companies
    • 11 Westacres Crescent, Newcastle Upon Tyne, Tyne & Wear, NE15 7NY

      IIF 647
  • Hill, David
    British

    Registered addresses and corresponding companies
  • Hill, David
    British retired bank manager

    Registered addresses and corresponding companies
    • 5 West Street, Stanwick, Northamptonshire, NN9 6QY

      IIF 650
  • Hill, David Frank
    British company director born in August 1939

    Registered addresses and corresponding companies
    • 28 Osprey House, Archer Close, Studley, Warwickshire, B80 7HX

      IIF 651
  • Hill, John David
    British sales director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27 High Street, Bishops Castle, Shrewsbury, Shropshire, SY9 5BE, England

      IIF 652
  • Mr David Evans
    Welsh born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Bough Spring, Caerleon Road, Ponthir, Newport, NP18 1GD, Wales

      IIF 653
  • Mr David John Evans
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7 Oakenpole, Singleton, Ashford, Kent, TN23 5XW, England

      IIF 654
  • Mr John David Evans
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stowegate House, Lombard Street, Lichfield, WS13 6DP, England

      IIF 655
  • Mr John David Evans
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 10, Milton Court, Ravenshead, Nottingham, Nottinghamshire, NG15 9BD, United Kingdom

      IIF 656
  • Evans, David
    British

    Registered addresses and corresponding companies
    • Llys Maldwyn, Ffosyffin, Aberaeron, Ceredigion, SA46 0HP, Wales

      IIF 657
  • Evans, David
    British company director

    Registered addresses and corresponding companies
    • Karibu, Bunbury Lane, Alpraham, Tarporley, Cheshire, CW6 9JD, United Kingdom

      IIF 658
  • Evans, David
    British teacher

    Registered addresses and corresponding companies
    • 4 Crusader Close, Whitwick, Coalville, Leicestershire, LE67 5BX

      IIF 659
  • Evans, David
    British general manager born in October 1951

    Registered addresses and corresponding companies
    • 19 Castelnau, Barnes, London, SW13 9RP

      IIF 660
  • Evans, David
    British managing director born in October 1951

    Registered addresses and corresponding companies
    • 19 Castelnau, Barnes, London, SW13 9RP

      IIF 661
  • Evans, David
    British postal officer born in October 1953

    Registered addresses and corresponding companies
    • 1 Gellideg, Pontardawe, Swansea, SA8 4LX

      IIF 662
  • Evans, David
    English company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 17 Devonshire Square, London, EC2M 4SQ

      IIF 663
  • Evans, David Alan
    British

    Registered addresses and corresponding companies
    • 58 Norcliffe Road, Blackpool, Lancashire, FY2 9AL

      IIF 664
  • Evans, Mark
    British

    Registered addresses and corresponding companies
    • 26 Victoria Gardens, Lichfield, Staffordshire, WS13 8BG, United Knigdom

      IIF 665
  • Hall, David Anthony
    British director

    Registered addresses and corresponding companies
    • 26-28, Bedford Row, London, WC1R 4HE

      IIF 666
  • Hall, David Edward
    British

    Registered addresses and corresponding companies
    • Tudor Cottage Mill End Green, Great Easton, Dunmow, Essex, CM6 2DW

      IIF 667 IIF 668
  • Hill, David Frank
    British

    Registered addresses and corresponding companies
  • Hill, David Frank
    British accountant

    Registered addresses and corresponding companies
    • 58 St Judes Avenue, Studley, B80 7HY

      IIF 675
  • Hill, David Frank
    British chartered management accountan

    Registered addresses and corresponding companies
    • 58 St Judes Avenue, Studley, B80 7HY

      IIF 676
  • Hill, David Frank
    British company director

    Registered addresses and corresponding companies
    • 58 St Judes Avenue, Studley, B80 7HY

      IIF 677
  • Evans, David John
    British

    Registered addresses and corresponding companies
  • Evans, David John
    British company director

    Registered addresses and corresponding companies
    • 36 Belmont Avenue, Guildford, Surrey, GU2 9UF

      IIF 683
  • Evans, David John
    British director

    Registered addresses and corresponding companies
    • 1 Kirton Grove, Solihull, West Midlands, B91 3NW

      IIF 684
  • Evans, David John
    British finance director

    Registered addresses and corresponding companies
  • Evans, David John
    British retired (dental public health consu

    Registered addresses and corresponding companies
    • 1 Shadfen Farm Mews, Hepscott, Morpeth, Northumberland, NE61 6NP

      IIF 687
  • Evans, David John
    British solicitor

    Registered addresses and corresponding companies
    • 12 Burges Road, Thorpe Bay, Essex, SS1 3AY

      IIF 688
    • Church Gate Cottage, Church Road, Elford, Tamworth, Staffordshire, B79 9DA

      IIF 689
  • Evans, David John
    Welsh commercial director born in November 1966

    Resident in England

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

      IIF 690
  • Evans, David John
    Welsh marketing consultant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 95, Copeland Drive, Poole, Dorset, BH14 8NP, England

      IIF 691
  • Evans, John David
    British

    Registered addresses and corresponding companies
    • 1 Friary Gardens, Lichfield, Staffordshire, WS13 6QU

      IIF 692
  • Evans, John David
    British developer

    Registered addresses and corresponding companies
    • Manor Farm Staunton Lane, Whitchurch, Bristol, Avon, BS14 0QG

      IIF 693 IIF 694
  • Evans, John David
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 96, Locks Heath Park Road, Locks Heath, Southampton, Hampshire, SO31 6LZ, England

      IIF 695
  • Evans, Mark David
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Stowegate House, Lombard Street, Lichfield, Staffordshire, WS13 6DP, England

      IIF 696
  • Hill, David
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Heritage Park, Hayes Way, Cannock, Staffs, WS11 7LT

      IIF 697
  • Hill, John David
    British chief pilot born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mill View, Back Road, Wenhaston, Suffolk, IP19 9DZ, United Kingdom

      IIF 698
  • John Evans, David
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1412, West One Peak, Cavendish Street, Sheffield, S3 7SR, England

      IIF 699
  • Evans, David
    Welsh company director born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Bough Spring, Caerleon Road, Ponthir, Newport, NP18 1GD, Wales

      IIF 700
  • Evans, David John William

    Registered addresses and corresponding companies
    • 36 Buckingham Palace Road, London, SW1W 0RE

      IIF 701
  • Evans, John David
    British accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stowegate House, Lombard Street, Lichfield, WS13 6DP, England

      IIF 702
  • Evans, John David
    British chartered accountant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stowegate House, 37 Lombard Street, Lichfield, WS13 6DP, England

      IIF 703
  • Evans, John David
    British director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, WS13 6DP

      IIF 704
  • Evans, John David
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 16, Lindon Drive, Alvaston, Derby, Derbyshire, DE24 0LN, United Kingdom

      IIF 705
  • Hall, David Anthony

    Registered addresses and corresponding companies
    • 5, Ipswich Road, Norwich, NR2 2LJ, England

      IIF 706
    • City College Norwich, Ipswich Road, Norwich, Norfolk, NR2 2LJ, United Kingdom

      IIF 707 IIF 708
    • Ipswich Road, Norwich, Norfolk, NR2 2LJ

      IIF 709
  • Hall, David Christopher
    British entrepreneur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 710
  • Hall, David Christopher
    British teacher born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 711
  • Hall, David Christopher
    British teacher of science born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a Meriden Works, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 712
    • 4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, United Kingdom

      IIF 713
  • Hill, David Warham

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

      IIF 714
  • Mr David Christopher Hall
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4a Meriden Works, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 715
    • 4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, B73 6AZ, United Kingdom

      IIF 716
  • Mr William David Thomson
    British born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit F, Bankhead Farm, Kinglassie, Fife, KY5 0UH, Scotland

      IIF 717
  • Scahill, David Nicholas
    British business consultant born in March 1948

    Registered addresses and corresponding companies
    • Park Circle, Tithe Barn Way Swan Valley, Northampton, Northamptonshire, NN4 9BG

      IIF 718
  • Scahill, David Nicholas
    British company director born in March 1948

    Registered addresses and corresponding companies
  • Scahill, David Nicholas
    British divisional chief executive born in March 1948

    Registered addresses and corresponding companies
  • Scahill, David Nicholas
    British managing director born in March 1948

    Registered addresses and corresponding companies
  • Thomson, William David
    British civil engineer born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 East Mains, Menstrie, Clackmannanshire, FK11 7AW

      IIF 735
  • Thomson, William David
    British utility contractor born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit F, Bankhead Farm, Kinglassie, Fife, KY5 0UH, Scotland

      IIF 736
  • Evans, David John
    Australian company executive born in June 1940

    Registered addresses and corresponding companies
    • British Sky Broadcasting Group Plc, Grant Way, Isleworth, Middlesex, TW7 5QD

      IIF 737
  • Evans, David John
    born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillcrest Close, London Road, Loughton, Milton Keynes, Buckinghamshire, MK5 8BJ, United Kingdom

      IIF 738
    • 1 Hillcrest Close, London Road, Loughton, Milton Keynes, MK5 8BJ

      IIF 739
  • Evans, David John
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • St Pauls Chambers, 6-9 Hatherton Road, Walsall, West Midlands, WS1 1XS

      IIF 740
  • Evans, John William David
    British

    Registered addresses and corresponding companies
  • Evans, John William David
    British finance director

    Registered addresses and corresponding companies
    • Milton Cottage, 7 Bounds Green Road, London, N22 8HE

      IIF 743
  • Hill, David Frank

    Registered addresses and corresponding companies
  • Evans, David John

    Registered addresses and corresponding companies
    • First Floor Suite 2, Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA

      IIF 764 IIF 765
    • First Floor Suite 2, Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA, United Kingdom

      IIF 766
    • Pinnacle House, 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

      IIF 767
    • 36 Belmont Avenue, Guildford, Surrey, GU2 9UF

      IIF 768 IIF 769 IIF 770
    • 98, Edlingham, Rochdale, OL11 4JP, England

      IIF 771
    • First Floor Suite, 2 Hillside Business Park, Bury, St Edmunds, Suffolk, IP32 7EA, United Kingdom

      IIF 772
  • Evans, David John
    American director born in June 1940

    Registered addresses and corresponding companies
    • 1464 Lindacrest Drive, Beverly Hills, California, 90210, Usa

      IIF 773 IIF 774
  • Evans, David John
    American entertainment executive born in June 1940

    Registered addresses and corresponding companies
    • 1464 Lindacrest Drive, Beverly Hills, California, 90210, Usa

      IIF 775
  • Evans, David John
    English builder born in November 1949

    Registered addresses and corresponding companies
    • 15 Pandora Court, South Bank, Surbiton, Surrey, KT6 6DJ

      IIF 776
  • Evans, David John, Nr

    Registered addresses and corresponding companies
    • First Floor Suite 2, Hillside Business Park, Bury St. Edmunds, Suffolk, IP32 7EA

      IIF 777
  • Evans, John David
    British solicitor born in January 1943

    Registered addresses and corresponding companies
    • 17 Stumperlowe View, Sheffield, S10 3QU

      IIF 778
  • Evans, John David
    British developer born in March 1951

    Registered addresses and corresponding companies
    • Manor Farm Staunton Lane, Whitchurch, Bristol, Avon, BS14 0QG

      IIF 779 IIF 780
  • Hall, David

    Registered addresses and corresponding companies
    • 864, Washwood Heath Rd, Birmingham, B8 2NG, England

      IIF 781
    • Unit 4a Meriden Works, Birmingham Road, Millisons Wood, Coventry, CV5 9AZ, England

      IIF 782
    • 39, Newmarket Street, Leicester, Leicestershire, LE2 3WQ, United Kingdom

      IIF 783
    • 591, Welford Road, Leicester, LE2 6FP, United Kingdom

      IIF 784
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 785
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 786
    • 28, Harcourt Street, Stretford, Manchester, M32 0JD, United Kingdom

      IIF 787
    • City College Norwich, Ipswich Road, Norwich, Norfolk, NR2 2LJ

      IIF 788 IIF 789
    • C/o Ccn, Ipswich Road, Norwich, NR2 2LJ, England

      IIF 790
    • C/o City College Norwich, Ipswich Road, Norwich, England, NR2 2LJ, England

      IIF 791
    • Room L102, Ipswich Rd, Southwell Lodge, Norwich, Norfolk, NR2 2LJ, England

      IIF 792
    • The City College, Ipswich Road, Norwich, Norfolk, NR2 2LJ

      IIF 793
    • Purnells, Trevera Farm, Trevera, Penryn, Cornwall, TR10 9BL, England

      IIF 794
    • 40b, Lowforce, Wilnecote, Tamworth, B77 4LU, United Kingdom

      IIF 795
    • Flat 4, 4 West Street, Wimborne, BH21 1JN, United Kingdom

      IIF 796
  • Hill, David

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 797
    • 27, Neptune Marina, Neptune Quay, Ipswich, Suffolk, IP4 1QJ, England

      IIF 798 IIF 799
    • Orwell Landing, The Strand, Ipswich, Suffolk, IP2 8NJ, United Kingdom

      IIF 800
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 801
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 802
    • 5 West Street, Stanwick, Northamptonshire, NN9 6QY

      IIF 803 IIF 804
    • 59, The Orchard, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5NA, United Kingdom

      IIF 805
    • 58, St Judes Avenue, Studley, Warwickshire, B80 7HY, United Kingdom

      IIF 806 IIF 807
    • 131, Judge Street, Watford, WD24 5AN, England

      IIF 808
  • Hill, John David, Reverend
    British author born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Upper Aston Farm, Upper Aston, Claverley, Wolverhampton, WV5 7EE, England

      IIF 809
  • Evans, David

    Registered addresses and corresponding companies
    • 173, La Salle, Chadwick Street, Leeds, Yorkshire, LS10 1NW, England

      IIF 810
  • Evans, Mark

    Registered addresses and corresponding companies
    • 44 Deans Slade Drive, Lichfield, Staffordshire, WS14 0DD

      IIF 811
  • Evans, Christopher David John
    British chief marketing officer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Crowhill, Mildenhall, Marlborough, SN8 2ND, England

      IIF 812
  • Evans, Christopher David John
    British company director born in March 1971

    Resident in England

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

      IIF 813
  • Evans, Christopher David John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Crowhill, Mildenhall, Marlborough, SN8 2ND, United Kingdom

      IIF 814
    • Crowhill, Thickets Road, Mildenhall, Marlborough, Wiltshire, SN8 2ND, United Kingdom

      IIF 815
    • Crowhill, Thickets Road, Mildenhall, SN8 2ND, England

      IIF 816
  • Mr Christopher David John Evans
    British born in March 1971

    Resident in England

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

      IIF 817
    • 24, The Parade, Marlborough, Wiltshire, SN8 1NE, England

      IIF 818
    • Crowhill, Mildenhall, Marlborough, SN8 2ND, England

      IIF 819
    • Crowhill, Mildenhall, Marlborough, SN8 2ND, United Kingdom

      IIF 820
    • Crowhill, Thickets Road, Mildenhall, Marlborough, SN8 2ND, England

      IIF 821
    • Crowhill, Thickets Road, Mildenhall, SN8 2ND, England

      IIF 822
child relation
Offspring entities and appointments
Active 265
  • 1
    Suite 9, Corum Two, Corum Office Park Crown Way, Warmley, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,337 GBP2023-06-30
    Officer
    2022-04-12 ~ now
    IIF 511 - director → ME
  • 2
    39 Newmarket Street, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 3
    58 St. Judes Avenue, Studley, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2005-04-08 ~ dissolved
    IIF 104 - director → ME
    2005-04-08 ~ dissolved
    IIF 672 - secretary → ME
  • 4
    27 Neptune Marina, Neptune Quay, Ipswich, Suffolk, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 534 - director → ME
    2011-05-24 ~ dissolved
    IIF 798 - secretary → ME
  • 5
    1st Formations Ltd, 71-75 Shelton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 375 - director → ME
  • 6
    Hodgsons Nelson House Park Road, Timperley, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 39 - director → ME
  • 7
    SWISH (BODY POSITIVE) - 2000-10-11
    109 Walter Road, Swansea, West Glamorgan
    Dissolved corporate (6 parents)
    Officer
    2002-06-24 ~ dissolved
    IIF 627 - director → ME
  • 8
    30 Old Bailey, London, United Kingdom
    Corporate (21 parents)
    Officer
    2016-01-04 ~ now
    IIF 304 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 344 - Has significant influence or controlOE
  • 9
    15 Grange Road, 15 Grange Road, The Viking Centre, Jarrow, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,698 GBP2023-07-31
    Officer
    2022-07-08 ~ now
    IIF 57 - director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    679 West Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2022-10-28 ~ now
    IIF 215 - director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    Unit 2 North East Fruit And Veg Market, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 12
    Warehouse 98 The North East Fruit And Veg Market, Earlsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -18,534 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-03-12 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-03-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    4 Marlborough Court, Earls Avenue, Folkestone, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2019-06-26
    Officer
    2017-06-02 ~ dissolved
    IIF 514 - director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 623 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 623 - Right to appoint or remove directorsOE
  • 14
    327 Clifton Drive South, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 354 - director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 544 - Ownership of shares – 75% or moreOE
  • 15
    EUROP ASSISTANCE LIMITED - 2012-08-07
    G.B. ASSISTANCE LIMITED - 1991-10-09
    Cutlers Exchange, 123 Houndsditch, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 132 - director → ME
  • 16
    PREMIER CARE & ASSISTANCE LIMITED - 2012-05-29
    Cutlers Exchange, 123 Houndsditch, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 130 - director → ME
  • 17
    Cutlers Exchange, 123 Houndsditch, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 134 - director → ME
  • 18
    Cutlers Exchange, 123 Houndsditch, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 133 - director → ME
  • 19
    Cutlers Exchange, 123 Houndsditch, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 129 - director → ME
  • 20
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-08-15 ~ now
    IIF 278 - director → ME
  • 21
    ARIA INSURANCE LIMITED - 2014-03-21
    EUROP ASSISTANCE INSURANCE LIMITED - 2012-08-02
    U.K. ASSISTANCE LIMITED - 1991-10-09
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (7 parents)
    Officer
    2013-10-02 ~ now
    IIF 280 - director → ME
  • 22
    PET COVER LIMITED - 2005-07-26
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 266 - director → ME
  • 23
    209 Tower Bridge Business Centre, 46-48 East Smithfield, London
    Dissolved corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 559 - director → ME
  • 24
    SPEED 9508 LIMITED - 2003-05-20
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 123 - director → ME
  • 25
    61 Bridge Street, Kington, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    B-DRY LTD - 2019-03-22
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,057 GBP2021-08-31
    Officer
    2015-02-27 ~ now
    IIF 710 - director → ME
  • 28
    Llys Maldwyn, Ffosyffin, Aberaeron, Ceredigion, Wales
    Dissolved corporate (1 parent)
    Officer
    2006-09-08 ~ dissolved
    IIF 114 - director → ME
    2006-09-08 ~ dissolved
    IIF 657 - secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    Warehouse B The Business Village, Drum Ind Est, Chester Le Street, County Durham, England
    Corporate (1 parent)
    Equity (Company account)
    20,604 GBP2020-12-31
    Officer
    2019-12-30 ~ now
    IIF 217 - director → ME
    Person with significant control
    2019-12-30 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 30
    Warehouse 2 Warehouse 2, North East Fruit And Veg Market. Earlsway ., Gateshead, Tyne And Wear, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,244 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 214 - director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 31
    9a Hill Fam Road, 9a Hill Farm Road, Marlow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -200 GBP2023-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 32
    591 Welford Road, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -453,615 GBP2023-12-31
    Officer
    2021-12-15 ~ dissolved
    IIF 459 - director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 587 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    155,460 GBP2023-08-31
    Officer
    2018-10-15 ~ now
    IIF 457 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 588 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    39 Newmarket Street, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 228 - director → ME
    2021-07-19 ~ dissolved
    IIF 783 - secretary → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 36
    LEGISLATOR 1222 LIMITED - 1995-03-03
    The City College, Ipswich Road, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 793 - secretary → ME
  • 37
    200 Drake Street, Rochdale, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 328 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 38
    Unit 34-36 Woodside Business Park, Birkenhead, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-13 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-11-13 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 39
    Layton House, 3-5 Westcliffe Drive, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-22 ~ dissolved
    IIF 350 - director → ME
  • 40
    327 Clifton Drive South, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-16 ~ dissolved
    IIF 353 - director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    IIF 543 - Ownership of shares – 75% or moreOE
  • 41
    South Planks Farm Garstang Road, Barton, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 351 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
  • 42
    City College Norwich, Ipswich Road, Norwich, Norfolk
    Dissolved corporate (3 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 789 - secretary → ME
  • 43
    CLARITY DIGITIAL LIMITED - 2015-01-29
    HANNA CASSY LIMITED - 2015-01-27
    C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,708 GBP2024-03-31
    Officer
    2018-11-15 ~ now
    IIF 135 - director → ME
  • 44
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    266,848 GBP2023-12-31
    Officer
    2014-11-16 ~ now
    IIF 310 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 257 - Ownership of shares – More than 50% but less than 75%OE
    IIF 257 - Ownership of voting rights - More than 50% but less than 75%OE
  • 45
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -3,050 GBP2023-12-31
    Officer
    2021-01-27 ~ now
    IIF 420 - director → ME
  • 46
    CASTLODGE LIMITED - 2002-11-08
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 273 - director → ME
  • 47
    BLUE TERRACE LIMITED - 2003-01-22
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 126 - director → ME
  • 48
    6-7 King Street, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 49
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2021-05-25 ~ now
    IIF 287 - director → ME
  • 50
    COLUMBUS (R&D) LIMITED - 2011-12-07
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (5 parents)
    Officer
    2011-11-29 ~ now
    IIF 283 - director → ME
  • 51
    MEDIQUOTE LIMITED - 2009-10-24
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (5 parents)
    Officer
    2010-07-09 ~ now
    IIF 286 - director → ME
  • 52
    COLUMBUS INSURANCE GROUP LIMITED - 2010-01-27
    COLLINSON INSURANCE GROUP LIMITED - 2007-10-30
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (5 parents, 14 offsprings)
    Officer
    2010-07-09 ~ now
    IIF 289 - director → ME
  • 53
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (5 parents)
    Officer
    2019-07-26 ~ now
    IIF 284 - director → ME
  • 54
    INTANA LIMITED - 2016-06-15
    BUSINESSWOMAN'S TRAVEL CLUB LTD. - 2014-07-02
    BENCHTREND LIMITED - 1991-02-28
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-01-21 ~ now
    IIF 279 - director → ME
  • 55
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 120 - director → ME
  • 56
    MILLWILL LIMITED - 1998-09-01
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 117 - director → ME
  • 57
    COLUMBUS INSURANCE SERVICES LIMITED - 2014-03-21
    DDL55 LIMITED - 2007-09-10
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 347 - director → ME
  • 58
    1 Common Lane, Culcheth, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2002-05-15 ~ dissolved
    IIF 65 - director → ME
  • 59
    Hardley Farm, Barton Road, Farndon, Chester
    Dissolved corporate (2 parents)
    Officer
    2007-12-31 ~ dissolved
    IIF 63 - director → ME
    2007-12-31 ~ dissolved
    IIF 658 - secretary → ME
  • 60
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-08 ~ now
    IIF 813 - director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 817 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 817 - Right to appoint or remove directorsOE
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 181 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 62
    7 Oakenpole, Singleton, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2020-07-31
    Officer
    2019-09-11 ~ dissolved
    IIF 521 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 654 - Ownership of shares – 75% or moreOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Right to appoint or remove directorsOE
  • 63
    20 Rossmore Road East, Ellesmere Port, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 363 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
  • 64
    35 North East Fruit & Vegetable Market, Earlsway Team Valley Trading Estate, Gateshead, Tyne And Waer, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 218 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 65
    14 Newbury Road Poundhill, Crawley, West Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,273 GBP2023-12-31
    Officer
    2011-10-17 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 207 - Ownership of shares – More than 50% but less than 75%OE
    IIF 207 - Ownership of voting rights - More than 50% but less than 75%OE
  • 66
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    397,757 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 309 - director → ME
    2011-07-26 ~ now
    IIF 696 - director → ME
    Person with significant control
    2018-07-01 ~ now
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
    2019-12-01 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Right to appoint or remove directorsOE
  • 67
    65 Ramsey Gardens, Manadon Park, Plymouth, Devon
    Dissolved corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 68 - director → ME
  • 68
    1 Pond Lane, Bentfield Road, Stansted, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,894 GBP2024-07-31
    Officer
    2016-07-18 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    Stedham Mill Farm, Mill Lane, Stedham, Midhurst, Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,680 GBP2018-03-31
    Officer
    2002-07-15 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Has significant influence or controlOE
  • 70
    Radcliffe House Blenheim Court, Warwick Road, Solihull, West Midlands, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,209 GBP2024-04-30
    Officer
    2007-04-10 ~ now
    IIF 450 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 585 - Ownership of shares – 75% or moreOE
  • 71
    Unit 7a Radford Crescent, Billericay, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2011-10-07 ~ dissolved
    IIF 463 - director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 591 - Has significant influence or controlOE
  • 72
    Suite 2 (6-7) King Street, Tamworth, Staffordshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    2014-01-09 ~ dissolved
    IIF 221 - director → ME
  • 73
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    370,845 GBP2020-05-31
    Officer
    2015-05-13 ~ dissolved
    IIF 373 - director → ME
    2015-05-13 ~ dissolved
    IIF 802 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 74
    62 North Lane, Rustington, Littlehampton, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,747 GBP2022-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 75
    The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    124,573 GBP2023-09-30
    Officer
    2014-09-26 ~ now
    IIF 372 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 245 - Right to appoint or remove directorsOE
  • 76
    65 Blenheim Road, Maidenhead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,494 GBP2017-12-31
    Officer
    2016-12-08 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 77
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 183 - director → ME
  • 78
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -149 GBP2020-07-31
    Officer
    2019-07-15 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 79
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    -985 GBP2022-08-01 ~ 2023-07-31
    Officer
    2019-07-24 ~ now
    IIF 69 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 80
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 81
    1 Hillcrest Close, London Road, Loughton, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    62,911 GBP2024-03-31
    Officer
    2013-03-12 ~ now
    IIF 445 - director → ME
  • 82
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    64,864 GBP2024-03-31
    Officer
    2018-03-29 ~ now
    IIF 406 - director → ME
    Person with significant control
    2018-03-29 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
  • 83
    Serendipity Rectory Meadow, Litcham, King's Lynn, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 407 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 84
    IFR MANAGEMENT LTD - 2015-05-21
    IFRC CONSULTANTS LTD - 2015-05-18
    First Floor 418 Ladypool Road, Moseley, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 111 - director → ME
  • 85
    5 Parker Drive South, Farndon, Chester, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,753 GBP2024-03-31
    Officer
    2018-03-30 ~ now
    IIF 64 - director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 86
    C/o Robert Nunn Assoc, 55 Copthall Lane, Chalfont St Peter, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,203 GBP2018-08-30
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 515 - Ownership of shares – 75% or moreOE
  • 87
    Island House, Moor Road, Chesham, United Kingdom
    Dissolved corporate (14 parents)
    Officer
    2008-05-22 ~ dissolved
    IIF 362 - director → ME
  • 88
    327 Clifton Drive South, Lytham St. Annes, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-19 ~ dissolved
    IIF 352 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 542 - Has significant influence or controlOE
  • 89
    STONE KEEP LIMITED - 2014-09-26
    327 Clifton Drive South, Lytham St Annes, Lancs
    Dissolved corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 541 - Ownership of shares – 75% or moreOE
  • 90
    Unit 4a Meriden Works Birmingham Road, Millison Wood, Coventry, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 178 - director → ME
    2025-04-08 ~ now
    IIF 785 - secretary → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 91
    31 Holwick Oval, Eaglescliffe, Stockton-on-tees, England
    Corporate (1 parent)
    Officer
    2023-10-21 ~ now
    IIF 338 - director → ME
    Person with significant control
    2023-10-21 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 92
    2 The Rigg, Yarm, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 340 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 93
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    152 GBP2022-10-31
    Officer
    2015-10-29 ~ dissolved
    IIF 202 - director → ME
    2015-10-29 ~ dissolved
    IIF 714 - secretary → ME
    Person with significant control
    2016-10-29 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 94
    PARCURIO LIMITED - 2010-07-30
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-03-16 ~ dissolved
    IIF 690 - director → ME
  • 95
    ENOCH EVANS LIMITED - 2010-01-30
    WEST MIDLANDS CONVEYANCING AND PROPERTY CENTRE LIMITED - 1988-09-14
    WALSALL AND WEST MIDLANDS CONVEYANCING AND PROPERTYSERVICES LIMITED - 1984-05-14
    FLAGLIGHT LIMITED - 1984-03-01
    St Pauls Chambers, 6-9 Hatherton Road, Walsall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    ~ now
    IIF 462 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    St Pauls Chambers, 6-9 Hatherton Road, Walsall, West Midlands
    Corporate (9 parents)
    Officer
    2010-02-02 ~ now
    IIF 740 - llp-designated-member → ME
  • 97
    1 Kirton Grove, Solihull, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,916 GBP2023-12-31
    Officer
    2016-12-22 ~ now
    IIF 448 - director → ME
  • 98
    P O Box 1483 13 Irish Town, Gibraltar, Gibraltar
    Corporate (4 parents)
    Beneficial owner
    2022-10-01 ~ now
    IIF 326 - Has significant influence or controlOE
  • 99
    4385, 13158281 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,562 GBP2023-01-31
    Officer
    2021-01-26 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 100
    STONE (U.K.) LIMITED - 2010-11-30
    327 Clifton Drive South, Lytham St Annes, Lancs
    Dissolved corporate (2 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 540 - Ownership of shares – 75% or moreOE
  • 101
    Yelverton House, St. John Street, Whitland, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 812 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 819 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 819 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 819 - Right to appoint or remove directorsOE
  • 102
    26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Officer
    2006-01-05 ~ dissolved
    IIF 523 - director → ME
    2006-01-05 ~ dissolved
    IIF 666 - secretary → ME
  • 103
    HARINGEY YOUTH PUBLISHING PROJECT LIMITED - 2002-01-11
    The Bigger Shoe Box, Muswell Hill Centre, London
    Corporate (6 parents)
    Equity (Company account)
    108,973 GBP2022-03-31
    Officer
    2012-10-16 ~ now
    IIF 336 - director → ME
  • 104
    Ascot House 246 Court Oak Road, Harborne, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2021-12-01 ~ dissolved
    IIF 384 - director → ME
    Person with significant control
    2021-12-02 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
  • 105
    PET COURIERS LTD - 2020-07-06
    PETS ON THE WAY LTD - 2020-06-09
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 106
    1 Mill View, Back Road, Wenhaston, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,051 GBP2020-11-30
    Officer
    2016-01-27 ~ dissolved
    IIF 698 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 107
    88a Whitchurch Road, Cathays, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 67 - director → ME
  • 108
    The Barn Hopwell Hall, Ockbrook, Derby, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2024-03-20 ~ now
    IIF 444 - director → ME
  • 109
    C/o Stikeman Elliott London Dauntsey House, 4b Frederick's Place, London
    Dissolved corporate (2 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 560 - director → ME
  • 110
    2 The Rigg, Yarm, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2003-08-20 ~ dissolved
    IIF 339 - director → ME
  • 111
    INTERNATIONAL COLLECTION LIMITED - 2001-09-07
    LOYALTY SYSTEMS LIMITED - 2001-08-31
    SNUGROUND LIMITED - 1987-09-01
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 269 - director → ME
  • 112
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 524 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 113
    AFRICAN MANAGEMENT SERVICES LIMITED - 2018-07-17
    25 Green Street, 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,515 GBP2023-05-31
    Officer
    2018-06-11 ~ dissolved
    IIF 572 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 550 - Ownership of shares – 75% or moreOE
  • 114
    WARABA GOLD (UK) LIMITED - 2019-10-16
    3rd Floor 25 Green Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2018-06-25 ~ dissolved
    IIF 539 - director → ME
  • 115
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-10-04 ~ now
    IIF 439 - director → ME
  • 116
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 443 - director → ME
  • 117
    Hopwell Hall, Ockbrook, Derby, Derbyshire, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,668,330 GBP2024-04-30
    Officer
    2015-07-01 ~ now
    IIF 436 - director → ME
  • 118
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,450,668 GBP2024-04-30
    Officer
    2017-07-11 ~ now
    IIF 437 - director → ME
  • 119
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 442 - director → ME
  • 120
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2017-09-12 ~ now
    IIF 438 - director → ME
  • 121
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-10-05 ~ now
    IIF 440 - director → ME
  • 122
    8 Castlegate, Tickhill, Doncaster, England
    Corporate (3 parents)
    Officer
    2023-05-06 ~ now
    IIF 458 - director → ME
    Person with significant control
    2023-05-06 ~ now
    IIF 586 - Right to appoint or remove directorsOE
  • 123
    Upper Aston Farm Upper Aston, Claverley, Wolverhampton, England
    Dissolved corporate (8 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 809 - director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 626 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 626 - Right to appoint or remove directorsOE
  • 124
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
  • 125
    C/o The Olive Tree Sutton Green Road, Sutton Green, Woking, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 526 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 126
    39 Newmarket Street, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-11-27 ~ dissolved
    IIF 230 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    9a Hill Farm Road, Marlow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 128
    The Alexander Suite Silk Point, Queens Avenue, Macclesfield, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 225 - director → ME
  • 129
    GENIE TUTORS HARBORNE LIMITED - 2013-07-23
    4 Park Road, Moseley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-26 ~ dissolved
    IIF 317 - director → ME
    2013-03-26 ~ dissolved
    IIF 781 - secretary → ME
  • 130
    Second Floor Connaught House, Alexandra Terrace, Guildford, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 142 - director → ME
  • 131
    Jasmine Cottage Hardwick Road, Priors Marston, Southam, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 469 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 594 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 594 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 594 - Right to appoint or remove directorsOE
  • 132
    2 New Zealand Cottages, Lime Kiln Road, Canterbury, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 133
    138 Lascelles Hall Road, Kirkheaton, Huddersfield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-09 ~ dissolved
    IIF 531 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
  • 134
    Unit 30 Ringway Beck Road, Huddersfield, England
    Dissolved corporate (3 parents)
    Officer
    2017-12-07 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 240 - Has significant influence or controlOE
  • 135
    Granite Buildings, 6 Stanley St, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2006-09-06 ~ dissolved
    IIF 95 - director → ME
  • 136
    ORIGO MARKETING GROUP LIMITED - 2014-02-04
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Officer
    2021-04-30 ~ now
    IIF 281 - director → ME
  • 137
    First Floor 418 Ladypool Road, Moseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 108 - director → ME
  • 138
    Unit 4a Meriden Works Birmingham Road, Millisons Wood, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -9,412 GBP2023-08-31
    Officer
    2022-06-07 ~ now
    IIF 177 - director → ME
    2022-06-07 ~ now
    IIF 782 - secretary → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 139
    Room L102 Ipswich Rd, Southwell Lodge, Norwich, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-24 ~ dissolved
    IIF 792 - secretary → ME
  • 140
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-04-30 ~ now
    IIF 292 - director → ME
  • 141
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-04-30 ~ now
    IIF 288 - director → ME
  • 142
    INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES PLC - 2022-04-12
    KEYCOUNT PUBLIC LIMITED COMPANY - 1987-11-16
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-04-30 ~ now
    IIF 290 - director → ME
  • 143
    Unit 785 Moat House Bloomfield Avenue, Belfast, County Antrim, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 144
    28 Harcourt Street, Stretford, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-08-31 ~ dissolved
    IIF 787 - secretary → ME
  • 145
    Purnells Trevera Farm, Trevera, Penryn, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-29 ~ dissolved
    IIF 794 - secretary → ME
  • 146
    Office 27 Arrow Mill, Queensway, Rochdale, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 329 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
  • 147
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 513 - director → ME
  • 148
    9 The Kingsbridge Apartments, 28 High Street, Canterbury, Kent
    Dissolved corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 190 - director → ME
  • 149
    58 St Judes Avenue, Studley, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-24 ~ dissolved
    IIF 105 - director → ME
  • 150
    Craighead Farm, Blairdrummond, Stirling, Stirlingshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -214,522 GBP2023-09-30
    Officer
    2024-07-31 ~ now
    IIF 419 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 582 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 582 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 151
    1 & 2 Heritage Park Hayes Way, Cannock, Staffs
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    18,542 GBP2018-05-31
    Officer
    2019-05-03 ~ now
    IIF 697 - llp-designated-member → ME
  • 152
    41 Devonshire Street, Ground Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-08 ~ now
    IIF 475 - director → ME
  • 153
    Libbard House, Stonebow Avenue, Solihull, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,690 GBP2023-11-30
    Officer
    2014-11-26 ~ now
    IIF 447 - director → ME
  • 154
    96 Locks Heath Park Road, Locks Heath, Southampton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    4,328 GBP2023-06-30
    Officer
    2014-12-16 ~ now
    IIF 695 - director → ME
  • 155
    58 St Judes Avenue, Studley, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2010-02-18 ~ dissolved
    IIF 752 - secretary → ME
    IIF 674 - secretary → ME
  • 156
    The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-18 ~ dissolved
    IIF 99 - director → ME
    2017-12-18 ~ dissolved
    IIF 797 - secretary → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 157
    65 Blenheim Road, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-05 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2020-07-05 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 158
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 382 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 159
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 374 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 160
    22 Reindeer Road, Fazeley, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-07 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 161
    First Floor Suite 2, Hillside Business Park, Bury St. Edmunds, Suffolk
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -6,599 GBP2024-06-30
    Officer
    2021-01-11 ~ now
    IIF 465 - director → ME
    2021-01-11 ~ now
    IIF 764 - secretary → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 592 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 592 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 592 - Right to appoint or remove directorsOE
  • 162
    BACKFOUR LIMITED - 1997-05-08
    No. 8 Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1997-02-07 ~ dissolved
    IIF 569 - director → ME
  • 163
    3rd Floor 25 Green Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    -69,313 GBP2018-09-30
    Officer
    2018-06-11 ~ dissolved
    IIF 201 - director → ME
  • 164
    591 Welford Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 231 - director → ME
  • 165
    The Great Barn, Gaddesden Row, Hemel Hempstead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,479,425 GBP2018-12-31
    Officer
    2011-04-12 ~ dissolved
    IIF 561 - director → ME
  • 166
    29 Chester Road, Castle Bromwich, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 401 - director → ME
  • 167
    Unit 6 Kingfisher Works, Neepsend Lane, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 398 - director → ME
  • 168
    DIGBY J LIMITED - 2017-05-02
    Vine House Park Lane, Lindfield, Haywards Heath, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2009-04-20 ~ dissolved
    IIF 136 - director → ME
  • 169
    Mint Vip Club, 6-7 King Street, Tamworth, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 224 - director → ME
  • 170
    The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Corporate (3 parents)
    Equity (Company account)
    97,569 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 370 - director → ME
  • 171
    6 Unit 6, Huntsfield Industrial Estate, Folkestone, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,971 GBP2020-02-29
    Officer
    2013-02-19 ~ dissolved
    IIF 188 - director → ME
  • 172
    Crowhill, Thickets Road, Mildenhall, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-03-17 ~ now
    IIF 816 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 822 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 822 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 822 - Right to appoint or remove directorsOE
  • 173
    12a Brickfields Industrial Estate, Finway Road, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    60 GBP2024-02-29
    Officer
    2022-02-11 ~ now
    IIF 476 - director → ME
  • 174
    27 Neptune Marina, Neptune Quay, Ipswich, Suffolk, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 533 - director → ME
    2011-05-24 ~ dissolved
    IIF 799 - secretary → ME
  • 175
    MASONRED LIMITED - 1999-12-29
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 121 - director → ME
  • 176
    The Alexander Suite Silk Point, Queens Avenue, Macclesfield
    Dissolved corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 220 - director → ME
  • 177
    City College Norwich, Ipswich Road, Norwich, Norfolk
    Dissolved corporate (11 parents)
    Officer
    2012-07-11 ~ dissolved
    IIF 788 - secretary → ME
  • 178
    22 Reindeer Road, Fazeley, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-29 ~ dissolved
    IIF 81 - director → ME
    2019-03-29 ~ dissolved
    IIF 795 - secretary → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 179
    9 Charlton Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    6,893 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 176 - director → ME
  • 180
    HOME COVER DIRECT LIMITED - 2013-04-17
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 124 - director → ME
  • 181
    CAR COVER DIRECT LIMITED - 2013-04-17
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 119 - director → ME
  • 182
    OSLA BUSINESS SYSTEMS LIMITED - 1989-05-16
    FERROFORD DATA LIMITED - 1989-04-26
    100 Hellesdon Park Road Drayton High Road, Hellesdon, Norwich, Norfolk, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    857,313 GBP2023-12-31
    Officer
    2021-02-03 ~ now
    IIF 433 - director → ME
  • 183
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 270 - director → ME
  • 184
    40 Hill Crescent, Surbiton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-10 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 185
    Jasmine Cottage Hardwick Road, Priors Marston, Southam, England
    Corporate (2 parents)
    Equity (Company account)
    266,046 GBP2023-12-31
    Officer
    2005-12-20 ~ now
    IIF 470 - director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 186
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-06-14 ~ now
    IIF 282 - director → ME
  • 187
    Yew Tree House, Lewes Road, Forest Row
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -244,561 GBP2024-03-31
    Officer
    2013-03-12 ~ now
    IIF 357 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 549 - Ownership of shares – More than 50% but less than 75%OE
    IIF 549 - Ownership of voting rights - More than 50% but less than 75%OE
  • 188
    HOLIDAY-REUNION.COM LIMITED - 2012-05-25
    Yew Tree House, Lewes Road, Forest Row, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2002-02-19 ~ dissolved
    IIF 66 - director → ME
  • 189
    34 Gwencole Crescent, Braunstone Town, Leicester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,449 GBP2024-02-29
    Officer
    2019-04-03 ~ now
    IIF 85 - director → ME
  • 190
    PET COURIERS LTD - 2020-06-08
    Flat 4 4 West Street, Wimborne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-06 ~ dissolved
    IIF 512 - director → ME
    2020-06-03 ~ dissolved
    IIF 58 - director → ME
    2020-06-03 ~ dissolved
    IIF 796 - secretary → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    2020-06-06 ~ dissolved
    IIF 405 - Has significant influence or controlOE
    IIF 405 - Has significant influence or control over the trustees of a trustOE
    IIF 405 - Has significant influence or control as a member of a firmOE
  • 191
    6-7 King Street, Tamworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-06 ~ dissolved
    IIF 82 - director → ME
    2017-04-06 ~ dissolved
    IIF 786 - secretary → ME
  • 192
    P & M SUPPLIES (ESSEX) LIMITED - 1991-01-18
    PMS DISTRIBUTORS LIMITED - 1987-01-15
    P & M SUPPLIES (ESSEX) LIMITED - 1986-12-02
    International House, Cricketers Way, Basildon, Essex
    Corporate (8 parents, 2 offsprings)
    Officer
    2013-05-03 ~ now
    IIF 418 - director → ME
  • 193
    Bough Spring Caerleon Road, Ponthir, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    63,357 GBP2023-09-30
    Officer
    2021-09-27 ~ now
    IIF 700 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 653 - Right to appoint or remove directorsOE
  • 194
    POTENTIAL UNLOCKED COMMUNITY HUB LIMITED - 2019-09-30
    Unit 4a Meriden Works Birmingham Road, Millisons Wood, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2019-09-11 ~ now
    IIF 711 - director → ME
  • 195
    POTENTIAL UNLOCKED TUITION LIMITED - 2021-06-16
    GENIE PRIVATE TUTORS EDGBASTON LIMITED - 2017-04-05
    Unit 4a Meriden Works Birmingham Road, Millisons Wood, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146 GBP2023-08-31
    Officer
    2011-11-10 ~ now
    IIF 712 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 715 - Ownership of shares – 75% or moreOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Right to appoint or remove directorsOE
  • 196
    POTENTIALUNLOCKED LIMITED - 2021-06-15
    4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,388 GBP2020-08-31
    Officer
    2011-07-18 ~ dissolved
    IIF 713 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 716 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 716 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    32 Epworth Road, Owston Ferry, Doncaster, England
    Corporate (3 parents)
    Officer
    2024-04-10 ~ now
    IIF 300 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 198
    32 Epworth Road, Owston Ferry, Doncaster, England
    Corporate (4 parents)
    Equity (Company account)
    24,471 GBP2024-04-30
    Officer
    2023-05-08 ~ now
    IIF 299 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 199
    Office 19 Arrow Mill, Queensway, Rochdale, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,010 GBP2024-03-31
    Officer
    2024-04-01 ~ now
    IIF 327 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 200
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2015-04-29 ~ dissolved
    IIF 122 - director → ME
  • 201
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-03-16 ~ now
    IIF 277 - director → ME
  • 202
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 296 - director → ME
  • 203
    ELLEBOND LIMITED - 2007-03-16
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 294 - director → ME
  • 204
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-11-07 ~ dissolved
    IIF 295 - director → ME
  • 205
    METALCUP LIMITED - 1996-06-26
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 267 - director → ME
  • 206
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 127 - director → ME
  • 207
    THE INTERNET ZONE LIMITED - 2001-08-03
    Mgj Limited, Scope House, Weston Road, Crewe, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-02-22 ~ dissolved
    IIF 83 - director → ME
  • 208
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,417 GBP2024-06-30
    Officer
    2021-06-22 ~ now
    IIF 180 - director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 209
    INTANA GLOBAL LIMITED - 2016-06-02
    RAPIDINSURE DIRECT LIMITED - 2016-04-21
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 125 - director → ME
  • 210
    Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    733,605 GBP2023-12-31
    Officer
    2022-03-21 ~ now
    IIF 435 - director → ME
  • 211
    43 Holm Hill Gardens, Peterlee, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 212
    Taxassist Accountants, 635 Bath Road, Slough, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-28 ~ now
    IIF 381 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Right to appoint or remove directorsOE
  • 213
    68 Oaklea Avenue, Hoole, Chester
    Dissolved corporate (1 parent)
    Equity (Company account)
    273 GBP2019-10-31
    Officer
    2011-10-14 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 214
    131 Judge Street, Watford
    Dissolved corporate (1 parent)
    Officer
    2009-06-19 ~ dissolved
    IIF 97 - director → ME
    2009-06-19 ~ dissolved
    IIF 808 - secretary → ME
  • 215
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 379 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 216
    WILDCAT TYRES LIMITED - 2003-03-13
    FEATHERBALL (UK) LIMITED - 2003-02-19
    WILDCAT TYRES LIMITED - 2002-12-12
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    188,680 GBP2024-03-31
    Officer
    2020-09-07 ~ now
    IIF 311 - director → ME
    2006-03-10 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 624 - Ownership of shares – 75% or moreOE
  • 217
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,446 GBP2023-10-31
    Officer
    2020-10-19 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 218
    3 Chequer Grange, Forest Row, England
    Corporate (1 parent)
    Equity (Company account)
    -49,509 GBP2024-03-31
    Officer
    2022-02-04 ~ now
    IIF 356 - director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
  • 219
    C/o London Residential Management Ltd, 9a Macklin Street, London
    Corporate (1 parent)
    Officer
    2022-08-31 ~ now
    IIF 473 - director → ME
  • 220
    327 Clifton Drive South, Lytham St. Annes, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
  • 221
    South Planks Farm Garstang Road, Barton, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    -36,205 GBP2024-03-31
    Officer
    2019-08-21 ~ now
    IIF 355 - director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
  • 222
    5 The Quadrant, Coventry
    Corporate (3 parents)
    Equity (Company account)
    -45,908 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 208 - Has significant influence or controlOE
  • 223
    BLOOD, SWEAT & TEARS LTD - 2012-02-01
    Crowhill, Mildenhall, Marlborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,289 GBP2018-07-31
    Officer
    2007-02-13 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 821 - Ownership of shares – 75% or moreOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Right to appoint or remove directorsOE
  • 224
    Ascot House, Court Oak Road, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-02-28
    Officer
    2019-02-06 ~ now
    IIF 92 - director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 225
    EVANS NATURAL MATERIALS LIMITED - 2010-11-30
    South Planks Farm Garstang Road, Barton, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    217,265 GBP2024-03-31
    Officer
    2004-10-28 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 226
    South Planks Farm Garstang Road, Barton, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-16 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 227
    South Planks Farm Garstang Road, Barton, Preston, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,791 GBP2024-03-31
    Officer
    2019-07-22 ~ now
    IIF 73 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 228
    First Floor Suite 2, Hillside Business Park, Bury St. Edmunds, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    11,770 GBP2024-06-30
    Officer
    2021-10-22 ~ now
    IIF 468 - director → ME
    2021-10-22 ~ now
    IIF 777 - secretary → ME
  • 229
    C/o Robert Nunn Associates St Peter House, 55 Copthall Lane, Chalfont St Peter, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,645 GBP2016-07-31
    Officer
    2014-08-22 ~ dissolved
    IIF 522 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    The Olive Tree Sutton Green Road, Sutton Green, Guildford, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-23 ~ dissolved
    IIF 525 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 231
    The Alexander Suite Silk Point, Queens Avenue, Macclesfield, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 226 - director → ME
  • 232
    DAVID EVANS ACCOUNTANCY AND TAXATION SERVICES LIMITED - 2000-05-10
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    224,074 GBP2024-03-31
    Officer
    2020-09-07 ~ now
    IIF 312 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 233
    591 Welford Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-21 ~ dissolved
    IIF 88 - director → ME
    2017-09-21 ~ dissolved
    IIF 784 - secretary → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 234
    29 Chester Road, Castle Bromwich, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2015-06-03 ~ dissolved
    IIF 386 - director → ME
  • 235
    B.M.T.A. EDUCATIONAL & WELFARE TRUST LIMITED - 2000-07-04
    B.M.T.A. WELFARE TRUST LIMITED - 1983-02-21
    Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Corporate (8 parents)
    Officer
    2010-03-16 ~ now
    IIF 416 - director → ME
  • 236
    Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 652 - director → ME
  • 237
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-01-21 ~ now
    IIF 291 - director → ME
  • 238
    COLLINSON INVESTMENTS LIMITED - 2018-08-17
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (9 parents, 8 offsprings)
    Officer
    2018-09-11 ~ now
    IIF 275 - director → ME
  • 239
    DAVID HILL GROUP LIMITED - 2016-11-01
    59 The Orchard, Ingleby Barwick, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 30 - director → ME
    2016-07-05 ~ dissolved
    IIF 805 - secretary → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 240
    GREAT HOUSE ENTERPRISES LIMITED - 2000-05-26
    58 St Judes Avenue, Studley, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1997-01-23 ~ dissolved
    IIF 103 - director → ME
    1997-01-23 ~ dissolved
    IIF 677 - secretary → ME
  • 241
    C/o Taxassist Accountants, 635 Bath Road, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-14 ~ now
    IIF 378 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 242
    Suite 1 (6-7) King Street, Tamworth, Staffordshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    2011-04-07 ~ dissolved
    IIF 227 - director → ME
  • 243
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-12 ~ now
    IIF 100 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 244
    CACTUS VANS LTD - 2021-05-27
    1 Long Street, Tetbury, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    -15,610 GBP2023-12-31
    Officer
    2025-01-15 ~ now
    IIF 510 - director → ME
  • 245
    118 Abbeydale Road South, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    93,096 GBP2024-04-05
    Officer
    2014-07-18 ~ now
    IIF 368 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Has significant influence or controlOE
  • 246
    SPEED 9509 LIMITED - 2003-07-28
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 118 - director → ME
  • 247
    First Floor Suite 2 Hillside Business Park, Bury, St Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -101,649 GBP2024-06-30
    Officer
    2021-02-22 ~ now
    IIF 467 - director → ME
    2021-02-22 ~ now
    IIF 772 - secretary → ME
  • 248
    4 Drum Park, Drum Industrial Estate, Chester Le Street, County Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 249
    Crowhill, Mildenhall, Marlborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-27 ~ dissolved
    IIF 814 - director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 820 - Ownership of shares – More than 50% but less than 75%OE
    IIF 820 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 820 - Right to appoint or remove directorsOE
  • 250
    1 Second Avenue, Halstead, Essex, England
    Corporate (2 parents)
    Officer
    2020-11-13 ~ now
    IIF 532 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 404 - Right to appoint or remove directorsOE
  • 251
    EDWARD RIGG LIMITED - 2021-10-14
    VIRTUALYTICS LIMITED - 2020-07-23
    ACORN COMPUTERS (1978) LIMITED - 2013-02-04
    2 The Rigg, Yarm, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2011-03-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
  • 252
    CAR RESCUE LIMITED - 2004-09-06
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-04-30 ~ now
    IIF 276 - director → ME
  • 253
    1111 Woodland Road, Hinckley, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 477 - director → ME
  • 254
    GLADEWALK LIMITED - 1984-05-23
    St Pauls Chambers, 6-9 Hatherton Road, Walsall, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    ~ now
    IIF 682 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
  • 255
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    145 GBP2022-04-30
    Officer
    2013-04-22 ~ dissolved
    IIF 96 - director → ME
    2013-04-22 ~ dissolved
    IIF 801 - secretary → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
  • 256
    161 Alvechurch Road, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    -17,122 GBP2017-06-30
    Officer
    2004-09-30 ~ dissolved
    IIF 93 - director → ME
  • 257
    WEST HEATH PRODUCTS LIMITED - 2013-10-01
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved corporate (3 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 94 - director → ME
  • 258
    The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 371 - director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 259
    IMAGO CONVERSIONS LTD - 2016-12-22
    Unit 4 Race Course Farm, Portbury Lane, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -59,121 GBP2023-05-31
    Officer
    2016-05-05 ~ now
    IIF 509 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 260
    Basement Flat 99 Pembroke Road, Clifton, Bristol, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 175 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 261
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (8 parents)
    Officer
    2024-04-29 ~ now
    IIF 285 - director → ME
  • 262
    W J FOUNDRY SERVICES LIMITED - 2016-11-25
    10 Milton Court, Ravenshead, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -11,518 GBP2023-01-31
    Officer
    2007-01-08 ~ now
    IIF 316 - director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    10 Milton Court, Ravenshead, Nottingham, Nottinghamshire
    Corporate (2 parents)
    Equity (Company account)
    -6,832 GBP2024-02-29
    Officer
    2012-02-03 ~ now
    IIF 705 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 656 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 656 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 264
    First Floor Suite 2, Hillside Business Park, Bury St. Edmunds, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -124,722 GBP2024-06-30
    Officer
    2021-09-10 ~ now
    IIF 466 - director → ME
    2021-09-10 ~ now
    IIF 766 - secretary → ME
  • 265
    ENIGMAFAST LIMITED - 2000-04-27
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (2 parents)
    Officer
    2015-04-29 ~ dissolved
    IIF 128 - director → ME
Ceased 315
  • 1
    Flat 2, 20 Devonshire Drive, London, Greenwich, England
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    ~ 1999-05-28
    IIF 646 - director → ME
    1994-08-07 ~ 1999-05-28
    IIF 688 - secretary → ME
  • 2
    CENTRALMERGE RESIDENTS MANAGEMENT LIMITED - 1988-03-29
    35 Royal Park, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    2,059 GBP2023-12-31
    Officer
    2004-05-24 ~ 2005-12-16
    IIF 538 - director → ME
  • 3
    The Coach House Aust Road, Olveston, Bristol
    Corporate (4 parents)
    Equity (Company account)
    307 GBP2023-08-31
    Officer
    ~ 1993-02-01
    IIF 779 - director → ME
    IIF 780 - director → ME
    ~ 1993-02-01
    IIF 693 - secretary → ME
    IIF 694 - secretary → ME
  • 4
    168 Church Road, Hove, England
    Corporate (3 parents)
    Equity (Company account)
    6,488 GBP2023-12-31
    Officer
    2014-01-01 ~ 2016-02-17
    IIF 367 - director → ME
  • 5
    VISIATIV CONSULTING UK LIMITED - 2025-01-07
    ABGI-UK LIMITED - 2023-04-04
    JUMPSTART (U.K.) LIMITED - 2019-02-27
    JUMPSTART (SCOTLAND) LIMITED - 2018-03-12
    6 Atholl Crescent, Edinburgh, Scotland
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,043,724 GBP2023-12-31
    Officer
    2014-02-10 ~ 2015-09-14
    IIF 446 - director → ME
  • 6
    Egerton House, 55 Hoole Road, Chester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    45,272 GBP2024-02-29
    Officer
    2015-05-15 ~ 2018-04-30
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Hodgsons Nelson House Park Road, Timperley, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-03-06 ~ 2008-03-20
    IIF 40 - director → ME
  • 8
    SWISH (BODY POSITIVE) - 2000-10-11
    109 Walter Road, Swansea, West Glamorgan
    Dissolved corporate (6 parents)
    Officer
    1996-09-17 ~ 1997-07-11
    IIF 662 - director → ME
  • 9
    AIRPORT LOUNGE DEVELOPMENT HOLDINGS LIMITED - 2019-07-19
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2022-01-21 ~ 2024-03-21
    IIF 297 - director → ME
  • 10
    RETAIL MOTOR INDUSTRY TRAINING LIMITED - 2008-05-12
    C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2000-11-13 ~ 2003-10-31
    IIF 415 - director → ME
    1997-04-01 ~ 2003-10-31
    IIF 680 - secretary → ME
  • 11
    Stowegate House, Lombard Street, Lichfield, Staffordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,417 GBP2023-06-30
    Officer
    2009-06-05 ~ 2009-07-03
    IIF 704 - director → ME
  • 12
    ORGANIC SYSTEMS LIMITED - 1999-02-11
    21 The Pingle, Quorn, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    108 GBP2023-04-30
    Officer
    2001-01-01 ~ 2007-03-31
    IIF 555 - director → ME
  • 13
    ARDEN FINANCE LIMITED - 2017-07-18
    14 The Oaks Clews Road, Redditch, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    55,274 GBP2023-08-31
    Officer
    2014-05-19 ~ 2014-07-31
    IIF 758 - secretary → ME
  • 14
    1 Duval Square, London Fruit And Wool Exchange, London, England
    Corporate (238 parents, 15 offsprings)
    Officer
    2007-11-01 ~ 2011-11-30
    IIF 320 - llp-designated-member → ME
  • 15
    201 Great Portland Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    389,232 GBP2023-12-31
    Officer
    ~ 1997-12-31
    IIF 410 - director → ME
    ~ 1997-12-31
    IIF 679 - secretary → ME
  • 16
    GO BABEL LIMITED - 2017-03-23
    COMPLIANCE SURVEYORS LIMITED - 2013-10-18
    COMPLIANCE SPECIALIST SURVEYORS LIMITED - 2010-08-25
    17 Victoria Gardens, Lichfield, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    241,748 GBP2024-03-31
    Officer
    2013-10-04 ~ 2013-10-28
    IIF 553 - director → ME
    2016-10-11 ~ 2017-03-17
    IIF 702 - director → ME
    Person with significant control
    2016-10-11 ~ 2017-03-17
    IIF 655 - Ownership of shares – 75% or more OE
    IIF 655 - Ownership of voting rights - 75% or more OE
  • 17
    100 Lower Bath Street, Northampton
    Corporate (5 parents)
    Equity (Company account)
    11,823 GBP2023-12-31
    Officer
    2003-10-27 ~ 2010-04-19
    IIF 650 - secretary → ME
  • 18
    54 Finedon Road, Burton Latimer, Kettering, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    112 GBP2020-09-30
    Officer
    1998-11-16 ~ 1999-10-17
    IIF 567 - director → ME
  • 19
    AVERY-DENISON LIMITED - 2002-06-13
    Foundry Lane, Smethwick, West Midlands
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-07-01
    IIF 729 - director → ME
  • 20
    AVERY BERKEL HOLDINGS LIMITED - 2007-10-08
    GEC AVERY INTERNATIONAL LIMITED - 2000-06-26
    AVERYS LIMITED - 1989-04-01
    Saxon House, 2-4 Victoria Street, Windsor, Berkshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1993-01-18
    IIF 731 - director → ME
  • 21
    AVERY BERKEL LIMITED - 2007-10-08
    GEC AVERY LIMITED - 2000-06-26
    W. & T. AVERY LIMITED - 1989-04-01
    Foundry Lane, Smethwick, West Midlands
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1993-01-18
    IIF 732 - director → ME
  • 22
    AVERY BERKEL PROPERTIES LIMITED - 2007-10-08
    GEC AVERY PROPERTIES LIMITED - 2000-06-27
    AVERY PROPERTIES LIMITED - 1989-04-25
    5 Aldermanbury Square, 13th Floor, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1993-01-18
    IIF 733 - director → ME
  • 23
    ALLIANCE SUPPLIERS LIMITED - 1999-06-21
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    1999-04-22 ~ 2003-02-21
    IIF 669 - secretary → ME
  • 24
    FIRST LEECH EQUITY LIMITED - 1996-12-04
    FIRST MOWLEM EQUITY LIMITED - 1995-01-18
    RISLEYCOURT LIMITED - 1989-09-05
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1995-11-27 ~ 1997-02-21
    IIF 632 - director → ME
  • 25
    FIRST NATIONAL LEECH HOMES (SOUTHERN) LIMITED - 1996-12-04
    FIRST NATIONAL MOWLEM HOMES LIMITED - 1995-01-18
    STAGBASE LIMITED - 1987-05-18
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1995-11-27 ~ 1997-02-21
    IIF 645 - director → ME
  • 26
    ABBEY NATIONAL MOWLEM HOMES LIMITED - 1996-04-24
    PROFITEARN LIMITED - 1990-02-26
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1995-05-16 ~ 1996-04-30
    IIF 643 - director → ME
  • 27
    LEECH HOMES (SOUTHERN) LIMITED - 1996-07-01
    JOHN MOWLEM HOMES LIMITED - 1994-09-05
    UNIT CONSTRUCTION COMPANY LIMITED - 1987-02-05
    UNIT CONSTRUCTION COMPANY, LIMITED - 1983-03-21
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1995-02-17 ~ 1997-02-21
    IIF 636 - director → ME
  • 28
    St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,057 GBP2021-08-31
    Person with significant control
    2016-06-30 ~ 2019-03-29
    IIF 319 - Ownership of shares – 75% or more OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Right to appoint or remove directors OE
  • 29
    3 Lytham, Amington, Tamworth, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-22 ~ 2012-07-04
    IIF 223 - director → ME
  • 30
    DJH COAL LIMITED - 2015-03-02
    COCO INVESTMENTS LIMITED - 2011-10-10
    C/o Mca Group, Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 391 - director → ME
    2015-02-27 ~ 2016-09-15
    IIF 387 - director → ME
    2011-04-11 ~ 2014-02-28
    IIF 397 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-15
    IIF 334 - Ownership of shares – 75% or more OE
  • 31
    29 Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-12-23 ~ 2014-01-31
    IIF 403 - director → ME
    2004-11-01 ~ 2010-09-29
    IIF 392 - director → ME
  • 32
    IFR MANAGEMENT IR LTD - 2016-05-09
    First Floor 418 Ladypool Road, Moseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-27 ~ 2016-05-09
    IIF 109 - director → ME
  • 33
    Warehouse A The Business Village, Drum Ind Est, Chester Le Street, County Durham, England
    Corporate (2 parents)
    Equity (Company account)
    -75,704 GBP2021-12-31
    Officer
    2018-12-31 ~ 2023-04-01
    IIF 54 - director → ME
    Person with significant control
    2018-12-31 ~ 2023-04-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 34
    10 Saltmeadows Trade Park, Neilson Road, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ 2014-08-16
    IIF 78 - director → ME
  • 35
    Chequers House, 162 High Street, Stevenage, England
    Corporate (3 parents)
    Equity (Company account)
    450 GBP2023-09-30
    Officer
    1995-03-17 ~ 1995-07-27
    IIF 642 - director → ME
  • 36
    24 Tax Suite 137 B Westlink House 981 Great West Road, Brentford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,224 GBP2024-03-31
    Officer
    2022-03-11 ~ 2023-01-18
    IIF 503 - director → ME
  • 37
    Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    636,455 GBP2023-09-30
    Officer
    1993-11-29 ~ 2003-10-31
    IIF 429 - director → ME
  • 38
    BOTANICAL HOLDINGS PLC - 2024-02-14
    1 Charterhouse Mews, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2020-07-14 ~ 2022-11-02
    IIF 573 - director → ME
  • 39
    1 Charterhouse Mews, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,240 GBP2023-12-31
    Officer
    2020-07-29 ~ 2022-11-02
    IIF 571 - director → ME
  • 40
    Linden House Linden Square, Harefield, Uxbridge, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2008-11-19 ~ 2010-07-14
    IIF 154 - director → ME
  • 41
    ECHOINGCOMET LTD - 2020-12-15
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    55 GBP2024-04-05
    Officer
    2020-10-06 ~ 2020-10-23
    IIF 491 - director → ME
    Person with significant control
    2020-10-06 ~ 2020-10-23
    IIF 610 - Ownership of shares – 75% or more OE
    IIF 610 - Ownership of voting rights - 75% or more OE
    IIF 610 - Right to appoint or remove directors OE
  • 42
    2 Chartland House, Old Station Approach, Leatherhead, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-06-17 ~ 2016-12-09
    IIF 138 - director → ME
  • 43
    64 Wimpole Street, London
    Corporate (15 parents)
    Officer
    1997-01-17 ~ 2000-01-15
    IIF 191 - director → ME
  • 44
    58 St Judes Avenue, Studley, Warwickshire, United Kingdom
    Dissolved corporate
    Officer
    2011-01-31 ~ 2011-02-04
    IIF 102 - director → ME
  • 45
    The Dog And Pheasant Pub Haslemere Road, Brook, Godalming, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -97,104 GBP2022-02-28
    Officer
    2016-02-23 ~ 2019-09-10
    IIF 528 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-10
    IIF 235 - Ownership of shares – 75% or more OE
  • 46
    591 Welford Road, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-11 ~ 2016-12-01
    IIF 232 - director → ME
  • 47
    PAYROLL NATIONWIDE LTD - 2011-12-22
    Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -89,529 GBP2023-10-31
    Officer
    2012-05-25 ~ 2013-11-01
    IIF 385 - director → ME
  • 48
    6 Monks Drive, Studley, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    284,385 GBP2024-03-31
    Officer
    2014-01-20 ~ 2014-09-15
    IIF 755 - secretary → ME
  • 49
    C/o Griffin & King, 26-28 Goodall Street, Walsall
    Corporate (4 parents)
    Equity (Company account)
    505,647 GBP2018-07-31
    Officer
    1999-10-28 ~ 1999-12-08
    IIF 681 - secretary → ME
  • 50
    THE CAVENDISH CENTRE - 2020-08-29
    34 Wilkinson Street, Sheffield, England
    Corporate (5 parents)
    Officer
    2004-03-29 ~ 2005-06-22
    IIF 778 - director → ME
  • 51
    201 Great Portland Street, London
    Corporate (2 parents)
    Officer
    1995-10-05 ~ 2003-10-31
    IIF 414 - director → ME
    1993-07-15 ~ 2003-10-31
    IIF 683 - secretary → ME
  • 52
    30 Micawber Street, London
    Corporate (12 parents)
    Officer
    2005-03-22 ~ 2009-10-02
    IIF 741 - secretary → ME
  • 53
    299 Bluebell Road, Norwich, England
    Dissolved corporate (11 parents)
    Officer
    2011-06-01 ~ 2015-12-23
    IIF 709 - secretary → ME
  • 54
    HS RESTAURANTS LIMITED - 2019-02-12
    Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2019-07-11 ~ 2020-02-01
    IIF 192 - director → ME
  • 55
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    266,848 GBP2023-12-31
    Officer
    2002-12-12 ~ 2011-07-26
    IIF 306 - director → ME
  • 56
    BLUE TERRACE LIMITED - 2003-01-22
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (3 parents)
    Officer
    2011-03-16 ~ 2011-03-16
    IIF 663 - director → ME
  • 57
    29 Chester Road, Castle Bromwich, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2009-03-25 ~ 2014-03-08
    IIF 388 - director → ME
  • 58
    Whalley & Co 29 Chester Road, Castle Bromwich, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-02-14 ~ 2014-02-28
    IIF 396 - director → ME
  • 59
    Cutlers Exchange, 123 Houndsditch, London
    Dissolved corporate (4 parents)
    Officer
    2018-12-03 ~ 2021-01-26
    IIF 265 - director → ME
  • 60
    EUROP ASSISTANCE HOLDINGS LIMITED - 2012-07-02
    EUROP ASSISTANCE LIMITED - 1991-10-09
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (7 parents)
    Officer
    2013-10-02 ~ 2021-03-31
    IIF 268 - director → ME
  • 61
    THE COLLINSON GROUP LIMITED - 2018-08-17
    FUTURECHARM LIMITED - 1992-05-28
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (7 parents, 6 offsprings)
    Officer
    2012-04-12 ~ 2024-03-21
    IIF 274 - director → ME
  • 62
    INTANA LIMITED - 2016-06-15
    BUSINESSWOMAN'S TRAVEL CLUB LTD. - 2014-07-02
    BENCHTREND LIMITED - 1991-02-28
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (5 parents)
    Officer
    2014-07-02 ~ 2021-04-30
    IIF 264 - director → ME
  • 63
    COLUMBUS TRAVEL INSURANCE SERVICES LIMITED - 2014-03-21
    VITALINDEX LIMITED - 1991-09-27
    3 More London Riverside, 5th Floor, London, United Kingdom
    Corporate (6 parents)
    Officer
    2010-10-21 ~ 2021-03-31
    IIF 271 - director → ME
  • 64
    1st Floor Iseh Building, 170 Tottenham Court Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2016-02-22 ~ 2018-03-21
    IIF 472 - director → ME
  • 65
    1 Tanfield, Tanfield Lea Industrial Park, Stanley, Co Durham
    Dissolved corporate (2 parents)
    Officer
    2003-08-11 ~ 2006-09-09
    IIF 647 - secretary → ME
  • 66
    BENCHMARK SECURITY SYSTEMS LTD - 2024-12-19
    C/o Connaughton & Co Boulton House, 2nd Floor, 17-21 Chorlton Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    18,318 GBP2024-03-31
    Officer
    2012-10-05 ~ 2012-10-16
    IIF 37 - director → ME
  • 67
    DJH CAPITAL LIMITED - 2017-06-09
    C/o Mca Group, Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    2011-04-11 ~ 2014-02-28
    IIF 393 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-12
    IIF 332 - Ownership of shares – 75% or more OE
  • 68
    GLOBAL STRATEGIC GROUP LTD - 2016-02-25
    1 North Court, Clevedon Road, Twickenham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -463 GBP2021-11-30
    Officer
    2016-04-01 ~ 2016-09-15
    IIF 106 - director → ME
  • 69
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-11-02 ~ 2008-03-28
    IIF 161 - director → ME
  • 70
    VERNA LIMITED - 2021-04-15
    Suite 157 Chiswick High Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2020-03-17 ~ 2021-04-13
    IIF 505 - director → ME
    Person with significant control
    2020-03-17 ~ 2021-04-13
    IIF 598 - Ownership of shares – 75% or more OE
  • 71
    ALNERY NO. 434 LIMITED - 1986-02-18
    30 Micawber Street, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-03-22 ~ 2009-10-02
    IIF 742 - secretary → ME
  • 72
    COLLINSON ASSISTANCE SERVICES LIMITED - 2023-11-03
    CRISIS24 MEDICAL SERVICES LIMITED - 2022-12-05
    COLLINSON ASSISTANCE SERVICES LIMITED - 2022-11-29
    Two, London Bridge, London, England
    Corporate (3 parents)
    Equity (Company account)
    -596,842 GBP2023-04-30
    Officer
    2019-03-27 ~ 2022-11-01
    IIF 262 - director → ME
  • 73
    INTANA GLOBAL LIMITED - 2023-11-06
    SPECIALTY ASSIST LTD. - 2016-06-08
    SPECIALTY GROUP LIMITED - 2009-01-21
    Two, London Bridge, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,331,040 GBP2023-04-30
    Officer
    2015-05-08 ~ 2022-11-01
    IIF 263 - director → ME
  • 74
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2007-11-01 ~ 2011-08-10
    IIF 172 - director → ME
  • 75
    ADAMS (ADJUSTERS) LIMITED - 2000-06-29
    PACE INTERNATIONAL RACE MANAGEMENT LIMITED - 1999-11-30
    DALESTRONG LIMITED - 1986-12-02
    60 Fenchurch Street, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2015-11-30
    Officer
    2000-06-14 ~ 2010-10-06
    IIF 198 - director → ME
  • 76
    Cross End House, Cross End, Thurleigh, Beds
    Corporate (2 parents)
    Equity (Company account)
    -14,349 GBP2023-12-31
    Officer
    2004-01-07 ~ 2014-12-31
    IIF 649 - secretary → ME
  • 77
    Cycle-tec, Bank Square, Builth Wells
    Corporate (2 parents)
    Equity (Company account)
    10,523 GBP2023-09-30
    Officer
    2013-09-17 ~ 2022-10-01
    IIF 518 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-01
    IIF 341 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,977 GBP2021-05-31
    Officer
    2014-05-15 ~ 2014-07-31
    IIF 756 - secretary → ME
  • 79
    DALE POWER SOLUTIONS PLC - 2012-07-26
    DALE POWER SOLUTIONS LIMITED - 2007-04-24
    ERSKINE SYSTEMS LIMITED - 2006-12-21
    Salter Road, Eastfield Industrial Estate, Scarborough
    Corporate (5 parents, 1 offspring)
    Officer
    1998-04-01 ~ 1998-10-26
    IIF 723 - director → ME
  • 80
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    397,757 GBP2024-03-31
    Officer
    2008-03-01 ~ 2011-07-26
    IIF 313 - director → ME
    2001-11-08 ~ 2001-11-08
    IIF 307 - director → ME
    2006-09-07 ~ 2007-10-22
    IIF 665 - secretary → ME
  • 81
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    1997-08-01 ~ 1999-04-19
    IIF 727 - director → ME
  • 82
    Reeve House, Parsonage Square, Dorking, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2007-11-02 ~ 2010-12-22
    IIF 157 - director → ME
  • 83
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-23 ~ 2019-09-11
    IIF 508 - director → ME
    Person with significant control
    2019-07-23 ~ 2019-09-11
    IIF 597 - Ownership of shares – 75% or more OE
    IIF 597 - Ownership of voting rights - 75% or more OE
    IIF 597 - Right to appoint or remove directors OE
  • 84
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Corporate (757 parents, 23 offsprings)
    Officer
    2003-07-31 ~ 2015-07-31
    IIF 305 - llp-member → ME
  • 85
    1 West Street, Titchfield, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2006-11-22 ~ 2014-07-18
    IIF 671 - secretary → ME
    2000-02-25 ~ 2002-06-28
    IIF 675 - secretary → ME
  • 86
    21 Beaufort Close, Didcot, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    73 GBP2021-04-05
    Officer
    2019-10-15 ~ 2019-11-14
    IIF 498 - director → ME
    Person with significant control
    2019-10-15 ~ 2019-11-14
    IIF 619 - Ownership of shares – 75% or more OE
  • 87
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2019-12-18 ~ 2020-01-15
    IIF 494 - director → ME
    Person with significant control
    2019-12-18 ~ 2020-01-15
    IIF 615 - Ownership of shares – 75% or more OE
  • 88
    41 Laurel Hill Way, Colton, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2021-04-05
    Officer
    2019-12-19 ~ 2020-01-23
    IIF 485 - director → ME
    Person with significant control
    2019-12-19 ~ 2020-01-23
    IIF 603 - Ownership of shares – 75% or more OE
  • 89
    Yew Tree House, Lewes Road, Forest Row, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,332 GBP2024-03-31
    Officer
    1998-08-28 ~ 2003-05-16
    IIF 554 - director → ME
  • 90
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-09 ~ 2020-01-31
    IIF 495 - director → ME
    Person with significant control
    2020-01-09 ~ 2020-01-31
    IIF 616 - Ownership of shares – 75% or more OE
  • 91
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    603 GBP2024-04-05
    Officer
    2020-01-14 ~ 2020-02-11
    IIF 492 - director → ME
    Person with significant control
    2020-01-14 ~ 2020-02-11
    IIF 613 - Ownership of shares – 75% or more OE
  • 92
    546 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,994 GBP2024-04-05
    Officer
    2020-01-17 ~ 2020-02-14
    IIF 497 - director → ME
    Person with significant control
    2020-01-17 ~ 2020-02-14
    IIF 618 - Ownership of shares – 75% or more OE
  • 93
    1 Hillcrest Close, London Road, Loughton, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    62,911 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 581 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 581 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 581 - Right to appoint or remove directors OE
  • 94
    C/o Mca Group, Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2011-05-23 ~ 2014-02-28
    IIF 395 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-24
    IIF 333 - Ownership of shares – 75% or more OE
  • 95
    C/o Robert Nunn Assoc, 55 Copthall Lane, Chalfont St Peter, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,203 GBP2018-08-30
    Officer
    2008-12-10 ~ 2019-09-23
    IIF 529 - director → ME
    Person with significant control
    2016-08-20 ~ 2019-09-23
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2009-08-20 ~ 2010-07-27
    IIF 155 - director → ME
  • 97
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-10-01 ~ 2020-10-21
    IIF 483 - director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-21
    IIF 601 - Ownership of shares – 75% or more OE
    IIF 601 - Ownership of voting rights - 75% or more OE
    IIF 601 - Right to appoint or remove directors OE
  • 98
    Cross End House Cross End, Thurleigh, Bedford
    Corporate (2 parents)
    Equity (Company account)
    -27,517 GBP2023-09-30
    Officer
    2006-09-11 ~ 2014-10-02
    IIF 804 - secretary → ME
  • 99
    Island House, Moor Road, Chesham, United Kingdom
    Dissolved corporate (14 parents)
    Officer
    1999-07-02 ~ 2003-05-22
    IIF 361 - director → ME
  • 100
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    275 GBP2024-04-05
    Officer
    2020-10-02 ~ 2020-10-21
    IIF 481 - director → ME
    Person with significant control
    2020-10-02 ~ 2020-11-23
    IIF 599 - Ownership of shares – 75% or more OE
    IIF 599 - Ownership of voting rights - 75% or more OE
    IIF 599 - Right to appoint or remove directors OE
  • 101
    UNCANNYDESERT LTD - 2020-10-13
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    636 GBP2024-04-05
    Officer
    2020-03-02 ~ 2020-06-08
    IIF 500 - director → ME
    Person with significant control
    2020-03-02 ~ 2020-06-08
    IIF 621 - Ownership of shares – 75% or more OE
  • 102
    12 Lodge Hall, Harlow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    157 GBP2021-04-05
    Officer
    2020-10-04 ~ 2020-10-22
    IIF 482 - director → ME
    Person with significant control
    2020-10-04 ~ 2020-10-22
    IIF 600 - Ownership of shares – 75% or more OE
    IIF 600 - Ownership of voting rights - 75% or more OE
    IIF 600 - Right to appoint or remove directors OE
  • 103
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    187 GBP2024-04-05
    Officer
    2020-10-06 ~ 2020-10-23
    IIF 490 - director → ME
    Person with significant control
    2020-10-06 ~ 2020-10-23
    IIF 609 - Ownership of shares – 75% or more OE
    IIF 609 - Ownership of voting rights - 75% or more OE
    IIF 609 - Right to appoint or remove directors OE
  • 104
    EFT & MATRIX REINPRINTING ACADEMY LTD - 2014-03-05
    44 High Street, Feckenham, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    16,920 GBP2024-02-29
    Officer
    2014-02-20 ~ 2014-07-31
    IIF 751 - secretary → ME
  • 105
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    292 GBP2024-04-05
    Officer
    2020-10-07 ~ 2020-10-23
    IIF 489 - director → ME
    Person with significant control
    2020-10-07 ~ 2020-10-23
    IIF 611 - Ownership of shares – 75% or more OE
    IIF 611 - Ownership of voting rights - 75% or more OE
    IIF 611 - Right to appoint or remove directors OE
  • 106
    128 Colne Road, Burnley, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ 2024-03-04
    IIF 474 - director → ME
  • 107
    ENGINUITY
    - now
    SCIENCE, ENGINEERING AND MANUFACTURING TECHNOLOGIES ALLIANCE - 2021-01-28
    ENGINEERING AND MARINE TRAINING AUTHORITY - 2003-04-11
    ENGINEERING TRAINING AUTHORITY - 1996-11-04
    WATFORD TRAINING LIMITED - 1989-12-21
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (12 parents, 2 offsprings)
    Officer
    1996-05-28 ~ 1997-09-24
    IIF 556 - director → ME
    1993-08-18 ~ 1997-09-24
    IIF 730 - director → ME
  • 108
    1 Kirton Grove, Solihull, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -23,916 GBP2023-12-31
    Person with significant control
    2016-12-22 ~ 2021-10-05
    IIF 583 - Ownership of shares – More than 25% but not more than 50% OE
  • 109
    Basement Studio 1, 87 Branston Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    50,759 GBP2024-07-31
    Officer
    1997-08-11 ~ 1997-09-24
    IIF 689 - secretary → ME
  • 110
    ETERNIT TAC LIMITED - 1989-11-24
    ETERNIT BUILDING PRODUCTS LIMITED - 1986-04-29
    G.R.SPEAKER & COMPANY LIMITED - 1976-12-31
    Whaddon Road, Meldreth, Royston, Herts
    Corporate (2 parents, 2 offsprings)
    Officer
    2005-06-13 ~ 2007-01-31
    IIF 449 - director → ME
    2005-06-13 ~ 2007-01-31
    IIF 684 - secretary → ME
  • 111
    MARLEY ETERNIT LIMITED - 2019-01-03
    MARLEY BUILDING MATERIALS LIMITED - 2005-07-04
    MARLEY DISTRIBUTION LIMITED - 2005-03-07
    MARLEY BUILDING MATERIALS LIMITED - 2000-01-04
    THERMALITE LIMITED - 1992-10-01
    Wellington Road, Burton Upon Trent, Staffordshire, England
    Corporate (3 parents, 3 offsprings)
    Officer
    ~ 2007-01-31
    IIF 451 - director → ME
    2000-07-13 ~ 2007-01-31
    IIF 685 - secretary → ME
  • 112
    12 Osbourne Drive, Keyingham, Hull, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,045 GBP2023-07-31
    Officer
    2019-07-24 ~ 2019-07-31
    IIF 346 - director → ME
    Person with significant control
    2019-07-24 ~ 2020-11-30
    IIF 324 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 324 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Corporate (3 parents)
    Equity (Company account)
    -1,476,945 GBP2017-03-31
    Officer
    ~ 2007-04-27
    IIF 461 - director → ME
  • 114
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    81,176 GBP2023-01-31
    Officer
    2012-03-22 ~ 2014-07-31
    IIF 750 - secretary → ME
  • 115
    FLEXTECH (1992) P.L.C. - 1992-09-25
    SORTSHARE PUBLIC LIMITED COMPANY - 1992-05-20
    500 Brook Drive, Reading, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1997-10-23 ~ 1998-10-27
    IIF 774 - director → ME
  • 116
    One Eleven, Edmund Street, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2011-10-28 ~ 2016-12-09
    IIF 143 - director → ME
  • 117
    MAZARS COMPANY SECRETARIES LIMITED - 2024-06-11
    J. C. REGISTRARS LIMITED - 2005-02-18
    30 Old Bailey, London, United Kingdom
    Corporate (5 parents, 29 offsprings)
    Equity (Company account)
    42 GBP2023-08-31
    Officer
    2005-02-14 ~ 2013-02-28
    IIF 432 - director → ME
  • 118
    MAZARS CORPORATE FINANCE LIMITED - 2024-06-11
    NEVRUS (887) LIMITED - 2001-10-05
    30 Old Bailey, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    738,747 GBP2023-08-31
    Officer
    2002-09-01 ~ 2010-02-01
    IIF 430 - director → ME
  • 119
    MAZARS LLP - 2024-05-31
    30 Old Bailey, London, United Kingdom
    Corporate (184 parents, 16 offsprings)
    Officer
    2004-06-14 ~ 2013-02-28
    IIF 739 - llp-designated-member → ME
    2013-02-28 ~ 2013-04-15
    IIF 738 - llp-member → ME
  • 120
    MAZARS LONDON LIMITED - 2024-06-11
    MAZARS UK LIMITED - 2024-05-13
    30 Old Bailey, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    103,284 GBP2023-08-31
    Officer
    2004-01-12 ~ 2013-02-28
    IIF 427 - director → ME
  • 121
    MAZARS MR LIMITED - 2024-06-11
    30 Old Bailey, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -683,703 GBP2023-08-31
    Officer
    2007-03-16 ~ 2013-02-28
    IIF 422 - director → ME
  • 122
    MAZARS SERVICES LIMITED - 2024-06-11
    MAZARS LIMITED - 2024-05-13
    30 Old Bailey, London, United Kingdom
    Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    10,081,000 GBP2023-08-31
    Officer
    2005-03-02 ~ 2013-02-28
    IIF 431 - director → ME
  • 123
    MAZARS TRUSTEE COMPANY (LONDON) LIMITED - 2024-06-11
    30 Old Bailey, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-05-11 ~ 2013-02-28
    IIF 421 - director → ME
  • 124
    MAZARS TRUSTEE COMPANY LIMITED - 2024-06-11
    MAZARS NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2002-08-30
    NEVILLE RUSSELL TRUSTEE COMPANY LIMITED - 2000-12-29
    NEVRUS (555) LIMITED - 1992-07-03
    30 Old Bailey, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2002-09-01 ~ 2013-02-28
    IIF 426 - director → ME
  • 125
    29 Chester Road, Castle Bromwich, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-07-31 ~ 2012-04-30
    IIF 402 - director → ME
  • 126
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2009-04-14 ~ 2010-12-22
    IIF 167 - director → ME
  • 127
    GPAWS LTD - 2016-02-23
    24 The Parade, Marlborough, Wiltshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -142,611 GBP2019-01-31
    Officer
    2013-01-08 ~ 2016-10-06
    IIF 815 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-31
    IIF 818 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 818 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 128
    The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-06-28
    IIF 409 - director → ME
  • 129
    Pinnacle House 1 Pinnacle Way, Pride Park, Derby, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-04-09 ~ 2022-11-05
    IIF 137 - director → ME
    2021-04-09 ~ 2022-11-04
    IIF 767 - secretary → ME
  • 130
    10a High Street, Chislehurst, England
    Corporate (1 parent)
    Equity (Company account)
    148,018 GBP2024-02-28
    Officer
    2022-02-14 ~ 2024-04-29
    IIF 507 - director → ME
  • 131
    OTTOMOTORES UK LIMITED - 2014-05-22
    OTTOMOTORES UK PLC - 2007-04-11
    DALE POWER SOLUTIONS PLC - 2006-12-21
    GENERGY PLC - 2003-10-09
    DALE POWER SYSTEMS PLC - 1997-11-14
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02
    The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Corporate (4 parents)
    Equity (Company account)
    134,708,000 GBP2023-12-31
    Officer
    1997-08-01 ~ 1999-04-19
    IIF 725 - director → ME
  • 132
    C/o Mazars Llp Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (4 parents)
    Officer
    2011-11-07 ~ 2021-03-01
    IIF 293 - director → ME
  • 133
    Freestyle House, 8 Mercia Business Village, Coventry, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2010-01-21 ~ 2011-05-23
    IIF 810 - secretary → ME
  • 134
    Thatchbrook Sambourne Lane, Sambourne, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    199,312 GBP2023-01-31
    Officer
    2011-09-06 ~ 2014-07-31
    IIF 748 - secretary → ME
  • 135
    Thatchbrook Sambourne Lane, Sambourne, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Total liabilities (Company account)
    208 GBP2017-09-30
    Officer
    2011-09-06 ~ 2014-07-31
    IIF 762 - secretary → ME
  • 136
    Thatchbrook Sambourne Lane, Sambourne, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2014-05-30 ~ 2014-07-30
    IIF 753 - secretary → ME
  • 137
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-10-04 ~ 2022-10-02
    IIF 577 - Right to appoint or remove directors OE
  • 138
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 578 - Right to appoint or remove directors OE
  • 139
    Hopwell Hall, Ockbrook, Derby, Derbyshire, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    1,668,330 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2022-05-14
    IIF 574 - Right to appoint or remove directors OE
  • 140
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,450,668 GBP2024-04-30
    Person with significant control
    2017-07-11 ~ 2023-07-10
    IIF 576 - Right to appoint or remove directors OE
  • 141
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 580 - Right to appoint or remove directors OE
  • 142
    540 London Road, Coventry, England
    Corporate (5 parents)
    Equity (Company account)
    45,981 GBP2023-10-31
    Officer
    2017-06-20 ~ 2021-05-14
    IIF 441 - director → ME
    Person with significant control
    2017-06-20 ~ 2021-06-30
    IIF 579 - Right to appoint or remove directors OE
  • 143
    Pinnacle House, 1 Pinnacle Way, Derby, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-09-12 ~ 2022-09-10
    IIF 575 - Right to appoint or remove directors OE
  • 144
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Dissolved corporate (2 parents)
    Officer
    1998-02-01 ~ 2015-07-31
    IIF 456 - director → ME
  • 145
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Officer
    2021-05-27 ~ 2021-11-01
    IIF 506 - director → ME
  • 146
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2010-03-30 ~ 2011-01-01
    IIF 141 - director → ME
  • 147
    MARLEY BUILDING MATERIALS LIMITED - 2005-03-07
    THERMALITE HOLDINGS LIMITED - 2000-01-04
    ALNERY NO. 170 LIMITED - 1983-05-24
    Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Corporate (6 parents)
    Officer
    2000-01-01 ~ 2005-03-07
    IIF 454 - director → ME
    2000-07-13 ~ 2005-03-07
    IIF 686 - secretary → ME
  • 148
    57-61 Market Place, Cannock, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,738 GBP2019-11-30
    Officer
    2014-04-11 ~ 2014-07-31
    IIF 806 - secretary → ME
  • 149
    HCC SPECIALTY UNDERWRITERS LIMITED - 2011-01-04
    ASU INTERNATIONAL LIMITED - 2005-11-01
    1 Aldgate, London, England
    Dissolved corporate (5 parents)
    Officer
    2005-08-11 ~ 2009-10-28
    IIF 195 - director → ME
  • 150
    1 Church Road, Burgess Hill, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2015-01-27 ~ 2016-12-20
    IIF 165 - director → ME
  • 151
    WATERFRONT FINANCIAL SERVICES LIMITED - 1999-06-11
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    1,773,831 GBP2024-07-31
    Officer
    1999-04-20 ~ 2000-07-21
    IIF 651 - director → ME
    2001-02-06 ~ 2014-07-18
    IIF 676 - secretary → ME
    1999-04-20 ~ 2000-07-21
    IIF 745 - secretary → ME
  • 152
    1 Church Road, Burgess Hill, England
    Corporate (4 parents)
    Officer
    2008-02-08 ~ 2010-12-22
    IIF 170 - director → ME
  • 153
    White & Sons, White & Sons Dorking, 104 High Street, Dorking, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    19,988 GBP2024-06-30
    Officer
    2009-06-25 ~ 2010-12-21
    IIF 156 - director → ME
  • 154
    99 Gresham Street, London
    Corporate (3 parents)
    Officer
    1997-08-01 ~ 1999-04-19
    IIF 722 - director → ME
  • 155
    Tower Bridge House, St Katharine's Way, London
    Dissolved corporate (3 parents)
    Officer
    2003-12-31 ~ 2013-02-28
    IIF 424 - director → ME
  • 156
    Hartmans 418 Ladypool Road, Moseley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-04 ~ 2016-03-03
    IIF 389 - director → ME
  • 157
    IFR MANAGEMENT PG LTD - 2016-05-28
    First Floor 418 Ladypool Road, Moseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-28 ~ 2016-09-15
    IIF 107 - director → ME
  • 158
    418 Ladypool Road, Moseley, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-01-27 ~ 2016-09-15
    IIF 110 - director → ME
  • 159
    SPECIAL DESIGNS LIMITED - 2005-07-08
    Quarry Road, Brixworth, Northamptonshire
    Corporate (7 parents)
    Officer
    2005-06-13 ~ 2005-06-27
    IIF 460 - director → ME
  • 160
    Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ 2014-07-31
    IIF 807 - secretary → ME
  • 161
    201 Great Portland Street, London
    Corporate (2 parents)
    Officer
    1998-10-01 ~ 2003-10-31
    IIF 411 - director → ME
    1998-10-01 ~ 2003-10-31
    IIF 770 - secretary → ME
  • 162
    Capitol Building, Oldbury, Bracknell, England
    Corporate (4 parents)
    Officer
    2002-10-25 ~ 2012-06-20
    IIF 718 - director → ME
  • 163
    1 West Street, Titchfield, Fareham, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-04-30
    Officer
    2006-11-22 ~ 2014-07-18
    IIF 670 - secretary → ME
  • 164
    Third Floor One London Square, Cross Lanes, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-10-24 ~ 2008-10-13
    IIF 536 - director → ME
  • 165
    JANUS EDUCATION LIMITED - 2015-03-20
    NARVUS E-LEARNING LIMITED - 2014-01-16
    14 Cork Drive, Pontprennau, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2018-06-30
    Officer
    2015-05-05 ~ 2015-05-26
    IIF 691 - director → ME
  • 166
    Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    377 GBP2017-08-31
    Officer
    2014-02-28 ~ 2014-07-31
    IIF 749 - secretary → ME
  • 167
    TUNASANDWICH LTD - 2020-10-15
    9 Howard Cloe Way, Aldershot, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    144 GBP2021-04-05
    Officer
    2020-03-04 ~ 2020-06-09
    IIF 479 - director → ME
    Person with significant control
    2020-03-04 ~ 2020-06-09
    IIF 595 - Ownership of shares – 75% or more OE
  • 168
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-08-20 ~ 2010-12-22
    IIF 148 - director → ME
  • 169
    Units 2 & 3 Beech Court Beech Court, Hurst, Reading, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-06-17 ~ 2024-08-01
    IIF 520 - director → ME
  • 170
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    1995-06-07 ~ 1998-03-30
    IIF 629 - director → ME
  • 171
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Corporate (2 parents)
    Equity (Company account)
    430 GBP2023-09-30
    Officer
    1995-02-17 ~ 1995-03-28
    IIF 644 - director → ME
  • 172
    Unit 40, Devonshire Business Centre, Works Road, Letchworth Garden City, England
    Corporate (4 parents)
    Equity (Company account)
    490 GBP2024-09-30
    Officer
    1995-02-17 ~ 1995-04-04
    IIF 635 - director → ME
  • 173
    Broadoak Management Limited, Unit 7 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Corporate (3 parents)
    Equity (Company account)
    350 GBP2024-09-30
    Officer
    1995-03-31 ~ 1995-06-07
    IIF 639 - director → ME
  • 174
    10 St Helens Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2013-02-05 ~ 2014-07-31
    IIF 761 - secretary → ME
  • 175
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    44 GBP2024-04-05
    Officer
    2020-11-26 ~ 2020-12-16
    IIF 493 - director → ME
    Person with significant control
    2020-11-26 ~ 2020-12-16
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Ownership of voting rights - 75% or more OE
    IIF 614 - Right to appoint or remove directors OE
  • 176
    OAK KNOLL MANAGEMENT COMPANY LIMITED - 2005-01-17
    Unit 4 Anvil Court, Denmark Street, Wokingham, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    10,992 GBP2023-11-30
    Officer
    2007-11-02 ~ 2008-02-28
    IIF 145 - director → ME
  • 177
    5 Morton, Tadworth, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    2,159 GBP2024-03-31
    Officer
    1995-05-16 ~ 1997-02-21
    IIF 638 - director → ME
  • 178
    Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Corporate (3 parents)
    Officer
    2007-11-02 ~ 2009-09-29
    IIF 149 - director → ME
  • 179
    LEGO PARK OPERATION U.K. LIMITED - 1995-07-19
    MANSIONGLADE LIMITED - 1992-11-27
    Arbor Building, 16th Floor, 255 Blackfriars Road, London, England
    Corporate (3 parents)
    Officer
    1996-09-17 ~ 1996-12-11
    IIF 660 - director → ME
  • 180
    104 St. Davids Road, Leyland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2020-12-06 ~ 2021-01-21
    IIF 486 - director → ME
    Person with significant control
    2020-12-06 ~ 2021-01-22
    IIF 605 - Ownership of shares – 75% or more OE
    IIF 605 - Ownership of voting rights - 75% or more OE
    IIF 605 - Right to appoint or remove directors OE
  • 181
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-30 ~ 2021-01-19
    IIF 501 - director → ME
    Person with significant control
    2020-11-30 ~ 2021-01-19
    IIF 622 - Ownership of shares – 75% or more OE
    IIF 622 - Ownership of voting rights - 75% or more OE
    IIF 622 - Right to appoint or remove directors OE
  • 182
    Libbard House, Stonebow Avenue, Solihull, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,690 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2021-12-22
    IIF 584 - Has significant influence or control OE
  • 183
    DC FIRE & SECURITY LIMITED - 2014-08-28
    5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    52,503 GBP2023-12-31
    Officer
    2010-05-11 ~ 2019-05-03
    IIF 187 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 184
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -97,178 GBP2020-05-29
    Officer
    2013-04-25 ~ 2019-05-03
    IIF 185 - director → ME
    2006-11-17 ~ 2013-04-25
    IIF 184 - director → ME
  • 185
    LINCLIFF TASK (NORTHERN) LTD - 2016-10-27
    14 Phoenix Park Telford Way, Coalville, Leicestershire, England
    Corporate (4 parents)
    Equity (Company account)
    1,425 GBP2019-05-31
    Officer
    2015-01-22 ~ 2019-05-03
    IIF 186 - director → ME
  • 186
    PITCOMP 97 LIMITED - 1994-01-07
    11 Tower View, Kings Hill, West Malling, Kent, England
    Corporate (5 parents)
    Officer
    2006-01-27 ~ 2016-01-22
    IIF 163 - director → ME
  • 187
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2007-11-02 ~ 2010-12-22
    IIF 153 - director → ME
  • 188
    BOMMER DEVELOPMENTS LIMITED - 1992-03-04
    Persimmon House, Fulford, York
    Corporate (4 parents)
    Officer
    1995-03-20 ~ 1997-02-21
    IIF 637 - director → ME
  • 189
    24 Canterbury Street, Chorley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    119 GBP2021-04-05
    Officer
    2020-12-07 ~ 2021-01-25
    IIF 488 - director → ME
    Person with significant control
    2020-12-07 ~ 2021-01-25
    IIF 607 - Ownership of shares – 75% or more OE
    IIF 607 - Ownership of voting rights - 75% or more OE
    IIF 607 - Right to appoint or remove directors OE
  • 190
    Stone Cottage Star Lane, Knowl Hill, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    472 GBP2018-06-30
    Officer
    2017-06-16 ~ 2019-01-14
    IIF 376 - director → ME
    Person with significant control
    2017-06-16 ~ 2019-01-14
    IIF 251 - Ownership of shares – More than 50% but less than 75% OE
  • 191
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    180 GBP2021-04-05
    Officer
    2020-11-27 ~ 2020-12-18
    IIF 484 - director → ME
    Person with significant control
    2020-11-27 ~ 2020-12-18
    IIF 602 - Ownership of shares – 75% or more OE
    IIF 602 - Ownership of voting rights - 75% or more OE
    IIF 602 - Right to appoint or remove directors OE
  • 192
    104 St David's Road, Leyland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    117 GBP2021-04-05
    Officer
    2020-12-01 ~ 2021-01-21
    IIF 487 - director → ME
    Person with significant control
    2020-12-01 ~ 2021-01-21
    IIF 606 - Ownership of shares – 75% or more OE
    IIF 606 - Ownership of voting rights - 75% or more OE
    IIF 606 - Right to appoint or remove directors OE
  • 193
    MUDFLICK LIMITED - 2023-12-05
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-01-27 ~ 2023-12-04
    IIF 315 - director → ME
    Person with significant control
    2023-01-27 ~ 2023-12-04
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 194
    Unit 1 Oakfield Road, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Corporate (4 parents)
    Officer
    1999-04-29 ~ 2000-05-22
    IIF 747 - secretary → ME
  • 195
    Unit F, Bankhead Farm, Kinglassie, Fife, Scotland
    Corporate (3 parents)
    Equity (Company account)
    454,132 GBP2023-12-31
    Officer
    2013-11-27 ~ 2020-09-25
    IIF 736 - director → ME
    1999-06-29 ~ 1999-07-28
    IIF 735 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-27
    IIF 717 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 196
    MARLEY BRICK LIMITED - 1993-11-29
    NOTTINGHAM BRICK P.L.C. - 1990-04-10
    NOTTINGHAM PATENT BRICK COMPANY LIMITED (THE) - 1976-12-31
    Wergs Hall, Wergs Hall Road, Wolverhampton
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-10-22
    IIF 453 - director → ME
  • 197
    The Marlene Reid Centre, 85 Belvoir Road, Coalville, Leics
    Dissolved corporate (7 parents)
    Equity (Company account)
    -7,365 GBP2021-03-31
    Officer
    2005-12-09 ~ 2007-12-31
    IIF 551 - director → ME
    2005-12-09 ~ 2006-04-12
    IIF 659 - secretary → ME
  • 198
    MAZARS LIMITED - 2004-06-14
    TWYLLO LIMITED - 2004-03-29
    30 Old Bailey, London, United Kingdom
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2004-03-29 ~ 2013-02-28
    IIF 428 - director → ME
  • 199
    COLLINSON INSURANCE BROKERS LTD. - 2009-10-24
    ORIEL UNDERWRITING LIMITED - 2009-09-21
    C/o Mazars Llp, 30 Old Bailey, London
    Dissolved corporate (4 parents)
    Officer
    2011-03-16 ~ 2018-03-01
    IIF 272 - director → ME
  • 200
    29 Chester Road, Castle Bromwich, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-09-12 ~ 2014-02-28
    IIF 394 - director → ME
  • 201
    Second Floor Office, 138 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-09-09 ~ 2024-09-09
    IIF 699 - director → ME
    Person with significant control
    2024-09-09 ~ 2024-09-09
    IIF 345 - Has significant influence or control OE
    IIF 345 - Has significant influence or control over the trustees of a trust OE
    IIF 345 - Has significant influence or control as a member of a firm OE
  • 202
    MORGAN REACH INVESTMENTS LIMITED - 2017-03-29
    Morgan Reach House 136 Hagley Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2015-11-02 ~ 2016-03-02
    IIF 390 - director → ME
  • 203
    The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt, England
    Corporate (3 parents)
    Equity (Company account)
    97,569 GBP2024-01-31
    Person with significant control
    2019-01-23 ~ 2019-03-18
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 243 - Right to appoint or remove directors OE
  • 204
    13 Loudwater Close, Sunbury-on-thames, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2013-10-01 ~ 2017-01-17
    IIF 164 - director → ME
  • 205
    M.A.A. PENSION PLAN TRUSTEES LIMITED - 1990-07-11
    201 Great Portland Street, London
    Corporate (2 parents)
    Officer
    1997-01-17 ~ 2005-05-04
    IIF 417 - director → ME
  • 206
    NORTH WEST LEICESTERSHIRE COUNCIL FOR VOLUNTARY SERVICE - 2009-11-16
    The Marlene Reid Centre, 85 Belvoir Road, Coalville, Leicestershire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    368,303 GBP2024-03-31
    Officer
    2003-10-15 ~ 2007-12-31
    IIF 552 - director → ME
  • 207
    ABB METERING SYSTEMS LIMITED - 1998-01-02
    GEC METERS LIMITED - 1996-11-12
    WM HODGSON & SONS (WEIGHING MACHNISTS) LIMITED - 1983-03-15
    Stonefield Works, Oulton Road, Stone, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    1993-01-27 ~ 1996-11-08
    IIF 734 - director → ME
  • 208
    REFAL 482 LIMITED - 1996-08-01
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    1997-08-01 ~ 1999-04-19
    IIF 724 - director → ME
  • 209
    NATIONAL ASSOCIATION OF RADIATOR REPAIRERS LIMITED - 1984-03-14
    201 Great Portland Street, London
    Corporate (2 parents)
    Officer
    1995-11-30 ~ 2003-10-31
    IIF 413 - director → ME
    1995-01-01 ~ 2003-10-31
    IIF 769 - secretary → ME
  • 210
    SPARROWHAWK ENTERTAINMENT LIMITED - 2009-07-14
    CROWN ENTERTAINMENT LIMITED - 2006-03-10
    HALLMARK ENTERTAINMENT NETWORKS UK LIMITED - 2000-01-26
    ALNERY NO. 1743 LIMITED - 1998-03-30
    Sky Central, Grant Way, Isleworth, Middlesex, United Kingdom
    Corporate (5 parents)
    Officer
    1999-04-05 ~ 2005-04-26
    IIF 775 - director → ME
  • 211
    VANILACANDIES LTD - 2020-08-03
    First Floor Offices 102a Station Road Old Hill Cradley, West Mids, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-27 ~ 2020-03-24
    IIF 496 - director → ME
    Person with significant control
    2020-02-27 ~ 2020-03-24
    IIF 617 - Ownership of shares – 75% or more OE
  • 212
    30 Old Bailey, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-09-01 ~ 2013-02-28
    IIF 425 - director → ME
  • 213
    NEXT WORLD HEALTHCARE LIMITED - 2021-09-23
    NEXT WORLD DIGITAL LABS LIMITED - 2020-11-30
    ADSTAR INTERNATIONAL LIMITED - 2019-08-28
    83 Pegasus Way, Gillingham, England
    Corporate (1 parent)
    Equity (Company account)
    18,680 GBP2020-07-31
    Officer
    2019-07-29 ~ 2020-12-01
    IIF 504 - director → ME
    2019-07-29 ~ 2020-09-01
    IIF 771 - secretary → ME
    Person with significant control
    2019-07-29 ~ 2020-09-01
    IIF 608 - Ownership of shares – 75% or more OE
    IIF 608 - Ownership of voting rights - 75% or more OE
  • 214
    17-29 Hawley Crescent, Camden, London, England
    Corporate (4 parents)
    Officer
    1993-03-03 ~ 1993-11-29
    IIF 773 - director → ME
  • 215
    C/o Mca Group, Suite 16d, The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-18 ~ 2016-09-15
    IIF 400 - director → ME
    Person with significant control
    2017-02-07 ~ 2017-02-09
    IIF 241 - Ownership of shares – 75% or more OE
  • 216
    C/o Ccn, Ipswich Road, Norwich
    Dissolved corporate (4 parents)
    Officer
    2012-03-06 ~ 2015-12-23
    IIF 790 - secretary → ME
  • 217
    City College Norwich, Ipswich Road, Norwich, Norfolk
    Dissolved corporate (5 parents)
    Officer
    2012-05-16 ~ 2015-12-23
    IIF 707 - secretary → ME
  • 218
    University Technical College Norfolk, Oldhall Road, Norwich, Norfolk, England
    Dissolved corporate (4 parents)
    Officer
    2012-06-26 ~ 2015-12-23
    IIF 791 - secretary → ME
  • 219
    TYNE AND WEAR INNOVATION AND DEVELOPMENT COMPANY LIMITED(THE) - 1986-07-10
    Neilson Road, Gateshead, Tyne & Wear
    Dissolved corporate (5 parents)
    Officer
    ~ 1996-02-12
    IIF 557 - director → ME
  • 220
    Layton House, 3-5 Westcliffe, Drive, Layton Square, Blackpool
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,045 GBP2016-01-31
    Officer
    2006-01-10 ~ 2009-01-31
    IIF 664 - secretary → ME
  • 221
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (3 parents)
    Officer
    1996-03-28 ~ 1997-12-13
    IIF 746 - secretary → ME
  • 222
    EXCESSHELP LIMITED - 1992-07-07
    Beaconside, Stafford
    Dissolved corporate (3 parents)
    Officer
    1994-02-24 ~ 1999-08-16
    IIF 721 - director → ME
  • 223
    OFW CARPENTRY AND BUILDING LTD - 2018-07-27
    OLIVER FORD-WILLCOCKS (CARPENTRY) LTD - 2015-01-30
    2 Stour House, Clifford Business Park, Stratford Upon Avon, Warwickshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,549 GBP2024-01-31
    Officer
    2013-09-27 ~ 2014-07-31
    IIF 763 - secretary → ME
  • 224
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2007-11-15 ~ 2010-12-22
    IIF 169 - director → ME
  • 225
    STRATEX INTERNATIONAL PLC - 2018-09-04
    Wessex House, Upper Market Street, Eastleigh, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2005-10-24 ~ 2014-10-23
    IIF 365 - director → ME
  • 226
    Stowgate House, 37 Lombard Street, Lichfield, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2006-05-12 ~ 2011-06-09
    IIF 308 - director → ME
  • 227
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    240 GBP2021-09-30
    Officer
    ~ 1999-03-08
    IIF 776 - director → ME
  • 228
    TAVONPARK LIMITED - 1987-02-13
    Persimmon House, Fulford, York, North Yorkshire
    Corporate (4 parents)
    Officer
    1995-03-20 ~ 1997-02-21
    IIF 631 - director → ME
  • 229
    Sapphire House, Whitehall Road, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    29 GBP2023-12-31
    Officer
    ~ 1993-06-30
    IIF 628 - director → ME
  • 230
    PRODUCTION ENGINEERING RESEARCH ASSOCIATION OF GREAT BRITAIN(THE) - 1990-12-06
    Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire
    Corporate (5 parents, 7 offsprings)
    Officer
    1992-12-15 ~ 1993-06-21
    IIF 728 - director → ME
  • 231
    PERSPECTIVE (NORTHANTS AND CAMBS) LIMITED - 2024-11-29
    THE INDEPENDENT LIFE & PENSIONS GROUP LTD - 2021-01-14
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Corporate (5 parents)
    Equity (Company account)
    135,683 GBP2020-06-30
    Officer
    1997-04-18 ~ 1999-02-26
    IIF 566 - director → ME
  • 232
    PETROLEUM RETAILERS ASSOCIATION LIMITED(THE) - 1986-11-19
    ASSOCIATION OF THE RETAIL MOTOR INDUSTRY LIMITED - 1979-12-31
    201 Great Portland Street, London
    Corporate (2 parents)
    Officer
    ~ 2003-10-31
    IIF 408 - director → ME
    ~ 2003-10-31
    IIF 768 - secretary → ME
  • 233
    Paxton House Waterhouse Lane, Heritage Management Company Limited, Kingswood, Surrey
    Corporate (7 parents)
    Equity (Company account)
    128 GBP2023-12-31
    Officer
    2008-05-23 ~ 2010-12-22
    IIF 173 - director → ME
  • 234
    FORTIS PROPERTY CARE LIMITED - 2019-12-12
    FESTIVAL PROPERTY CARE LIMITED - 2014-06-10
    PROPERTY CARE PARTNERSHIP LIMITED - 2012-04-02
    ELGAR PROPERTY CARE LIMITED - 2000-12-27
    1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Corporate (5 parents)
    Officer
    2003-08-12 ~ 2013-09-24
    IIF 360 - director → ME
  • 235
    28 Queens Road, Weybridge, England
    Corporate (1 parent)
    Officer
    2019-09-13 ~ 2019-11-25
    IIF 174 - director → ME
    Person with significant control
    2019-09-13 ~ 2019-11-25
    IIF 209 - Ownership of shares – 75% or more OE
  • 236
    18 Heathcote, Tadworth, Surrey
    Corporate (3 parents)
    Officer
    1995-05-16 ~ 1997-02-21
    IIF 641 - director → ME
  • 237
    PREMIER VANS LIMITED - 2023-02-27
    Phoenix House, Phoenix Road, Cannock, Staffordshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    2020-02-01 ~ 2022-12-12
    IIF 703 - director → ME
    Person with significant control
    2020-02-01 ~ 2022-11-12
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
  • 238
    Thatchbrook Sambourne Lane, Sambourne, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    310 GBP2017-09-30
    Officer
    2011-09-06 ~ 2014-07-31
    IIF 759 - secretary → ME
  • 239
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2009-08-20 ~ 2010-12-22
    IIF 150 - director → ME
  • 240
    Haydon House First Floor, Office 3 And 4, Alcester Road, Studley, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    32,931 GBP2024-07-31
    Officer
    2013-07-31 ~ 2014-08-19
    IIF 754 - secretary → ME
  • 241
    Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2014-05-01 ~ 2014-07-31
    IIF 760 - secretary → ME
  • 242
    Unit 1 St Andrews Road, Tanfield Lea Industrial Estate South Tanfield Lea, Stanley, County Durham, United Kingdom
    Dissolved corporate
    Officer
    2010-05-26 ~ 2012-08-24
    IIF 563 - director → ME
  • 243
    26 Heathcote, Tadworth, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    30 GBP2023-07-31
    Officer
    1995-05-16 ~ 1997-02-21
    IIF 633 - director → ME
  • 244
    Reeve House, Parsonage Square, Dorking, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2007-11-02 ~ 2009-09-29
    IIF 146 - director → ME
  • 245
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (4 parents)
    Officer
    2004-03-30 ~ 2006-09-05
    IIF 570 - director → ME
  • 246
    WARNER INTERACTIVE ENTERTAINMENT LIMITED - 1996-12-30
    FCB 1092 LIMITED - 1994-09-16
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (1 parent)
    Officer
    1994-10-24 ~ 1995-10-31
    IIF 661 - director → ME
  • 247
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    1995-12-08 ~ 1997-01-06
    IIF 630 - director → ME
  • 248
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2013-04-19 ~ 2016-12-20
    IIF 139 - director → ME
  • 249
    YORKCO 192G LIMITED - 2007-12-17
    Pavilion Coach House, The Terrace, Oswaldkirk, North Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    109,537 GBP2023-12-31
    Officer
    2023-03-19 ~ 2025-03-09
    IIF 568 - director → ME
  • 250
    15 Friars Street, Ipswich, Suffolk, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    4,343,826 GBP2019-10-31
    Officer
    2009-03-10 ~ 2021-01-13
    IIF 537 - director → ME
  • 251
    Unit Ah 36, Argent House, 175 Hook Rise South, Surbiton, England
    Corporate (8 parents)
    Officer
    2007-11-02 ~ 2010-12-22
    IIF 160 - director → ME
  • 252
    FASTMOTIVE LIMITED - 1991-11-01
    Clive House, 12-18 Queens Road, Weybridge, Surrey
    Dissolved corporate (3 parents)
    Officer
    1997-08-01 ~ 1999-04-19
    IIF 726 - director → ME
  • 253
    WILDCAT TYRES LIMITED - 2003-03-13
    FEATHERBALL (UK) LIMITED - 2003-02-19
    WILDCAT TYRES LIMITED - 2002-12-12
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    188,680 GBP2024-03-31
    Officer
    2005-01-27 ~ 2007-10-22
    IIF 811 - secretary → ME
  • 254
    INTERNATIONAL DEBT RECOVERY AND INVESTIGATION LIMITED - 2018-11-23
    COMMARK LIMITED - 1990-03-30
    60 Fenchurch Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -32,750 GBP2018-12-31
    Officer
    1996-03-20 ~ 2010-10-06
    IIF 197 - director → ME
  • 255
    CUNNINGHAM LINDSEY INTERNATIONAL LIMITED - 2018-11-19
    CUNNINGHAM INTERNATIONAL LIMITED - 1999-03-24
    ADJUSTERS PARTNERSHIP GROUP LIMITED - 1994-09-30
    BETTERNET LIMITED - 1988-06-03
    30 Fenchurch Street, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    1994-12-06 ~ 2016-02-11
    IIF 199 - director → ME
    1996-03-20 ~ 1998-04-20
    IIF 668 - secretary → ME
  • 256
    CUNNINGHAM I.A.P. LIMITED - 2018-11-22
    RELAYTHEME LIMITED - 1991-01-16
    30 Fenchurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,500,000 GBP2018-12-31
    Officer
    ~ 2016-03-29
    IIF 200 - director → ME
    1996-03-20 ~ 1998-04-20
    IIF 667 - secretary → ME
  • 257
    Thatchbrook Sambourne Lane, Sambourne, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    417 GBP2019-09-30
    Officer
    2011-09-08 ~ 2014-07-31
    IIF 757 - secretary → ME
  • 258
    Thatchbrook Sambourne Lane, Sambourne, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,934 GBP2019-09-30
    Officer
    2011-09-08 ~ 2014-07-31
    IIF 673 - secretary → ME
  • 259
    2 Francis Court, Wellingborough Road, Rushden, Northamptonshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-09-30 ~ 2008-02-11
    IIF 803 - secretary → ME
  • 260
    PARENTS DIRECT LTD - 2012-07-26
    FAMILY BUSINESS TRAINING LIMITED - 2005-05-12
    BDBCO NO. 594 LIMITED - 2003-06-23
    15-17 The Broadway, Hatfield, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2003-07-15 ~ 2004-09-23
    IIF 743 - secretary → ME
  • 261
    SIENNA DRIVE MANAGEMENT COMPANY LIMITED - 2006-04-21
    C/o Lh Block Property Management Ltd 93 Sandgate High Street, Sandgate, Folkestone, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-11-02 ~ 2010-03-23
    IIF 159 - director → ME
  • 262
    SKY PLC - 2018-12-19
    BRITISH SKY BROADCASTING GROUP PLC - 2014-11-21
    BRITISH SKY BROADCASTING LIMITED - 1994-07-01
    BRITISH SATELLITE BROADCASTING LIMITED - 1990-12-19
    BSB LIMITED - 1990-04-01
    MITNOTES LIMITED - 1988-08-11
    Grant Way, Isleworth, Middlesex
    Corporate (4 parents, 8 offsprings)
    Officer
    2001-09-21 ~ 2011-11-29
    IIF 737 - director → ME
  • 263
    4 Shadfen Farm Mews 4 Shadfen Farm Mews, Shadfen, Morpeth, Northumberland, England
    Corporate (4 parents)
    Equity (Company account)
    46 GBP2024-03-31
    Officer
    1993-07-04 ~ 2012-08-20
    IIF 194 - director → ME
    2008-10-24 ~ 2012-08-20
    IIF 687 - secretary → ME
  • 264
    LAWGRA (NO.454) LIMITED - 1998-07-29
    1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2003-09-03 ~ 2005-09-30
    IIF 359 - director → ME
  • 265
    5 The Quadrant, Coventry
    Corporate (3 parents)
    Equity (Company account)
    -45,908 GBP2024-04-30
    Officer
    2015-10-02 ~ 2019-01-31
    IIF 337 - director → ME
  • 266
    Spout Yard Park, Ludgate, Louth, Lincolnshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    29,185 GBP2024-09-30
    Officer
    2012-09-12 ~ 2014-06-01
    IIF 86 - director → ME
  • 267
    STAFFORDSHIRE POLYTECHNIC ENTERPRISES LIMITED - 1992-09-01
    DRIVEMARR LIMITED - 1989-08-11
    D Infanti - Financial Services University House, Leek Road, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    1994-02-24 ~ 1999-08-16
    IIF 719 - director → ME
  • 268
    Spencer Parade, Stanwick, Northamptonshire
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    494,585 GBP2024-03-31
    Officer
    2010-11-02 ~ 2014-03-19
    IIF 90 - director → ME
  • 269
    Unit 4, Shedfield House Dairy Sandy Lane, Shedfield, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2010-05-24 ~ 2016-08-19
    IIF 366 - director → ME
  • 270
    ORIOLE EXPLORATION LIMITED - 2019-09-20
    ORIOLE RESOURCES LIMITED - 2018-09-04
    STRATEX EXPLORATION LIMITED - 2018-07-25
    180 Piccadilly, London
    Corporate (3 parents)
    Officer
    2004-08-24 ~ 2014-10-23
    IIF 364 - director → ME
  • 271
    3 Caroline Court, 13 Caroline Street, St. Paul's Square, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2006-09-12 ~ 2009-04-15
    IIF 358 - director → ME
  • 272
    First Floor Suite 2, Hillside Business Park, Bury St. Edmunds, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    11,770 GBP2024-06-30
    Officer
    2021-02-05 ~ 2021-10-22
    IIF 464 - director → ME
    2021-02-05 ~ 2021-10-22
    IIF 765 - secretary → ME
    Person with significant control
    2021-10-18 ~ 2023-07-01
    IIF 593 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 273
    The Olive Tree Pub Sutton Green Road, Sutton Green, Guildford, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -82,835 GBP2024-01-31
    Officer
    2019-01-10 ~ 2019-05-18
    IIF 530 - director → ME
    Person with significant control
    2019-01-10 ~ 2019-05-18
    IIF 516 - Ownership of shares – 75% or more OE
    IIF 516 - Ownership of voting rights - 75% or more OE
  • 274
    Begbies Traynor (central) Llp, 5 Prospect House Meridians Cross Ocean Way, Southampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,114 GBP2021-12-31
    Officer
    2015-12-23 ~ 2019-09-10
    IIF 527 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-10
    IIF 236 - Ownership of shares – 75% or more OE
  • 275
    10 Prossers, Tadworth, Surrey
    Corporate (3 parents)
    Equity (Company account)
    2,296 GBP2024-03-31
    Officer
    1995-05-16 ~ 1997-02-21
    IIF 640 - director → ME
  • 276
    VANILACOOKIE LTD - 2020-08-04
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-26 ~ 2020-03-23
    IIF 480 - director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-23
    IIF 596 - Ownership of shares – 75% or more OE
  • 277
    DAVID EVANS ACCOUNTANCY AND TAXATION SERVICES LIMITED - 2000-05-10
    Stowegate House, 37 Lombard Street, Lichfield, Staffordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    224,074 GBP2024-03-31
    Officer
    2006-09-07 ~ 2015-03-15
    IIF 77 - director → ME
    2000-01-05 ~ 2001-04-16
    IIF 692 - secretary → ME
  • 278
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4 GBP2023-08-31
    Officer
    2021-08-03 ~ 2023-07-24
    IIF 478 - director → ME
  • 279
    City College Norwich, 5 Ipswich Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    2012-12-04 ~ 2015-12-23
    IIF 706 - secretary → ME
  • 280
    29 Chester Road, Castle Bromwich, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-06-20 ~ 2014-02-28
    IIF 399 - director → ME
  • 281
    Vale Business Centre 9 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2013-07-31 ~ 2014-08-19
    IIF 744 - secretary → ME
  • 282
    The Hayes Conference Centre, Hayes Lane Swanwick, Alfreton, Derbyshire
    Corporate (11 parents, 1 offspring)
    Equity (Company account)
    10,778,682 GBP2023-10-31
    Officer
    2014-04-10 ~ 2024-04-30
    IIF 434 - director → ME
  • 283
    DEEPDENE PLACE MANAGEMENT COMPANY LIMITED - 2006-12-13
    C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-11-02 ~ 2010-12-22
    IIF 158 - director → ME
  • 284
    Rotherwick House, 3 Thomas More Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1993-03-05 ~ 1996-11-08
    IIF 720 - director → ME
  • 285
    Central 40 Crockford Lane, Chineham, Basingstoke, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2011-05-27 ~ 2016-12-07
    IIF 140 - director → ME
  • 286
    Millbank Tower, Millbank, London, England
    Corporate (13 parents)
    Officer
    2009-10-22 ~ 2010-04-01
    IIF 701 - secretary → ME
  • 287
    Energy House, 70 Mellor Street, Rochdale, Lancs
    Dissolved corporate (1 parent)
    Officer
    2010-04-22 ~ 2011-10-14
    IIF 38 - director → ME
  • 288
    4 Hillbury Crescent, Warlingham, Surrey
    Corporate (2 parents)
    Officer
    2007-11-02 ~ 2010-03-29
    IIF 151 - director → ME
  • 289
    1st Floor Iseh Building, 170 Tottenham Court Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    -731 GBP2023-12-31
    Officer
    2016-02-22 ~ 2018-03-21
    IIF 471 - director → ME
  • 290
    23 The Lindens, Mytchett, Camberley, England
    Corporate (3 parents)
    Equity (Company account)
    17,891 GBP2023-09-30
    Officer
    2007-11-02 ~ 2010-12-22
    IIF 147 - director → ME
  • 291
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2011-05-17 ~ 2015-07-31
    IIF 168 - director → ME
    2009-08-20 ~ 2010-12-22
    IIF 152 - director → ME
  • 292
    MARLEY ROOF TILE COMPANY LIMITED(THE) - 2019-01-02
    UNITEX PLUMBING LIMITED - 1987-01-01
    C/o Etex (exteriors) Uk Limited, Wellington Road, Burton Upon Trent, Staffordshire, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2007-01-08
    IIF 452 - director → ME
  • 293
    POINT LEAF LIMITED - 2024-03-23
    Flat 21 Tarncourt House, Frog Lane, Lichfield, England
    Corporate (2 parents)
    Officer
    2023-11-23 ~ 2024-03-18
    IIF 314 - director → ME
    Person with significant control
    2023-11-23 ~ 2024-03-18
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 294
    MOTOR AGENTS' ASSOCIATION LIMITED(THE) - 1990-07-10
    201 Great Portland Street, London
    Corporate (14 parents, 16 offsprings)
    Officer
    ~ 2003-10-31
    IIF 412 - director → ME
    ~ 2003-10-31
    IIF 678 - secretary → ME
  • 295
    THE SOCIAL WORK AWARDS SOCIETY - 2011-09-27
    Crown House The Social Worker Of The Year Awards, Suite 5, Second Floor, Crown House, Crown Street, Ipswich, Suffolk, United Kingdom
    Corporate (9 parents)
    Officer
    2011-03-28 ~ 2014-03-31
    IIF 535 - director → ME
    2011-03-28 ~ 2017-03-28
    IIF 800 - secretary → ME
  • 296
    Union House Stag Hill, University Of Surrey, Guildford, Surrey
    Corporate (13 parents, 1 offspring)
    Officer
    2011-09-14 ~ 2014-07-31
    IIF 318 - director → ME
  • 297
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2009-08-20 ~ 2010-12-22
    IIF 162 - director → ME
  • 298
    Kpmg Restructuring, 8 Salisbury Square, London
    Corporate (3 parents)
    Officer
    ~ 2007-01-05
    IIF 455 - director → ME
  • 299
    TRANSFORMING EDUCATION IN NORFOLK LIMITED - 2012-07-16
    City College Norwich, Ipswich Road, Norwich, Norfolk
    Dissolved corporate (8 parents, 1 offspring)
    Officer
    2012-05-16 ~ 2015-12-31
    IIF 708 - secretary → ME
  • 300
    EGGSHELL (417) LIMITED - 2000-02-16
    Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    676,872 GBP2023-12-31
    Officer
    2011-03-16 ~ 2015-05-15
    IIF 131 - director → ME
  • 301
    7 Croffets, Tadworth, England
    Corporate (4 parents)
    Equity (Company account)
    21 GBP2023-08-31
    Officer
    1995-05-16 ~ 1997-02-21
    IIF 634 - director → ME
  • 302
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    111 GBP2024-04-05
    Officer
    2020-03-05 ~ 2020-06-11
    IIF 502 - director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-11
    IIF 612 - Ownership of shares – 75% or more OE
  • 303
    Utilities House Unit 6, Caldershaw Induatrial Estate, Rochdale, Lancashire
    Dissolved corporate
    Officer
    2011-11-17 ~ 2011-12-01
    IIF 383 - director → ME
  • 304
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-12-19 ~ 2016-12-07
    IIF 166 - director → ME
  • 305
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-04-05
    Officer
    2020-02-28 ~ 2020-06-08
    IIF 499 - director → ME
    Person with significant control
    2020-02-28 ~ 2020-06-08
    IIF 620 - Ownership of shares – 75% or more OE
  • 306
    Yelverton House, St John Street, Whitland, Carmarthenshire
    Corporate (3 parents)
    Equity (Company account)
    350,778 GBP2023-12-31
    Officer
    2011-04-20 ~ 2013-04-19
    IIF 74 - director → ME
  • 307
    NEWINCCO 326 LIMITED - 2003-12-12
    C/o Moore (south) Llp Suite 3, Second Floor, Friary Court, 13 - 21 High Street, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    -3,619 GBP2023-12-31
    Officer
    2009-12-03 ~ 2013-01-31
    IIF 519 - director → ME
  • 308
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2007-02-19 ~ 2010-12-22
    IIF 171 - director → ME
  • 309
    Unit 2 Wellingborough Road, Rushden, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    738,025 GBP2024-03-31
    Officer
    2004-09-30 ~ 2008-01-01
    IIF 648 - secretary → ME
  • 310
    11 Saltmeadows Road, Gateshead, Tyne And Wear, England
    Dissolved corporate
    Officer
    2011-02-09 ~ 2013-04-16
    IIF 564 - director → ME
  • 311
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-08-21 ~ 2010-12-22
    IIF 144 - director → ME
  • 312
    Unit H St Andrews Road, Tanfield Lea South Ind Estate, Stanley, Durham, England
    Dissolved corporate
    Officer
    2009-12-09 ~ 2012-11-29
    IIF 565 - director → ME
  • 313
    30 Old Bailey, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-09-01 ~ 2013-02-28
    IIF 423 - director → ME
  • 314
    DEUTSCHE LITHIUM HOLDINGS LIMITED - 2023-07-10
    ERRIS RESOURCES (EXPLORATION) LIMITED - 2021-07-02
    ERRIS RESOURCES LIMITED - 2017-12-01
    C/o Whitley Stimpson, 29-31 Castle Street, High Wycombe, Bucks, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    459,699 GBP2016-09-30
    Officer
    2012-09-12 ~ 2017-12-13
    IIF 558 - director → ME
  • 315
    ERRIS RESOURCES PLC - 2020-10-26
    ERRIS RESOURCES (EXPLORATION) PLC - 2017-12-01
    C/o Whitley Stimpson Ltd, 29-31 Castle Street, High Wycombe, Bucks, England
    Corporate (7 parents, 1 offspring)
    Officer
    2017-06-21 ~ 2017-12-13
    IIF 562 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.