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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Brown

    Related profiles found in government register
  • Mr Richard Brown
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 11 Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 2
    • Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 3 IIF 4
    • Barton Court, Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 5
    • 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 6
  • Mr Richard Brown
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 7
    • 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 8
  • Mr Richard Brown
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, High Street, Dunmow, Essex, CM6 1UU

      IIF 9
  • Mr Richard Brown
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 10
  • Mr Richard Brown
    British born in January 1970

    Resident in England

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

      IIF 11
  • Mr Richard Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 12
  • Mr Richard Brown
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 13
  • Mr Richard Brown
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Deansgate, Pleasley, Mansfield, NG19 7QW, England

      IIF 14
    • Unit 4, Dragon 24, North Dock, SA15 2LF, United Kingdom

      IIF 15
  • Mr Richard Brown
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ

      IIF 16
    • 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ, England

      IIF 17
  • Mr Richard Brown
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 18
  • Mr Richard Brown
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Wootton Drive, Petham, Canterbury, CT4 5WD, England

      IIF 19
    • 20, Sandown House, 1 High Street Esher, Esher, Surrey, KT10 9SL, England

      IIF 20
    • 124, City Road, London, Greater London, EC1V 2NX, England

      IIF 21
    • 15, Westferry Circus, London, E14 4HD, England

      IIF 22
    • C/o Fma Online Ltd, Building 3 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 23 IIF 24
  • Mr Richard Brown
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 25
  • Mr Richard Brown
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 26
    • The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 27
  • Mr Richard Brown
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 159, Nithsdale House, Cambridge Street, Aylesbury, Bucks, HP20 1BQ, England

      IIF 28
    • 54 Pluto Way, Aylesbury, Bucks, HP19 9BH, United Kingdom

      IIF 29
  • Richard Brown
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 30
  • Mr Richard Brown
    British born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 31
  • Mr Richard Brown
    English born in March 1983

    Resident in England

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

      IIF 32
  • Mr Richard David Brown
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Victoria Cottages, Hove, BN3 2WE, England

      IIF 33
  • Mr Richard John Brown
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 34
  • Mr Richard Brown
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Woodland Drive, Aberfan, Merthyr Tydfil, CF48 4PX, Wales

      IIF 35
  • Mr Richard David Brown
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Carlton Farm, Yarmouth Road, North Walsham, NR28 9NA, England

      IIF 36
    • 9, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 37
    • Poplar Barn, Chequers Road, Tharston, Norwich, NR15 2YA, England

      IIF 38
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 39
  • Mr Richard Brown
    Liberian born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 329, Rochfords Gardens, Slough, SL2 5XE, England

      IIF 40
  • Brown, Richard John
    British chief executive born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lowes Lane Business Park, Lowes Lane, Off Walton Road, Wellesbourne, Warwickshire, CV35 9RB, England

      IIF 41
  • Mr Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 42
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 44
    • Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 45
  • Brown, Richard
    British cleaning company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 11 Grimston Avenue, Folkestone, CT20 2QE, England

      IIF 46
  • Brown, Richard
    British cleaning company owner born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16, Richmond House, 9-10 The Parade, Folkestone, CT20 1SL, England

      IIF 47
  • Brown, Richard
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 15439691 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • 65a Newtown Road, Marlow, SL7 1LG, United Kingdom

      IIF 49
  • Brown, Richard John
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 50
  • Mr Richard Brown
    British born in September 1972

    Resident in United Kingdom

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

      IIF 51
    • 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 52
    • Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 53
  • Richard Brown
    British born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Woodland Drive, Aberfan, Merthyr Tydfil, CF48 4PX, Wales

      IIF 54
  • Brown, Richard
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 55
    • 65a, Newtown Road, Marlow, SL7 1LG, England

      IIF 56
  • Brown, Richard
    British director born in September 1972

    Resident in England

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

      IIF 57
    • 65a, New Town Road, Marlow, SL7 1LG, United Kingdom

      IIF 58
  • Brown, Richard
    British hgv class 2 driver born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Centurion House, Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 59
  • Brown, Richard David
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40 Woodland Avenue, Hove, BN3 6BL, England

      IIF 60
  • Brown, Richard David
    British project mgr born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 61
  • Mr Richard Brown
    British born in September 1965

    Resident in United Kingdom

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

      IIF 62
  • Mr Richard Brown
    British born in June 1972

    Resident in United Kingdom

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

      IIF 63
  • Mr Richard Brown
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Harwood Close, Codmore Hill, Pulborough, RH20 1FL, United Kingdom

      IIF 64
  • Brown, Richard
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 65
  • Brown, Richard
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Court, Langer Road, Felixstowe, Suffolk, IP11 2BZ, Great Britain

      IIF 66
  • Brown, Richard
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Court, Langer Road, Felixstowe, IP11 2BZ, England

      IIF 67
  • Brown, Richard
    British office manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Court, Felixstowe, Suffolk, IP11 2BZ

      IIF 68
  • Brown, Richard
    British director born in January 1970

    Resident in England

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

      IIF 69
  • Brown, Richard
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hedgecourt Place, Felbridge, East Grinstead, Surrey, RH19 2PJ, England

      IIF 70
  • Brown, Richard
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 71
  • Brown, Richard
    British barber born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 21, Deansgate, Pleasley, Mansfield, NG19 7QW, England

      IIF 72
  • Brown, Richard
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Langdon House Langdon Road, Sa1 Waterfront, Swansea, SA1 8QY

      IIF 73
  • Brown, Richard
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ

      IIF 74
    • 155, Alma Road, Milehouse, Plymouth, Devon, PL3 4HQ, England

      IIF 75
  • Brown, Richard
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Heame House, 23 Bilston Street, Sedgley, Dudley, West Midlands, DY3 1JA, England

      IIF 76 IIF 77 IIF 78
  • Brown, Richard David
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Hillview House, Nobs Crook, Colden Common, Winchester, SO21 1TH, England

      IIF 79
  • Brown, Richard David
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stebbings Car Centre Limited, Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, PE30 4NG, United Kingdom

      IIF 80
    • Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, PE30 4NG, United Kingdom

      IIF 81
    • Audeo Holding Ltd, Carlton Farm, North Walsham, NR28 9NA, United Kingdom

      IIF 82
    • Carlton Farm, Yarmouth Road, North Walsham, NR28 9NA, England

      IIF 83
    • 9, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 84 IIF 85
    • Poplar Barn, Chequers Road, Tharston, Norwich, NR15 2YA, England

      IIF 86
  • Brown, Richard Joseph
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Taylor Group House, Wedgnock Industrial Estate, Wedgnock Lane, Warwick, CV34 5YA, England

      IIF 87
    • Taylor Group House, Wedgnock Lane, Warwick, CV34 5YA, United Kingdom

      IIF 88
  • Brown, Richard, Mr.
    British engineer born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 68 High Street, Croughton, Northamptonshire, NN13 5LT

      IIF 89
  • Mr Richard Brown
    British born in May 1955

    Resident in United Kingdom

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

      IIF 90
  • Mr Richard Brown
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-3 Eagle Works, 2 Springcroft Road, Birmingham, B11 3EL, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Mr Richard Brown
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Woodland Drive Aberfan, 1, Merthyr Tydfil, Mid Glam, CF48 4PX, Wales

      IIF 94
  • Mr Richard Brown
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 95 IIF 96
    • Kimball Smith, Brewery House, Hihgh Street, Twyford, Winchester, SO21 1RG, United Kingdom

      IIF 97
  • Mr Richard Brown
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Chambers, Canterbury Road, Lyminge, Nr Folkestone, Kent, CT18 8HU

      IIF 98
  • Mr Richard Brown
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Vista Building, St David's Park, Ewloe, CH5 3DT, Wales

      IIF 99
  • Mr Richard Brown
    British born in April 1985

    Resident in United Kingdom

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

      IIF 100
  • Richard Brown
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 101
    • 122, Davyhulme Road, Manchester, M41 7DL, United Kingdom

      IIF 102
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 103
  • Brown, Richard
    British headmaster born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Handcross Park School, London Road, Handcross, West Sussex, RH17 6HF, United Kingdom

      IIF 104
  • Brown, Richard
    British company director born in January 1980

    Resident in England

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

      IIF 105
    • 15, Westferry Circus, London, E14 4HD, England

      IIF 106
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
  • Brown, Richard
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Wootton Drive, Petham, Canterbury, CT4 5WD, England

      IIF 108
    • C/o Fma Online Ltd, Building 3 Chiswick Business Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 109 IIF 110
  • Brown, Richard
    British entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sandown House, 1 High Street Esher, Esher, Surrey, KT10 9SL, England

      IIF 111
    • 124, City Road, London, Greater London, EC1V 2NX, England

      IIF 112
  • Brown, Richard
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3b Lockheed Court, Preston Farm, Stockton On Tees, TS18 3SH, England

      IIF 113
  • Brown, Richard
    British joinery services born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Sundew Court, Sundew Court, Stockton-on-tees, Cleveland, TS18 3UL, England

      IIF 114
  • Brown, Richard
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 115
  • Brown, Richard
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 54, Pluto Way, Aylesbury, HP19 9BH, England

      IIF 116
  • Brown, Richard Anthony
    British it consultancy, hardware reseller born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 117
  • Dr Richard Brown
    British born in February 1991

    Resident in United Kingdom

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

      IIF 118
  • Mr Charles Richard Brownridge
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 119
  • Mr David Richard Brown
    British born in March 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Cefn Llewelyn, Cilmery, Builth Wells, LD2 3FL, Wales

      IIF 120
  • Richard Brown
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 121
    • 4, Haybarn Close, Littlethorpe, Leicester, LE19 2JU, United Kingdom

      IIF 122
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123
  • Brown, Richard
    English it consultant born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Ansell L House, Ansell House Britain Street, Dunstable, LU5 4JA, England

      IIF 124
  • Brown, Richard
    British co director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 54 Pluto Way, Aylesbury, Bucks, HP19 9BH, United Kingdom

      IIF 125
  • Brown, Richard
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 159, Nithsdale House, Cambridge Street, Aylesbury, Bucks, HP20 1BQ, England

      IIF 126
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, England

      IIF 127
    • The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, England

      IIF 128
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 129
  • Richard Brown
    British born in March 1973

    Resident in United Kingdom

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

      IIF 130
  • Richard Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Riley Lane, Kirkburton, Huddersfield, HD8 0SZ, United Kingdom

      IIF 131
  • Richard Brown
    British born in April 1976

    Resident in United Kingdom

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

      IIF 132
  • Richard Brown
    British born in January 1982

    Resident in United Kingdom

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

      IIF 133
  • Brown, Richard Brown
    British engineer born in February 1974

    Resident in United Kingdom

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

      IIF 134
  • Brown, Richard Brown
    British sales engineer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Mountfitchet Road, Stansted, Essex, CM24 8NN, United Kingdom

      IIF 135
  • Brown, Richard John
    British director born in September 1969

    Registered addresses and corresponding companies
    • 51 Quarry Road East, Bebington, Wirral, Merseyside, CH63 3DW

      IIF 136
  • Mr Richard John Brown
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yorkshire House, 18 Chapel Street, Liverpool, L3 9AG

      IIF 137
  • Brown, Richard
    British engineer born in February 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 1-3, High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 138
  • Brown, Richard
    British cleaning contractor born in September 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 139 IIF 140
  • Brown, Richard
    English railway born in March 1983

    Resident in England

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

      IIF 141
  • Donald Richard Brown
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 142
  • Mr Richard Joseph Brown
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 143
  • Brown, Richard
    British research engineer born in September 1960

    Registered addresses and corresponding companies
    • 45 Rectory Road, Frampton Cotterell, Bristol, South Gloucestershire, BS36 2BP

      IIF 144
  • Brown, Richard
    British ambulanceman born in September 1965

    Registered addresses and corresponding companies
    • 111 White Horse Hill, Chislehurst, Kent, BR7 6DQ

      IIF 145
  • Brown, Richard
    British director born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Woodland Drive, Aberfan, Merthyr Tydfil, CF48 4PX, Wales

      IIF 146
  • Brown, Richard
    British none born in January 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Cottrell Street, Aberfan, Merthyr Tydfil, CF48 4QU, Uk

      IIF 147
  • Brown, Richard
    British insurance underwriter born in January 1973

    Registered addresses and corresponding companies
    • 57b Walford Road, London, N16 8EF

      IIF 148
  • Brown, Richard
    Liberian healthcare facility personnel born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 308 Cowley Road, Uxbridge, UB8 2NJ, England

      IIF 149
  • Brown, Richard Michael Hirst
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 150
  • Brown, Richard Michael Hirst
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 151
  • Brown, Richard Michael Hirst
    British managing director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Stable Block, Brewery Drive, Lockwood Park, Huddersfield, HD4 6EN, England

      IIF 152
    • The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, England

      IIF 153
  • Brown, Richard Michael Hirst
    British md born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, England

      IIF 154
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 155
  • Bristow, Richard John
    British cs born in October 1946

    Registered addresses and corresponding companies
    • Quantic Seymour Plain, Marlow, Buckinghamshire, SL7 3DA

      IIF 156
  • Bristow, Richard John
    British director born in October 1946

    Registered addresses and corresponding companies
  • Brown, Richard
    born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF

      IIF 159
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 160
  • Brown, Richard John
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Borrowdale Road, Bebington, Wirral, Merseyside, CH63 3AR

      IIF 161 IIF 162
  • Brown, Richard John
    British manager born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nutgrove Villa, 1 Griffiths Road, Huyton, Liverpool, Merseyside, L36 6NA

      IIF 163
  • Brown, Richard Joseph
    British businessman

    Registered addresses and corresponding companies
    • 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 164
  • Mr Richard Anthony Brown
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Newman Way, Billingshurst, RH14 9ZP, United Kingdom

      IIF 165
    • 22, Newman Way, Billingshurst, West Sussex, RH14 9ZP, United Kingdom

      IIF 166
  • Mr Richard Franklin Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 167
  • Richard Michael Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 168
    • The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 169
  • Bristow, Richard John
    British

    Registered addresses and corresponding companies
  • Brown, Richard
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 173
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 174 IIF 175
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 176 IIF 177
    • Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 178
  • Brown, Richard
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 179
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 180
    • 122 Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL

      IIF 181 IIF 182
    • Barton Court, 2 Fountain Street, Eccles, Manchester, M30 0GW, England

      IIF 183
    • Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 184
  • Brown, Richard
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 High Street, Stokesley, Cleveland, TS9 5DQ

      IIF 185
  • Brown, Richard
    British service manager born in September 1974

    Resident in United Kingdom

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

      IIF 186
  • Brown, Richard David
    British project mgr

    Registered addresses and corresponding companies
    • East Parnership Ltd Mill House, 103 Holmes Avenue, Hove, East Sussex, BN3 7LE

      IIF 187
  • Brown, Richard
    British cleaning contractor

    Registered addresses and corresponding companies
    • 19 Riversdene, Stokesley, Middlesbrough, Cleveland, TS9 5DD

      IIF 188
  • Brown, Richard
    British cs

    Registered addresses and corresponding companies
    • 16 Peterbrook Road, Shirley, Solihull, West Midlands, B90 1DY

      IIF 189
  • Brown, Richard
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 190
  • Brown, Richard
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, Flat 9, Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0FN, United Kingdom

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

      IIF 192
    • 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 193 IIF 194
    • Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 195 IIF 196
  • Brown, Richard
    British sales director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Devonshire Square, London, EC2M 4PL, United Kingdom

      IIF 197
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 198
  • Brownridge, Charles Richard
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 199
  • Brown, Richard
    British director born in September 1965

    Resident in United Kingdom

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

      IIF 200
  • Brown, Richard
    British scientist born in June 1972

    Resident in United Kingdom

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

      IIF 201
  • Brown, Richard
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hambledon Road, Middlesbrough, TS5 5ED, United Kingdom

      IIF 202
  • Brown, Richard
    born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Equitable House, 47 King William Street, London, EC4R 9AF

      IIF 203
  • Brown, Richard
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SZ, United Kingdom

      IIF 204
  • Brown, Richard
    British it consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 316 Marlow Bottom, Marlow Bottom, Marlow, Buckinghamshire, SL7 3QH, England

      IIF 205
  • Brown, Richard
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX, United Kingdom

      IIF 206
    • Unit 4, Dragon 24, North Dock, Llanelli, SA15 2LF, United Kingdom

      IIF 207
    • Unit 4 Dragon 24, North Dock, Llanelli, SA15 2LF, Wales

      IIF 208
    • Unit 4, Dragon 24, North Dock, SA15 2LF, United Kingdom

      IIF 209
    • 4, Harwood Close, Codmore Hill, Pulborough, RH20 1FL, United Kingdom

      IIF 210
  • Brown, Richard
    British purchasing born in April 1976

    Resident in United Kingdom

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

      IIF 211
  • Brown, Richard Franklin
    British information & technology consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 212
  • Brown, Richard Joseph
    British businessman born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 213
  • Brown, Richard Joseph
    British operations director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Odingsell Drive, Long Itchington, Warwickshire, CV47 9PD, United Kingdom

      IIF 214
  • Brown, Richard Joseph
    British sales & imports manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143 Gretna Road, Green Lane, Coventry, Warwickshire, CV3 6DS

      IIF 215
  • Brown, Richard, Dr
    British software engineer born in February 1991

    Resident in United Kingdom

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

      IIF 216
  • Brown, David Richard
    British company director born in March 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Cefn Llewelyn, Cilmery, Builth Wells, LD2 3FL, Wales

      IIF 217
    • 12, Cefn Llewelyn, Cilmery, Builth Wells, Powys, LD2 3FL, Wales

      IIF 218
  • Brown, David Richard
    British office manager born in March 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • 12 Cefnllewelyn Cilmery, Builth Wells, Powys, LD2 3FL

      IIF 219
  • Brown, Richard
    British architect born in May 1955

    Resident in United Kingdom

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

      IIF 220
  • Brown, Richard
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Richard
    British landlord born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Woodland Drive Aberfan, 1, Merthyr Tydfil, Mid Glam, CF48 4PX, Wales

      IIF 225
  • Brown, Richard
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 226
  • Brown, Richard
    British engineer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brewery House, High Street, Twyford, Winchester, SO21 1RF, England

      IIF 227
    • Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 228
    • Kimball Smith, Brewery House, Hihgh Street, Twyford, Winchester, SO21 1RG, United Kingdom

      IIF 229
  • Brown, Richard
    British business development born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, St. Davids Square, London, E14 3WH, United Kingdom

      IIF 230
  • Brown, Richard
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mahoney Green, Rackheath, Norwich, NR13 6JY, England

      IIF 231
  • Brown, Richard
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Vista Building, St David's Park, Ewloe, CH5 3DT, Wales

      IIF 232
  • Brown, Richard
    British sales born in January 1982

    Resident in United Kingdom

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

      IIF 233
  • Brown, Richard
    British director born in April 1985

    Resident in United Kingdom

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

      IIF 234
  • Brown, Richard Anthony
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Newman Way, Billingshurst, RH14 9ZP, United Kingdom

      IIF 235
  • Brown, Richard Anthony
    British it consultant born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen, House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 236
  • Brown, Richard Anthony
    British it manager born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Newman Way, Billingshurst, West Sussex, RH14 9ZP, United Kingdom

      IIF 237
  • Brown, Richard Michael
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, HD4 6EN, United Kingdom

      IIF 238
  • Brown, Richard Michael
    British md born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 239
  • Brown, Richard William James
    British

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 240
  • Mr Richard Michael Hirst Brown
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 241
    • The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, HD1 3UR, United Kingdom

      IIF 242 IIF 243
  • Mr Richard William James Brown
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Richard
    born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • Business Design Centre 52, Upper Street, London, N1 0QH

      IIF 250
  • Brown, Richard

    Registered addresses and corresponding companies
    • 4 Frederick Terrace, Frederick Place, Brighton, East Sussex, BN1 1AX, United Kingdom

      IIF 251
    • Barton Court, Management Office, 2 Fountain Street, Eccles, Greater Manchester, M30 0GW, United Kingdom

      IIF 252
    • 4, Haybarn Close, Littlethorpe, Leicester, Leicestershire, LE19 2JU, United Kingdom

      IIF 253
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 254
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 255
    • 441, St. Davids Square, London, E14 3WH, United Kingdom

      IIF 256
    • 57b Walford Road, London, N16 8EF

      IIF 257
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 258
    • 122, Davyhulme Road, Urmston, Manchester, Lancashire, M41 7DL, United Kingdom

      IIF 259
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, England

      IIF 260 IIF 261
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 262 IIF 263
    • 1 Woodland Drive Aberfan, 1, Merthyr Tydfil, Mid Glam, CF48 4PX, Wales

      IIF 264
    • 10, Hambledon Road, Middlesbrough, TS5 5ED, United Kingdom

      IIF 265
    • The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 266
    • Flat 9, Coaters Lane, Wooburn Green, Buckinghamshire, HP10 0FN, United Kingdom

      IIF 267
  • Brown, Richard William James

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 268 IIF 269
  • Brownridge, Charles Richard

    Registered addresses and corresponding companies
    • East Barn, 1 Moseley Wood Farm, Smithy Lane, Cookridge, Leeds, West Yorkshire, LS16 7NG, United Kingdom

      IIF 270
  • Mr Richard Gordon Brown
    Northern Irish born in January 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Coalpit Road, Newry, BT34 2RQ, Northern Ireland

      IIF 271
    • 5, Station Close, Newry, BT35 7LW, Northern Ireland

      IIF 272
  • Brown, Donald Richard
    British builder born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Davyhulme Road, Urmston, Manchester, M41 7DL, United Kingdom

      IIF 273 IIF 274
    • 71, C, Princess Road Urmston, Manchester, M41 5ST, United Kingdom

      IIF 275
  • Brown, Richard Michael Hirst
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Riley Lane, Huddersfield, HD8 0SY, United Kingdom

      IIF 276
    • The Old Stable Block, Lockwood Park, Huddersfield, HD1 3UR, United Kingdom

      IIF 277
  • Brown, Richard Michael Hirst
    British managing director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 278
  • Brown, Richard Michael Hirst
    British managng director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Riley Lane, Kirkburton, Huddersfield, West Yorkshire, HD8 0SY

      IIF 279
  • Brown, Richard William James
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 280
  • Brown, Richard William James
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 281
  • Brown, Richard William James
    British chartered accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 282 IIF 283 IIF 284
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 285
  • Brown, Richard William James
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 286 IIF 287 IIF 288
  • Brown, Richard Gordon
    Northern Irish company director born in January 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 5, Station Close, Newry, BT35 7LW, Northern Ireland

      IIF 289
  • Brown, Richard Gordon
    Northern Irish director born in January 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1, Coalpit Road, Newry, BT34 2RQ, Northern Ireland

      IIF 290
  • Brownridge, Charles Richard
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-24, High Street, 2nd Floor, Marlborough, Wiltshire, SN8 1LW, England

      IIF 291
    • Unit 14, Mercian Park, Tamworth, B77 4DP, England

      IIF 292
child relation
Offspring entities and appointments
Active 128
  • 1
    12 Greenhead Road, Huddersfield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2009-05-26 ~ now
    IIF 154 - director → ME
  • 2
    Poplar Barn Chequers Road, Tharston, Norwich, England
    Corporate (3 parents)
    Officer
    2024-08-10 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-08-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    East Barn, 1 Moseley Wood Farm Smithy Lane, Cookridge, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2020-06-01 ~ dissolved
    IIF 199 - director → ME
    2019-01-10 ~ dissolved
    IIF 270 - secretary → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Unit 14 Mercian Park, Tamworth, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -98,732 GBP2021-12-31
    Officer
    2021-05-18 ~ dissolved
    IIF 198 - director → ME
  • 5
    10 Warren Avenue, Bromley, England, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-26 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,893 GBP2024-06-30
    Officer
    2021-06-30 ~ now
    IIF 220 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 7
    Units 1-3, Eagle Works 2 Springcroft Road, Tyseley, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-13 ~ now
    IIF 223 - director → ME
    Person with significant control
    2016-05-13 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 8
    BEE BEE ENGINEERING LIMITED - 1994-05-17
    1-3 Eagle Works, 2 Springcroft Road, Birmingham
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,571,389 GBP2023-07-31
    Officer
    1994-05-17 ~ now
    IIF 224 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 9
    Units 1-3, Eagle Works 2 Springcroft Road, Tyseley, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-05-11 ~ now
    IIF 221 - director → ME
    Person with significant control
    2016-05-11 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 10
    Units 1-3, Eagle Works 2 Springcroft Road, Tyseley, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Officer
    2015-04-02 ~ now
    IIF 222 - director → ME
  • 11
    9 Mahoney Green, Rackheath, Norwich, England
    Corporate (3 parents)
    Officer
    2023-11-06 ~ now
    IIF 85 - director → ME
  • 12
    9 Mahoney Green, Rackheath, Norwich, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,187,708 GBP2023-06-30
    Officer
    2023-10-16 ~ now
    IIF 231 - director → ME
  • 13
    9 Mahoney Green, Rackheath, Norwich, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,367 GBP2024-06-30
    Officer
    2020-11-06 ~ now
    IIF 84 - director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    329 Rochfords Gardens, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2014-10-17 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 40 - Has significant influence or controlOE
  • 15
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-06-26 ~ now
    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
  • 16
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    56 King Street, Leicester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    2019-12-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    John Brown Wheels, Wedgnock Industrial Estate, Warwick, Warwickshire, England
    Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 211 - director → ME
    2023-07-11 ~ now
    IIF 258 - secretary → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 18
    GAINFORD DEVELOPMENTS LTD - 2013-04-11
    Barton Court 2 Fountain Street, Eccles, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    1,227 GBP2020-01-31
    Officer
    2013-04-10 ~ now
    IIF 178 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    BROWN PROPERTY DEVELOPMENT LIMITED - 2001-06-13
    Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved corporate (2 parents)
    Officer
    2001-05-31 ~ dissolved
    IIF 182 - director → ME
  • 20
    Ansell L House, Ansell House Britain Street, Dunstable, England
    Corporate (1 parent)
    Officer
    2019-01-17 ~ now
    IIF 124 - director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    LANSON HOMES UK LIMITED - 2010-09-03
    Springfield Hall, Thornhill Road, Huddersfield
    Dissolved corporate (1 parent)
    Officer
    2009-09-23 ~ dissolved
    IIF 279 - director → ME
  • 22
    Springfield Hall, Thornhill Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2010-10-08 ~ dissolved
    IIF 276 - director → ME
  • 23
    RB CONSTRUCTION SERVICES (YORKSHIRE & NORTH EAST) LTD - 2022-03-29
    23 Acomb House, 23 Front Street, York, England
    Corporate (1 parent)
    Equity (Company account)
    -18,271 GBP2023-10-30
    Officer
    2019-10-17 ~ now
    IIF 184 - director → ME
    Person with significant control
    2019-10-17 ~ 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
  • 24
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    259,417 GBP2018-03-31
    Officer
    2009-12-11 ~ dissolved
    IIF 283 - director → ME
    2009-12-15 ~ dissolved
    IIF 240 - secretary → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    1st Floor, 9 Eastcliff, Felixstowe, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2000-08-15 ~ dissolved
    IIF 68 - director → ME
  • 26
    CMS CAMERON MCKENNA LLP - 2017-05-02
    Cannon Place, 78 Cannon Street, London
    Corporate (408 parents, 21 offsprings)
    Officer
    2017-04-30 ~ now
    IIF 159 - llp-member → ME
  • 27
    CHAPMAN BROWN PROPERTIES LTD - 2012-07-30
    Barton Court Fountain Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    6,105 GBP2019-11-30
    Officer
    2017-11-15 ~ now
    IIF 175 - director → ME
    2017-11-22 ~ now
    IIF 260 - secretary → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    71 C, Princess Road Urmston, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 275 - director → ME
  • 29
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    232,332 GBP2023-09-30
    Officer
    2013-09-24 ~ now
    IIF 150 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -5,836 GBP2023-07-31
    Officer
    2021-07-05 ~ now
    IIF 155 - director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    8 GBP2023-07-31
    Officer
    2021-07-28 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,669 GBP2023-10-31
    Officer
    2015-10-07 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 238 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (3 parents)
    Officer
    2024-02-27 ~ now
    IIF 76 - director → ME
  • 35
    Hart House, Priestley Road, Basingstoke, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2009-08-19 ~ dissolved
    IIF 89 - director → ME
  • 36
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    139,178 GBP2024-03-31
    Officer
    2019-09-10 ~ now
    IIF 77 - director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 37
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 236 - director → ME
  • 38
    RESPIRATORY TRADING LIMITED - 2010-10-15
    1 Lowes Lane Business Park Lowes Lane, Off Walton Road, Wellesbourne, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2025-02-03 ~ now
    IIF 41 - director → ME
  • 39
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,293,443 GBP2023-12-31
    Officer
    2009-02-11 ~ now
    IIF 285 - director → ME
    2012-02-01 ~ now
    IIF 269 - secretary → 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 - Right to appoint or remove directorsOE
  • 40
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    -4,257 GBP2024-01-31
    Officer
    2009-07-03 ~ now
    IIF 284 - director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 247 - Right to appoint or remove directorsOE
  • 41
    Bank Chambers Canterbury Road, Lyminge, Nr Folkestone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,636 GBP2019-09-30
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 42
    10 Hambledon Road, Middlesbrough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 202 - director → ME
    2017-07-18 ~ dissolved
    IIF 265 - secretary → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Nithsdale House, 159 Cambridge Street, Aylesbury, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,885 GBP2024-03-31
    Officer
    2023-08-30 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    C/o Stebbings Car Centre Limited Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    749,666 GBP2019-01-01 ~ 2019-12-31
    Officer
    2024-04-25 ~ now
    IIF 80 - director → ME
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-13 ~ now
    IIF 201 - director → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    C&SF LTD - 2022-08-31
    ASPIRE PSYCHOLOGY ASSOCIATES LTD - 2022-05-30
    C&SF LTD - 2022-03-17
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2022-05-22 ~ now
    IIF 288 - director → ME
    Person with significant control
    2022-05-22 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Right to appoint or remove directorsOE
  • 47
    4 Langdale Close Mirehouse Langdale Close, Mirehose, Whitehaven, England
    Dissolved corporate (3 parents)
    Officer
    2017-09-25 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 287 - director → ME
  • 49
    WELLAR DEVELOPMENTS LIMITED - 2017-10-23
    11 Barton Court 2 Fountain Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,914 GBP2020-10-31
    Officer
    2017-11-15 ~ now
    IIF 174 - director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    WP PAYMENTS LTD - 2025-01-09
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 233 - director → ME
    2024-08-21 ~ now
    IIF 254 - secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    The Old Stable Block, Lockwood Park, Huddersfield, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,027 GBP2021-09-30
    Officer
    2017-09-25 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    232,669 GBP2018-03-31
    Officer
    2017-04-05 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 53
    PHOENIX AUTO MACHINERY LIMITED - 2024-12-20
    Taylor Group House, Wedgnock Lane, Warwick, England
    Corporate (3 parents)
    Equity (Company account)
    400,542 GBP2023-05-31
    Officer
    2024-05-08 ~ now
    IIF 88 - director → ME
  • 54
    316 Marlow Bottom Marlow Bottom, Marlow, Buckinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    62,728 GBP2024-02-29
    Officer
    2006-02-28 ~ now
    IIF 205 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 55
    1-3 High Street, Great Dunmow, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    670 GBP2024-07-31
    Officer
    2021-07-16 ~ now
    IIF 138 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    Heame House 23 Bilston Street, Sedgley, Dudley, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-02-26 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    CREATE TOYS AND GAMES LIMITED - 2004-04-16
    LET'S PLAY GAMES LIMITED - 2004-01-06
    3 Park Court, Langer Road, Felixstowe, England
    Corporate (1 parent)
    Equity (Company account)
    -47,218 GBP2024-10-31
    Officer
    2003-11-03 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 58
    20 Sandown House 1 High Street, Esher, Surrey, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 59
    The Mill, Flat 9 Coaters Lane, Wooburn Green, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 60
    4 Mountfitchet Road, Stansted, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 135 - director → ME
  • 61
    1-3 High Street, Dunmow, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,560 GBP2020-03-31
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 62
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 63
    5 Station Close, Newry, Northern Ireland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    761 GBP2023-07-31
    Officer
    2021-07-20 ~ now
    IIF 290 - director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    80 Clerkenwell Road, London
    Dissolved corporate (4 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 194 - director → ME
  • 65
    Audeo Holding Ltd, Carlton Farm, North Walsham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -73,375 GBP2023-11-30
    Officer
    2021-12-22 ~ now
    IIF 82 - director → ME
  • 66
    Best House, Enderby Road, Leicester, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 190 - director → ME
    2020-11-16 ~ dissolved
    IIF 253 - secretary → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 68
    5 Victoria Cottages, Hove, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,815 GBP2019-04-30
    Officer
    2015-08-20 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 69
    10 Hedgecourt Place Felbridge, East Grinstead, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    78,426 GBP2023-09-30
    Officer
    2022-09-27 ~ now
    IIF 70 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 12 - Has significant influence or controlOE
  • 70
    3b Lockheed Court, Stockton On Tees, England
    Corporate (1 parent)
    Equity (Company account)
    -7,148 GBP2023-08-31
    Officer
    2018-08-31 ~ now
    IIF 113 - director → ME
    Person with significant control
    2018-08-31 ~ now
    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
  • 71
    C/o Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-16 ~ now
    IIF 109 - director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 72
    122 Davyhulme Road, Urmston, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 176 - director → ME
    2012-05-22 ~ dissolved
    IIF 263 - secretary → ME
  • 73
    Unit 4 Leylands Farm Nobs Crook, Colden Common, Winchester, England
    Corporate (4 parents)
    Officer
    2025-02-28 ~ now
    IIF 79 - director → ME
  • 74
    59 Tomline Road, Felixstowe, England
    Corporate (7 parents)
    Officer
    2023-05-26 ~ now
    IIF 65 - director → ME
  • 75
    Taylor Group House Wedgnock Industrial Estate, Wedgnock Lane, Warwick, England
    Corporate (3 parents)
    Officer
    2024-01-19 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 192 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    Barton Court Management Box 2 Fountain Street, Eccles, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2018-02-28
    Officer
    2017-02-07 ~ dissolved
    IIF 177 - director → ME
    2017-02-07 ~ dissolved
    IIF 262 - secretary → ME
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 78
    The Old Stableblock, Lockwood Park, Huddersfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-06 ~ dissolved
    IIF 204 - director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 79
    Centurion House Unit J3 The Point Business Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 59 - director → ME
  • 80
    Brewery House High Street, Twyford, Winchester, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,712 GBP2016-08-31
    Officer
    2015-08-04 ~ dissolved
    IIF 227 - director → ME
  • 81
    Kimball Smith, Brewery House Hihgh Street, Twyford, Winchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -38 GBP2023-04-30
    Officer
    2019-04-01 ~ now
    IIF 229 - director → ME
  • 82
    Brewery House High Street, Twyford, Winchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,311 GBP2019-01-31
    Officer
    2016-01-14 ~ dissolved
    IIF 228 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 83
    22 Newman Way, Billingshurst, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,514 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 235 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 84
    Brewery House High Street, Twyford, Winchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    84,908 GBP2023-05-31
    Officer
    2012-05-23 ~ now
    IIF 226 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 85
    124 City Road, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,709 GBP2023-10-31
    Officer
    2012-10-11 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 21 - Has significant influence or controlOE
  • 86
    159 Nithsdale House, Cambridge Street, Aylesbury, Bucks, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    786 GBP2024-05-31
    Officer
    2024-06-06 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    155 Alma Road, Milehouse, Plymouth, Devon, England
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    510,010 GBP2024-03-31
    Officer
    2023-08-13 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-08-13 ~ 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
  • 88
    3rd Floor 86-90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    150,640 GBP2023-09-30
    Officer
    2017-09-11 ~ now
    IIF 234 - director → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 89
    Norfolk House, 22-24 Market Place, Swaffham, Norfolk, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    16,023 GBP2020-03-31
    Officer
    2013-03-19 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    155 Alma Road, Milehouse, Plymouth, Devon
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    696,152 GBP2024-03-30
    Officer
    2013-03-05 ~ now
    IIF 74 - director → ME
  • 91
    Flat 16 Richmond House, The Parade, Folkestone, Kent
    Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-10-07 ~ now
    IIF 47 - director → ME
  • 92
    Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 196 - director → ME
    2019-05-17 ~ dissolved
    IIF 267 - secretary → ME
  • 93
    Ground Floor Vista Building, St David's Park, Ewloe, Wales
    Corporate (1 parent)
    Equity (Company account)
    16,551.71 GBP2023-11-30
    Officer
    2020-11-30 ~ now
    IIF 232 - director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 94
    3b Lockheed Court, Stockton On Tees, England
    Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 71 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 95
    3 Sundew Court, Sundew Court, Stockton-on-tees, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 114 - director → ME
  • 96
    The Stable Block, Lockwood Park, Huddersfield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    191,099 GBP2024-02-29
    Officer
    2005-02-07 ~ now
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 97
    Barton Court 2 Fountain Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -314,741 GBP2023-03-28
    Officer
    2004-09-13 ~ now
    IIF 183 - director → ME
    2014-07-25 ~ now
    IIF 261 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 98
    5 Station Close, Newry, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-09-06 ~ now
    IIF 289 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 272 - Right to appoint or remove directorsOE
  • 99
    Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2023-04-21 ~ now
    IIF 173 - director → ME
    2023-04-21 ~ now
    IIF 259 - secretary → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 100
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 186 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 101
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 102
    36 High Street, Stokesley, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2007-08-03 ~ dissolved
    IIF 185 - director → ME
  • 103
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2017-01-13 ~ now
    IIF 141 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 104
    4 Frederick Terrace, Frederick Place, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2002-10-15 ~ dissolved
    IIF 206 - director → ME
    2010-10-17 ~ dissolved
    IIF 251 - secretary → ME
  • 105
    15 Westferry Circus, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-10-19 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -39,174 GBP2016-03-31
    Officer
    2007-10-25 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 107
    4385, 15439691 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2024-01-24 ~ 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
  • 108
    THEFOURTHROOM LIMITED - 2010-04-21
    LANSON CONSTRUCTION LIMITED - 2009-12-15
    Springfield Hall, Thornhill Road, Huddersfield
    Dissolved corporate (1 parent)
    Officer
    2009-09-23 ~ dissolved
    IIF 278 - director → ME
  • 109
    12 Cefn Llewelyn Cilmery, Builth Wells, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 110
    12 Cefnllewelyn, Cilmery, Builth Wells, Powys
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 219 - director → ME
  • 111
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-08-24 ~ 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
  • 112
    Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    7,151,794 GBP2019-12-31
    Officer
    2013-08-01 ~ now
    IIF 81 - director → ME
  • 113
    Unit 4, Dragon 24 North Dock, Llanelli, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,290 GBP2024-03-31
    Officer
    2020-04-24 ~ now
    IIF 207 - director → ME
  • 114
    Haycourts, Nyetimber Lane, West Chiltington, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2020-12-06 ~ dissolved
    IIF 210 - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 115
    21 Deansgate, Pleasley, Mansfield, England
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 116
    THETHIRDROOM LIMITED - 2010-07-28
    The Stable Block, Lockwood Park, Huddersfield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    655,381 GBP2023-06-30
    Officer
    2007-03-26 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
  • 117
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2007-08-23 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 118
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37,549 GBP2021-06-30
    Officer
    2008-06-23 ~ dissolved
    IIF 280 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 244 - Has significant influence or controlOE
  • 119
    Barton Court Management Office, 2 Fountain Street, Eccles, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,975 GBP2023-01-31
    Officer
    2022-01-28 ~ now
    IIF 179 - director → ME
    2022-01-28 ~ now
    IIF 252 - secretary → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 120
    The Grange Wootton Drive, Petham, Canterbury, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-23 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 121
    Unit 4 Dragon 24, North Dock, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    456,086 GBP2024-03-31
    Officer
    2019-10-01 ~ now
    IIF 209 - director → ME
  • 122
    RB ENTERPRISE TECHNOLOGY LTD - 2015-12-04
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,944 GBP2018-04-30
    Officer
    2015-04-30 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-04-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 123
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    89,520 GBP2022-08-01 ~ 2023-07-31
    Officer
    2019-07-05 ~ now
    IIF 200 - director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 124
    22 Newman Way, Billingshurst, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2021-07-08 ~ dissolved
    IIF 237 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 125
    1 Woodland Drive, Aberfan, Merthyr Tydfil, Mid Glam, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-13 ~ dissolved
    IIF 225 - director → ME
    2017-06-13 ~ dissolved
    IIF 264 - secretary → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 126
    1 Woodland Drive, Aberfan, Merthyr Tydfil, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,944 GBP2021-03-31
    Officer
    2016-05-11 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-05-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    2018-05-17 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 127
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 105 - director → ME
    2014-05-09 ~ dissolved
    IIF 255 - secretary → ME
  • 128
    C/o Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,220 GBP2024-04-30
    Officer
    2018-04-03 ~ now
    IIF 110 - director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    HARTLANDS MANAGEMENT LIMITED - 2001-10-17
    Flat 2 11 Grimston Avenue, Folkestone, England
    Corporate (3 parents)
    Equity (Company account)
    1,203 GBP2021-04-30
    Officer
    2020-03-01 ~ 2023-06-06
    IIF 46 - director → ME
  • 2
    Unit 14 Mercian Park, Tamworth, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -98,732 GBP2021-12-31
    Officer
    2010-04-13 ~ 2016-03-13
    IIF 291 - director → ME
  • 3
    10 Warren Avenue, Bromley, England, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-26 ~ 2024-02-26
    IIF 49 - director → ME
  • 4
    109 Douglas Street, Glasgow, Lanarkshire
    Corporate (4 parents)
    Officer
    1989-04-18 ~ 1990-05-01
    IIF 171 - secretary → ME
  • 5
    MARI PROPERTIES LIMITED - 2016-05-24
    Unit 7 Sefton Business Park, Olympic Way, Bootle, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    83,401 GBP2023-09-30
    Officer
    2014-07-14 ~ 2016-05-23
    IIF 281 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    2021-05-31 ~ 2021-05-31
    IIF 107 - director → ME
  • 7
    BEE BEE ENGINEERING LIMITED - 1994-05-17
    1-3 Eagle Works, 2 Springcroft Road, Birmingham
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,571,389 GBP2023-07-31
    Officer
    1994-05-17 ~ 1995-08-23
    IIF 189 - secretary → ME
  • 8
    9 Mahoney Green, Rackheath, Norwich, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,187,708 GBP2023-06-30
    Officer
    2018-04-04 ~ 2023-04-06
    IIF 83 - director → ME
    Person with significant control
    2022-02-03 ~ 2023-04-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    THE BIG ISSUE IN THE NORTH LTD - 2016-01-28
    THE BIG ISSUE (NORTH WEST) LIMITED - 1996-03-14
    1st Floor 463 Stretford Road, Manchester, Lancs
    Dissolved corporate (8 parents)
    Officer
    2003-04-29 ~ 2008-01-28
    IIF 136 - director → ME
  • 10
    CHARTER FOODS LIMITED - 1993-11-08
    BRIGHTOVER LIMITED - 1990-03-14
    Hilden Park House, 79 Tonbridge Road, Hildenborough, Kent
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-10-18
    IIF 157 - director → ME
    ~ 1993-10-18
    IIF 170 - secretary → ME
  • 11
    CHAPMAN BROWN PROPERTIES LTD - 2012-07-30
    Barton Court Fountain Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    6,105 GBP2019-11-30
    Officer
    2011-12-05 ~ 2017-11-22
    IIF 274 - director → ME
  • 12
    71 C, Princess Road Urmston, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-09-01 ~ 2010-02-01
    IIF 181 - director → ME
  • 13
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-04 ~ 2017-01-09
    IIF 268 - secretary → ME
  • 14
    FJD CONSULTANCY SERVICES LIMITED - 2015-04-20
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,501 GBP2024-04-30
    Officer
    2014-04-28 ~ 2015-04-20
    IIF 286 - director → ME
  • 15
    Bank Chambers Canterbury Road, Lyminge, Nr Folkestone, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,636 GBP2019-09-30
    Officer
    2010-09-01 ~ 2013-09-30
    IIF 230 - director → ME
    2010-09-01 ~ 2013-09-30
    IIF 256 - secretary → ME
  • 16
    57 Walford Road, London
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-15
    Officer
    2005-11-28 ~ 2010-04-12
    IIF 148 - director → ME
    2005-11-28 ~ 2010-04-12
    IIF 257 - secretary → ME
  • 17
    Kyte Broking Limited, Business Design Centre 52, Upper Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-04-12 ~ 2010-06-21
    IIF 250 - llp-member → ME
  • 18
    Bourne Chapel Waters Road, Bristol, County Of Bristol
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-28
    Officer
    1998-09-22 ~ 2010-06-21
    IIF 144 - director → ME
  • 19
    Handcross Park School, London Road, Handcross, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2017-05-01 ~ 2023-08-30
    IIF 104 - director → ME
  • 20
    The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    28,050 GBP2024-03-31
    Officer
    2020-11-16 ~ 2022-09-30
    IIF 115 - director → ME
    2020-11-16 ~ 2022-09-30
    IIF 266 - secretary → ME
    Person with significant control
    2020-11-16 ~ 2022-09-30
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    WELLAR DEVELOPMENTS LIMITED - 2017-10-23
    11 Barton Court 2 Fountain Street, Eccles, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -3,914 GBP2020-10-31
    Officer
    2017-10-20 ~ 2017-11-21
    IIF 273 - director → ME
    Person with significant control
    2017-10-20 ~ 2017-11-21
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Unit 6 Merthyr Tydfil Industrial Estate, Pentrebach, Merthyr Tydfil, United Kingdom
    Dissolved corporate (3 parents)
    Fixed Assets (Company account)
    21,516 GBP2015-10-31
    Officer
    2014-02-01 ~ 2017-09-25
    IIF 147 - director → ME
  • 23
    Nutgrove Villa 1 Griffiths Road, Huyton, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-06-30
    Officer
    2013-03-19 ~ 2014-03-03
    IIF 163 - director → ME
  • 24
    41b Beach Road, Littlehamton, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,805 GBP2019-02-28
    Officer
    2003-10-20 ~ 2015-12-10
    IIF 61 - director → ME
    2003-10-21 ~ 2015-12-10
    IIF 187 - secretary → ME
  • 25
    The Old Surgery, Spa Road, Llandrindod Wells, Powys, Wales
    Corporate (4 parents)
    Equity (Company account)
    143,597 GBP2024-03-31
    Officer
    2013-08-01 ~ 2020-04-24
    IIF 218 - director → ME
  • 26
    20 Sandown House 1 High Street, Esher, Surrey, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-29 ~ 2017-02-03
    IIF 111 - director → ME
  • 27
    1-3 High Street, Dunmow, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,560 GBP2020-03-31
    Officer
    2014-02-07 ~ 2015-05-06
    IIF 134 - director → ME
  • 28
    12th Floor One America Square, London, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    2013-04-12 ~ 2015-08-03
    IIF 193 - director → ME
  • 29
    Cannon Place, 78 Cannon Street, London, England
    Corporate (3 parents)
    Officer
    2013-09-02 ~ 2017-05-01
    IIF 160 - llp-member → ME
  • 30
    York House Thornfield Business Park, Standard Way Business Park, Northallerton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    52,680 GBP2018-09-30
    Officer
    1998-04-29 ~ 1998-10-01
    IIF 156 - director → ME
  • 31
    53 Gleneagles Road, Great Sutton, Ellesmere Port, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -44,495 GBP2024-04-30
    Officer
    1998-03-06 ~ 2001-05-30
    IIF 213 - director → ME
    1998-03-06 ~ 2001-05-30
    IIF 164 - secretary → ME
  • 32
    1007 London Road, Leigh-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,793 GBP2023-06-30
    Officer
    2010-06-10 ~ 2024-03-26
    IIF 66 - director → ME
  • 33
    Kimball Smith, Brewery House Hihgh Street, Twyford, Winchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -38 GBP2023-04-30
    Person with significant control
    2019-04-01 ~ 2025-01-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 34
    159 Nithsdale House, Cambridge Street, Aylesbury, Bucks, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    786 GBP2024-05-31
    Officer
    2012-05-23 ~ 2022-05-12
    IIF 116 - director → ME
  • 35
    155 Alma Road, Milehouse, Plymouth, Devon
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    696,152 GBP2024-03-30
    Person with significant control
    2016-04-06 ~ 2024-04-22
    IIF 16 - Ownership of shares – 75% or more OE
  • 36
    Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, Merseyside
    Dissolved corporate (8 parents)
    Officer
    2008-04-03 ~ 2011-05-11
    IIF 161 - director → ME
  • 37
    CBA SPINDLEWOOD LIMITED - 2015-05-05
    SPINDLEWOOD LIMITED - 2010-04-09
    SPINDLEWOOD SECURITY LIMITED - 2007-07-04
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    470,742 GBP2023-06-30
    Officer
    2005-05-11 ~ 2022-06-07
    IIF 292 - director → ME
  • 38
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    10 Booth Street, Salford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,835,296 GBP2023-12-31
    Officer
    2007-07-31 ~ 2019-04-30
    IIF 197 - director → ME
  • 39
    79 Grisedale Crescent, Eston, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-07-25 ~ 2006-04-11
    IIF 140 - director → ME
    2005-06-03 ~ 2005-06-27
    IIF 139 - director → ME
    2005-06-03 ~ 2006-04-11
    IIF 188 - secretary → ME
  • 40
    Calder & Co, 30 Orange Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -325,351 GBP2023-05-31
    Officer
    2018-08-30 ~ 2025-04-07
    IIF 212 - director → ME
  • 41
    Unit 4 Dragon 24, North Dock, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,370,231 GBP2024-03-31
    Officer
    2018-08-17 ~ 2023-03-31
    IIF 208 - director → ME
    Person with significant control
    2018-08-29 ~ 2023-03-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    Unit 8 Langdon House Langdon Road, Sa1 Waterfront, Swansea
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327,676 GBP2024-03-31
    Officer
    2018-08-29 ~ 2023-03-31
    IIF 73 - director → ME
  • 43
    11th Floor 30 Crown Place, London, England
    Corporate (49 parents, 1 offspring)
    Officer
    2012-05-21 ~ 2013-03-05
    IIF 203 - llp-member → ME
  • 44
    111 White Horse Hill, Chislehurst, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2004-11-02 ~ 2006-06-01
    IIF 145 - director → ME
  • 45
    40 Queen Anne Street, London
    Dissolved corporate (2 parents)
    Officer
    1998-12-01 ~ 1999-04-30
    IIF 158 - director → ME
    1995-06-11 ~ 1999-04-30
    IIF 172 - secretary → ME
  • 46
    MIRROR 8 LIMITED - 2007-10-09
    Abbey House, Manor Road, Coventry, West Midlands
    Corporate (1 parent)
    Officer
    2006-06-16 ~ 2007-09-21
    IIF 215 - 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.