logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Brian Alexander Bartaby

    Related profiles found in government register
  • Mr Brian Alexander Bartaby
    British born in August 1965

    Resident in United Kingdom

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

      IIF 1
  • Brian Alexander Bartaby
    British born in August 1965

    Resident in United Kingdom

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

      IIF 2
  • Mr Barry Alexander Nathan
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 3
  • Brian Bartaby
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Cottage, High Street, Ascot, SL5 7HB, England

      IIF 4
  • Bartaby, Brian Alexander
    British co dir born in August 1965

    Resident in United Kingdom

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

      IIF 5
  • Bartaby, Brian Alexander
    British co director born in August 1965

    Resident in United Kingdom

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

      IIF 6
  • Bartaby, Brian Alexander
    British company director born in August 1965

    Resident in United Kingdom

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

      IIF 7
  • Mr Adrian Charles Fenwick
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 8
    • icon of address 1, Oak Lodge Close, Hersham, Walton-on-thames, KT12 5JQ, England

      IIF 9 IIF 10
  • Mr Alan Nigel Burns
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Wrexham Technology Park, Wrexham, LL13 7YP, Wales

      IIF 11
  • Mr Charles Daniel Dean
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 12
  • Mr David Alan Bernstein
    British born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 13
  • Eichenstein, Alexander Lippa
    British co dir born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Moundfield Road, London, N16 6DT

      IIF 14
  • Eichenstein, Alexander Lippa
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149a, Medcar House, 149a Stamford Hill, London, N16 5LL, England

      IIF 15
    • icon of address 17, Moundfield Road, London, N16 6DT, United Kingdom

      IIF 16
    • icon of address 87 St Ann's Road, Stamford Hill, London, N15 6NJ, England

      IIF 17
  • Eichenstein, Alexander Lippa
    British consultant born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Moundfield Road, London, N16 6DT

      IIF 18
  • Eichenstein, Alexander Lippa
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Moundfield Road, London, N16 6DT

      IIF 19
    • icon of address 17 Moundfield Road, London, N16 6DT, United Kingdom

      IIF 20
    • icon of address 17 Moundfield Road, Stoke Nenington, London, N16 6DT, United Kingdom

      IIF 21
    • icon of address 37, Oldhill Street, London, N16 6LR, England

      IIF 22
    • icon of address 87 St Ann's Road, London, N15 6NJ, England

      IIF 23
  • Eichenstein, Alexander Lippa
    British property investor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87 St Ann's Road, Stamford Hill, London, N15 6NJ, England

      IIF 24
  • Eichenstein, Alexander Lippa
    British property management born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Moundfield Road, London, N16 6DT

      IIF 25 IIF 26
    • icon of address 87 St Ann's Road, Stamford Hill, London, N15 6NJ, England

      IIF 27
  • Eichenstein, Alexander Lippa
    British real estate born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Oldhill Street, London, N16 6LR, England

      IIF 28
  • Mr Allan Helman
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 2 High Lawn, East Downs Road, Bowdon, Cheshire, WA14 2LG, United Kingdom

      IIF 29
  • Mr Ian David Kennedy
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4EW

      IIF 30
    • icon of address 14 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4EW, United Kingdom

      IIF 31
  • Mr Simon Jonathan Kennedy
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 32
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 33
  • Mrs Lorainne Anne Hughes
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

      IIF 34
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 35
  • Mr Laurence Noel Grant
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 36
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address C/o Common Ground, Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 42
    • icon of address C/o Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB, England

      IIF 43
  • Nathan, Barry Alexander
    British co dir born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Brocas Close, Fellows Road, London, NW3 3LD

      IIF 44
  • Burns, Alan Nigel
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Orchard Gardens, Wrexham, Clwyd, LL11 2RS

      IIF 45
  • Dean, Charles Daniel
    British co dir born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prescott Hill, Gotherington, Cheltenham, GL52 9RD

      IIF 46
  • Dean, Charles Daniel
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Paramount Estate Management Limited, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 47
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 48
  • Dean, Charles Daniel
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Roland Gardens, London, SW7 3PE

      IIF 49
  • Dean, Charles Daniel
    British director & engineer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Roland Gardens, London, SW7 3PE

      IIF 50
  • Greaves, James Norman
    British co director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Glen View Road, Eldwick, Bradford, Yorkshire, BD16 3EF, Great Britain

      IIF 51 IIF 52
  • Greaves, James Norman
    British co director/accountant born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Glen View Road, Eldwick Bradford, Yorkshire, BD16 3EF

      IIF 53
  • Mr Alexander Lippa Eichenstein
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Calder, Duncan Chalmers
    British co dir born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St Helenas Court, 40 Luton Road, Harpenden, Hertfordshire, AL5 2UH

      IIF 66
  • Calder, Duncan Chalmers
    British company director born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St Helenas Court, 40 Luton Road, Harpenden, Hertfordshire, AL5 2UH

      IIF 67
  • Calder, Duncan Chalmers
    British director born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St Helenas Court, 40 Luton Road, Harpenden, Hertfordshire, AL5 2UH

      IIF 68
  • Garland, Ann Carwithen
    British company director born in July 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178 Battersea Park Road, London., SW11 4ND

      IIF 69
  • Helman, Allan
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 2 High Lawn, East Downs Road, Bowdon, Cheshire, WA14 2LG, United Kingdom

      IIF 70
  • Hughes, Lorainne Anne
    British co dir born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Wharf Way, Hunton Bridge, Kings Langley, Hertfordshire, WD4 8FN

      IIF 71
  • Hughes, Lorainne Anne
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 72
  • Hughes, Lorainne Anne
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, 54-58 High Street, Edgware, Middlesex, HA8 7TT, United Kingdom

      IIF 73
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 74 IIF 75
  • Jenkinson, Angela Jane
    British co dir born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 South Side, London, W6 0XY

      IIF 76
  • Mrs Jane Caroline Johnston
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iceni Lodge, The Sawmill, Culford, Bury St. Edmunds, Suffolk, IP28 6UE, England

      IIF 77
  • Parman, Marion Elizabeth
    British co dir born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address De-freville, 27 Park Lane, Knebworth, Herts, SG3 6PH

      IIF 78
  • Somerset, Diana Margaret
    British professional born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Gracechurch Street, London, EC3V 0AF

      IIF 79
  • Somerset, Diana Margaret
    British re-insurance broker born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Elmstone Road, London, SW6 5TL

      IIF 80
  • Somerset, Diana Margaret
    British reibsurance broker born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Elmstone Road, London, SW6 5TL

      IIF 81
  • Bard, Jonathan Andrew
    British applications consultant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 York Road, Montpelier, Bristol, Avon, BS6 5QD

      IIF 82
  • Bard, Jonathan Andrew
    British co dir born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 York Road, Montpelier, Bristol, Avon, BS6 5QD

      IIF 83
  • Dixon, Michael James
    British co dir born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adwy Grange Tanllan Lane, Coedpoeth, Wrexham, LL11 3EL

      IIF 84
  • Dixon, Michael James
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adwy Grange, Tanllan Lane, Coedpoeth - Heart Of The Clywedog, Wrexham, LL11 3EL, United Kingdom

      IIF 85 IIF 86
    • icon of address Adwy Grange, Tanllan Lane, Coedpoeth, Wrexham, Clwyd, LL11 3EL, Wales

      IIF 87
  • Dixon, Michael James
    British retired born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP

      IIF 88
  • Hines, Martin Alan
    British co dir born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Lodge Sedge Green, Roydon, Essex, CM19 5JR

      IIF 89
  • Hines, Martin Alan
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hines, Martin Alan
    British engineer born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Lodge Sedge Green, Roydon, Essex, CM19 5JR

      IIF 93 IIF 94
  • Kennedy, Ian David
    British bank director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus, Lansdown Road, Bath, BA1 5TD

      IIF 95
  • Kennedy, Ian David
    British business manager born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4EW, England

      IIF 96
    • icon of address 14 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire, BA13 4EW, United Kingdom

      IIF 97
  • Kennedy, Simon Jonathan
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 98
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 99
  • Kennedy, Simon Jonathan
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Lonsdale Road, London, NW6 6RA, United Kingdom

      IIF 100
  • Lady Karen Lucinda Alvingham
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Saffery Llp, St Catherine's Court, Berkeley Place, Clifton, Bristol, BS8 1BQ, United Kingdom

      IIF 101
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 102
    • icon of address Soundess House, Nettlebed, Henley-on-thames, RG9 5BH, England

      IIF 103
  • Mcmillan, Penelope Ann
    British administrator born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Nicholson Court, Newton, Sudbury, Suffolk, CO10 0YA

      IIF 104
  • Mcmillan, Penelope Ann
    British director born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Nicholson Court, Newton, Sudbury, Suffolk, CO10 0YA

      IIF 105
  • Read, Nicholas Jonathan
    British business executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

      IIF 106
  • Read, Nicholas Jonathan
    British chief financial officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Read, Nicholas Jonathan
    British chief operating officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Read, Nicholas Jonathan
    British co dir born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

      IIF 118 IIF 119
  • Read, Nicholas Jonathan
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Read, Nicholas Jonathan
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanton - Dunne, Michael
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badgers Walk, Laindon Road, Horndon On The Hill, Essex, SS17 8QB

      IIF 202
  • Stanton, Hannah
    British co dir born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Wilton Gardens, West Molesey, Surrey, KT8 1QP

      IIF 203
  • Windley, Martin Raymond
    British co dir born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Denewood Crescent, Bilborough, Nottingham, Nottinghamshire, NG8 3DA

      IIF 204
  • Windley, Martin Raymond
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Denewood Crescent, Bilborough, Nottingham, Nottinghamshire, NG8 3DA, United Kingdom

      IIF 205
  • Alvingham, Karen Lucinda, Lady
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soundess House, Nettlebed, Henley-on-thames, RG9 5BH, England

      IIF 206
  • Bernstein, David Alan
    British chairman born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vanarama, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7DE, England

      IIF 207
    • icon of address 48 Fitzalan Road, Finchley, London, N3 3PE

      IIF 208
  • Bernstein, David Alan
    British chartered accountant born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 209
    • icon of address 48 Fitzalan Road, Finchley, London, N3 3PE

      IIF 210 IIF 211
  • Bernstein, David Alan
    British co dir born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Fitzalan Road, Finchley, London, N3 3PE

      IIF 212
  • Bernstein, David Alan
    British co director born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Fitzalan Road, Finchley, London, N3 3PE

      IIF 213
  • Bernstein, David Alan
    British company director born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bernstein, David Alan
    British director born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villa Park, Birmingham, B6 6HE

      IIF 239
    • icon of address Villa Park Trinity Road, Aston, Birmingham, West Midlands, B6 6HE

      IIF 240
    • icon of address Villa Park, Trinity Road, Birmingham, B6 6HE

      IIF 241 IIF 242
    • icon of address 131, Edgware Road, London, W2 2AP

      IIF 243 IIF 244
    • icon of address 48 Fitzalan Road, Finchley, London, N3 3PE

      IIF 245 IIF 246 IIF 247
    • icon of address 48, Fitzalan Road, Finchley, London, N3 3PE, United Kingdom

      IIF 250
    • icon of address 48, Fitzalan Road, London, N3 3PE, England

      IIF 251
    • icon of address Accountancy House, 90 Walworth Road, London, SE1 6SW, United Kingdom

      IIF 252
    • icon of address The Ugly Brown Building, 6a St Pancras Way, London, NW1 0TB

      IIF 253
    • icon of address Villa Park, Birmingham, West Midlands, B6 6HE

      IIF 254
  • Bernstein, David Alan
    British fa chairman born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wembley Stadium, Wembley, London, HA9 0WS

      IIF 255
  • Grant, Laurence Noel
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grant, Laurence Noel
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lydling Farm, Puttenham Lane, Shackleford, Godalming, GU8 6AP, England

      IIF 262
  • Marchington, Lorraine
    British co dir born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ladyshaw House, Bridge Street, New Mills, High Peak, SK22 4DN

      IIF 263
  • Mr Alexander Ian King
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire, NG4 2JY, United Kingdom

      IIF 264 IIF 265
    • icon of address Hollygate Industrial Park, Cotgrave, Nottingham, Nottinghamshire, NG12 3JW

      IIF 266
  • Mr Jonathan Charles William Day
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downgate Drive, Sheffield, S4 8BT

      IIF 267
    • icon of address 58, Catley Road, Sheffield, South Yorkshire, S9 5JF

      IIF 268
  • Stanton-dunne, Michael
    British co dir born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badgers Walk, Laindon Road, Horndon On The Hill, Essex, SS17 8QB

      IIF 269
  • Stanton-dunne, Michael
    British co director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badgers Walk, Laindon Road, Horndon On The Hill, Essex, SS17 8QB

      IIF 270 IIF 271
  • Stanton-dunne, Michael
    British company director born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanton-dunne, Michael
    British feed merchant born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badgers Walk, Laindon Road, Horndon On The Hill, Essex, SS17 8QB

      IIF 275
  • Bartaby, Brian Alexander
    British co director born in August 1965

    Resident in England

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

      IIF 276
  • Harrison, Ian Campbell
    British co dir born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Merchants Place, Chipping Norton, Oxfordshire, OX7 5UH, England

      IIF 277
  • Harrison, Ian Campbell
    British commercial director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Merchants Place, Chipping Norton, Oxfordshire, OX7 5UH, England

      IIF 278
  • Harrison, Ian Campbell
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Federation House, 36/38 Rockingham Rd, Kettering, Northants, NN16 8JS, United Kingdom

      IIF 279
  • Harrison, Ian Campbell
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Merchants Place, Chipping Norton, Oxfordshire, OX7 5UH, England

      IIF 280
  • King, Alexander Ian
    British co dir born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bluebell Bank, Bingham, Nottinghamshire, NG13 8UL

      IIF 281
    • icon of address 3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire, NG4 2JY, United Kingdom

      IIF 282
  • King, Alexander Ian
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire, NG4 2JY, United Kingdom

      IIF 283 IIF 284 IIF 285
    • icon of address 64 - 66 Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FS, United Kingdom

      IIF 286
  • Vening, Jonathan Douglas
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Seaford, East Sussex, BN251PE, England

      IIF 287
  • Day, Jonathan Charles William
    British co dir born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Stumperlowe Crescent Road, Sheffield, South Yorkshire, S10 3PR

      IIF 288 IIF 289
  • Day, Jonathan Charles William
    British compnay director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Catley Road, Sheffield, South Yorkshire, S9 5JF, United Kingdom

      IIF 290 IIF 291
  • Day, Jonathan Charles William
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-29 Rustlings Road, Sheffield, S11 7AA

      IIF 292
    • icon of address 58, Catley Road, Sheffield, South Yorkshire, S9 5JF, Uk

      IIF 293
    • icon of address 61 Stumperlowe Crescent Road, Sheffield, South Yorkshire, S10 3PR

      IIF 294
  • Day, Jonathan Charles William
    British managing director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Stumperlowe Crescent Road, Sheffield, South Yorkshire, S10 3PR

      IIF 295
  • Grant, Noel
    British chairman born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, England

      IIF 296
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP, United Kingdom

      IIF 297 IIF 298
  • Harrison, Douglas John
    British co dir born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Ranelagh Drive, Bracknell, Berkshire, RG12 9DA

      IIF 299
  • Mr Dean Andrew Bland
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ben Bank Road, Silkstone Common, Barnsley, S75 4PD

      IIF 300
    • icon of address 22 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, S75 4PD

      IIF 301
  • Mr Harbant Singh
    Indian born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Parkfield Parade, High Street, Feltham, TW13 4HJ, England

      IIF 302
    • icon of address 8, Botwell Common Road, Hayes, UB3 1JA, England

      IIF 303 IIF 304
    • icon of address 8, Botwell Common Road, Hayes, UB3 1JA, United Kingdom

      IIF 305
  • Nathan, Barry Alexander
    born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 306
  • Stevenson, Julia Jane
    British co dir born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crackington, Gwel An Scol, Feock, Cornwall, TR3 6RX

      IIF 307
  • Stevenson, Julia Jane
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crackington, Gwel An Scol, Feock, Cornwall, TR3 6RX

      IIF 308
  • Stevenson, Julia Jane
    British photographicx wholesaler born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crackington, Gwel An Scol, Feock, Cornwall, TR3 6RX

      IIF 309
  • Bernstein (cbe), David Alan
    British business executive born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 310
  • Fenwick-wilson, Diana Margaret
    British co dir born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Claverley, Shropshire, WV5 7DT, United Kingdom

      IIF 311
  • Ferranti, Adrian Sebastian Ziani De
    British comany director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 43 Rosary Gardens, London, SW7 4NQ

      IIF 312
  • Ferranti, Adrian Sebastian Ziani De
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adrian Charles Fenwick
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oak Lodge Close, Hersham, Walton On Thames, Surrey, KT12 5JQ, England

      IIF 321
  • Mr Adrian Ferranti
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address College Farm, Ellisfield, Basingstoke, Hampshire, RG25 2QE, United Kingdom

      IIF 322
  • Mr Alexander Eichenstein
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, St. Ann's Road, London, N15 6NJ, England

      IIF 323
  • De Ferranti, Adrian Sebastian Ziani
    British chairman born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College Farm House, Ellisfield, Basingstoke, Hampshire, RG25 2QE

      IIF 324
  • De Ferranti, Adrian Sebastian Ziani
    British co dir born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College Farm House, Ellisfield, Basingstoke, Hampshire, RG25 2QE

      IIF 325
  • De Ferranti, Adrian Sebastian Ziani
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College Farm House, Ellisfield, Basingstoke, Hampshire, RG25 2QE

      IIF 326 IIF 327
  • De Ferranti, Adrian Sebastian Ziani
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College Farm House, Ellisfield, Basingstoke, Hampshire, RG25 2QE

      IIF 328
  • Mr Naveen Bhandari
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Harbant
    Indian co dir born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Botwell Common Road, Hayes, Middlesex, UB3 1JA

      IIF 348
  • Singh, Harbant
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Botwell Common Road, Hayes, Middlesex, UB3 1JA, United Kingdom

      IIF 349 IIF 350
    • icon of address 8, Botwell Common Road, Hayes, UB3 1JA, England

      IIF 351
  • Singh, Harbant
    Indian director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Botwell Common Road, Hayes, UB3 1JA, England

      IIF 352
  • Singh, Harbant
    Indian manager born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Parkfield Parade, High Street, Feltham, Middlesex, TW13 4HJ, England

      IIF 353
  • Bartaby, Brian
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, GU17 9LQ, England

      IIF 354
  • Jenkinson, Angela Jane
    born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hartswood Road, London, W12 9NE, United Kingdom

      IIF 355
  • Mr Allan Milton Helman
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian David Kennedy
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodlands Close, Cople, Bedford, MK44 3UE, England

      IIF 358
    • icon of address 7, Queens Close, Northill, Biggleswade, SG18 9AR, England

      IIF 359
    • icon of address The Ranch Production House, Church Lane, Nursling, Southampton, SO16 0YB, England

      IIF 360
  • Mrs Alizah Neumann
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Parkgates, Bury New Road, Prestwich, Manchester, M25 0TL

      IIF 361
  • Hines, Martin Alan
    born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Lodge, Sedge Green, Roydon, Harlow, CM19 5JR

      IIF 362
  • Mr Alan Nigel Burns
    British born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 203, The Colonnades, Albert Dock, Liverpool, L3 4AB, United Kingdom

      IIF 363
    • icon of address 234, Holt Road, Wrexham, LL13 9EE, Wales

      IIF 364
  • Mr Nicholas Anthony Bond
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Western Court, Bishop's Sutton, Alresford, SO24 0AA, England

      IIF 365
  • Mr Simon Jonathan Kennedy
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Lonsdale Road, London, NW6 6RA

      IIF 366
  • Fenwick, Adrian Charles
    British co dir born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oak Lodge Close, Walton On Thames, Surrey, KT12 5JQ

      IIF 367
  • Fenwick, Adrian Charles
    British co director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oak Lodge Close, Hersham, Walton-on-thames, KT12 5JQ, England

      IIF 368
  • Fenwick, Adrian Charles
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fenwick, Adrian Charles
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fenwick, Adrian Charles
    British property develeloper born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oak Lodge Close, Hersham, Surrey, KT12 5JQ, England

      IIF 414
  • Fenwick, Adrian Charles
    British sales director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Helman, Allan Milton
    British co dir born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Chambers, 8 Suez Street, Warrington, WA1 1EG

      IIF 418
  • Helman, Allan Milton
    British co director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt. 2, High Lawn, East Downs Road Bowdon, Altrincham, Cheshire, WA14 2LG, United Kingdom

      IIF 419
  • Helman, Allan Milton
    British manufacturer born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, High Lawn, East Downs Road Bowdon, Altrincham, Cheshire, WA14 2LG, United Kingdom

      IIF 420
    • icon of address Apt 2, High Lawn, East Downs Road Bowdon, Altrincham, Cheshire, WA14 2LG, United Kingdom

      IIF 421
  • Joanne Cowan
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 422
  • Martin, Stephen Julian
    British co dir born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Gordon Road, Camberley, Surrey, GU15 2JE

      IIF 423
  • Martin, Stephen Julian
    British company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Gordon Road, Camberley, Surrey, GU15 2JE

      IIF 424
  • Martin, Stephen Julian
    British consultant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Gordon Road, Camberley, Surrey, GU15 2JE, England

      IIF 425
  • Martin, Stephen Julian
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Gordon Road, Camberley, Surrey, GU15 2JE

      IIF 426
  • Mr Laurence Noel Grant
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hills Road, Cambridge, Cambridgeshire, CB2 1JP, England

      IIF 427 IIF 428 IIF 429
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

      IIF 430
    • icon of address 11, Little Park Farm Road, Fareham, Hampshire, PO15 5SN, England

      IIF 431
    • icon of address Pucklands Lower Mousehill Lane, Milford, Godalming, Surrey, GU8 5JX, England

      IIF 432 IIF 433 IIF 434
    • icon of address Pucklands, Lower Moushill Lane, Milford, Godalming, Surrey, GU8 5JX, United Kingdom

      IIF 436 IIF 437
  • Mrs Magdalena Winsor
    United Kingdom born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Network House 29-39, Stirling Road, London, W3 8DJ

      IIF 438
  • Ms Magdalena Winsor
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, 29 - 39, Stirling Road, London, W3 8DJ, England

      IIF 439
  • Bond, Nicholas Anthony
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Western Court, Bishop's Sutton, Alresford, SO24 0AA, England

      IIF 440
  • Ford, John Alexander
    British co dir born in March 1944

    Registered addresses and corresponding companies
    • icon of address 2 Crow Hill, London Road, Godmanchester, PE18 8LP

      IIF 441
  • Ford, John Alexander
    British company director born in March 1944

    Registered addresses and corresponding companies
    • icon of address 2 Crow Hill, London Road, Godmanchester, PE18 8LP

      IIF 442
  • Ford, John Alexander
    British sales director born in March 1944

    Registered addresses and corresponding companies
    • icon of address 2 Crow Hill, London Road, Godmanchester, PE18 8LP

      IIF 443
  • Ford, John Alexander
    British sales manager born in March 1944

    Registered addresses and corresponding companies
    • icon of address 2 Crow Hill, London Road, Godmanchester, PE18 8LP

      IIF 444
  • Greaves, James Norman
    British co dir born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golf Club House, Beckfoot, Bingley, Yorks, BD16 1LX

      IIF 445
  • Mr Jonathan Mendoza
    British born in August 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Llwyn, Lon Ganol, Llandegfan, Menai Bridge, LL59 5TH, Wales

      IIF 446
  • Mr Michael Staton-dunne
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 447
  • Anguish, Julian Mark Anthony
    British co dir born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kettlewell Close, Warwick, CV34 5XE, England

      IIF 448
  • Bhandari, Naveen
    British co dir born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary House, Boston Road, Hanwell, London, W7 2QE

      IIF 449
  • Bhandari, Naveen
    British co director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boundary House, Boston Road, Hanwell, London, W7 2QE

      IIF 450
  • Bhandari, Naveen
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bhandari, Naveen
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bland, Dean Andrew
    British co dir born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire, S75 4PD

      IIF 478
  • Bland, Dean Andrew
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ben Bank Road, Silkstone Common, Barnsley, S75 4PD, England

      IIF 479
  • Cowan, Joanne
    British co dir born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Aston Close, Bushey, Hertfordshire, WD23 4JT

      IIF 480
  • Johnston, Jane Caroline
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iceni Lodge, The Saw Mill, Culford, Bury St Edmunds, Suffolk, IP28 6UE, England

      IIF 481 IIF 482
    • icon of address 4b, Church Street, Diss, IP22 4DD, England

      IIF 483
  • Johnston, Jane Caroline
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iceni Lodge, The Saw Mill, Culford, Bury St Edmunds, Suffolk, IP28 6UE, England

      IIF 484
    • icon of address The Sawmill, Culford, Bury St. Edmunds, Suffolk, IP28 6UE, England

      IIF 485
    • icon of address 4b, Church Street, Diss, Norfolk, IP22 4DD, United Kingdom

      IIF 486
  • Kennedy, Ian David
    British business person born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Queens Close, Northill, Biggleswade, SG18 9AR, England

      IIF 487
  • Kennedy, Ian David
    British co dir born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Woodlands Close, Cople, Bedford, MK44 3UE, England

      IIF 488
  • Kennedy, Ian David
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Close, Northill, Biggleswade, Bedfordshire, SG18 9AR

      IIF 489
  • Matharu, Sukhwinder Singh
    British co dir born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Fairway Avenue, West Drayton, Middx, UB7 7AP

      IIF 490
  • Matharu, Sukhwinder Singh
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Glebe Road, London, N3 2AX, England

      IIF 491
    • icon of address Farmhouse Higher Park Farm, Halebourne Lane, Chobham, Woking, Surrey, GU24 8SL, England

      IIF 492
  • Matthews, Helen Alexandra
    British businesswoman born in August 1963

    Registered addresses and corresponding companies
    • icon of address 26 The Acres, Kings Meadow, Martock, Somerset, TA12 6DD

      IIF 493
  • Matthews, Helen Alexandra
    British co dir born in August 1963

    Registered addresses and corresponding companies
    • icon of address Rannerdale, Folly Road, Kingsbury Episcopi, Somerset, TA12 6BH

      IIF 494
  • Mr Nicholas Ailred Anthony Bond
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Western Court, Bishop's Sutton, Alresford, SO24 0AA, England

      IIF 495
    • icon of address The Clock House, Western Court, Bishop's Sutton, Alresford, SO24 0AA, United Kingdom

      IIF 496 IIF 497
    • icon of address Unit 1-3 Hilltop Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 498
    • icon of address Sandringham, North Street, Westbourne, West Sussex, PO10 8SN, England

      IIF 499
  • Mr Sukhwinder Singh Matharu
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Glebe Road, Finchley, London, N3 2AX

      IIF 500
    • icon of address Farmhouse Higher Park Farm, Halebourne Lane, Chobham, Woking, Surrey, GU24 8SL, England

      IIF 501
  • Mrs Jane Caroline Johnston
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Church Street, Diss, IP22 4DD, England

      IIF 502
  • Mrs Lorraine Marchington
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reddish Farm, Reddish Lane, Whaley Bridge, High Peak, Derbyshire, SK23 7DW, England

      IIF 503
  • Somerset, Diana Margaret
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 504
  • Street, Alan Henry
    British co dir born in June 1955

    Registered addresses and corresponding companies
    • icon of address 212 Spring Lane, Lambley, Nottingham, Nottinghamshire, NG4 4PE

      IIF 505
  • Anslow, David Anthony
    British co dir born in May 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, Witcham, Ely, Cambridgeshire, CB6 2LF

      IIF 506
  • Anslow, David Anthony
    British company director born in May 1939

    Resident in England

    Registered addresses and corresponding companies
  • Anslow, David Anthony
    British retired born in May 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Eaton Court Road, Colmworth Business Park, St Neots, Cambridgeshire, PE19 8ER

      IIF 512
  • Burns, Alan Nigel
    British company director born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 234, Holt Road, Wrexham, LL13 9EE, Wales

      IIF 513
    • icon of address Unit 13, Gwenfro Units, Wrexham Technology Park, Wrexham, Clwyd, LL13 7YP, Wales

      IIF 514
  • Burns, Alan Nigel
    British director born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 10, Redwither Business Centre, Wrexham, Clwyd, LL13 9XR, Wales

      IIF 515
    • icon of address Suite 10, Redwither Business Centre, Wrexham, LL13 9XR, Wales

      IIF 516
  • Burns, Alan Nigel
    British engineer born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 203, The Colonnades, Albert Dock, Liverpool, L3 4AB, United Kingdom

      IIF 517
  • Burns, Alan Nigel
    British managing director born in May 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 10, Redwither Business Centre, Redwither Business Park, Wrexham, Clwyd, LL13 9XR, Wales

      IIF 518
  • Fenwick, Adrian Charles
    British sales manager born in June 1958

    Registered addresses and corresponding companies
    • icon of address 9 Foxmoor Close, Oakley, Basingstoke, Hampshire, RG23 7BQ

      IIF 519 IIF 520
  • Jarrett-kerr, Christopher Charles Newton
    British litigation support manager born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonehaven, Leigh Lane, East Knoyle, Wiltshire, SP3 6AP, United Kingdom

      IIF 521
  • Kennedy, Simon Jonathan
    British pr consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Lonsdale Road, London, NW6 6RA

      IIF 522
  • Martin, Stephen Julian
    British director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 18 Adolphus Road, Finsbury Park, London, N4 2AZ

      IIF 523
  • Martin, Stephen Julian
    British marketing director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 18 Adolphus Road, Finsbury Park, London, N4 2AZ

      IIF 524
  • Mckinnon, Ian Andrew
    British it services manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eltham College, Grove Park Road, Mottingham, London, SE9 4QF

      IIF 525
  • Mckinnon, Ian Andrew
    British service manager born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 The Gardens, Beckenham, Kent, BR3 5PH

      IIF 526
  • Mendoza, Jonathan
    British co dir born in August 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llain Gron, Llanddona, Beaumaris, Gwynedd, LL58 8UF

      IIF 527
  • Mendoza, Jonathan
    British company director born in August 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Mendoza, Jonathan
    British director born in August 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Mendoza, Jonathan
    British none born in August 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Llwyn, Lon Ganol, Llandegfan, Menai Bridge, LL59 5TH, Wales

      IIF 540
  • Mendoza, Jonathan
    British retired born in August 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llain Gron, Llanddona, Anglesey, LL58 8UF, Wales

      IIF 541
  • Read, Nicholas Jonathan
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Strand, London, WC2N 5RW, United Kingdom

      IIF 542
  • Wasteney, Alan
    British co dir born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW

      IIF 543
  • Winsor, Magdalena
    British co dir born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Chipstead Street, London, SW6 3SS, Uk

      IIF 544
  • Winsor, Magdalena
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Churchill Court, 58 Station Road, North Harrow, Harrow, HA2 7SA, England

      IIF 545
  • Winsor, Magdalena
    British designer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Chipstead Street, London, SW6 3SS, United Kingdom

      IIF 546
  • Winsor, Magdalena
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Chipstead Street, London, SW6 3SS, England

      IIF 547
    • icon of address 2d, Chipstead Street, London, SW6 3SS, United Kingdom

      IIF 548
    • icon of address Network House, 29-39 Stirling Road, London, W3 8DJ, England

      IIF 549
  • Alvingham, Karen Lucinda, Lady
    British co dir born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Soundess House, Nettlebed, Oxfordshire, RG9 5BH

      IIF 550
  • Alvingham, Karen Lucinda, Lady
    British investment manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Bond, Nicholas Ailred Anthony
    British co dir born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Western Court, Bishop's Sutton, Alresford, SO24 0AA, England

      IIF 553
  • Bond, Nicholas Ailred Anthony
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Western Court, Bishop's Sutton, Alresford, SO24 0AA, United Kingdom

      IIF 554
  • Bond, Nicholas Ailred Anthony
    British company director/sales manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, West Street, Alresford, Hampshire, SO24 9AB, England

      IIF 555
  • Bond, Nicholas Ailred Anthony
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Western Court, Bishop's Sutton, Alresford, SO24 0AA, United Kingdom

      IIF 556
    • icon of address Sandringham, North Street, Westbourne, West Sussex, PO10 8SN, England

      IIF 557
  • Bruce, Anthony Randolph
    British builder born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Card Farm, House, Stawley, Wellington, Somerset, TA21 0HS, England

      IIF 558
  • Bryan, Alan
    British co dir born in May 1966

    Registered addresses and corresponding companies
    • icon of address 41 Fishers Street, Kirkby In Ashfield, Nottinghamshire, NG17 9AH

      IIF 559
  • Burns, Alan Nigel
    British co dir born in May 1954

    Registered addresses and corresponding companies
    • icon of address 9 School Green, Clutton, Chester, CH3 9SG

      IIF 560
  • Fenwick, Adrian
    British director born in June 1958

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Ltd, Bellway House London Road, Merstham, Surrey, RH1 3YU

      IIF 561
  • Grant, Laurence Noel
    British chairman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 562
    • icon of address 2 Hills Road, Pemberton Place, Cambridge, CB2 1JB, England

      IIF 563
    • icon of address Clare Corner, Cliftonville, Dorking, Surrey, RH4 2JF, England

      IIF 564
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

      IIF 565 IIF 566
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, United Kingdom

      IIF 567
    • icon of address C/o Common Ground, Chiltern House, 45 Station Road, Henley-on-thames, RG9 1AT, England

      IIF 568
    • icon of address C/o Block Management Uk Limited, Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB, England

      IIF 569
  • Grant, Laurence Noel
    British co dir born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Laurence Noel
    British co director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Laurence Noel
    British company chairman & director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Showground, Dunstable Road, Redbourn St Albans, Hertfordshire, AL3 7PT

      IIF 582
  • Grant, Laurence Noel
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Laurence Noel
    British dirctor born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP

      IIF 617
  • Grant, Laurence Noel
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Laurence Noel
    British managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pucklands Lower Mousehill Lane, Milford, Godalming, Surrey, GU8 5JX

      IIF 639 IIF 640 IIF 641
    • icon of address Clare House, 4 Thames Street, Walton On Thames, Surrey, KT12 2PU

      IIF 642
  • Grant, Laurence Noel
    British none born in December 1953

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Lawrence Noel
    British chairman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

      IIF 649
  • Greaves, James Norman
    British company director born in April 1948

    Registered addresses and corresponding companies
    • icon of address Westbank 9 The Grove, Shipley, West Yorkshire, BD18 4LD

      IIF 650 IIF 651
  • Maclennan, Alison Jane
    British co dir born in January 1958

    Registered addresses and corresponding companies
    • icon of address Flat 4 11 Chesham Place, Brighton, East Sussex, BN2 1NW

      IIF 652
  • Mr Sukhwinder Singh Matharu
    British born in December 2013

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farmhouse Higher Park Farm, Halebourne Lane, Chobham, Woking, Surrey, GU24 8SL, England

      IIF 653
  • Mrs Alizah Neumann
    American born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LG

      IIF 654
  • Ms Angela Jane Jenkinson
    United Kingdom born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hartswood Road, London, W12 9NE

      IIF 655
  • Townsend, Joanna Michele
    British co dir born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Moat Road, East Grinstead, RH19 3JZ, England

      IIF 656
  • Garland, Ann Carwithen
    British co dir born in July 1944

    Registered addresses and corresponding companies
    • icon of address 55 Albany Mansions, London, SW11 4PQ

      IIF 657
  • Helman, Allan Milton
    British co dir

    Registered addresses and corresponding companies
    • icon of address Trinity Chambers, 8 Suez Street, Warrington, WA1 1EG

      IIF 658
  • Helman, Allan Milton
    British manufacturer

    Registered addresses and corresponding companies
    • icon of address Apt 2, High Lawn, East Downs Road Bowdon, Altrincham, Cheshire, WA14 2LG, United Kingdom

      IIF 659
  • Miss Joanna Michele Townsend
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Moat Road, East Grinstead, RH19 3JZ, England

      IIF 660
  • Neumann, Alizah
    United Kingdom co dir born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 661
    • icon of address 1st Floor Cloisters House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 662 IIF 663
    • icon of address 6 Brantwood Road, Salford, Manchester, Lancashire, M7 4FL

      IIF 664
    • icon of address 309, Bury New Road, Salford, M7 2YN, England

      IIF 665
  • Neumann, Alizah
    United Kingdom company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloisters House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 666
  • Vening, Jonathan Douglas
    British co dir born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrie House, 18 North Street, Portslade, Brighton, BN41 1DG

      IIF 667
  • Vening, Jonathan Douglas
    British co director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrie House, 18 North Street, Portslade, Brighton, BN41 1DG

      IIF 668
  • Vening, Jonathan Douglas
    British managing director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrie House 18 North Street, Portslade, Brighton, East Sussex, BN41 1DG

      IIF 669
  • Beanland, Derrick John
    British co dir born in March 1945

    Registered addresses and corresponding companies
  • Beanland, Derrick John
    British company director born in March 1945

    Registered addresses and corresponding companies
    • icon of address The Millers Wheel, High Compton Barton, Compton, Devon, TQ3 1SA

      IIF 673
  • Bernstein, David Alan
    British director born in May 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 131, Edgware Road, London, W2 2AP

      IIF 674
  • Blackburn, Alan
    British co dir born in June 1948

    Registered addresses and corresponding companies
    • icon of address 24 Horse Carr View, Ardsley, Barnsley, South Yorkshire, S71 5HF

      IIF 675
  • Blackburn, Alan
    British company director born in June 1948

    Registered addresses and corresponding companies
    • icon of address 24 Horse Carr View, Ardsley, Barnsley, South Yorkshire, S71 5HF

      IIF 676 IIF 677
  • Fenwick, Adrian Charles
    British sales director

    Registered addresses and corresponding companies
    • icon of address 1 Oak Lodge Close, Walton On Thames, Surrey, KT12 5JQ

      IIF 678
  • Grant, Lawrence Noel
    Irish chairman born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 679
  • Greaves, James Norman
    British

    Registered addresses and corresponding companies
  • Harrison, Joanna
    British co dir born in May 1960

    Registered addresses and corresponding companies
    • icon of address 33 Sweet Briar Drive, Calcot, Reading, Berkshire, RG31 7AD

      IIF 683
  • Jenkins, Brian Garton, Sir
    British born in December 1935

    Registered addresses and corresponding companies
    • icon of address Vine Cottage 4 Park Gate, London, SE3 9XE

      IIF 684
  • Jenkins, Brian Garton, Sir
    British accountant born in December 1935

    Registered addresses and corresponding companies
    • icon of address Vine Cottage 4 Park Gate, London, SE3 9XE

      IIF 685
  • Jenkins, Brian Garton, Sir
    British banker born in December 1935

    Registered addresses and corresponding companies
    • icon of address 27 St Johns Lane, Clerkenwell, London, EC1M 4BU

      IIF 686
    • icon of address 25 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4TA

      IIF 687
  • Jenkins, Brian Garton, Sir
    British chairman born in December 1935

    Registered addresses and corresponding companies
    • icon of address Vine Cottage 4 Park Gate, London, SE3 9XE

      IIF 688
  • Jenkins, Brian Garton, Sir
    British charity chairman born in December 1935

    Registered addresses and corresponding companies
    • icon of address 27 St Johns Lane, Clerkenwell, London, EC1M 4BU

      IIF 689
  • Jenkins, Brian Garton, Sir
    British chartered accountant born in December 1935

    Registered addresses and corresponding companies
  • Jenkins, Brian Garton, Sir
    British co dir born in December 1935

    Registered addresses and corresponding companies
    • icon of address Vine Cottage 4 Park Gate, London, SE3 9XE

      IIF 702
  • Jenkins, Brian Garton, Sir
    British company chairman born in December 1935

    Registered addresses and corresponding companies
  • Jenkins, Brian Garton, Sir
    British company director born in December 1935

    Registered addresses and corresponding companies
  • Jenkins, Brian Garton, Sir
    British director born in December 1935

    Registered addresses and corresponding companies
  • Johnston, Jane Caroline
    British

    Registered addresses and corresponding companies
    • icon of address Iceni Lodge, The Saw Mill, Culford, Bury St Edmunds, Suffolk, IP28 6UE, England

      IIF 712 IIF 713
  • Johnston, Jane Caroline
    British co dir

    Registered addresses and corresponding companies
    • icon of address Iceni Lodge, The Saw Mill, Culford, Bury St Edmunds, Suffolk, IP28 6UE, England

      IIF 714
  • Johnston, Jane Caroline
    British company director

    Registered addresses and corresponding companies
    • icon of address 4b, Church Street, Diss, IP22 4DD, England

      IIF 715
  • Kennedy, Ian David
    British bank director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Apartment, 27 Royal Crescent, Bath, BA1 2LT

      IIF 716
  • Kennedy, Ian David
    British bank executive born in December 1954

    Registered addresses and corresponding companies
  • Kennedy, Ian David
    British building society born in December 1954

    Registered addresses and corresponding companies
    • icon of address Down Barn, West Kington, Chippenham, Wiltshire, SN14 5JL

      IIF 722 IIF 723
  • Kennedy, Ian David
    British building society director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Down Barn, West Kington, Chippenham, Wiltshire, SN14 5JL

      IIF 724 IIF 725
  • Kennedy, Ian David
    British director born in December 1954

    Registered addresses and corresponding companies
    • icon of address Down Barn, West Kington, Chippenham, Wiltshire, SN14 5JL

      IIF 726 IIF 727
  • Kennedy, Jonathan
    British marketing consultant born in October 1966

    Registered addresses and corresponding companies
    • icon of address Flat 2 Silver Dene, London, SW15 6UX

      IIF 728
  • Kennedy, Simon Jonathan
    British co dir born in October 1966

    Registered addresses and corresponding companies
    • icon of address 69a Oxford Gardens, London, W10 5UJ

      IIF 729
  • Kennedy, Simon Jonathan
    British director born in October 1966

    Registered addresses and corresponding companies
  • Kennedy, Simon Jonathan
    British public relations executive born in October 1966

    Registered addresses and corresponding companies
    • icon of address Apartment 7 Market House, 36 Market Road, London, N7

      IIF 732
  • King, Alexander Ian

    Registered addresses and corresponding companies
    • icon of address 8d Station Street, Bingham, Nottingham, NG13 8AQ

      IIF 733
  • Martin, Stephen Julian
    British

    Registered addresses and corresponding companies
    • icon of address 18 Adolphus Road, Finsbury Park, London, N4 2AZ

      IIF 734
  • Matthews, Helen Alexandra
    British businesswoman

    Registered addresses and corresponding companies
    • icon of address 26 The Acres, Kings Meadow, Martock, Somerset, TA12 6DD

      IIF 735
  • Mrs Diana Margaret Fenwick-wilson
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Bull Ring, Claverley, Wolverhampton, WV5 7DT, England

      IIF 736
  • Robinson, Barry James
    British co dir born in May 1950

    Registered addresses and corresponding companies
    • icon of address Flat 5, Little Walden Hall, Little Walden, Essex, CB10 1XA

      IIF 737
  • Carman, Martin David
    British co dir born in October 1938

    Registered addresses and corresponding companies
    • icon of address 8 The Hawthorns, Baughurst, Tadley, Hampshire, RG26 5FJ

      IIF 738
  • Dixon, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address 8/30 Gloucester Terrace, London, W2 3DA

      IIF 739
  • Dixon, Michael James
    British director

    Registered addresses and corresponding companies
    • icon of address Adwy Grange, Tanllan Lane, Coedpoeth, Wrexham, Clwyd, LL11 3EL, Wales

      IIF 740
  • Fenwick-wilson, Diana Margaret
    British reinsurance consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Bull Ring, Claverley, Wolverhampton, WV5 7DT, England

      IIF 741
  • Khanna, Arun
    British co dir born in January 1948

    Registered addresses and corresponding companies
    • icon of address 14 Broom Gardens, Kirkintilloch, Glasgow, G66 4EH

      IIF 742
  • Offland, Elizabeth Winifred
    British chairman born in February 1936

    Registered addresses and corresponding companies
    • icon of address Lowmere 23 Broad Lane, Hale, Cheshire, WA15 0DG

      IIF 743
  • Offland, Elizabeth Winifred
    British co dir born in February 1936

    Registered addresses and corresponding companies
    • icon of address Lowmere 23 Broad Lane, Hale, Cheshire, WA15 0DG

      IIF 744
  • Bard, Jonathan Andrew
    British applications consultant

    Registered addresses and corresponding companies
    • icon of address 57 York Road, Montpelier, Bristol, Avon, BS6 5QD

      IIF 745
  • Blackburn, Alan
    British

    Registered addresses and corresponding companies
  • Blackburn, Alan
    British company director

    Registered addresses and corresponding companies
    • icon of address 24 Horse Carr View, Ardsley, Barnsley, South Yorkshire, S71 5HF

      IIF 749 IIF 750
  • Grant, Laurence Noel
    British

    Registered addresses and corresponding companies
    • icon of address Pucklands Lower Mousehill Lane, Milford, Godalming, Surrey, GU8 5JX

      IIF 751 IIF 752
  • Grant, Laurence Noel
    British company director

    Registered addresses and corresponding companies
  • Marchington, Lorraine
    British co dir

    Registered addresses and corresponding companies
    • icon of address Ladyshaw House, Bridge Street, New Mills, High Peak, SK22 4DN

      IIF 756
  • Mckinnon, Ian Andrew
    British co dir

    Registered addresses and corresponding companies
    • icon of address 25 The Gardens, Beckenham, Kent, BR3 5PH

      IIF 757
  • Mcmillan, Penelope Ann
    British

    Registered addresses and corresponding companies
    • icon of address 3 Nicholson Court, Newton, Sudbury, Suffolk, CO10 0YA

      IIF 758 IIF 759
  • Mcmillan, Penelope Ann
    British co dir

    Registered addresses and corresponding companies
    • icon of address 3 Nicholson Court, Newton, Sudbury, Suffolk, CO10 0YA

      IIF 760
  • Mcmillan, Penelope Ann
    British co director

    Registered addresses and corresponding companies
    • icon of address 3 Nicholson Court, Newton, Sudbury, Suffolk, CO10 0YA

      IIF 761
  • Mcmillan, Penelope Ann
    British co sec

    Registered addresses and corresponding companies
    • icon of address 3 Nicholson Court, Newton, Sudbury, Suffolk, CO10 0YA

      IIF 762
  • Mcmillan, Penelope Ann
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 3 Nicholson Court, Newton, Sudbury, Suffolk, CO10 0YA

      IIF 763
  • Mcmillan, Penelope Ann
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Nicholson Court, Newton, Sudbury, Suffolk, CO10 0YA

      IIF 764
  • Mcmillan, Penelope Ann
    British director

    Registered addresses and corresponding companies
    • icon of address Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds Suffolk, IP28 6JY

      IIF 765
  • Offland, Elizabeth Winifred
    British

    Registered addresses and corresponding companies
    • icon of address Lowmere 23 Broad Lane, Hale, Cheshire, WA15 0DG

      IIF 766
    • icon of address East Wing, 7th Floor, Oakland House, Talbot Road, Old Trafford, Manchester

      IIF 767
  • Offland, Elizabeth Winifred
    British co dir

    Registered addresses and corresponding companies
    • icon of address Lowmere 23 Broad Lane, Hale, Cheshire, WA15 0DG

      IIF 768
  • Stainton, Patricia Maureen
    British co dir born in November 1934

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Emerald House 20-22, Anchor Road, Aldridge, Walsall, WS9 8PH

      IIF 769
  • Stainton, Patricia Maureen
    British director born in November 1934

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Emerald House 20-22, Anchor Road, Aldridge, Walsall, WS9 8PH

      IIF 770
  • Stainton, Patricia Maureen
    British none born in November 1934

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 771
  • Swannell, David William
    British banker born in October 1967

    Registered addresses and corresponding companies
    • icon of address 55 Albion Gate, Hyde Park Place, London, W2 2LG

      IIF 772
    • icon of address 5c Hyde Park Mansions, Transept Street, London, NW1 5ES

      IIF 773
  • Swannell, David William
    British co dir born in October 1967

    Registered addresses and corresponding companies
    • icon of address 5c Hyde Park Mansions, Transept Street, London, NW1 5ES

      IIF 774
  • Swannell, David William
    British director born in October 1967

    Registered addresses and corresponding companies
  • Swannell, David William
    British financier born in October 1967

    Registered addresses and corresponding companies
  • Bernstein, David Alan
    British chartered accountnat

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 825
  • Day, Jonathan Charles William
    British co dir

    Registered addresses and corresponding companies
    • icon of address 61 Stumperlowe Crescent Road, Sheffield, South Yorkshire, S10 3PR

      IIF 826
  • Harrison, Douglas John
    British company director born in January 1982

    Registered addresses and corresponding companies
    • icon of address Speyside, 18 Park Road, Bracknell, Berkshire, RG12 2LU

      IIF 827
  • Kennedy, Ian David
    born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Queens Close, Northill, Biggleswade, SG18 9AR

      IIF 828
  • Mr John Charles Michael Francis Bergin
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Northgate, Tickhill, Doncaster, South Yorkshire, DN11 9HY, England

      IIF 829
  • Stainton, Patricia Maureen
    British

    Registered addresses and corresponding companies
    • icon of address Emerald House 20-22, Anchor Road, Aldridge, Walsall, WS9 8PH

      IIF 830
  • Stainton, Patricia Maureen
    British company director

    Registered addresses and corresponding companies
    • icon of address Emerald House 20-22, Anchor Road, Aldridge, Walsall, WS9 8PH

      IIF 831
  • Stanton - Dunne, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Badgers Walk, Laindon Road, Horndon On The Hill, Essex, SS17 8GB, United Kingdom

      IIF 832
  • Stanton - Dunne, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address Badgers Walk, Laindon Road, Horndon On The Hill, Essex, SS17 8QB

      IIF 833
  • Warren-gash, Justin Charles
    British co dir born in January 1952

    Registered addresses and corresponding companies
    • icon of address La Carrvee, Rue Du Huquet, St Martin, Jersey, CHANNEL

      IIF 834
  • Alvingham, Karen Lucinda, Lady
    British investment manager

    Registered addresses and corresponding companies
    • icon of address Soundess House, Nettlebed, Oxfordshire, RG9 5BH

      IIF 835
  • Bond, Nicholas Ailred Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Belmont House, Gilbert Street, Ropley, Hampshire, SO24 0BY

      IIF 836
  • Eichenstein, Alexander Lippa, Mr

    Registered addresses and corresponding companies
    • icon of address 37, Oldhill Street, London, N16 6LR, England

      IIF 837
  • Helman, Allan Milton

    Registered addresses and corresponding companies
    • icon of address Apartment 2, High Lawn, East Downs Road Bowdon, Altrincham, Cheshire, WA14 2LG, United Kingdom

      IIF 838
  • Stevenson, Julia Jane
    British

    Registered addresses and corresponding companies
    • icon of address Crackington, Gwel An Scol, Feock, Cornwall, TR3 6RX, England

      IIF 839
  • Stevenson, Julia Jane
    British photographicx wholesaler

    Registered addresses and corresponding companies
    • icon of address Crackington, Gwel An Scol, Feock, Cornwall, TR3 6RX

      IIF 840
  • Swannell, David William
    British

    Registered addresses and corresponding companies
  • Swannell, David William
    British banker

    Registered addresses and corresponding companies
    • icon of address 55 Albion Gate, Hyde Park Place, London, W2 2LG

      IIF 844
    • icon of address 5c Hyde Park Mansions, Transept Street, London, NW1 5ES

      IIF 845
  • Swannell, David William
    British financier

    Registered addresses and corresponding companies
    • icon of address 5c Hyde Park Mansions, Transept Street, London, NW1 5ES

      IIF 846
  • Swannell, David William
    British lease packager

    Registered addresses and corresponding companies
  • Bergin, John Charles Michael Francis

    Registered addresses and corresponding companies
  • Bergin, John Charles Michael Francis
    British co dir born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Northgate, Tickhill, Doncaster, South Yorkshire, DN11 9HY

      IIF 861
  • Bergin, John Charles Michael Francis
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Bergin, John Charles Michael Francis
    British company secretary born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Bergin, John Charles Michael Francis
    British director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
  • Bergin, John Charles Michael Francis
    British executive born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Northgate, Tickhill, Doncaster, South Yorkshire, DN11 9HY

      IIF 893
  • Bergin, John Charles Michael Francis
    British retired born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Northgate, Tickhill, Doncaster, South Yorkshire, DN11 9HY

      IIF 894
  • Bergin, John Charles Michael Francis
    British secretary born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Northgate, Tickhill, Doncaster, South Yorkshire, DN11 9HY

      IIF 895
  • Dean, Charles Daniel

    Registered addresses and corresponding companies
    • icon of address Flat 3, 19 Roland Gardens, London, SW7 3PE, United Kingdom

      IIF 896
  • Fenwick, Adrian Charles

    Registered addresses and corresponding companies
    • icon of address 1 Oak Lodge Close, Hersham, Walton-on-thames, KT12 5JQ, England

      IIF 897
  • Jenkins, Brian Garton, Sir
    Uk director born in December 1935

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, 4 Parkgate, London, SE3 9XE

      IIF 898
  • Mr Christopher Charles Newton Jarrett-kerr
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonehaven, Leigh Lane, East Knoyle, Wiltshire, SP3 6AP, United Kingdom

      IIF 899
  • Senoussi, Hassan
    Moroccan administrator born in January 1965

    Registered addresses and corresponding companies
    • icon of address 199 Rue Du Fauborke, St Honore, Paris, 75008, France

      IIF 900
  • Swannell, David William
    born in October 1967

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 901 IIF 902
  • Bergin, John Charles Michael Francis
    British

    Registered addresses and corresponding companies
  • Bergin, John Charles Michael Francis
    British company secretary

    Registered addresses and corresponding companies
  • Bergin, John Charles Michael Francis
    British secretary

    Registered addresses and corresponding companies
    • icon of address 24 Northgate, Tickhill, Doncaster, South Yorkshire, DN11 9HY

      IIF 922
  • De Ferranti, Adrain Sebastian Ziani
    British engineer born in December 1958

    Registered addresses and corresponding companies
    • icon of address 43 Rosary Gardens, London, SW7 4NQ

      IIF 923
  • Grant, Laurence Noel

    Registered addresses and corresponding companies
    • icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey, RH5 6QP

      IIF 924
  • Greaves, James Norman

    Registered addresses and corresponding companies
    • icon of address Golf Club House, Beckfoot, Bingley, Yorks, BD16 1LX

      IIF 925
  • Jarrett-kerr, Christopher Charles Newton

    Registered addresses and corresponding companies
    • icon of address Stonehaven, Leigh Lane, East Knoyle, Wiltshire, SP3 6AP, United Kingdom

      IIF 926
  • Martin, Stephen Julian

    Registered addresses and corresponding companies
    • icon of address 84 Gordon Road, Camberley, Surrey, GU15 2JE

      IIF 927
    • icon of address 84, Gordon Road, Camberley, Surrey, GU15 2JE, England

      IIF 928
  • Senoussi, Idriss Hassani
    Moroccan administrator born in September 1959

    Registered addresses and corresponding companies
    • icon of address Rue Bani, Hadifa, Rabat, Morocco, FOREIGN

      IIF 929
  • Senoussi, Idriss Hassani
    Moroccan co dir born in September 1959

    Registered addresses and corresponding companies
    • icon of address Rue Bani, Hadifa, Rabat, Morocco, FOREIGN

      IIF 930
  • Bhandari, Naveen

    Registered addresses and corresponding companies
    • icon of address Boundary House, Boston Road, Hanwell, W7 2QE, England

      IIF 931
  • Harrison, Ian Campbell

    Registered addresses and corresponding companies
    • icon of address Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, SG9 0EX, England

      IIF 932
    • icon of address 2, Merchants Place, Chipping Norton, Oxfordshire, OX7 5UH, England

      IIF 933
  • Blackburn, Alan

    Registered addresses and corresponding companies
  • Jarrett-kerr, Christopher Charles Newton
    British co dir born in June 1952

    Registered addresses and corresponding companies
    • icon of address Ridge End, Crawley Ridge, Camberley, Surrey, GU15 2AL

      IIF 937
child relation
Offspring entities and appointments
Active 201
  • 1
    icon of address 6 Roland Gardens, South Kensington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address Boundary House, Boston Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,080 GBP2024-09-30
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2c Chipstead Street, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 544 - Director → ME
  • 4
    ICON BUSINESS CENTRES LIMITED - 2005-12-14
    icon of address Boundary House, Boston Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,832 GBP2024-03-31
    Officer
    icon of calendar 2005-11-25 ~ now
    IIF 474 - Director → ME
  • 5
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-01 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 447 - Has significant influence or controlOE
  • 6
    AIRIVO TWICKENHAM LTD - 2019-06-11
    AIRIVO KX LIMITED - 2018-11-23
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,398 GBP2024-03-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 340 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 340 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,413 GBP2024-03-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,892 GBP2024-03-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -536,758 GBP2024-03-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 469 - Director → ME
  • 10
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 205 - Director → ME
  • 11
    icon of address 47 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 204 - Director → ME
  • 12
    icon of address 27 Hartswood Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 355 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 655 - Has significant influence or controlOE
  • 13
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,712,927 GBP2018-03-31
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Simpson Wreford & Partners Suffolk House, George Street, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 321 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Barrie House, 18 North Street, Portslade, Brighton
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -503 GBP2024-04-30
    Officer
    icon of calendar 1998-01-19 ~ now
    IIF 667 - Director → ME
  • 16
    YON APP LIMITED - 2020-11-04
    icon of address Sandringham, North Street, Westbourne, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 499 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Golf Club House, Beckfoot, Bingley, Yorks
    Active Corporate (8 parents)
    Equity (Company account)
    416,239 GBP2020-12-31
    Officer
    icon of calendar 2008-12-03 ~ now
    IIF 445 - Director → ME
    icon of calendar 2010-05-20 ~ now
    IIF 925 - Secretary → ME
  • 18
    icon of address 87 St Ann's Road, London, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,155,221 GBP2020-03-31
    Officer
    icon of calendar 2002-03-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    CK MODELLING LIMITED - 2015-02-12
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,663 GBP2024-06-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 504 - Director → ME
  • 20
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 580 - Director → ME
  • 21
    BROOMCO (3901) LIMITED - 2005-11-03
    icon of address 24 Northgate, Tickhill, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 829 - Right to appoint or remove directorsOE
    IIF 829 - Ownership of voting rights - 75% or moreOE
    IIF 829 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Newton House 2 Sark Drive, Newton Leys, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2020-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 258 - Director → ME
  • 23
    icon of address The Sawmill, Culford, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 712 - Secretary → ME
  • 24
    icon of address 242 Acklam Road, Westbourne Studios, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,606,041 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 251 - Director → ME
  • 25
    DE FACTO 1085 LIMITED - 2003-10-21
    icon of address Boundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,879,269 GBP2024-03-31
    Officer
    icon of calendar 2003-10-16 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    DE FACTO 1086 LIMITED - 2003-10-24
    icon of address Boundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ now
    IIF 454 - Director → ME
  • 27
    DE FACTO 1042 LIMITED - 2003-10-24
    icon of address Boundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ now
    IIF 449 - Director → ME
  • 28
    DE FACTO 1033 LIMITED - 2003-10-24
    icon of address Boundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ now
    IIF 458 - Director → ME
  • 29
    icon of address Boundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,392,200 GBP2024-03-31
    Officer
    icon of calendar 2003-03-28 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    DE FACTO 1055 LIMITED - 2003-04-16
    icon of address Boundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-08 ~ now
    IIF 452 - Director → ME
  • 31
    DE FACTO 1056 LIMITED - 2003-04-16
    icon of address Boundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-08 ~ now
    IIF 453 - Director → ME
  • 32
    DE FACTO 1043 LIMITED - 2003-04-16
    icon of address Boundary House, Boston Road, Hanwell, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-08 ~ now
    IIF 451 - Director → ME
  • 33
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 571 - Director → ME
  • 34
    icon of address 66 Outram Street, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 559 - Director → ME
  • 35
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-23 ~ now
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 429 - Has significant influence or controlOE
  • 36
    icon of address 2nd Floor Parkgates Bury New Road, Prestwich, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-03-22 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 679 - Director → ME
  • 38
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,196,860 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 209 - Director → ME
    icon of calendar ~ now
    IIF 825 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 39
    NATURAL POWER SOLUTIONS LTD - 2019-01-23
    icon of address Landmark House, Station Road, Cheadle Hulme, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    228,437 GBP2024-02-29
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 17 Moundfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,566 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 333 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 333 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 427 - Has significant influence or controlOE
  • 43
    icon of address 6 Downgate Drive, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 291 - Director → ME
  • 44
    icon of address Downgate Drive, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 295 - Director → ME
  • 45
    FERRANTI LIMITED - 2015-10-01
    ADIFER LIMITED - 1990-10-09
    FINLOAD LIMITED - 1982-08-26
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 316 - Director → ME
  • 46
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    265,830 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -752 GBP2024-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Boundary House, Boston Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,855,664 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    CHISWICK BUSINESS CENTRES LIMITED - 2013-03-12
    icon of address Boundary House, Boston Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 457 - Director → ME
  • 50
    SHANDOZ LIMITED - 1993-02-15
    icon of address C/o Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-01-06 ~ dissolved
    IIF 312 - Director → ME
  • 51
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Boundary House, Boston Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF 472 - Director → ME
  • 53
    HACKREMCO (NO. 2666) LIMITED - 2020-10-15
    icon of address 6 Chesterfield Gardens, Mayfair, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 195 - Director → ME
  • 54
    icon of address The Sawmill, Culford, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 485 - Director → ME
  • 55
    icon of address 123 Heath Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,313 GBP2019-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 304 - Has significant influence or controlOE
  • 56
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 606 - Director → ME
  • 57
    icon of address Delaport Coach House, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-25 ~ dissolved
    IIF 68 - Director → ME
  • 58
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 326 - Director → ME
  • 59
    icon of address Maes Llwyn Lon Ganol, Llandegfan, Menai Bridge, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 446 - Has significant influence or controlOE
  • 60
    icon of address Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    IIF 505 - Director → ME
  • 61
    CROFTRANGE LIMITED - 1988-08-31
    icon of address Bristow Burrell, 4 Riverview, Walnut Tree Close, Guildford Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,987 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 630 - Director → ME
    icon of calendar ~ now
    IIF 752 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 4 Riverview, Walnut Tree Close, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,508 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 613 - Director → ME
    icon of calendar ~ now
    IIF 751 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    EMEND LIMITED - 2019-06-06
    icon of address 87 St. Ann's Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -205,971 GBP2024-06-29
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 573 - Director → ME
  • 65
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 633 - Director → ME
  • 66
    LES BANQUES DEVELOPMENTS LIMITED - 1989-07-05
    WARDLARGE LIMITED - 1986-06-17
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 575 - Director → ME
  • 67
    ENSIGN GROUP LIMITED - 1987-08-28
    ENSIGN (CHANNEL ISLANDS) LIMITED - 1990-04-12
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 570 - Director → ME
  • 68
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 632 - Director → ME
  • 69
    INTEROUTE COMMUNICATIONS LIMITED - 2023-10-25
    MAWLAW 584 LIMITED - 2002-12-18
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 542 - Director → ME
  • 70
    icon of address 55 Loudoun Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 306 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 71
    CHEVIOT 117 LIMITED - 2015-10-01
    icon of address College Farm, Ellisfield, Basingstoke, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 52 Great Eastern Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    IIF 203 - Director → ME
  • 73
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,397 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Whitfield Buildings, 192-200 Pensby Road, Heswall, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-06 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 1994-10-06 ~ dissolved
    IIF 740 - Secretary → ME
  • 75
    icon of address The Clock House Western Court, Bishop's Sutton, Alresford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,519 GBP2024-06-30
    Officer
    icon of calendar 2018-06-12 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 496 - Ownership of voting rights - 75% or moreOE
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
  • 76
    CLIMBHILL LIMITED - 1990-02-06
    icon of address Unit 1-3 Hilltop Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89,836 GBP2018-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 498 - Ownership of shares – 75% or moreOE
  • 77
    icon of address The Clock House Western Court, Bishop's Sutton, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-04 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 495 - Has significant influence or controlOE
  • 78
    MESADALE LIMITED - 1999-05-05
    icon of address 84 Gordon Road, Camberley, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-01-06 ~ now
    IIF 425 - Director → ME
    icon of calendar 2010-01-06 ~ now
    IIF 928 - Secretary → ME
  • 79
    LAMITE LIMITED - 1998-03-10
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,219 GBP2024-03-31
    Officer
    icon of calendar 1998-03-06 ~ now
    IIF 552 - Director → ME
    icon of calendar 1998-03-06 ~ now
    IIF 835 - Secretary → ME
  • 80
    icon of address 27-29 Rustlings Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 292 - Director → ME
  • 81
    icon of address 7 Sutton Hall Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 349 - Director → ME
  • 82
    icon of address 8 Botwell Common Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
  • 83
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 576 - Director → ME
  • 84
    icon of address 55 Lonsdale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 100 - Director → ME
  • 85
    icon of address Anwick Homes, 58 High Street, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 368 - Director → ME
    icon of calendar 2015-11-05 ~ dissolved
    IIF 897 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 234 Holt Road, Wrexham, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 87
    icon of address The Clock House Western Court, Bishop's Sutton, Alresford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
  • 88
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    302,432 GBP2024-12-31
    Officer
    icon of calendar 2000-01-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address Trinity Chambers, 8 Suez Street, Warrington
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    106,434 GBP2024-10-31
    Officer
    icon of calendar 1995-10-13 ~ now
    IIF 420 - Director → ME
    icon of calendar 1995-10-13 ~ now
    IIF 838 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfilds, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-01 ~ dissolved
    IIF 421 - Director → ME
    icon of calendar 1993-06-01 ~ dissolved
    IIF 659 - Secretary → ME
  • 91
    OPEN GOAAAL INVESTMENTS LIMITED - 2013-12-09
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 422 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Wintersell Corner, Dwelly Lane, Edenbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 7 Queens Close, Northill, Biggleswade, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Farmhouse Higher Park Farm Halebourne Lane, Chobham, Woking, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address Allen Accountancy, Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,863 GBP2017-04-30
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    icon of address Unit 3 Newdown Farm, Micheldever, Winchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-26 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    365,029 GBP2024-03-31
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    424,941 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 87 St Ann's Road, Stamford Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 16 - Director → ME
  • 100
    icon of address 53 Kingsley Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    icon of address 2 Rutland Park, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-07-13 ~ dissolved
    IIF 895 - Director → ME
  • 102
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4b Church Street, Diss, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,169 GBP2019-11-30
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 486 - Director → ME
  • 104
    PRECISION TECHNOLOGIES GROUP LTD - 2010-09-02
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 324 - Director → ME
  • 105
    icon of address Winston House, 2 Dollis Park, London, Finchely, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 310 - Director → ME
  • 106
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,009 GBP2024-12-31
    Officer
    icon of calendar 2000-10-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Office 10 Redwither Business Centre, Redwither Business Park, Wrexham, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 518 - Director → ME
  • 108
    icon of address Reddish Farm Reddish Lane, Whaley Bridge, High Peak, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    509 GBP2021-09-30
    Officer
    icon of calendar 2000-09-25 ~ dissolved
    IIF 263 - Director → ME
    icon of calendar 2000-09-25 ~ dissolved
    IIF 756 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 503 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Gordon House 84 Gordon Road, Camberley, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ now
    IIF 423 - Director → ME
    icon of calendar 2003-10-06 ~ now
    IIF 927 - Secretary → ME
  • 110
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 433 - Has significant influence or controlOE
  • 111
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 1994-08-03 ~ now
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 432 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 432 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 432 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 112
    WOODHUT LIMITED - 1980-12-31
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 435 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 435 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 435 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 113
    OASTBEECH LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 577 - Director → ME
  • 114
    BOVENARTS LIMITED - 1982-11-10
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 578 - Director → ME
  • 115
    REY DEVELOPMENTS LIMITED - 1981-12-31
    MARTIN GRANT (U.K.) LIMITED - 1986-11-11
    icon of address Grant House, Felday Road Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 625 - Director → ME
  • 116
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-11-14 ~ now
    IIF 626 - Director → ME
  • 117
    FIELDMOON LIMITED - 1978-12-31
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ now
    IIF 627 - Director → ME
  • 118
    icon of address 75 Wharf Way, Hunton Bridge, Kings Langley, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 71 - Director → ME
  • 119
    icon of address Bristow Burrell, 4 Riverview, Walnut Tree Close, Guildford Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-06-07 ~ now
    IIF 639 - Director → ME
  • 120
    icon of address Barrie House, 18 North Street, Portslade, Brighton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,650,803 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 668 - Director → ME
  • 121
    icon of address Barrie House 18 North Street, Portslade, Brighton, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,754,216 GBP2024-04-30
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 669 - Director → ME
  • 122
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,523 GBP2024-12-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,169 GBP2024-12-31
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 22 - Director → ME
    icon of calendar 2013-11-29 ~ now
    IIF 837 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 124
    WORDSMITH (UK) LIMITED - 2008-07-04
    icon of address 8 Parkfield Parade, High Street, Feltham, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 125
    icon of address 6 Chesterfield Gardens, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,000 GBP2023-12-31
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 194 - Director → ME
  • 126
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -138,489 GBP2024-03-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 471 - Director → ME
  • 127
    icon of address 25 The Gardens, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,989 GBP2018-03-31
    Officer
    icon of calendar 1998-11-18 ~ dissolved
    IIF 526 - Director → ME
  • 128
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 462 - Director → ME
  • 129
    icon of address 149a Medcar House, 149a Stamford Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 130
    icon of address The Roastery, 1 Treysa Place, Porthleven, Cornwall, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,014,938 GBP2025-01-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 250 - Director → ME
  • 131
    icon of address Clare House, 4 Thames Street, Walton On Thames, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,139,831 GBP2024-06-30
    Officer
    icon of calendar 2022-09-19 ~ now
    IIF 616 - Director → ME
  • 132
    icon of address Grant House, Felday Road, Abinger Hammer, Dorking Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 572 - Director → ME
  • 133
    PROCTOR & LAVENDER GROUP LIMITED - 1993-11-01
    P & L GROUP LIMITED - 1989-03-06
    DRAMNOID LIMITED - 1988-04-19
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 830 - Secretary → ME
  • 134
    PROCTOR & LAVENDER HOLDINGS LIMITED - 1993-11-01
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-13 ~ dissolved
    IIF 831 - Secretary → ME
  • 135
    icon of address Network House 29-39 Stirling Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,904 GBP2020-04-05
    Officer
    icon of calendar 1998-06-03 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 438 - Has significant influence or controlOE
  • 136
    icon of address De Freville, 27 Park Lane, Knebworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-21 ~ dissolved
    IIF 78 - Director → ME
  • 137
    NEXTFUTURE PROPERTY MANAGEMENT LIMITED - 1989-03-31
    icon of address C/o Paramount Estate Management Limited Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 47 - Director → ME
  • 138
    icon of address Hollygate Industrial Park, Hollygate Lane, Cotgrave, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -235 GBP2024-05-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Right to appoint or remove directorsOE
  • 139
    QB GRAPHICS & DESIGN LIMITED - 2008-07-18
    icon of address Hollygate Industrial Park, Hollygate Lane, Cotgrave, Nottinghamshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    461,992 GBP2024-05-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 282 - Director → ME
  • 140
    icon of address Hollygate Industrial Park Hollygate Lane, Cotgrave, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,358 GBP2024-05-31
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 281 - Director → ME
  • 141
    icon of address 3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,531 GBP2024-05-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 283 - Director → ME
  • 142
    icon of address 11 Moat Road, East Grinstead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-12-11 ~ now
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 660 - Has significant influence or control as a member of a firmOE
    IIF 660 - Has significant influence or controlOE
  • 143
    icon of address C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,869 GBP2024-02-29
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    PLCECMF 1 LIMITED - 2024-06-01
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 7 - Director → ME
  • 145
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,421,347 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 1 - Has significant influence or controlOE
  • 147
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-29 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 428 - Has significant influence or controlOE
  • 148
    GENTLEMENS RELICS LIMITED - 2010-01-07
    icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,771,258 GBP2021-03-31
    Officer
    icon of calendar 2001-02-27 ~ now
    IIF 550 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 149
    icon of address Bright Grahame Murray (ref. 17/2482), 131 Edgware Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-08 ~ dissolved
    IIF 246 - Director → ME
  • 150
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,140,638 GBP2024-09-30
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 434 - Has significant influence or controlOE
  • 151
    icon of address Grant House Felday Road, Abinger Hammer, Dorking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 649 - Director → ME
  • 152
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,245,197 GBP2024-03-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,011,505 GBP2024-12-31
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 1st Floor, Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-22 ~ now
    IIF 661 - Director → ME
  • 155
    icon of address 1st Floor Cloisters House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-03-22 ~ now
    IIF 666 - Director → ME
  • 156
    icon of address The Sawmill, Culford, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,686 GBP2016-12-31
    Officer
    icon of calendar 1995-08-02 ~ dissolved
    IIF 482 - Director → ME
    icon of calendar 1995-08-02 ~ dissolved
    IIF 714 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 157
    icon of address The Sawmill, Culford, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-13 ~ dissolved
    IIF 484 - Director → ME
  • 158
    icon of address Farmhouse Higher Park Farm Halebourne Lane, Chobham, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,087 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 501 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 22 Ben Bank Road, Silkstone Common, Barnsley, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-24 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,149 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 337 - Has significant influence or controlOE
  • 161
    icon of address The Clock House Western Court, Bishop's Sutton, Alresford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of shares – More than 50% but less than 75%OE
    IIF 365 - Ownership of voting rights - More than 50% but less than 75%OE
  • 162
    icon of address 1st Floor Cloisters House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,923,566 GBP2024-10-31
    Officer
    icon of calendar 2006-03-22 ~ now
    IIF 662 - Director → ME
  • 163
    icon of address 36 Glebe Road, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,761 GBP2024-08-31
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 500 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address Trinity Chambers, 8 Suez Street, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    360,535 GBP2024-04-30
    Officer
    icon of calendar 2000-11-03 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 356 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 356 - Right to appoint or remove directorsOE
  • 165
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 166
    CREATE IMPACT VENTURES LIMITED - 2025-01-13
    icon of address Accountancy House, 90 Walworth Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,603 GBP2024-04-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 252 - Director → ME
  • 167
    icon of address 4b Church Street, Diss, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 483 - Director → ME
    icon of calendar ~ now
    IIF 715 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address 87 St Ann's Road, Stamford Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,031 GBP2024-12-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 59 - Has significant influence or controlOE
  • 169
    icon of address The Old Vicarage Bull Ring, Claverley, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 736 - Ownership of shares – 75% or moreOE
  • 170
    icon of address Stonehaven, Leigh Lane, East Knoyle, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 521 - Director → ME
    icon of calendar 2015-11-09 ~ now
    IIF 926 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 899 - Has significant influence or control as a member of a firmOE
    IIF 899 - Right to appoint or remove directorsOE
    IIF 899 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 899 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 899 - Ownership of voting rights - 75% or moreOE
    IIF 899 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 899 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 899 - Ownership of shares – 75% or moreOE
  • 171
    icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768,992 GBP2025-03-31
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 354 - Director → ME
  • 172
    icon of address Lydling Farm Puttenham Lane, Shackleford, Godalming, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    143,944 GBP2020-09-30
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 262 - Director → ME
  • 173
    icon of address 3 Colwick Quays Business Park, Colwick, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 174
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,135 GBP2025-03-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 175
    CHARMDALE PROMOTIONS LIMITED - 1980-12-31
    icon of address 9 Churchill Court 58 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-06-25 ~ now
    IIF 545 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 14 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    397,284 GBP2024-03-31
    Officer
    icon of calendar 2009-02-04 ~ now
    IIF 96 - Director → ME
  • 177
    icon of address 203 The Colonnades, Albert Dock, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Unit 13 Wrexham Technology Park, Gwenfro Units, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 515 - Director → ME
  • 179
    icon of address Suite 10 Redwither Business Centre, Wrexham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 516 - Director → ME
  • 180
    icon of address 14 Kingdom Avenue Northacre Industrial Park, Westbury, Wiltshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 97 - Director → ME
  • 181
    icon of address Laindon Road, Horndon On The Hill, Stanford Le Hope, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,877 GBP2018-06-30
    Officer
    icon of calendar 2000-06-07 ~ dissolved
    IIF 202 - Director → ME
    icon of calendar 2000-06-07 ~ dissolved
    IIF 833 - Secretary → ME
  • 182
    AIRIVO EALING LTD - 2019-10-12
    AIRIVO INVESTMENTS LIMITED - 2019-06-19
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,972 GBP2024-03-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 467 - Director → ME
  • 183
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120,056 GBP2025-03-31
    Officer
    icon of calendar 2018-03-31 ~ now
    IIF 75 - Director → ME
  • 184
    icon of address 58 Catley Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 290 - Director → ME
  • 185
    STEELART LIMITED - 2008-12-29
    icon of address 58 Catley Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-08-13 ~ now
    IIF 293 - Director → ME
  • 186
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    POWERSPHERE LIMITED - 1989-05-23
    icon of address Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,410 GBP2024-03-31
    Officer
    icon of calendar 2001-03-14 ~ now
    IIF 325 - Director → ME
  • 188
    icon of address Boundary House, Boston Road, Hanwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 460 - Director → ME
    icon of calendar 2014-11-28 ~ dissolved
    IIF 931 - Secretary → ME
  • 189
    BRIMIC LIMITED - 1990-05-04
    icon of address Hollygate Industrial Park, Cotgrave, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    696,685 GBP2024-05-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 190
    ALLAN HELMAN LIMITED - 2010-01-28
    icon of address Trinity Chambers, 8 Suez Street, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 418 - Director → ME
    icon of calendar ~ now
    IIF 658 - Secretary → ME
  • 191
    icon of address 4 Orchard Gardens, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 45 - Director → ME
  • 192
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 287 - Director → ME
  • 193
    icon of address 22 Ben Bank Road, Silkstone Common, Barnsley
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Boundary House, Boston Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,121,511 GBP2024-03-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 345 - Ownership of shares – More than 50% but less than 75%OE
  • 195
    icon of address Clare House, 4 Thames Street, Walton On Thames, Surrey
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,452,848 GBP2024-06-30
    Officer
    icon of calendar 1997-07-01 ~ now
    IIF 642 - Director → ME
  • 196
    icon of address C/o Saffery Llp St Catherine's Court, Berkeley Place, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,384,617 GBP2024-03-31
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 29 Heriot Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 44 - Director → ME
  • 198
    YALE INVESTMENTS LTD - 2024-04-09
    icon of address Oriel House, 26 The Quadrant, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2024-03-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 347 - Has significant influence or controlOE
  • 199
    icon of address Laindon Road, Horndon On The Hill, Stanford Le Hope, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    842,686 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 275 - Director → ME
    icon of calendar 2009-10-29 ~ now
    IIF 832 - Secretary → ME
  • 200
    PONDFRESH LIMITED - 1984-10-26
    icon of address Second Floor ,16 Garrick Street Second Floor, 16 Garrick Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    184,869 GBP2023-11-30
    Officer
    icon of calendar ~ now
    IIF 319 - Director → ME
  • 201
    Company number 06545323
    Non-active corporate
    Officer
    icon of calendar 2008-03-26 ~ now
    IIF 473 - Director → ME
Ceased 566
  • 1
    GEORGE TURTON,PLATTS & CO.,LIMITED - 1989-02-13
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 877 - Director → ME
  • 2
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-17 ~ 1998-02-18
    IIF 652 - Director → ME
  • 3
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-09-26
    IIF 524 - Director → ME
    icon of calendar ~ 1996-09-26
    IIF 734 - Secretary → ME
  • 4
    icon of address 6 Roland Gardens, South Kensington, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-02-01
    IIF 896 - Secretary → ME
  • 5
    icon of address C/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2000-11-20
    IIF 388 - Director → ME
  • 6
    icon of address 22 York Road, Montpelier, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-29 ~ 2024-03-08
    IIF 82 - Director → ME
    icon of calendar 2001-05-01 ~ 2024-03-22
    IIF 745 - Secretary → ME
  • 7
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    203 GBP2024-03-31
    Officer
    icon of calendar 2017-02-03 ~ 2021-03-29
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-03-02
    IIF 341 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HARTFORD GROUP PLC - 2006-03-30
    TECHTEAM LIMITED - 1998-02-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-09-25 ~ 1999-08-10
    IIF 731 - Director → ME
  • 9
    A. A. PENSIONS TRUSTEES LIMITED - 2013-11-25
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1999-11-09
    IIF 711 - Director → ME
  • 10
    FANUM LIMITED - 2007-08-17
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1999-03-31
    IIF 706 - Director → ME
  • 11
    SUTTON RIDGE LIMITED - 1995-11-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 177 - Director → ME
  • 12
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 165 - Director → ME
  • 13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 131 - Director → ME
  • 14
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-18 ~ 2004-07-06
    IIF 273 - Director → ME
  • 15
    icon of address 17-19 Hampton Lane, Solihull, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2007-03-29
    IIF 274 - Director → ME
  • 16
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2005-11-01
    IIF 367 - Director → ME
  • 17
    PROJECT TELECOM DISTRIBUTION LIMITED - 1999-07-08
    ACORN COMMUNICATIONS (EASTERN) LIMITED - 1998-04-27
    MELTON CARPET REMNANTS LIMITED - 1987-09-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2008-12-01
    IIF 157 - Director → ME
  • 18
    HARCAL NUMBER TWO LIMITED - 1996-02-19
    icon of address Parseq Lowton Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    3,744,138 GBP2019-12-31
    Officer
    icon of calendar 2001-11-12 ~ 2002-11-12
    IIF 716 - Director → ME
  • 19
    IMAGING EQUIPMENT LIMITED - 2020-01-02
    icon of address 2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,907,758 GBP2018-12-31
    Officer
    icon of calendar 2001-03-28 ~ 2004-01-19
    IIF 738 - Director → ME
  • 20
    INSTALLER OFFSHORE LIMITED - 2004-09-08
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-18 ~ 2008-04-30
    IIF 793 - Director → ME
  • 21
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -536,758 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-06-07
    IIF 338 - Ownership of shares – 75% or more OE
    IIF 338 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 3rd Floor 50 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-03 ~ 2007-10-12
    IIF 786 - Director → ME
  • 23
    ALAM PERSONA MARITIME LIMITED - 2005-05-25
    icon of address 50 Southwark Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-09 ~ 2007-10-12
    IIF 784 - Director → ME
  • 24
    icon of address 3rd Floor 50 Southwark Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2005-05-09 ~ 2007-10-12
    IIF 803 - Director → ME
  • 25
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2000-03-20
    IIF 372 - Director → ME
  • 26
    JAYCLASS MANAGEMENT LIMITED - 1996-02-20
    icon of address Second Floor West, 47-50 Margaret Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    874,751 GBP2024-03-31
    Officer
    icon of calendar 2005-09-28 ~ 2008-05-16
    IIF 774 - Director → ME
  • 27
    ALLOCEAN MARITIME RORO (NO. 1) LIMITED - 2006-10-10
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2005-03-01
    IIF 824 - Director → ME
  • 28
    PAVILION COMMUNICATION SERVICES LIMITED - 2008-12-22
    MARFIELDS LIMITED - 1986-12-12
    PAVILION COMMUNICATIONS SERVICES LIMITED - 1988-02-25
    icon of address 30 Finsbury Square Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-03-30
    IIF 767 - Secretary → ME
  • 29
    icon of address 36 Glebe Road, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2010-09-06
    IIF 348 - Director → ME
  • 30
    PLACESQUARE LIMITED - 2001-10-16
    icon of address 3rd Floor 50 Southwark Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2007-03-30
    IIF 816 - Director → ME
  • 31
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-03 ~ 2004-02-08
    IIF 394 - Director → ME
  • 32
    POSTGRANGE LIMITED - 2001-10-16
    icon of address 3rd Floor 50 Southwark Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2007-03-30
    IIF 804 - Director → ME
  • 33
    TURRETDRIVE LIMITED - 2002-01-14
    icon of address 3rd Floor 50 Southwark Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2007-03-30
    IIF 823 - Director → ME
  • 34
    CALBIC LIMITED - 1980-12-31
    icon of address 58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    321,413 GBP2019-03-31
    Officer
    icon of calendar 2004-06-25 ~ 2019-06-10
    IIF 547 - Director → ME
  • 35
    icon of address Network House, 29-39 Stirling Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-11-07 ~ 2019-06-10
    IIF 549 - Director → ME
  • 36
    icon of address Network House, 29-39 Stirling Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-11-08 ~ 2019-06-10
    IIF 548 - Director → ME
  • 37
    icon of address C/o Fairoak Estate Management Limited Studio 7, Silks Yard, Church Hill, Horsell, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2004-11-16
    IIF 390 - Director → ME
  • 38
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,758 GBP2024-12-31
    Officer
    icon of calendar 2015-02-25 ~ 2018-03-06
    IIF 297 - Director → ME
  • 39
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-12 ~ 2022-11-17
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2022-12-22
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    icon of address 3 Spital Yard, Spital Square, London
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1999-10-09
    IIF 707 - Director → ME
  • 41
    ROUGHGRANGE LIMITED - 2002-01-14
    icon of address 3rd Floor 50 Southwark Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2007-03-30
    IIF 814 - Director → ME
  • 42
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-17 ~ 2004-06-29
    IIF 404 - Director → ME
  • 43
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2003-10-09
    IIF 379 - Director → ME
  • 44
    icon of address 349 Royal College Street, Camden Town, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2004-03-15
    IIF 411 - Director → ME
  • 45
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-18 ~ 2008-12-01
    IIF 128 - Director → ME
  • 46
    icon of address 5 Eaton Court Road, Colmworth Business Park, St Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,405,409 GBP2024-12-31
    Officer
    icon of calendar 1999-03-31 ~ 2014-07-07
    IIF 512 - Director → ME
  • 47
    RANGENOW LIMITED - 1986-09-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 140 - Director → ME
  • 48
    YOUR GOAL LIMITED - 1997-02-03
    icon of address Villa Park, Trinity Road, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2016-04-18
    IIF 241 - Director → ME
  • 49
    icon of address Villa Park Trinity Road, Aston, Birmingham, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2016-04-18
    IIF 240 - Director → ME
  • 50
    ASTON VILLA FOOTBALL CLUB PUBLIC LIMITED COMPANY(THE) - 1997-03-24
    ASTON VILLA PLC - 2006-11-13
    ASTON VILLA LIMITED - 2017-08-07
    RECON SPORTS LIMITED - 2017-10-09
    RECON FOOTBALL LIMITED - 2019-03-23
    icon of address Villa Park, Birmingham
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2016-04-18
    IIF 239 - Director → ME
  • 51
    ASTON VILLA LADIES LIMITED - 2019-07-04
    icon of address Villa Park, Trinity Road, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2016-04-18
    IIF 242 - Director → ME
  • 52
    D.U.L. LTD. - 1994-06-14
    icon of address Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,456 GBP2016-12-31
    Officer
    icon of calendar 1994-06-14 ~ 2008-01-01
    IIF 930 - Director → ME
  • 53
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 880 - Director → ME
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 920 - Secretary → ME
  • 54
    SAMUEL OSBORN & CO. LIMITED - 1991-06-27
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-09-05
    IIF 868 - Director → ME
    icon of calendar 1999-11-12 ~ 2006-09-05
    IIF 919 - Secretary → ME
  • 55
    icon of address 5 Westbank Drive, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 1999-07-03 ~ 1999-09-23
    IIF 898 - Director → ME
  • 56
    THE AUTOMOBILE ASSOCIATION LIMITED - 1999-02-25
    icon of address Level 3, Plant, Basing View, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-05 ~ 1999-03-31
    IIF 702 - Director → ME
  • 57
    icon of address Vanarama, Maylands Avenue, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-10 ~ 2022-06-22
    IIF 207 - Director → ME
  • 58
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,009 GBP2023-03-31
    Officer
    icon of calendar 2003-05-16 ~ 2021-11-25
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    ABBEYFIELD SOUTHEND & DISTRICT SOCIETY LIMITED (THE) - 1998-03-25
    ABBEYFIELD SOUTHEND AND SOUTH EAST ESSEX SOCIETY LIMITED - 2004-03-02
    THE ABBEYFIELD SOUTHEND SOCIETY LIMITED - 2024-03-26
    icon of address West Suite, Cottis House Locks Hill, South Street, Rochford, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2009-08-20
    IIF 271 - Director → ME
    icon of calendar 2003-01-14 ~ 2004-05-25
    IIF 270 - Director → ME
  • 60
    icon of address Hodys Place Manor Road, Wickhamford, Evesham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-02-07
    IIF 278 - Director → ME
  • 61
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-09-03
    IIF 623 - Director → ME
  • 62
    BANKAMERICA FINANCE LIMITED - 1987-03-16
    icon of address One Temple Back East, Temple Back East, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1999-04-26
    IIF 726 - Director → ME
  • 63
    BANK OF IRELAND FINANCE (NORTHERN IRELAND) LIMITED - 2000-01-01
    BANK OF IRELAND UK HOLDINGS LIMITED - 2001-01-31
    BIF (NORTHERN IRELAND) LIMITED - 1996-11-08
    icon of address 1 Donegall Square South, Belfast
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2002-06-25 ~ 2003-03-31
    IIF 721 - Director → ME
  • 64
    icon of address 2 Bankside, Epsom, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,254 GBP2024-12-31
    Officer
    icon of calendar 2010-05-20 ~ 2012-06-19
    IIF 621 - Director → ME
  • 65
    BARCLAYS BANK INTERNATIONAL LIMITED - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (12 parents, 111 offsprings)
    Officer
    icon of calendar 2000-10-25 ~ 2004-09-01
    IIF 693 - Director → ME
  • 66
    icon of address 1 Churchill Place, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2004-09-01
    IIF 692 - Director → ME
  • 67
    BARCLAYS BANK PLC - 1985-01-01
    icon of address 1 Churchill Place, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2000-10-25 ~ 2004-09-01
    IIF 708 - Director → ME
  • 68
    icon of address Ladham Oasthouse Ladham Road, Goudhurst, Cranbrook, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,197 GBP2024-12-31
    Officer
    icon of calendar 2015-02-21 ~ 2017-09-26
    IIF 592 - Director → ME
  • 69
    FIRTH RIXSON SPECIAL STEELS LIMITED - 2003-09-30
    BARWORTH FLOCKTON LIMITED - 1998-09-25
    icon of address 644, Firth House, Meadowhall Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2006-09-05
    IIF 888 - Director → ME
  • 70
    icon of address 24 Alexandra Road, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2015-12-17
    IIF 593 - Director → ME
  • 71
    icon of address 78 Pams Way, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2008-04-30
    IIF 806 - Director → ME
  • 72
    ALNERY NO. 1199 LIMITED - 1992-09-21
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-07-15 ~ 2009-06-12
    IIF 677 - Director → ME
    icon of calendar 1994-07-15 ~ 2009-06-12
    IIF 749 - Secretary → ME
  • 73
    icon of address 3 Belmont Place, Burpham, Guildford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2016-10-19
    IIF 591 - Director → ME
  • 74
    L.D. MOUNTAIN CENTRE LIMITED - 1985-12-31
    icon of address 8 Manchester Square, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-15 ~ 1993-12-31
    IIF 236 - Director → ME
  • 75
    TRUMPMOOD LIMITED - 1986-08-18
    icon of address 8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 215 - Director → ME
  • 76
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2002-02-01
    IIF 374 - Director → ME
  • 77
    HAMMERGRANGE LIMITED - 1999-06-11
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-10 ~ 2008-04-30
    IIF 783 - Director → ME
    icon of calendar 1999-06-10 ~ 2001-05-25
    IIF 843 - Secretary → ME
  • 78
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2004-01-15
    IIF 410 - Director → ME
  • 79
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2004-02-19
    IIF 412 - Director → ME
  • 80
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2004-01-14
    IIF 408 - Director → ME
  • 81
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-15 ~ 2004-01-15
    IIF 409 - Director → ME
  • 82
    888 RACING LTD - 2013-03-21
    icon of address Federation House 36/38 Rockingham Rd, Kettering, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2010-11-11
    IIF 279 - Director → ME
  • 83
    icon of address Studio 2 The Old Bakehouse, 11 Blackheath Village, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-10-29
    IIF 698 - Director → ME
  • 84
    GREENFIELD BLACKS PLC - 1985-09-17
    GREENFIELDS LEISURE P.L.C. - 1984-10-26
    GREENFIELD MILLETTS LIMITED - 1979-12-31
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-11-06 ~ 2011-08-03
    IIF 238 - Director → ME
  • 85
    icon of address C/o Watkin Jones & Son Limited, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-03 ~ 2008-08-26
    IIF 538 - Director → ME
  • 86
    FIRTH RIXSON CASTINGS LIMITED - 2006-12-20
    FIRTH BROWN CASTINGS LIMITED - 1992-09-21
    FIRTH BROWN CASTINGS LIMITED - 1992-10-01
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-03-31 ~ 2006-09-05
    IIF 891 - Director → ME
  • 87
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-10 ~ 2006-09-05
    IIF 883 - Director → ME
  • 88
    icon of address C/o Block Management Uk Limited, Unit 5 Stour Valley Business Centre, Sudbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2019-12-02
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2019-12-02
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2017-09-29
    IIF 589 - Director → ME
  • 90
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (54 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2005-01-20
    IIF 362 - LLP Member → ME
  • 91
    MONEYEXTRA LIMITED - 2005-02-08
    GREAT WESTERN FINANCIAL SERVICES LIMITED - 2000-12-28
    icon of address C/o, Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2001-10-10
    IIF 718 - Director → ME
  • 92
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-07-28 ~ 2003-03-31
    IIF 720 - Director → ME
  • 93
    GREAT WESTERN PROPERTY LIMITED - 1993-06-02
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1995-01-31
    IIF 725 - Director → ME
  • 94
    BRISTOL & WEST PROPERTY SERVICES LIMITED - 1988-07-07
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-31
    IIF 722 - Director → ME
  • 95
    LOGKIN LIMITED - 1989-08-29
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-01 ~ 1995-03-31
    IIF 724 - Director → ME
  • 96
    INCORPORATED ASSOCIATION OF KINEMATOGRAPH MANUFACTURERS,LIMITED(THE) - 1985-05-31
    BRITISH BOARD OF FILM CLASSIFICATION(THE) - 2003-04-13
    icon of address 3 Soho Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-03-21
    IIF 67 - Director → ME
  • 97
    CENTRAL KART CLUB LIMITED - 2005-04-05
    icon of address Sixty Six, North Quay, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-08-28
    IIF 91 - Director → ME
  • 98
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-27 ~ 2024-01-25
    IIF 924 - Secretary → ME
  • 99
    icon of address 30 Broomgrove Road, Sheffield
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2007-02-02
    IIF 289 - Director → ME
  • 100
    icon of address 5 Brunswick Walk, Dorking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2016-01-31
    IIF 599 - Director → ME
  • 101
    THRIFTCLOSE LIMITED - 2002-04-09
    icon of address Rugby Chambers 2, Rugby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2008-04-30
    IIF 809 - Director → ME
  • 102
    icon of address Kinver, Ridgway, Pyrford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2006-12-29
    IIF 762 - Secretary → ME
  • 103
    icon of address Prescott Hill, Gotherington, Cheltenham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-07-18 ~ 2025-05-28
    IIF 46 - Director → ME
  • 104
    icon of address Prescott Hill, Gotherington, Cheltenham, Glos.
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,034,786 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2011-06-13
    IIF 50 - Director → ME
  • 105
    NORTHCRETE LIMITED - 1985-01-07
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2009-06-12
    IIF 746 - Secretary → ME
  • 106
    LONDON FIRST - 2022-07-22
    icon of address 2nd Floor, One Oliver's Yard, 55-71 City Road, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 1996-07-02 ~ 1998-09-14
    IIF 688 - Director → ME
    icon of calendar 1993-12-08 ~ 1996-01-04
    IIF 700 - Director → ME
  • 107
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 872 - Director → ME
  • 108
    CARLUCCIO'S LIMITED - 2020-08-12
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-17 ~ 2010-10-04
    IIF 245 - Director → ME
  • 109
    CHARITIES AID FOUNDATION MONEY MANAGEMENT COMPANY LIMITED(THE) - 1995-10-09
    GLOBEHOUSE LIMITED - 1984-08-28
    CAFCASH LIMITED - 2003-11-04
    icon of address 25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (15 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2008-09-15
    IIF 687 - Director → ME
  • 110
    icon of address 25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (12 parents)
    Officer
    icon of calendar 1994-11-22 ~ 2003-11-13
    IIF 701 - Director → ME
  • 111
    icon of address 25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2003-03-26
    IIF 704 - Director → ME
  • 112
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2003-06-16
    IIF 413 - Director → ME
  • 113
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2022-02-08
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-02-08
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 114
    icon of address Quarry Fields Industrial Estate, Mere, Warminster, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 1994-06-07 ~ 1995-04-30
    IIF 937 - Director → ME
  • 115
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-10-03
    IIF 222 - Director → ME
  • 116
    DIAL TRANSLINK LIMITED - 2003-11-14
    DIAL PARTNERS LIMITED - 2002-10-31
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-09 ~ 2004-12-17
    IIF 923 - Director → ME
  • 117
    CARLTON HOLDINGS (LONDON) LIMITED - 2004-03-12
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2004-12-17
    IIF 327 - Director → ME
  • 118
    POTTERCLOSE LIMITED - 1998-06-24
    icon of address C/o Höegh Capital Partners Services Limited, 5 Young Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 1998-06-16 ~ 2008-04-30
    IIF 789 - Director → ME
    icon of calendar 1998-09-03 ~ 2001-05-25
    IIF 846 - Secretary → ME
  • 119
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2024-04-04
    IIF 902 - LLP Member → ME
  • 120
    icon of address 13 Duke Street, Duke Street Wembdon, Bridgwater, Somerset
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2011-04-04
    IIF 558 - Director → ME
  • 121
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2002-08-06
    IIF 376 - Director → ME
  • 122
    WIREDRY LIMITED - 2000-03-29
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-12 ~ 2008-12-01
    IIF 174 - Director → ME
  • 123
    GUARDSURE PLC - 1996-10-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-12 ~ 2008-12-01
    IIF 200 - Director → ME
  • 124
    PRINTPANEL LIMITED - 2002-10-28
    icon of address County House Beaufort Road, Swansea Enterprise Park, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-02 ~ 2013-05-13
    IIF 533 - Director → ME
  • 125
    icon of address 35 Ballards Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-06 ~ 2016-10-11
    IIF 214 - Director → ME
  • 126
    A.A. EXECUTIVE PENSIONS TRUSTEES LIMITED - 2001-12-28
    AUTOMOBILE ASSOCIATION ADMINISTRATIVE STAFF PENSIONTRUSTEES FUND LIMITED(THE) - 1982-02-17
    CENTRICA MANAGEMENT PENSIONS TRUSTEES LIMITED - 2008-12-15
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-01 ~ 1999-11-09
    IIF 709 - Director → ME
  • 127
    CERAMIC (INTERNATIONAL) LIMITED - 1989-06-28
    WHITE ROSE CERAMICS LIMITED - 1986-11-26
    icon of address Unit 1, Royds Lane, Lower Wortley Ring Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2011-12-06
    IIF 53 - Director → ME
    icon of calendar ~ 2011-12-06
    IIF 680 - Secretary → ME
  • 128
    IBMATILE LIMITED - 1984-02-16
    icon of address Unit 1 Royds Lane Ring Road, Low Wortley, Holbeck, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    514,265 GBP2024-06-30
    Officer
    icon of calendar ~ 2011-12-06
    IIF 51 - Director → ME
    icon of calendar ~ 2011-12-06
    IIF 681 - Secretary → ME
  • 129
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-06-14 ~ 2002-03-21
    IIF 405 - Director → ME
  • 130
    icon of address Unit 41 Silverstone Business Park Silverstone Circuit, Silverstone, Towcester, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2011-08-28
    IIF 94 - Director → ME
  • 131
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2002-09-06
    IIF 397 - Director → ME
  • 132
    icon of address 120 East End Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,670 GBP2024-03-31
    Officer
    icon of calendar 1994-09-29 ~ 2016-02-16
    IIF 210 - Director → ME
  • 133
    icon of address Williams & Co Chartered Accountants, 8-10 South Street, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,154 GBP2024-12-31
    Officer
    icon of calendar 2014-05-19 ~ 2016-05-25
    IIF 588 - Director → ME
  • 134
    icon of address Downgate Drive, Sheffield
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-10 ~ 2020-03-10
    IIF 267 - Ownership of shares – 75% or more OE
  • 135
    BURGINHALL 437 LIMITED - 1990-04-17
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-03-31
    IIF 115 - Director → ME
  • 136
    CHASE DE VERE FINANCIAL SOLUTIONS PLC - 2006-07-05
    CHASE DE VERE INVESTMENTS PLC - 2003-06-02
    CHASE DE VERE (CITY) LIMITED - 1984-05-21
    icon of address Lynsey Lane, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2003-05-07
    IIF 719 - Director → ME
  • 137
    icon of address 309 Bury New Road, Salford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,852 GBP2024-06-30
    Officer
    icon of calendar 2006-03-22 ~ 2023-03-14
    IIF 665 - Director → ME
  • 138
    CHIEF TV LIMITED - 2005-01-13
    SWIRLPARTS LIMITED - 1994-07-29
    HALCYON FILMS LIMITED - 1999-08-17
    icon of address 'long House Michigan Avenue, Mediacity, Salford, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,111,132 GBP2024-10-31
    Officer
    icon of calendar 1994-05-10 ~ 1996-05-01
    IIF 744 - Director → ME
    icon of calendar 1994-05-10 ~ 1996-05-01
    IIF 768 - Secretary → ME
  • 139
    icon of address Boundary House, Boston Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,855,664 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-05-30 ~ 2025-06-30
    IIF 343 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2001-07-26
    IIF 371 - Director → ME
  • 141
    icon of address Clare House, 4 Thames Street, Walton On Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 1995-01-09 ~ 2005-12-31
    IIF 608 - Director → ME
  • 142
    PEACOCKGLEN LIMITED - 2001-06-15
    icon of address Stephenson Harwood, 1 Finsbury Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2008-04-30
    IIF 792 - Director → ME
  • 143
    CMP INFORMATION LIMITED - 2004-03-01
    UNITED BUSINESS MEDIA INTERNATIONAL LIMITED - 2001-07-02
    UNITED BUSINESS MEDIA LIMITED - 2000-12-15
    MILLER FREEMAN UK LIMITED - 2000-07-12
    UNITED BUSINESS MEDIA LIMITED - 2000-06-28
    MFTRADITIONALCO. LIMITED. - 2000-06-19
    ALNERY NO. 2024 LIMITED - 2000-06-08
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-03-31
    IIF 111 - Director → ME
  • 144
    icon of address Priors Wood, Rosemary Lane, Alfold, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2014-06-04
    IIF 618 - Director → ME
  • 145
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2006-10-31
    IIF 882 - Director → ME
  • 146
    COFFEE HOUSE PRODUCTIONS LIMITED - 2005-06-08
    icon of address 15 Acton Lane, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2015-06-23
    IIF 761 - Secretary → ME
  • 147
    PENNINE RUBBER PRODUCTS LTD - 2007-06-13
    PENNINE SILICONE PRODUCTS LTD. - 2006-08-07
    icon of address Bank Chambers, Market Street, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,312 GBP2024-12-31
    Officer
    icon of calendar 2007-07-01 ~ 2010-10-22
    IIF 543 - Director → ME
  • 148
    COLONNADE HOLDINGS LIMITED - 2008-04-19
    COLONNADE RESIDENTIAL LIMITED - 2005-06-08
    ISLAND SECURITIES LIMITED - 2002-11-05
    COLONNADE RESIDENTIAL LIMITED - 2002-10-17
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-01 ~ 2007-11-13
    IIF 758 - Secretary → ME
  • 149
    icon of address Broadmeadow House Sudbury Road, Bures St. Mary, Sudbury, Suffolk
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2006-11-14 ~ 2007-11-13
    IIF 759 - Secretary → ME
  • 150
    COLONNADE RESIDENTAIL LIMITED - 2005-08-26
    LAMPITTS HILL LIMITED - 2005-06-08
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2007-11-13
    IIF 760 - Secretary → ME
  • 151
    THE TELECOMMUNICATIONS MANAGERS ASSOCIATION - 2000-09-26
    icon of address 3 Newbridge Square, Swindon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    324 GBP2018-08-31
    Officer
    icon of calendar 2000-07-06 ~ 2004-07-08
    IIF 84 - Director → ME
  • 152
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-03-31
    IIF 110 - Director → ME
  • 153
    icon of address 23f 248 Queen's Road East, Wanchai, Hong Kong, Hong Kong
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2005-12-09 ~ 2008-04-30
    IIF 791 - Director → ME
  • 154
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-13 ~ 2023-10-11
    IIF 569 - Director → ME
  • 155
    icon of address Southside Property Management Services Ltd 29-31, Leith Hill, Orpington, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2002-12-11
    IIF 383 - Director → ME
  • 156
    icon of address 22 Payne Close, Crowborough, East Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2012-10-15
    IIF 647 - Director → ME
  • 157
    SEAGAS (2) LIMITED - 2000-06-29
    SKYBERRY LIMITED - 2000-02-08
    icon of address Cosco House, Vicarage Drive, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-20 ~ 2008-04-30
    IIF 821 - Director → ME
    icon of calendar 1999-10-20 ~ 2001-05-25
    IIF 849 - Secretary → ME
  • 158
    icon of address C/o Shl Services Limited, 35th Floor, Bank Of China Tower, 1 Garden Road, Central, Hong Kong, China
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2008-01-14
    IIF 781 - Director → ME
  • 159
    ALLCO SEAGAS LIMITED - 2000-06-29
    VALLEYCLOSE LIMITED - 1999-11-18
    icon of address Cosco House, Vicarage Drive, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-17 ~ 2008-04-30
    IIF 820 - Director → ME
    icon of calendar 1999-11-17 ~ 2001-05-25
    IIF 848 - Secretary → ME
  • 160
    icon of address C/o Shl Services Limited, 35th Floor, Bank Of China Tower, 1 Garden Road, Central, Hong Kong, China
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2008-01-14
    IIF 798 - Director → ME
  • 161
    icon of address C/o Shl Services Limited, 35th Floor, Bank Of China Tower, 1 Garden Road, Central, Hong Kong, China
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2008-01-14
    IIF 815 - Director → ME
  • 162
    FORTSPRING LIMITED - 1999-11-08
    SEAGAS LIMITED - 2000-06-29
    icon of address Cosco House, Vicarage Drive, Barking, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-20 ~ 2008-04-30
    IIF 822 - Director → ME
    icon of calendar 1999-10-20 ~ 2001-05-25
    IIF 847 - Secretary → ME
  • 163
    ENVIGO CONSULTING LIMITED - 2019-06-04
    LSR ASSOCIATES LIMITED - 2015-09-18
    PAVANE SERVICES LIMITED - 2008-04-28
    HRC LIMITED - 2004-11-23
    HUNTINGDON INTERNATIONAL HOLDINGS LIMITED - 1985-06-28
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1994-05-31 ~ 1995-02-07
    IIF 508 - Director → ME
  • 164
    HUNTINGDON LIFE SCIENCES GROUP PLC - 2003-12-15
    HUNTINGDON RESEARCH CENTRE PLC - 1985-06-28
    NUTRITIONAL RESEARCH UNIT LIMITED - 1983-04-12
    LIFE SCIENCES RESEARCH LIMITED - 2015-09-18
    HUNTINGDON INTERNATIONAL HOLDINGS PLC. - 1997-04-04
    ENVIGO INTERNATIONAL LIMITED - 2019-06-04
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-02-07
    IIF 507 - Director → ME
  • 165
    icon of address C/o Sedulo Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2005-03-04 ~ 2005-06-28
    IIF 689 - Director → ME
  • 166
    icon of address Menzies Llp 5th Floor Hodge House 114-116 St Mary Street, Cardiff
    Liquidation Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,575,159 GBP2023-04-30
    Officer
    icon of calendar 2008-11-08 ~ 2016-11-23
    IIF 311 - Director → ME
  • 167
    LEATHERGROVE LIMITED - 2001-05-17
    icon of address Stephenson Harwood, 1 Finsbury Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2008-04-30
    IIF 801 - Director → ME
    icon of calendar 2001-05-15 ~ 2001-05-25
    IIF 850 - Secretary → ME
  • 168
    IBMAC CIVIL ENGINEERING LIMITED - 1990-01-15
    IBMAC DEVELOPMENTS LIMITED - 1978-12-31
    icon of address 51-53 New Line, Greengates, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-06
    IIF 651 - Director → ME
  • 169
    CLARITY OPTICAL LIMITED - 1990-10-25
    OPTSOLE LIMITED - 1989-08-21
    icon of address 51-53 New Line, Greengates, Bradford, West Yorkshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-06
    IIF 650 - Director → ME
  • 170
    icon of address 23 Bowes Lyon Mews, St. Albans, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-09-25
    IIF 604 - Director → ME
  • 171
    icon of address 6 Darcy Court, 71 Westhall Road, Warlingham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963 GBP2024-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-09-08
    IIF 635 - Director → ME
  • 172
    3127TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-10-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2008-12-01
    IIF 122 - Director → ME
  • 173
    SILVERFLAT LIMITED - 2004-02-11
    icon of address 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2011-07-29
    IIF 531 - Director → ME
  • 174
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2024-04-05
    IIF 901 - LLP Member → ME
  • 175
    BANDPRAISE LIMITED - 1992-04-24
    icon of address 4-5 Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-15 ~ 1994-03-18
    IIF 728 - Director → ME
  • 176
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2003-09-16
    IIF 377 - Director → ME
  • 177
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2003-05-12
    IIF 561 - Director → ME
  • 178
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-14 ~ 2008-04-30
    IIF 812 - Director → ME
  • 179
    icon of address 4 Earlsbury Gardens, Edgware, Middx
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2011-09-12
    IIF 603 - Director → ME
  • 180
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-22 ~ 2015-07-08
    IIF 590 - Director → ME
  • 181
    OPEN GOAAAL INVESTMENTS LIMITED - 2024-05-08
    HIGHSKYMOONBACK LIMITED - 2013-12-09
    icon of address 128 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-07 ~ 2011-02-14
    IIF 480 - Director → ME
  • 182
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2007-06-29
    IIF 817 - Director → ME
  • 183
    icon of address 19 The Westlands, Sunderland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2021-02-01
    IIF 414 - Director → ME
  • 184
    EMTEL EUROPE PLC - 2010-03-30
    MOBILE TELECOMMUNICATIONS EUROPE PLC - 1992-01-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 156 - Director → ME
  • 185
    icon of address Parsons Lane, Hope, Hope Valley, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -524,989 GBP2024-12-31
    Officer
    icon of calendar 1994-09-06 ~ 2005-09-01
    IIF 861 - Director → ME
  • 186
    FIRTH RIXSON METALS LIMITED - 2008-10-15
    AURORA METALS LIMITED - 1999-11-30
    SPENCER CLARK LIMITED - 1998-06-29
    SPENCER CLARK METAL INDUSTRIES P L C - 1995-06-30
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 881 - Director → ME
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 914 - Secretary → ME
  • 187
    BRISTOL & WEST FINANCIAL SERVICES LIMITED - 2001-12-27
    icon of address Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-12-21
    IIF 717 - Director → ME
  • 188
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2008-12-01
    IIF 146 - Director → ME
  • 189
    THE ARGYLL CONSULTANCIES PLC - 2011-07-27
    ARGYLL INVESTMENTS LIMITED - 1992-04-01
    icon of address Mountview Court 1148 High Road Whetstone, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-08-01 ~ 2005-04-22
    IIF 424 - Director → ME
  • 190
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-22 ~ 2017-03-27
    IIF 601 - Director → ME
  • 191
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-03-31
    IIF 113 - Director → ME
  • 192
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2008-04-30
    IIF 797 - Director → ME
  • 193
    LEX WILKINSON PENSION TRUSTEES LIMITED - 1986-10-27
    icon of address Express House, Holly Lane, Atherstone, Warwickshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-06-19 ~ 1998-02-01
    IIF 106 - Director → ME
  • 194
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,397 GBP2024-08-31
    Officer
    icon of calendar 1997-03-10 ~ 2025-05-27
    IIF 48 - Director → ME
  • 195
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 858 - Secretary → ME
  • 196
    AURORA PLC - 1995-04-06
    AURORA PLC - 1982-06-29
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-09-05
    IIF 879 - Director → ME
    icon of calendar 1999-11-12 ~ 2006-09-05
    IIF 916 - Secretary → ME
  • 197
    FIRTH RIXSON PLC - 2003-04-17
    JOHNSON & FIRTH BROWN PLC - 1996-01-30
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 1994-09-12 ~ 2006-09-05
    IIF 856 - Secretary → ME
  • 198
    SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
    ENPAR SPECIAL ALLOYS LIMITED - 2008-10-15
    BARWORTH FLOCKTON LIMITED - 2003-09-30
    GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
    icon of address Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-03-31 ~ 2006-09-05
    IIF 890 - Director → ME
  • 199
    RING ROLLED PRODUCTS LIMITED - 1991-04-02
    FIRTH RIXSON SPECIAL PRODUCTS LIMITED - 1999-09-29
    BROOMCO (196) LIMITED - 1987-03-26
    FIRTH RIXSON RINGS LIMITED - 1998-09-25
    icon of address Unit 6 Ignite, Magna Way, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-09-05
    IIF 889 - Director → ME
  • 200
    JOHNSON & FIRTH BROWN (EXPORTS) LIMITED - 2003-09-30
    SPENCER WIRE COMPANY LIMITED (THE) - 1978-12-31
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 904 - Secretary → ME
  • 201
    GLOSSOP SUPER ALLOYS LIMITED - 1991-04-02
    EXPANDED POLYMERS LIMITED - 1978-12-31
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2006-09-05
    IIF 884 - Director → ME
    icon of calendar 2005-01-04 ~ 2006-09-05
    IIF 913 - Secretary → ME
  • 202
    icon of address 9 Fitzmaurice Place, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    10,550,458 GBP2020-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2020-05-19
    IIF 86 - Director → ME
  • 203
    TEN AND SIXPENCE LIMITED - 2000-10-06
    icon of address 10 Alexandra Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar ~ 2011-11-18
    IIF 69 - Director → ME
  • 204
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2008-12-01
    IIF 125 - Director → ME
  • 205
    HOLDFORMAL LIMITED - 1997-04-29
    icon of address Corlan, Unit 3 Mold Business Park, Wrexham Road, Mold, Flintshire, Wales
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2017-09-07
    IIF 88 - Director → ME
  • 206
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2000-07-10
    IIF 398 - Director → ME
  • 207
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 2011-01-25 ~ 2013-07-12
    IIF 255 - Director → ME
  • 208
    FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
    FIRTH RIXSON FORGINGS LIMITED - 2020-02-11
    icon of address Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2006-09-05
    IIF 887 - Director → ME
    icon of calendar 2004-11-01 ~ 2006-09-05
    IIF 911 - Secretary → ME
  • 209
    RISEWORTH NO. 1 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-15 ~ 2006-09-05
    IIF 851 - Secretary → ME
  • 210
    RISEWORTH NO. 2 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-15 ~ 2006-09-05
    IIF 859 - Secretary → ME
  • 211
    RISEWORTH NO. 3 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-15 ~ 2006-09-05
    IIF 860 - Secretary → ME
  • 212
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-15 ~ 2006-09-05
    IIF 854 - Secretary → ME
  • 213
    RISEWORTH NO. 4 LIMITED - 2002-11-27
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-15 ~ 2006-09-06
    IIF 855 - Secretary → ME
  • 214
    CONTINENTAL ADVISERS & CONSULTANTS LIMITED - 1995-03-15
    icon of address Grant Thornton House, Melton Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 1997-12-16
    IIF 834 - Director → ME
  • 215
    SUGARTRAIL LIMITED - 2002-04-09
    icon of address Rugby Chambers, 2 Rugby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2008-04-30
    IIF 805 - Director → ME
  • 216
    icon of address Solar House C/o Freemans, 282 Chase Road, Southgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2008-01-27
    IIF 269 - Director → ME
  • 217
    icon of address One, St. Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2008-04-30
    IIF 818 - Director → ME
  • 218
    icon of address The Clock House Western Court, Bishop's Sutton, Alresford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-31 ~ 2013-09-24
    IIF 836 - Secretary → ME
  • 219
    FRENCH CONNECTION GROUP PLC - 2021-11-15
    STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 1995-01-31 ~ 2001-05-23
    IIF 228 - Director → ME
  • 220
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2003-09-10
    IIF 417 - Director → ME
    icon of calendar 2001-05-25 ~ 2003-09-10
    IIF 678 - Secretary → ME
  • 221
    JAYSTONE PLC - 1990-04-19
    icon of address 1 Stephen Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,219,454 GBP2024-12-31
    Officer
    icon of calendar 1993-10-07 ~ 1997-05-23
    IIF 729 - Director → ME
  • 222
    icon of address Chorley Road, Sheffield, South Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,997 GBP2025-01-31
    Officer
    icon of calendar 2003-10-20 ~ 2006-01-20
    IIF 288 - Director → ME
    icon of calendar 2003-10-20 ~ 2006-01-20
    IIF 826 - Secretary → ME
  • 223
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-10-03
    IIF 235 - Director → ME
  • 224
    icon of address 4 Chipstead Parade, Chipstead, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-07-22 ~ 2004-08-16
    IIF 393 - Director → ME
  • 225
    ENTWISTLE - SANDIACRE LTD - 1989-02-13
    SANDIACRESCREW CO LIMITED - 1985-01-24
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 869 - Director → ME
  • 226
    DAUBS LIMITED - 2002-03-07
    BASEQUARRY LIMITED - 1984-02-23
    icon of address Accounts Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-10-03
    IIF 220 - Director → ME
  • 227
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 184 - Director → ME
  • 228
    GLOBEHEIM FASHIONS LIMITED - 2004-08-02
    icon of address 766 Great West Road, Osterley, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-18 ~ 1998-09-28
    IIF 742 - Director → ME
  • 229
    SHOP-VAC(U.K.)LIMITED - 1984-02-20
    icon of address Mexborough, Talbot Road, Swinton, Mexborough, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-29 ~ 2009-06-12
    IIF 747 - Secretary → ME
  • 230
    LONDON HOUSE FOR OVERSEAS GRADUATES - 1991-11-26
    THE LONDON GOODENOUGH TRUST FOR OVERSEAS GRADUATES - 2001-04-26
    icon of address London House, Mecklenburgh Square, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-05-24
    IIF 685 - Director → ME
  • 231
    icon of address Unit 1 Technology Park, Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    378,986 GBP2025-03-31
    Officer
    icon of calendar 2009-01-23 ~ 2011-08-28
    IIF 92 - Director → ME
  • 232
    GPR MOTORSPORT EQUIPMENT LIMITED - 2009-06-18
    icon of address Unit 1 Technology Park, Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2011-08-28
    IIF 90 - Director → ME
  • 233
    icon of address 6 Millfield Close, Horley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2012-10-03
    IIF 644 - Director → ME
  • 234
    icon of address 218 Fakenham Road, Taverham, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-11 ~ 2017-04-12
    IIF 448 - Director → ME
  • 235
    GRESHAM COLLEGE TRUST - 2004-09-03
    icon of address Barnards Inn Hall, Barnards Inn, Holborn, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2004-08-31
    IIF 703 - Director → ME
  • 236
    icon of address 22 Graveley Road, Offord D'arcy, St. Neots, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-10 ~ 2011-08-24
    IIF 489 - Director → ME
  • 237
    icon of address 10 Hadleigh Close, Shenley, Radlett, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2008-07-25
    IIF 634 - Director → ME
  • 238
    icon of address 2 Hackamore Close, Bramley, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2021-12-09
    IIF 564 - Director → ME
  • 239
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2001-07-05
    IIF 370 - Director → ME
  • 240
    HANSON WHITE PUBLISHING COMPANY LIMITED - 1984-12-10
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 234 - Director → ME
  • 241
    icon of address 41a Beach Road, Littlehampton, West Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2004-06-07
    IIF 400 - Director → ME
  • 242
    WELLOW INVESTMENTS LIMITED - 2003-10-22
    icon of address 16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-21 ~ 2012-09-04
    IIF 299 - Director → ME
  • 243
    icon of address One, St. Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2008-04-30
    IIF 810 - Director → ME
  • 244
    icon of address One, St. Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2008-04-30
    IIF 787 - Director → ME
  • 245
    HAMPTONS RESIDENTIAL LIMITED - 1996-04-16
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-11-25
    IIF 723 - Director → ME
  • 246
    icon of address 1 Harris Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,397 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2016-04-29
    IIF 586 - Director → ME
  • 247
    icon of address The Showground, Dunstable Road, Redbourn St Albans, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2017-03-01
    IIF 582 - Director → ME
  • 248
    icon of address The Showground, Dunstable Road, Redbourn, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2017-03-01
    IIF 615 - Director → ME
  • 249
    IMPEXEASE LIMITED - 1985-04-19
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1995-02-07
    IIF 511 - Director → ME
  • 250
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2000-01-26
    IIF 373 - Director → ME
  • 251
    icon of address Lisa Kramer, 5 Hill Croft, The Warren, Radlett, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2001-05-23
    IIF 614 - Director → ME
    icon of calendar 2000-05-08 ~ 2001-05-23
    IIF 755 - Secretary → ME
  • 252
    HINES BOOST INTERNATIONAL LIMITED - 1997-11-10
    icon of address Parsonage Chambers, 3 The Parsonage, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-19 ~ 2011-08-28
    IIF 89 - Director → ME
  • 253
    icon of address Pembroke Property Management, Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78 GBP2018-02-28
    Officer
    icon of calendar 2003-05-29 ~ 2004-11-16
    IIF 391 - Director → ME
  • 254
    icon of address C/o Pembroke Property Management Ltd Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24 GBP2018-02-28
    Officer
    icon of calendar 2003-09-22 ~ 2004-11-16
    IIF 375 - Director → ME
  • 255
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2002-09-03
    IIF 399 - Director → ME
  • 256
    TRAVERS MORGAN CONSULTING GROUP LIMITED - 1995-05-25
    HUNTINGDON CONSULTING ENGINEERS LIMITED - 1994-09-02
    icon of address Shaw's Farm Station Road, Blackthorn, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1995-02-07
    IIF 506 - Director → ME
  • 257
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2019-06-12
    IIF 72 - Director → ME
  • 258
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 191 - Director → ME
  • 259
    ASCOTGEM LIMITED - 1984-03-21
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2000-09-04
    IIF 107 - Director → ME
  • 260
    INDUSTRIAL SIEVES LIMITED - 1986-03-17
    ARCHBEAD LIMITED - 1986-02-27
    icon of address 201 Coombe Lane, Wimbledon, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2003-01-24 ~ 2005-09-01
    IIF 886 - Director → ME
  • 261
    icon of address 22 Cheyne Road, Prudhoe, Northumberland
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-01-22 ~ 1997-10-31
    IIF 443 - Director → ME
  • 262
    THE STANLEY SMITH GROUP LIMITED - 1993-08-02
    TINTAWN LIMITED - 1988-06-01
    TINTAWN (U.K.) LIMITED - 1986-10-07
    TINTAWN LIMITED - 1983-11-23
    icon of address Kavanaghfennell Simmonscourt House, Simmonscourt Road, Ballsbridge, Dublin 4
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-10 ~ 1997-01-23
    IIF 441 - Director → ME
  • 263
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2008-12-01
    IIF 169 - Director → ME
  • 264
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2008-12-01
    IIF 160 - Director → ME
  • 265
    COLONNADE RESIDENTIAL LIMITED - 2002-11-05
    ISLAND SECURITIES LIMITED - 2002-10-17
    icon of address Pem Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    466,318 GBP2021-01-19
    Officer
    icon of calendar 2004-01-01 ~ 2006-06-23
    IIF 763 - Secretary → ME
  • 266
    J.I.S. SIEVES LIMITED - 1982-06-07
    icon of address 18 Farnborough Road, Farnborough, Hants.
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-24 ~ 2005-09-01
    IIF 885 - Director → ME
  • 267
    icon of address 62 The Grove, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2006-01-22
    IIF 213 - Director → ME
  • 268
    icon of address C/o Interpath Limited 10, Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2006-10-31
    IIF 893 - Director → ME
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 915 - Secretary → ME
  • 269
    HUDSON-NIESPER LIMITED - 1978-12-31
    JESSOP INVESTMENTS LIMITED - 1991-02-01
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-08-28 ~ 2006-09-05
    IIF 875 - Director → ME
    icon of calendar 1994-09-12 ~ 2006-09-05
    IIF 853 - Secretary → ME
  • 270
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-24 ~ 2003-05-14
    IIF 385 - Director → ME
  • 271
    DARYL INDUSTRIES LIMITED - 2006-01-05
    icon of address Whaddon Works, Cromwell Road, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-02 ~ 1994-01-20
    IIF 560 - Director → ME
  • 272
    PEACHCREST LIMITED - 2002-06-24
    icon of address Bank House 129 High Street, Needham Market, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2008-04-30
    IIF 811 - Director → ME
  • 273
    TEDDINGTON LIMITED - 2002-06-24
    icon of address Bank House 129 High Street, Needham Market, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-16 ~ 2008-04-30
    IIF 813 - Director → ME
  • 274
    icon of address C/o Sekots Secretarial Services, Limited 5th Floor, 673 Nathan Road, Kowloon Hong Kong, China
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2008-04-30
    IIF 778 - Director → ME
  • 275
    icon of address C/o Sekots Secretarial Services, Limited 5th Floor, 673 Nathan Road, Kowloon Hong Kong, China
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2008-04-30
    IIF 776 - Director → ME
  • 276
    icon of address C/o Sekots Secretarial Services, Limited 5th Floor, 673 Nathan Road, Kowloon Hong Kong, China
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2008-04-30
    IIF 777 - Director → ME
  • 277
    icon of address C/o Sekots Secretarial Services, Limited 5th Floor, 673 Nathan Road, Kowloon Hong Kong, China
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2008-04-30
    IIF 775 - Director → ME
  • 278
    HRC LIMITED - 1985-06-28
    HUNTINGDON LIFE SCIENCES LIMITED - 2015-09-18
    ENVIGO CRS LIMITED - 2019-06-04
    COVANCE CRS LIMITED - 2021-07-12
    HUNTINGDON RESEARCH CENTRE LIMITED - 1995-11-21
    icon of address Woolley Road, Alconbury, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-07
    IIF 509 - Director → ME
  • 279
    icon of address Catteshall Manor, Catteshall Lane, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2003-03-04
    IIF 527 - Director → ME
  • 280
    icon of address 9 Fitzmaurice Place, Berkeley Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    7,755,653 GBP2020-12-31
    Officer
    icon of calendar 2019-06-27 ~ 2020-05-19
    IIF 85 - Director → ME
  • 281
    icon of address 1 Sir Visto Mews, Chalk Lane, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2013-08-02
    IIF 620 - Director → ME
  • 282
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2012-06-21
    IIF 637 - Director → ME
  • 283
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 922 - Secretary → ME
  • 284
    icon of address Granta Park, Great Abington, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-02-07
    IIF 510 - Director → ME
  • 285
    icon of address 13 Leiston Close, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,143 GBP2024-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2010-09-30
    IIF 610 - Director → ME
  • 286
    icon of address 309 Bury New Road, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2019-12-09
    IIF 663 - Director → ME
  • 287
    icon of address The Old Hall, Market Overton, Oakham, Rutland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,718 GBP2024-07-31
    Officer
    icon of calendar 1996-08-21 ~ 1999-05-14
    IIF 730 - Director → ME
  • 288
    B & N (NO. 37) LIMITED - 1982-01-07
    icon of address Link House, Halesfield 6, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-06 ~ 1998-02-26
    IIF 862 - Director → ME
  • 289
    SHAWLANDS SECURITIES LIMITED - 1988-05-01
    FRIZZELL BANK LIMITED - 2002-02-25
    FRIZZELL BANKING SERVICES LIMITED - 1995-01-01
    icon of address County Gates, Bournemouth, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-04-05 ~ 2005-10-01
    IIF 95 - Director → ME
  • 290
    icon of address C/o Watkin Jones And Son Limited, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2007-02-09 ~ 2008-08-26
    IIF 539 - Director → ME
  • 291
    THINK LONDON - 2011-04-13
    LONDON FIRST CENTRE - 2004-11-17
    icon of address 169 (london & Partners) Union Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-08-03 ~ 2001-06-30
    IIF 699 - Director → ME
  • 292
    icon of address 33 Queen Street, London
    Active Corporate (13 parents, 13 offsprings)
    Officer
    icon of calendar 1994-07-18 ~ 2000-06-21
    IIF 694 - Director → ME
  • 293
    HIGHPINE LIMITED - 1999-02-19
    icon of address Excel London Management Office Warehouse K, One Western Gateway, London, England
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2001-02-08 ~ 2001-04-12
    IIF 201 - Director → ME
  • 294
    icon of address 3 Whitcomb Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-18 ~ 1999-07-21
    IIF 697 - Director → ME
  • 295
    LONDON GUILDHALL UNIVERSITY - 2002-08-01
    CITY OF LONDON POLYTECHNIC - 1993-01-14
    icon of address London Metropolitan University, 166-220 Holloway Road, London
    Active Corporate (16 parents, 7 offsprings)
    Officer
    icon of calendar 1994-02-25 ~ 1996-09-30
    IIF 695 - Director → ME
  • 296
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 130 - Director → ME
  • 297
    PRECISION TECHNOLOGIES GROUP LTD - 2010-09-02
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2006-12-06
    IIF 328 - Director → ME
  • 298
    icon of address 4 Little Walden Hall, Little Walden, Saffron Walde, Little Walden, Saffron Walden, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-09-29 ~ 1997-05-01
    IIF 737 - Director → ME
  • 299
    DAVID GREENING LIMITED - 1985-12-05
    JEFF SCOWEN PHOTOGRAPHICS LIMITED - 2012-11-19
    REGISART LIMITED - 2013-06-26
    icon of address 2 Charnwood House, Marsh Road Ashton, Bristol
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-12-28
    IIF 308 - Director → ME
  • 300
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-26 ~ 2002-06-10
    IIF 384 - Director → ME
  • 301
    MANCHESTER CITY FOOTBALL CLUB PLC - 2007-08-29
    icon of address Etihad Stadium, Etihad Campus, Manchester
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1998-05-01 ~ 2003-03-05
    IIF 248 - Director → ME
  • 302
    BROOMCO (2983) LIMITED - 2002-08-29
    icon of address Etihad Stadium, Etihad Campus, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-08-29 ~ 2003-03-05
    IIF 208 - Director → ME
  • 303
    MANCHESTER CITY PLC - 2007-09-12
    icon of address City Football Hq, 400 Ashton New Road, Manchester
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-14 ~ 2003-03-05
    IIF 249 - Director → ME
  • 304
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-10 ~ 2023-02-10
    IIF 565 - Director → ME
  • 305
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2008-04-30
    IIF 799 - Director → ME
  • 306
    icon of address 5 Matthews Close, Earley, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2011-07-19
    IIF 638 - Director → ME
  • 307
    icon of address Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-06 ~ 2015-06-23
    IIF 105 - Director → ME
    icon of calendar 2000-11-06 ~ 2015-06-23
    IIF 765 - Secretary → ME
  • 308
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 873 - Director → ME
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 921 - Secretary → ME
  • 309
    EDGAR ALLEN, BALFOUR LIMITED - 1999-09-07
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 876 - Director → ME
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 918 - Secretary → ME
  • 310
    EDGAR ALLEN BALFOUR STEELS LIMITED - 1999-09-07
    EDGAR ALLEN STEELS LIMITED - 1976-12-31
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 878 - Director → ME
  • 311
    WM.OXLEY & CO. LIMITED - 1989-03-20
    EDGAR ALLEN DEVELOPMENTS LIMITED - 1999-09-07
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 871 - Director → ME
  • 312
    EDGAR ALLEN FOUNDRY LIMITED - 1999-09-07
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 866 - Director → ME
  • 313
    RIVER DON STAMPINGS LIMITED - 2011-07-13
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 865 - Director → ME
  • 314
    THOS.FIRTH & JOHN BROWN LIMITED - 2011-07-13
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 857 - Secretary → ME
  • 315
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -900 GBP2023-03-31
    Officer
    icon of calendar 2021-10-08 ~ 2023-01-04
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2023-01-04
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 316
    DIMPLEX INTERNATIONAL LIMITED - 1996-03-29
    THERMO-TECHNIK-DIMPLEX-INTERNATIONAL LIMITED - 1992-02-06
    GREENPOINT CONTROLS AND ELEMENTS LIMITED - 1990-05-02
    icon of address Morphy Richards Ltd, Mexborough, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-02 ~ 2009-06-12
    IIF 750 - Secretary → ME
  • 317
    icon of address 4 Menai Quays, Water Street, Menai Bridge, Isle Of Anglesey, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-06 ~ 2017-10-09
    IIF 541 - Director → ME
  • 318
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-07-22 ~ 2004-11-16
    IIF 381 - Director → ME
  • 319
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2004-08-31
    IIF 403 - Director → ME
  • 320
    KEEZEN LIMITED - 1985-02-21
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 180 - Director → ME
  • 321
    COLONNADE MANAGEMENT LTD - 2010-01-12
    PINNACLE (2009) LTD - 2009-04-24
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ 2009-07-06
    IIF 104 - Director → ME
  • 322
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2017-04-24
    IIF 19 - Director → ME
  • 323
    MILLER DEVELOPMENT AND ENTERPRISES COMPANY LIMITED - 1982-07-05
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 216 - Director → ME
  • 324
    BLENHEIM CONSUMER EXHIBITIONS LIMITED - 1997-07-28
    NEWS INTERNATIONAL EXHIBITIONS LIMITED - 1995-01-12
    TIMES NEWSPAPERS ENTERPRISES LIMITED - 1991-05-13
    TIMES HEALTH SERVICES WEEK LIMITED(THE) - 1986-09-05
    ALNERY NO. 53 LIMITED - 1980-12-31
    icon of address Ludgate House, 245 Blackfriars Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-03-31
    IIF 117 - Director → ME
  • 325
    BLENHEIM ONLINE LIMITED - 1997-07-28
    ONLINE INTERNATIONAL LIMITED - 1988-04-11
    ONLINE CONFERENCES LIMITED - 1985-05-01
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-28 ~ 1999-10-08
    IIF 109 - Director → ME
  • 326
    QUEENSDALE PLACE HOLDINGS LIMITED - 1984-12-13
    BLENHEIM GROUP PLC - 1997-10-22
    BLENHEIM EXHIBITIONS LIMITED - 1985-12-02
    BLENHEIM EXHIBITIONS GROUP PLC - 1991-01-09
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-28 ~ 2001-03-31
    IIF 108 - Director → ME
  • 327
    MILLER MARINE LIMITED - 1998-12-31
    THE MILLER INSURANCE GROUP LIMITED - 2002-10-21
    MILLER INSURANCE SERVICES LIMITED - 2012-04-30
    THOS. R. MILLER & SON (INSURANCE) LIMITED - 1991-10-01
    icon of address 70 Mark Lane, London
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2004-04-30
    IIF 81 - Director → ME
  • 328
    THOS. R. MILLER & SON (REINSURANCE BROKERS) LIMITED - 1991-10-01
    icon of address Rsm Restructuring Advisory Llp, 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-30 ~ 1998-12-31
    IIF 80 - Director → ME
  • 329
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-06-26
    IIF 607 - Director → ME
  • 330
    icon of address 4 Harlech Close, Pound Hill, Crawley, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ 2015-08-24
    IIF 602 - Director → ME
  • 331
    MOBILE PHONE CENTRE (SUPPLIES) LIMITED - 1992-03-06
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 196 - Director → ME
  • 332
    STEVTON (NO. 87) LIMITED - 1996-03-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 188 - Director → ME
  • 333
    MOBILE TELECOM PLC - 2010-03-30
    MOBILE TELECOMMUNICATION GROUP PUBLIC LIMITED COMPANY - 1993-02-05
    NAVYWOOD PLC - 1987-03-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 142 - Director → ME
  • 334
    SANMAYO LIMITED - 2001-11-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2008-12-01
    IIF 119 - Director → ME
  • 335
    CMP INFORMATION LIMITED - 2001-07-02
    MORGAN-GRAMPIAN (FARMING PRESS) LIMITED - 2001-04-05
    KWIKROUTE LIMITED - 1990-08-24
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2001-03-31
    IIF 114 - Director → ME
  • 336
    MORPHY RICHARDS HOLDINGS LIMITED - 1985-11-15
    RESCUETREE LIMITED - 1982-05-14
    icon of address C/o Glen Dimplex Home Appliances Limited Element, Temple Court, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-06-12
    IIF 935 - Secretary → ME
  • 337
    H.O.C. (CONSUMER ELECTRONICS) LIMITED - 1983-04-13
    SKYUMITS LIMITED - 1979-12-31
    icon of address Mexborough, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-16 ~ 2009-06-12
    IIF 676 - Director → ME
    icon of calendar ~ 1996-11-21
    IIF 748 - Secretary → ME
  • 338
    BRITISH DOMESTIC APPLIANCES INTERNATIONAL LIMITED - 1976-12-31
    icon of address C/o Glen Dimplex Home Appliances Element, Temple Court, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-16 ~ 2009-06-12
    IIF 675 - Director → ME
    icon of calendar ~ 2009-06-12
    IIF 936 - Secretary → ME
  • 339
    icon of address Mount St Marys College, Spinkhill, Sheffield, South Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-07 ~ 2011-03-22
    IIF 894 - Director → ME
  • 340
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-07 ~ 2015-08-18
    IIF 596 - Director → ME
  • 341
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 910 - Secretary → ME
  • 342
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-10-03
    IIF 229 - Director → ME
  • 343
    GIANTVAST LIMITED - 1988-11-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 127 - Director → ME
  • 344
    NATIONAL COUNCIL OF SOCIAL SERVICE(INCORPORATED) (THE) - 1980-12-31
    icon of address Society Building, 8 All Saints Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1998-10-30 ~ 2003-11-19
    IIF 684 - Director → ME
  • 345
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-10-31 ~ 2003-07-01
    IIF 407 - Director → ME
  • 346
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2008-04-30
    IIF 800 - Director → ME
  • 347
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-13 ~ 2008-04-30
    IIF 819 - Director → ME
  • 348
    icon of address 22 Sycamore Close, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2003-06-09
    IIF 415 - Director → ME
  • 349
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2004-08-17
    IIF 416 - Director → ME
  • 350
    NORTH BRITISH STEEL GROUP (HOLDINGS) PLC - 1991-08-21
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 874 - Director → ME
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 852 - Secretary → ME
  • 351
    REFORM AQUISITION LIMITED - 2006-08-03
    REFORM ACQUISITIONS LIMITED - 2017-07-13
    RECON ACQUISITIONS LIMITED - 2017-10-09
    RECON SPORTS LIMITED - 2019-10-09
    icon of address Villa Park, Birmingham, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-11 ~ 2016-04-18
    IIF 254 - Director → ME
  • 352
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -138,489 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-05-15
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Right to appoint or remove directors OE
  • 353
    JERCSY PROPERTY COMPANY LIMITED - 2011-03-03
    icon of address 9 Lloyd Street, Lloyd Street, Llandudno, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,564 GBP2024-03-31
    Officer
    icon of calendar 2009-07-03 ~ 2010-06-25
    IIF 528 - Director → ME
  • 354
    icon of address 25 The Gardens, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,989 GBP2018-03-31
    Officer
    icon of calendar 1998-11-18 ~ 2000-05-01
    IIF 757 - Secretary → ME
  • 355
    icon of address 15 Oak Lodge Close, Hersham, Walton-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2021-08-20
    IIF 389 - Director → ME
  • 356
    icon of address Unit 1 Barons Court, Graceways, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2001-08-02
    IIF 605 - Director → ME
    icon of calendar 2000-06-07 ~ 2001-08-02
    IIF 753 - Secretary → ME
  • 357
    icon of address C/o Watkin Jones & Son Ltd, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-13 ~ 2008-08-26
    IIF 537 - Director → ME
  • 358
    CLEMENTINE MARITIME LIMITED - 2004-04-20
    icon of address 11 Manchester Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2008-04-30
    IIF 790 - Director → ME
  • 359
    GWENDOLEN MARITIME LIMITED - 2004-04-20
    icon of address 11 Manchester Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2008-04-30
    IIF 785 - Director → ME
  • 360
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-07-01
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 361
    icon of address 17-19 Station Road West, Oxted, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,113 GBP2024-08-31
    Officer
    icon of calendar 2012-03-30 ~ 2015-03-04
    IIF 525 - Director → ME
  • 362
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-27 ~ 2011-06-10
    IIF 612 - Director → ME
  • 363
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-01-07
    IIF 520 - Director → ME
  • 364
    ORCHID PUBS (FIFTEEN) II LIMITED - 2008-12-28
    icon of address 27 Fleet Street, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2012-02-24
    IIF 674 - Director → ME
  • 365
    ORCHID PUBS (FIFTEEN) III LIMITED - 2008-12-28
    icon of address Ernst & Young, 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2012-02-24
    IIF 244 - Director → ME
  • 366
    ORCHID PUBS (FIFTEEN) LIMITED - 2009-01-02
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2012-02-24
    IIF 243 - Director → ME
  • 367
    INTEGRATED SALES SYSTEMS U.K. LIMITED - 1999-08-31
    INTEGRATED SALES SYSTEMS LIMITED - 1997-10-27
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2008-12-01
    IIF 141 - Director → ME
  • 368
    PREMIUM COMMUNICATION PRODUCTS LIMITED - 1995-04-21
    BOLDMELODY LIMITED - 1994-03-30
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 168 - Director → ME
  • 369
    icon of address 6 Heddon Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,352 GBP2016-12-31
    Officer
    icon of calendar 2005-07-04 ~ 2006-07-25
    IIF 247 - Director → ME
  • 370
    NEVRUS (560) LIMITED - 1992-03-06
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-03-31
    IIF 112 - Director → ME
  • 371
    icon of address 3 Parham Way, Muswell Hill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2015-06-08
    IIF 597 - Director → ME
  • 372
    icon of address 43 Ennerdale Drive, Watford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2014-10-31
    IIF 600 - Director → ME
  • 373
    PROCTOR & LAVENDER GROUP LIMITED - 1993-11-01
    P & L GROUP LIMITED - 1989-03-06
    DRAMNOID LIMITED - 1988-04-19
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-27 ~ 2013-01-28
    IIF 769 - Director → ME
  • 374
    PROCTOR & LAVENDER HOLDINGS LIMITED - 1993-11-01
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-01-28
    IIF 770 - Director → ME
  • 375
    icon of address Christian Reid, 145 High Street, Cranleigh, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2004-11-16
    IIF 402 - Director → ME
  • 376
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2012-12-07
    IIF 646 - Director → ME
  • 377
    icon of address 3 Kerr Close, South Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2013-04-04
    IIF 619 - Director → ME
  • 378
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ 2017-03-27
    IIF 594 - Director → ME
  • 379
    icon of address 15 Northcroft, Sandy, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2013-07-12
    IIF 643 - Director → ME
  • 380
    BERTRAMS PUBLIC LIMITED COMPANY - 1986-05-16
    PENTLAND GROUP PLC - 2002-12-09
    PENTLAND BRANDS LAKESIDE PLC - 2016-07-07
    PENTLAND BRANDS PLC - 2010-04-07
    BERTRAMS INVESTMENT TRUST PLC - 1989-07-31
    PENTLAND BRANDS PLC - 2016-01-12
    icon of address 115 4th Floor, 115 George Street, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1989-07-31 ~ 1994-12-31
    IIF 218 - Director → ME
  • 381
    PENTLAND GROUP LIMITED - 2023-01-16
    PENTLAND GROUP PLC - 2019-11-20
    ROBERT STEPHEN HOLDINGS PLC - 2002-12-09
    icon of address 8 Manchester Square, London
    Active Corporate (9 parents, 26 offsprings)
    Officer
    icon of calendar ~ 1993-10-01
    IIF 225 - Director → ME
  • 382
    CASTLECROWN SECURITIES LIMITED - 1989-11-30
    icon of address 8 Manchester Square, London
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 237 - Director → ME
  • 383
    icon of address 8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 221 - Director → ME
  • 384
    CAPITAL & CENTRAL PROMOTIONS LIMITED - 1989-08-14
    icon of address 8 Manchester Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 217 - Director → ME
  • 385
    icon of address 8 Manchester Square, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1993-11-23 ~ 1994-12-31
    IIF 224 - Director → ME
  • 386
    THE PEOPLES PHONE COMPANY PLC - 1997-03-07
    CELLULAR COMMUNICATIONS CORPORATION PLC - 1994-02-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 143 - Director → ME
  • 387
    icon of address Lindeyer Francis Ferguson, Chartered Accountants, North House, 198 High Street, Tonbridge, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1994-03-01
    IIF 519 - Director → ME
  • 388
    DRUMMOND CAPITAL LIMITED - 1995-09-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 192 - Director → ME
  • 389
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 129 - Director → ME
  • 390
    TILTALE LIMITED - 1987-09-11
    icon of address Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 155 - Director → ME
  • 391
    STRAWDALE LIMITED - 1999-02-08
    icon of address 30 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2006-12-19
    IIF 802 - Director → ME
    icon of calendar 1999-01-25 ~ 2001-05-25
    IIF 842 - Secretary → ME
  • 392
    icon of address Hollygate Industrial Park Hollygate Lane, Cotgrave, Nottingham, Nottinghamshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,358 GBP2024-05-31
    Officer
    icon of calendar 2003-06-16 ~ 2007-05-31
    IIF 733 - Secretary → ME
  • 393
    QUINN PLASTICS SERVICES LIMITED - 2013-10-11
    QUINN PLASTICS LIMITED - 2005-10-06
    BARLO PLASTICS LIMITED - 2004-10-22
    IRG PLASTICS LIMITED - 1998-09-02
    SKRENDER LIMITED - 1990-07-04
    icon of address Deloitte (ni) Ltd, 4 Brindley Place, Birmingham, Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-10 ~ 1997-01-23
    IIF 442 - Director → ME
  • 394
    MARKETING '92 LIMITED - 1995-09-26
    icon of address First Floor Leonard House, 7 Newman Road, Bromley, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-09-05
    IIF 657 - Director → ME
  • 395
    BETADRIFT LIMITED - 1999-02-08
    icon of address 30 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-25 ~ 2006-12-19
    IIF 782 - Director → ME
    icon of calendar 1999-01-25 ~ 2001-05-25
    IIF 841 - Secretary → ME
  • 396
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2004-07-22
    IIF 670 - Director → ME
  • 397
    LOOKCOUNT LIMITED - 1993-01-07
    icon of address 1-3 Cromwell Road, St. Neots, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-31 ~ 2004-07-22
    IIF 672 - Director → ME
  • 398
    MCG PROGRESSIVE PACKAGING LIMITED - 1991-11-28
    PROGRESSIVE PACKAGING LIMITED - 1989-04-03
    ROSS INSULATION PRODUCTS LIMITED - 1989-02-01
    icon of address 1-3 Cromwell Road, St. Neots, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2004-07-22
    IIF 671 - Director → ME
  • 399
    NOTTCOR 125 LIMITED - 2000-02-11
    PROJECT TELECOM PLC - 2004-01-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-19 ~ 2008-12-01
    IIF 198 - Director → ME
  • 400
    icon of address The Hebridean Centre, Isle Of Coll, Argyll
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-03-04 ~ 2002-11-28
    IIF 320 - Director → ME
  • 401
    icon of address 240 Blackfriars Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-03-31
    IIF 116 - Director → ME
  • 402
    NOTTCOR 147 LIMITED - 2000-12-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2008-12-01
    IIF 170 - Director → ME
  • 403
    IMS TELECOM LIMITED - 2003-09-08
    WM (2002) LIMITED - 2002-02-15
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2008-12-01
    IIF 153 - Director → ME
  • 404
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2007-06-28
    IIF 795 - Director → ME
  • 405
    CHEPTONS LIMITED - 1993-12-10
    icon of address 5-6 East Park, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-06 ~ 1996-07-22
    IIF 900 - Director → ME
    icon of calendar 1993-12-06 ~ 2008-01-01
    IIF 929 - Director → ME
  • 406
    icon of address The Ranch Production House Church Lane, Nursling, Southampton, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-30 ~ 2022-10-31
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50% OE
  • 407
    icon of address 25 Carfax, Horsham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,388 GBP2024-12-31
    Officer
    icon of calendar 2004-06-04 ~ 2004-11-16
    IIF 387 - Director → ME
  • 408
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2008-04-30
    IIF 779 - Director → ME
  • 409
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-19 ~ 2003-11-13
    IIF 395 - Director → ME
  • 410
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2004-11-16
    IIF 386 - Director → ME
  • 411
    BIM SECURITIES NO. 1 LIMITED - 1987-12-04
    CHARTFACE LIMITED - 1987-06-05
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-12 ~ 1998-12-11
    IIF 727 - Director → ME
  • 412
    ROBERT FLEMING PROFESSIONAL AND FINANCIAL RISKS (UK) LIMITED - 2001-03-01
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2007-06-21 ~ 2013-06-12
    IIF 79 - Director → ME
  • 413
    icon of address Abbotts House, 198 Lower High Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,130 GBP2024-11-30
    Officer
    icon of calendar 2001-11-12 ~ 2003-03-25
    IIF 609 - Director → ME
    icon of calendar 2001-11-12 ~ 2003-03-25
    IIF 754 - Secretary → ME
  • 414
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 909 - Secretary → ME
  • 415
    PENTLAND INVESTMENT LIMITED - 1990-06-20
    PENTLAND INVESTMENTS LIMITED - 2002-12-09
    icon of address 8 Manchester Square, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 223 - Director → ME
  • 416
    ANTLINK LIMITED - 1994-11-11
    icon of address Roberts House, Hanworth Lane, Chertsey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-11-09 ~ 1996-11-21
    IIF 934 - Secretary → ME
  • 417
    icon of address Heritage Holdings (north Wales) Limited, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2008-08-26
    IIF 530 - Director → ME
  • 418
    SPELLDRIVE LIMITED - 2002-04-08
    icon of address Rugby Chambers, 2 Rugby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2008-04-30
    IIF 794 - Director → ME
  • 419
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2004-11-16
    IIF 396 - Director → ME
  • 420
    icon of address 38 Laburnum Grove, Chiswell Green, St Albans, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2012-02-24
    IIF 648 - Director → ME
  • 421
    icon of address 1 Lakin Close, Carshalton, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2014-01-17
    IIF 622 - Director → ME
  • 422
    icon of address 19 The Close, Salisbury, Wiltshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-03-20
    IIF 690 - Director → ME
  • 423
    CYPRUS HOLDINGS LIMITED - 1990-10-25
    CLARITY OPTICAL LIMITED - 1991-06-17
    RAKTEMP LIMITED - 1989-04-10
    icon of address Unit 1 Royds Lane Ring Road, Low Wortley, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,690 GBP2024-06-30
    Officer
    icon of calendar ~ 2011-11-25
    IIF 52 - Director → ME
    icon of calendar ~ 2011-11-25
    IIF 682 - Secretary → ME
  • 424
    NARROW LIMITED - 2006-07-21
    ALLCO FINANCE GROUP (EUROPE) LIMITED - 2006-03-23
    icon of address Pellipar House, First Floor, 9, Cloak Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-05 ~ 2008-04-30
    IIF 788 - Director → ME
  • 425
    icon of address The Sawmill, Culford, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-03 ~ 1998-03-28
    IIF 481 - Director → ME
    icon of calendar 1996-01-31 ~ 1998-03-28
    IIF 713 - Secretary → ME
  • 426
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2016-10-19
    IIF 611 - Director → ME
  • 427
    BRANDYDALE LIMITED - 2001-06-25
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2008-04-30
    IIF 780 - Director → ME
  • 428
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-18 ~ 2008-04-30
    IIF 808 - Director → ME
  • 429
    SHERRYBROOK LIMITED - 2001-06-25
    icon of address 1 Finsbury Circus, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2008-04-30
    IIF 796 - Director → ME
  • 430
    icon of address 1st Floor Cloisters House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,923,566 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-22 ~ 2019-03-01
    IIF 654 - Ownership of shares – More than 25% but not more than 50% OE
  • 431
    icon of address Green Barn Farm, Selborne Road, Alton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,467 GBP2024-12-31
    Officer
    icon of calendar 1992-12-29 ~ 2007-08-01
    IIF 313 - Director → ME
  • 432
    PINNACLE CELLULAR LIMITED - 1989-06-15
    ARTLEN LIMITED - 1987-09-11
    icon of address Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 149 - Director → ME
  • 433
    WRAPID PACKAGING SYSTEMS LIMITED - 2004-10-06
    WRAPID MACHINERY LIMITED - 1990-12-07
    JONLOCK LIMITED - 1978-12-31
    icon of address 1-3 Cromwell Road, St. Neots, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-01 ~ 2004-07-22
    IIF 673 - Director → ME
  • 434
    RELIANCE SECURITY SERVICES LIMITED - 2011-04-04
    icon of address Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-04-28 ~ 1996-01-16
    IIF 523 - Director → ME
  • 435
    MAWLAW 73 LIMITED - 1991-03-26
    icon of address 8 Manchester Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-10-03
    IIF 230 - Director → ME
  • 436
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2006-10-31
    IIF 863 - Director → ME
  • 437
    4U LIMITED - 1997-01-02
    CAUDWELL AIRTIME SERVICES LIMITED - 1994-10-03
    HAJCO 117 LIMITED - 1993-05-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-22 ~ 2008-12-01
    IIF 126 - Director → ME
  • 438
    K & S (475) LIMITED - 2002-10-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2008-12-01
    IIF 197 - Director → ME
  • 439
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-11-09 ~ 1997-12-24
    IIF 739 - Secretary → ME
  • 440
    icon of address 33 Bond Street 3rd Floor, 33 Bond Street, Brighton
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,382,388 GBP2019-10-31
    Officer
    icon of calendar ~ 1996-04-25
    IIF 83 - Director → ME
  • 441
    FIRTH VICKERS SPECIAL STEELS LIMITED - 1985-04-16
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 906 - Secretary → ME
  • 442
    CHELFORD GROUP PLC - 2008-07-29
    icon of address Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2001-08-09
    IIF 318 - Director → ME
  • 443
    STRATEGIC SYSTEMS INTERNATIONAL LIMITED - 2008-07-24
    POWELL DUFFRYN SYSTEMS LIMITED - 1987-09-07
    icon of address C/o Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2001-08-09
    IIF 315 - Director → ME
  • 444
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -423,503 GBP2022-07-31
    Officer
    icon of calendar 2022-03-15 ~ 2023-06-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-09-07
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 445
    B & N (NO.33) LIMITED - 1982-02-26
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2006-10-31
    IIF 867 - Director → ME
    icon of calendar 2000-06-09 ~ 2006-10-31
    IIF 907 - Secretary → ME
  • 446
    icon of address 2 Charnwood House, Marsh Road, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-02-07 ~ 2001-12-28
    IIF 309 - Director → ME
    icon of calendar 1995-02-07 ~ 2001-12-28
    IIF 840 - Secretary → ME
  • 447
    MAWLAW 82 LIMITED - 1991-04-04
    icon of address 8 Manchester Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-12-21
    IIF 219 - Director → ME
  • 448
    SPEEDO (EUROPE) LIMITED - 1996-01-02
    ROBERT SHAW & COMPANY,LIMITED - 1977-12-31
    icon of address 8 Manchester Square, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-06-27
    IIF 232 - Director → ME
  • 449
    SPEEDO INTERNATIONAL LIMITED - 1996-01-02
    NELSTAR INDUSTRIES LIMITED - 1990-09-26
    icon of address 8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 227 - Director → ME
  • 450
    icon of address 8 Manchester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-02-15 ~ 1994-10-03
    IIF 226 - Director → ME
  • 451
    icon of address Solarsoft House, Crockford Lane, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-02 ~ 2001-08-09
    IIF 317 - Director → ME
  • 452
    icon of address 1 Station Road, Harpenden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2015-08-12
    IIF 66 - Director → ME
  • 453
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2009-11-17
    IIF 624 - Director → ME
  • 454
    icon of address Ms Sarah Penelope Eisner, 23 Mill Close, Bookham, Leatherhead, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,385 GBP2024-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2008-11-03
    IIF 629 - Director → ME
  • 455
    icon of address Sheffield Stables 1 Sheffield Road, Southborough, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-09-16 ~ 2003-10-08
    IIF 773 - Director → ME
    icon of calendar 1999-09-28 ~ 2003-10-08
    IIF 845 - Secretary → ME
  • 456
    icon of address St John's Gate, St. John's Lane, London, England
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2004-08-01 ~ 2010-06-19
    IIF 686 - Director → ME
  • 457
    ST. JOSEPH'S CONVENT SCHOOL READING TRUST - 2010-07-06
    ST. JOSEPH'S CONVENT SCHOOL READING TRUST LIMITED - 1985-09-24
    icon of address 64 Upper Redlands Road, Reading
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-14 ~ 2000-07-12
    IIF 683 - Director → ME
  • 458
    SAINT LUKE'S NURSING HOME - 1988-06-22
    icon of address Little Common Lane, Off Abbey Lane, Sheffield
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2000-09-18 ~ 2007-02-02
    IIF 294 - Director → ME
  • 459
    icon of address 10-14 Lonsdale Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,581,862 GBP2024-12-31
    Officer
    icon of calendar 2005-03-20 ~ 2023-12-20
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-20
    IIF 366 - Right to appoint or remove directors OE
    IIF 366 - Ownership of voting rights - 75% or more OE
    IIF 366 - Ownership of shares – 75% or more OE
  • 460
    STOCKFIELD MANUFACTURING CO. LIMITED - 2009-10-30
    icon of address Mcintire House, Sherbourne Road, East, Balsall Heath, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    381,617 GBP2024-03-31
    Officer
    icon of calendar 1998-09-16 ~ 2006-03-01
    IIF 444 - Director → ME
  • 461
    icon of address Middleborough House, Middleborough, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -778 GBP2024-10-31
    Officer
    icon of calendar 2005-10-07 ~ 2006-06-23
    IIF 764 - Secretary → ME
  • 462
    icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-03 ~ 2020-06-10
    IIF 567 - Director → ME
  • 463
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2017-08-31
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-05
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 464
    icon of address 2 Swanpool Gardens, Falmouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2011-04-29
    IIF 307 - Director → ME
    icon of calendar 2010-08-17 ~ 2011-04-29
    IIF 839 - Secretary → ME
  • 465
    TWO-WAY RADIO SERVICE LIMITED - 1999-01-04
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-19 ~ 2008-12-01
    IIF 118 - Director → ME
  • 466
    TURNER ONE LIMITED - 1995-06-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 162 - Director → ME
  • 467
    EUROPA COMMUNICATIONS LIMITED - 1990-04-09
    EUROPA SECURITIES LIMITED - 1985-07-19
    UNITING LIMITED - 1985-03-12
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 172 - Director → ME
  • 468
    TALKLAND PHONE IN LIMITED - 1996-04-17
    RYCOVE ENTERPRISES LIMITED - 1995-08-23
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 179 - Director → ME
  • 469
    BDH COMMUNICATIONS LIMITED - 1998-10-12
    BDH TBWA LIMITED - 2007-10-26
    BOWDEN DYBLE HAYES & PARTNERS LIMITED - 1993-04-02
    THE BDH PARTNERSHIP LIMITED - 1996-11-22
    TWINTOP LIMITED - 1988-02-22
    TBWA\MANCHESTER LIMITED - 2019-07-24
    BDH ADVERTISING LIMITED - 1996-08-06
    BDH ADVERTISING LIMITED - 1997-09-18
    icon of address 4th Floor Canada House, 3 Chepstow Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    420,151 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-05-01
    IIF 743 - Director → ME
    icon of calendar ~ 1996-05-01
    IIF 766 - Secretary → ME
  • 470
    icon of address 14 Kingdom Avenue, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    397,284 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 471
    TED BAKER LIMITED - 2023-04-24
    NO ORDINARY DESIGNER LABEL PLC - 1997-06-30
    TED BAKER PLC - 2022-10-28
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-24 ~ 2019-12-10
    IIF 253 - Director → ME
  • 472
    LOCHZONE LIMITED - 1996-01-15
    icon of address Carter & Carroll Limited, Rectory Mews Crown Road, Wheatley, Oxford
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-01-02 ~ 1998-01-20
    IIF 641 - Director → ME
  • 473
    K & S (283) LIMITED - 1996-12-20
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-19 ~ 2008-12-01
    IIF 178 - Director → ME
  • 474
    icon of address 14 Kingdom Avenue Northacre Industrial Park, Westbury, Wiltshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-09-28
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 475
    H.& H.REFRIGERATION LIMITED - 2014-07-16
    icon of address 8 Manchester Square, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1993-11-23 ~ 1994-12-31
    IIF 233 - Director → ME
  • 476
    icon of address 3rd Floor 44 Esplanade, St Helier, Je4 9wg, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ 1999-09-23
    IIF 710 - Director → ME
  • 477
    icon of address Fosse House, 182 High Street, Tonbridge, Kent
    Active Corporate (15 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2004-05-11
    IIF 705 - Director → ME
  • 478
    AIRIVO EALING LTD - 2019-10-12
    AIRIVO INVESTMENTS LIMITED - 2019-06-19
    icon of address Boundary House, Boston Road, Hanwell, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,972 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-06 ~ 2019-06-18
    IIF 335 - Ownership of voting rights - 75% or more OE
    IIF 335 - Ownership of shares – 75% or more OE
  • 479
    VODAFONE OLD SHOW GROUND SITE MANAGEMENT LIMITED - 2023-01-23
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 144 - Director → ME
  • 480
    icon of address 3 Badgers Dell, Chorleywood, Rickmansworth, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2011-01-17
    IIF 645 - Director → ME
  • 481
    BRITISH WEDGE WIRE COMPANY LIMITED(THE) - 1991-04-02
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 912 - Secretary → ME
  • 482
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-19 ~ 2004-11-16
    IIF 401 - Director → ME
  • 483
    BRITISH INSTITUTE OF MANAGEMENT - 1992-11-01
    icon of address 77 Kingsway, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-25
    IIF 696 - Director → ME
  • 484
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,030 GBP2020-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2021-03-22
    IIF 828 - LLP Member → ME
  • 485
    STEELART LIMITED - 2008-12-29
    icon of address 58 Catley Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-10
    IIF 268 - Ownership of shares – 75% or more OE
  • 486
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2022-04-29
    IIF 563 - Director → ME
  • 487
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2021-09-06
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-09-17
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 488
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2004-11-16
    IIF 378 - Director → ME
  • 489
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-20 ~ 2021-12-01
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2022-01-05
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 490
    icon of address Llwynbarried Fach, Nantmel, Llandrindod Wells, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-07 ~ 1994-01-13
    IIF 494 - Director → ME
  • 491
    ROKO LEISURE LTD - 2005-04-07
    ROKO SPORTS & LEISURE LIMITED - 2005-10-28
    icon of address Compton Court, 20-24 Temple End, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2006-07-04 ~ 2011-07-31
    IIF 231 - Director → ME
  • 492
    VODACENTRE LIMITED - 1997-11-05
    RIEMER ENTERPRISES LIMITED - 1997-07-03
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 123 - Director → ME
  • 493
    FRANK THOMAS (GROUP) LIMITED - 2009-04-20
    INTERCEDE 1845 LIMITED - 2003-04-25
    icon of address Ernst & Young, 1 Colmore Square, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-10 ~ 2008-11-25
    IIF 211 - Director → ME
  • 494
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,867 GBP2016-12-31
    Officer
    icon of calendar 2004-01-04 ~ 2010-10-15
    IIF 772 - Director → ME
    icon of calendar 2004-01-04 ~ 2010-10-15
    IIF 844 - Secretary → ME
  • 495
    MASTERVIEW TRADE FRAMES LIMITED - 2003-03-23
    MASTERVIEW WINDOWS LIMITED - 1997-12-24
    icon of address C/o Libertas Associates Limited 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,733 GBP2018-04-30
    Officer
    icon of calendar 1993-04-15 ~ 1996-08-06
    IIF 493 - Director → ME
    icon of calendar 1993-04-15 ~ 1996-08-06
    IIF 735 - Secretary → ME
  • 496
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2012-11-06
    IIF 636 - Director → ME
  • 497
    icon of address Office 14 58 Peregrine Road, Hainault, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2003-08-04
    IIF 380 - Director → ME
  • 498
    TRIPLE EIGHT HOLDINGS LIMITED - 2004-08-09
    icon of address Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-23 ~ 2017-03-31
    IIF 277 - Director → ME
    icon of calendar 2010-10-01 ~ 2016-01-13
    IIF 933 - Secretary → ME
  • 499
    icon of address Stonebury Farm Workshop, Hare Street, Buntingford, Hertfordshire, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2017-03-06
    IIF 280 - Director → ME
    icon of calendar 2010-10-01 ~ 2016-01-13
    IIF 932 - Secretary → ME
  • 500
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-03 ~ 2006-01-01
    IIF 732 - Director → ME
  • 501
    icon of address Nower End, Nower Road, Dorking, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2012-09-10
    IIF 617 - Director → ME
  • 502
    VODAFONE PROPERTY INVESTMENTS LIMITED - 2023-01-23
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 133 - Director → ME
  • 503
    icon of address 78 Pams Way, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2008-04-30
    IIF 807 - Director → ME
  • 504
    UNIQUE-AIR LIMITED - 1985-09-24
    SUMMITSENSE LIMITED - 1985-06-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 158 - Director → ME
  • 505
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-02 ~ 2017-12-15
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2025-04-10
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 506
    MANSIONS (STATION ROAD) MANAGEMENT COMPANY LIMITED - 2005-01-05
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2016-01-04
    IIF 771 - Director → ME
  • 507
    icon of address 1-2 Chalice Close, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -476 GBP2024-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2015-10-30
    IIF 595 - Director → ME
  • 508
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-20 ~ 2008-12-01
    IIF 161 - Director → ME
  • 509
    GARDENLOCAL LIMITED - 1995-01-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 171 - Director → ME
  • 510
    VODAC (ULSTER) LIMITED - 1997-08-28
    icon of address 784 Upper Newtownards Road, Belfast, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 132 - Director → ME
  • 511
    SPTS SERVICES LIMITED - 1997-09-03
    RANDOTTE (NO. 426) LIMITED - 1997-03-03
    SCOTTISHPOWER TELECOMMUNICATIONS (SERVICES) LIMITED - 1999-11-10
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 186 - Director → ME
  • 512
    CORPORATE 4U LIMITED - 2003-10-20
    K & S (445) LIMITED - 2001-12-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2008-12-01
    IIF 154 - Director → ME
  • 513
    PROJECT TELECOMMUNICATIONS LIMITED - 2004-01-05
    FULLIST LIMITED - 1987-12-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-19 ~ 2008-12-01
    IIF 199 - Director → ME
  • 514
    FAREADD LIMITED - 1999-04-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 181 - Director → ME
  • 515
    TACTICAFTER LIMITED - 2003-03-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 137 - Director → ME
  • 516
    VODACOM LIMITED - 1997-08-01
    V H L COMMUNICATIONS LIMITED - 1994-08-04
    H L COMMUNICATIONS LIMITED - 1993-05-04
    ALNERY NO.713 LIMITED - 1988-08-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 189 - Director → ME
  • 517
    VODAC LIMITED - 1997-08-01
    RACAL-VODAC LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 193 - Director → ME
  • 518
    MONOSUB LIMITED - 1997-06-24
    VODAFONE DISTRIBUTION (HOLDINGS) LIMITED - 1998-12-29
    VODAFONE DISTRIBUTION HOLDINGS LIMITED - 2025-04-01
    VODAFONE DISTRIBUTION LIMITED - 2002-02-15
    VODAFONE DISTRIBUTION LIMITED - 1997-07-09
    VODAFONETHREE HOLDINGS LIMITED - 2025-05-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 175 - Director → ME
  • 519
    TALKLAND TELECOMMUNICATIONS LIMITED - 2002-02-15
    EUROPA TELECOMMUNICATIONS LIMITED - 1990-04-09
    EUROPA SECURITIES LIMITED - 1986-07-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 150 - Director → ME
  • 520
    VIZZAVI EUROPE LIMITED - 2002-11-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-04-20 ~ 2006-03-31
    IIF 136 - Director → ME
  • 521
    VODAFONE AIRTOUCH PUBLIC LIMITED COMPANY - 2000-07-28
    RACAL TELECOM PUBLIC LIMITED COMPANY - 1991-09-16
    RACAL TELECOMMUNICATIONS GROUP LIMITED - 1988-09-05
    RACAL TELECOM LIMITED - 1989-01-11
    RACAL STRATEGIC RADIO LIMITED - 1985-09-17
    VODAFONE GROUP PUBLIC LIMITED COMPANY - 1999-06-29
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (14 parents, 17 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2022-12-31
    IIF 182 - Director → ME
  • 522
    VODAFONE SPECIALIST COMMUNICATIONS LIMITED - 2006-10-02
    VODAFONE HIRE SOLUTIONS LIMITED - 2004-07-28
    CARPHONES OF EUROPE LIMITED - 1999-02-01
    TUNEMODE LIMITED - 1994-08-10
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 163 - Director → ME
  • 523
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 183 - Director → ME
  • 524
    RACAL-MILLICOM (OPERATING) LIMITED - 1984-05-10
    RACAL-VIKONICS LIMITED - 1983-05-05
    RACAL-VODAFONE LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-10-14 ~ 2008-12-01
    IIF 167 - Director → ME
  • 525
    M C MOBILE SERVICES LIMITED - 1999-04-15
    MERCURY COMMUNICATIONS MOBILE SERVICES LIMITED - 1999-03-09
    MERCURY CARPHONE PLC - 1993-09-29
    THE CARPHONE GROUP PLC - 1989-12-05
    CARPHONE CONSULTANTS LIMITED - 1987-11-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 148 - Director → ME
  • 526
    VODAFONE VALUE ADDED AND DATA SERVICES LIMITED - 2001-08-17
    MERRAC LIMITED - 2000-06-30
    PAKNET LIMITED - 1993-04-01
    PLANDART LIMITED - 1989-03-29
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 166 - Director → ME
  • 527
    VODAFONE VALUE ADDED AND DATA SERVICES LIMITED - 2000-06-30
    VODAFONE VALUE ADDED SERVICES LIMITED - 1998-11-02
    VODATA LIMITED - 1997-08-01
    VODATA SERVICES LIMITED - 1991-12-23
    RACAL-VODATA LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 147 - Director → ME
  • 528
    ALLDOCK LIMITED - 1997-07-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 190 - Director → ME
  • 529
    AIR CALL COMMUNICATIONS LIMITED - 1997-08-01
    AIR CALL PAGING LIMITED - 1991-12-18
    AIR CALL COMMUNICATIONS LIMITED - 1989-05-25
    GOMATIC LIMITED - 1985-12-23
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 164 - Director → ME
  • 530
    VODAFONE PANAFON UK - 2008-07-30
    VODAFONE PANAFON UK LIMITED - 2008-06-24
    VODAFONE NETWORKS SERVICES LIMITED - 2008-06-24
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2008-05-28
    IIF 134 - Director → ME
  • 531
    YES TELCO LIMITED - 2010-11-01
    VITALMEX LIMITED - 2000-06-14
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-06 ~ 2008-12-01
    IIF 124 - Director → ME
  • 532
    VODAFONE RETAIL LIMITED - 1997-08-01
    SPRINTACTION LIMITED - 1997-07-07
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 139 - Director → ME
  • 533
    TALKLAND INTERNATIONAL (UK) LIMITED - 1997-08-01
    EUROPA GROUP LIMITED - 1990-04-12
    EUROPA LEASING LIMITED - 1988-11-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 151 - Director → ME
  • 534
    VODASTAR LIMITED - 1997-08-01
    INSUREAGE PROJECTS LIMITED - 1993-12-22
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-30 ~ 2008-12-01
    IIF 138 - Director → ME
  • 535
    AIRETEL LIMITED - 2002-08-20
    GENERALMILE LIMITED - 1987-04-08
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 152 - Director → ME
  • 536
    VIZZAVI UK LIMITED - 2003-03-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2008-12-01
    IIF 120 - Director → ME
  • 537
    COMPANY NUMBER 874784 LIMITED - 2000-11-02
    AIR CALL COMMUNICATIONS (HOLDINGS) LIMITED - 2000-03-23
    AIR CALL LIMITED - 1987-07-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 159 - Director → ME
  • 538
    RACAL-VODAFONE HOLDINGS LIMITED - 1991-09-16
    VODAFONE UK LIMITED - 2024-08-21
    VODAFONE (HOLDINGS) LIMITED - 1999-04-13
    SHOWHIGH LIMITED - 1988-09-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 2002-10-14 ~ 2008-12-01
    IIF 187 - Director → ME
  • 539
    RACAL-VODAPAGE LIMITED - 1991-09-16
    RADIOPAGE LIMITED - 1987-04-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 176 - Director → ME
  • 540
    icon of address 1 Leighton Avenue, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,797 GBP2021-03-31
    Officer
    icon of calendar 2006-12-04 ~ 2013-09-06
    IIF 76 - Director → ME
  • 541
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-11-17 ~ 1999-11-10
    IIF 631 - Director → ME
  • 542
    icon of address Pinnacle Property Management, Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2004-11-16
    IIF 392 - Director → ME
  • 543
    WATKIN JONES (HOLDINGS) LIMITED - 1990-10-31
    icon of address 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (6 parents, 127 offsprings)
    Officer
    icon of calendar ~ 2008-08-26
    IIF 532 - Director → ME
  • 544
    CIRRUS PROPERTY EQUITY LIMITED - 2008-02-27
    icon of address C/0 Watkin Jones And Son Ltd, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,285 GBP2017-09-30
    Officer
    icon of calendar 2007-04-12 ~ 2008-08-26
    IIF 534 - Director → ME
  • 545
    TOWERLOOM LIMITED - 2006-07-11
    icon of address 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-07-11 ~ 2006-07-31
    IIF 529 - Director → ME
  • 546
    HARRISON & PARTNERS LIMITED - 2003-10-22
    icon of address 7 Starfield Court, Station Road Holt, Trowbridge, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2003-10-20
    IIF 827 - Director → ME
  • 547
    THE ENGLISH NATIONAL STADIUM DEVELOPMENT COMPANY LIMITED - 1999-03-19
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-16 ~ 2013-07-12
    IIF 212 - Director → ME
  • 548
    JESSOP-SAVILLE LIMITED - 1988-04-14
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 908 - Secretary → ME
  • 549
    RIGBY METAL COMPONENTS LIMITED - 1990-08-30
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 903 - Secretary → ME
  • 550
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,060 GBP2024-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2017-08-17
    IIF 296 - Director → ME
    icon of calendar 2015-02-12 ~ 2017-05-18
    IIF 298 - Director → ME
  • 551
    icon of address Clare House, 4 Thames Street, Walton On Thames, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,029,541 GBP2024-06-30
    Officer
    icon of calendar ~ 2005-12-31
    IIF 581 - Director → ME
  • 552
    icon of address Firth House P.o. Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 870 - Director → ME
    icon of calendar 1999-11-12 ~ 2006-10-31
    IIF 917 - Secretary → ME
  • 553
    icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2006-10-31
    IIF 905 - Secretary → ME
  • 554
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2003-11-12
    IIF 382 - Director → ME
  • 555
    icon of address Wren House 68 London Road, St Albans, Herts
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ 2013-07-19
    IIF 587 - Director → ME
  • 556
    CENTRAL CAR TELEPHONE COMPANY LIMITED - 1992-11-04
    BOTHWELL SECURITIES LIMITED - 1987-01-21
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 145 - Director → ME
  • 557
    WOODEND COMMUNICATIONS LIMITED - 1996-11-06
    WOODEND LEASING LIMITED - 1991-06-18
    icon of address Leven House 10 Lochside Place, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2008-12-01
    IIF 173 - Director → ME
  • 558
    KINOCARE LIMITED - 1993-01-08
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 135 - Director → ME
  • 559
    PALOPLAN LIMITED - 1991-04-22
    icon of address Edinburgh House, 4 North St. Andrew Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-14 ~ 2008-12-01
    IIF 185 - Director → ME
  • 560
    NIAGARA FORGE (SHEFFIELD) LIMITED - 1977-12-31
    icon of address Firth House Po Box 644, Meadowhall Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2006-10-31
    IIF 864 - Director → ME
  • 561
    WOOLWICH PLC - 2004-06-01
    WOOLWICH PLC - 2004-05-29
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-17 ~ 2004-05-11
    IIF 691 - Director → ME
  • 562
    ELLIS TROWBRIDGE LIMITED - 1993-06-11
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2008-12-01
    IIF 121 - Director → ME
  • 563
    icon of address Military House, 24 Castle Street, Chester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-07-24 ~ 2018-05-21
    IIF 535 - Director → ME
  • 564
    Z/YEN LIMITED - 2010-10-21
    icon of address 12 Clanricarde Gardens, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2003-08-19
    IIF 426 - Director → ME
  • 565
    icon of address Military House, 24 Castle Street, Chester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-11-08 ~ 2014-12-02
    IIF 536 - Director → ME
  • 566
    icon of address Unit A Monastery Lakes Farm Main Road, Shutlanger, Towcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2011-08-28
    IIF 93 - Director → ME

The content of this website is protected by AgonGuard.

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

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