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

Brown, Mark

    Related profiles found in government register
  • Brown, Mark
    British company director born in December 1973

    Resident in United Kingdom

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

      IIF 1
  • Brown, Mark
    British builder born in August 1973

    Resident in United Kingdom

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

      IIF 2
  • Brown, Mark
    British management born in August 1973

    Resident in United Kingdom

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

      IIF 3 IIF 4
    • icon of address 9 Fairfield Close, Long Stratton, Norwich, NR15 2WT, United Kingdom

      IIF 5
  • Brown, Mark
    British property developer born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 8
  • Brown, Mark
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountants born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 16
  • Brown, Mark
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 17
  • Brown, Mark
    British hairdresser born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Mill Way, London, NW7 3QT, United Kingdom

      IIF 18
  • Brown, Mark
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, Norwich Road, Dereham, NR20 3AS, England

      IIF 19
  • Brown, Mark
    British business born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 13a High Street, Windsor, SL4 1LD, England

      IIF 20
  • Brown, Mark
    British business executive born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13a, High Street, Windsor, SL4 9LD, England

      IIF 21
  • Brown, Mark
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, The Hawthorns, Charvil, Reading, RG10 9TS, England

      IIF 22
  • Brown, Mark
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 369, Fulham Road, London, SW10 9TR, United Kingdom

      IIF 23
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 24
    • icon of address 72, The Hawthorns, Charvil, Reading, Berkshire, RG10 9TS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 72, The Hawthorns, Reading, RG10 9TS, United Kingdom

      IIF 28
    • icon of address 54, Norway Drive, Slough, Berkshire, SL2 5QW

      IIF 29
    • icon of address 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 34 IIF 35
  • Brown, Mark
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Quarry Cottages, Bigrigg, Egremont, CA22 2TX, United Kingdom

      IIF 36
    • icon of address 2 Quarry Cottages, Bigrigg, Egremont, Cumbria, CA22 2TX, England

      IIF 37
    • icon of address 162-168, High St, Rayleigh, SS6 7BS, United Kingdom

      IIF 38
    • icon of address 49, Downhall Road, Rayleigh, SS6 9JX, United Kingdom

      IIF 39
  • Brown, Mark
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, L13 1DA, England

      IIF 40
  • Brown, Mark
    British ceo born in March 1989

    Resident in United Kingdom

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

      IIF 41
  • Brown, Marc
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Rosden House, 372 Old Street, London, EC1V 9AU, England

      IIF 42
    • icon of address B106 Fair Charm Studios, 8-12 Creekside, London, SE8 3DX, England

      IIF 43
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 44
  • Brown, Marc
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 112f, Portland Road, London, SE25 4PJ, United Kingdom

      IIF 48
    • icon of address 776 - 778, Barking Road, London, E13 9PJ, England

      IIF 49
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 50
  • Brown, Marc
    British md born in June 1980

    Resident in United Kingdom

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

      IIF 51
  • Brown, Marc
    British director born in June 1980

    Resident in United Kingdon

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

      IIF 52
  • Brown, Mark
    English director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265-267, Dickson Road, Blackpool, FY1 2JJ, England

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
  • Brown, Mark Andrew
    British manager born in August 1973

    Resident in United Kingdom

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

      IIF 55
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56 IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • icon of address 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 59 IIF 60
  • Brown, Mark Andrew
    British manager construction born in August 1973

    Resident in United Kingdom

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

      IIF 61
  • Brown, Mark James
    British strategy director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Wilbury Avenue, Hove, East Sussex, BN3 6GH

      IIF 62
  • Brown, Andrew Mark
    British heating engineer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 63
  • Brown, Andrew Mark
    British plumber born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Swale Close, Torquay, Devon, TQ2 8PH

      IIF 64
  • Brown, Mark Andrew
    British painting contractor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenleigh, Old Worcester Road, Quatford, Bridgnorth, Salop, WV15 6QE

      IIF 65
  • Brown, Mark Andrew
    British company director born in March 1963

    Resident in United Kingdom

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

      IIF 66
  • Brown, Mark Andrew
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chiltington Close, Brighton, BN28HD, England

      IIF 67
    • icon of address Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, United Kingdom

      IIF 68
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Brown, Mark Andrew
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chiltington Close, Saltdean, Brighton, BN2 8HD, United Kingdom

      IIF 70
  • Brown, Mark Andrew
    British marketing born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Perrin Lodge, 94 Longhill Road, Brighton, BN2 7BD, England

      IIF 71
  • Mr Mark Brown
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 282, Leigh Road, Leigh-on-sea, SS9 1BW, England

      IIF 72
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Brown, Andrew Mark
    English farmer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 672, Redhill Road, Kings Norton, Birmingham, B38 9EN, United Kingdom

      IIF 74
  • Brown, Mark
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 75
  • Brown, Mark
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 76
  • Brown, Mark
    British civil engineer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Little Oakley, Kettering, Northants, NN18 8HA, England

      IIF 77
  • Brown, Mark
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address S45

      IIF 78
    • icon of address 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 79 IIF 80
    • icon of address Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB

      IIF 81
    • icon of address Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 82
  • Brown, Mark
    British business development born in December 1973

    Registered addresses and corresponding companies
    • icon of address 3 Carnegie Close, Enfield Island Village, Enfield, Middlesex, EN3 6XX

      IIF 83
  • Brown, Mark
    British company director born in December 1973

    Registered addresses and corresponding companies
    • icon of address 182 Beresford Road, Ely, CB6 3SG

      IIF 84
  • Brown, Mark
    United Kingdom vp sales born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Towerfield Close, Shoeburyness, Southend-on-sea, SS3 9QP, England

      IIF 85
  • Brown, Mark
    British accountant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macclesfield College, Park Lane, Macclesfield, Cheshire, SK11 8LF

      IIF 86
  • Brown, Mark
    British contracts manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Arcade, Covent Garden, Liverpool, L2 8TA, England

      IIF 87
    • icon of address C/o Central Property Management, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 88
  • Mr Mark Brown
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14461550 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Andrew Mark Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Petitor House, Nicholson Road, Torquay, Devon, TQ2 7TD, United Kingdom

      IIF 91
  • Brown, Mark
    British business executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Mayflower Court, Highbridge Wharf, Reading, RG1 3AJ, England

      IIF 92
  • Brown, Mark
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Mark
    British project manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Crown House, North Circular Road, Park Royal, London, NW10 7PN, United Kingdom

      IIF 96
  • Brown, Mark
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lingfield Close, Netherton, Bootle, L30 1BB, England

      IIF 97 IIF 98
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 99
  • Brown, Mark
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, L13 1DA, England

      IIF 100
  • Marc Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 101
  • Mark Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 102 IIF 103
    • icon of address First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 104
  • Mark Brown
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162-168, High St, Rayleigh, SS67BS, United Kingdom

      IIF 105
  • Mr Mark Brown
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 106
  • Mr Mark Brown
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Quarry Cottages, Bigrigg, Egremont, CA22 2TX, United Kingdom

      IIF 107
  • Brown, Marc
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Depot, Bridge Street, Weedon, Northampton, NN7 4PS, England

      IIF 108
  • Brown, Marc
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21 Park Road, Beckenham, Kent, BR3 1QG, United Kingdom

      IIF 109
    • icon of address 34, Cofton Grove, Birmingham, B31 4NP, England

      IIF 110
  • Brown, Mark
    Scottish creative designer born in August 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Navarre Street, Broughty Ferry, Dundee, DD5 2TW, United Kingdom

      IIF 111
  • Mr Marc Brown
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 115
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, United Kingdom

      IIF 116
  • Mr Mark Brown
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Broadway Farm, The Broadway, Dereham, NR19 2LQ, United Kingdom

      IIF 117
  • Mr Mark Brown
    British born in June 1980

    Resident in United Kingdom

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

      IIF 118
    • icon of address 72, The Hawthorns, Charvil, Reading, RG10 9TS, United Kingdom

      IIF 119 IIF 120 IIF 121
    • icon of address 72, The Hawthorns, Reading, RG10 9TS, United Kingdom

      IIF 122
    • icon of address 54, Norway Drive, Slough, Berkshire, SL2 5QW

      IIF 123
    • icon of address First Floor, 13a High Street, Windsor, SL4 1LD, England

      IIF 124
    • icon of address First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 125
  • Mr Mark Brown
    British born in March 1989

    Resident in United Kingdom

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

      IIF 126
  • Brown, Mark
    British residential care manager born in October 1961

    Registered addresses and corresponding companies
    • icon of address Schills Farm, Lanham Green Road Cressing, Braintree, Essex, CM77 8DR

      IIF 127
  • Brown, Mark
    British director born in January 1980

    Registered addresses and corresponding companies
    • icon of address 27 Park Lane West, Netherton, Liverpool, Sefton, L30 3SU

      IIF 128
  • Brown, Marc
    British manager born in June 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12a, St Faiths Road, London, SE21 8JD, England

      IIF 129
  • Brown, Mark
    British curator born in April 1964

    Registered addresses and corresponding companies
  • Brown, Mark
    British musician born in April 1964

    Registered addresses and corresponding companies
    • icon of address 32 Stoneleigh Place, London, W11 4DG

      IIF 132
  • Brown, Andrew Mark
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Church Street, Cromer, Norfolk, NR27 9ER, United Kingdom

      IIF 133
  • Brown, Mark
    British

    Registered addresses and corresponding companies
    • icon of address Schills Farm, Lanham Green Road Cressing, Braintree, Essex, CM77 8DR

      IIF 134
  • Brown, Mark
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, Mark
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address Hawthorn House 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 140
  • Brown, Mark
    British director

    Registered addresses and corresponding companies
    • icon of address 182 Beresford Road, Ely, CB6 3SG

      IIF 141
  • Brown, Mark
    United States executive vice president

    Registered addresses and corresponding companies
    • icon of address 86 Mace Road, Hampton, Nh 03842, United States

      IIF 142
  • Brown, Mark
    United States executive vice president born in April 1964

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 86 Mace Road, Hampton, Nh 03842, United States

      IIF 143
  • Brown, Mark James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 53, Wilbury Avenue, Hove, East Sussex, BN3 6GH

      IIF 144
  • Mr Mark Andrew Brown
    British born in August 1973

    Resident in United Kingdom

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

      IIF 145
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 146 IIF 147 IIF 148
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 149
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 150
    • icon of address 9, Fairfield Close, Long Stratton, Norwich, Norfolk, NR15 2WT, United Kingdom

      IIF 151 IIF 152
  • Mr Mark Brown
    English born in July 1966

    Resident in United Kingdom

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

      IIF 153
  • Brown, Andrew Mark
    British not stated born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandbourne Chambers, 328a Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH

      IIF 154
  • Brown, Mark Andrew
    British recruitment consultant

    Registered addresses and corresponding companies
    • icon of address Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 155
  • Mr Mark Andrew Brown
    British born in March 1963

    Resident in United Kingdom

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

      IIF 156
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chiltington Close, Brighton, East Sussex, BN28HD, England

      IIF 157
    • icon of address Perrin Lodge, 94 Longhill Road, Ovingdean, Brighton, BN2 7BD, England

      IIF 158
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 159 IIF 160
  • Brown, Andrew Mark
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU

      IIF 161
    • icon of address 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU, England

      IIF 162
    • icon of address 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU, United Kingdom

      IIF 163 IIF 164
  • Brown, Mark Stewart
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265/7 Dickson Road, Blackpool, Lancashire, FY1 2JJ, England

      IIF 165
  • Brown, Andrew Mark
    British electrical contractor

    Registered addresses and corresponding companies
    • icon of address 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU, United Kingdom

      IIF 166
  • Brown, Mark Andrew
    British computer software and services born in May 1963

    Registered addresses and corresponding companies
    • icon of address Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 167
  • Brown, Mark Andrew
    British recruitment consultant born in May 1963

    Registered addresses and corresponding companies
    • icon of address Lanchbury House 32 Ferndene Road, London, SE24 0AB

      IIF 168
  • Brown, Mark Andrew
    American director born in April 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS, United Kingdom

      IIF 169
  • Brown, Mark Andrew
    British finance director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 241 Islington Street, Portsmouth, 03801, Usa

      IIF 170
  • Brown, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address Greenleigh, Old Worcester Road, Quatford, Bridgnorth, Salop, WV15 6QE

      IIF 171
    • icon of address 189, Govenor Wentworth Highway, Mirror Lake, New Hampshire, 03853, Usa

      IIF 172
  • Mark Brown
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Little Oakley, Kettering, Northants, NN18 8HA, England

      IIF 173
  • Marc Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cofton Grove, Birmingham, B31 4NP, England

      IIF 174
  • Mr Mark Brown
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 175
    • icon of address 64, Lincoln Road, Bassingham, Lincoln, LN5 9JR, England

      IIF 176 IIF 177
    • icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire, LN1 1XW, United Kingdom

      IIF 178
    • icon of address 30, Finsbury Square, London, EC2A 1AG

      IIF 179
    • icon of address Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham, NG1 5FS

      IIF 180
  • Mr Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 181
    • icon of address 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA, United Kingdom

      IIF 182 IIF 183
    • icon of address Mcgregors Way, Turnoaks Business Park, Hasland, Chesterfield, Derbyshire, S40 2WB, United Kingdom

      IIF 184
  • Mr Mark Brown
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Jesse Hartley Way, Central Docks, Liverpool, Merseyside, L3 0AY, England

      IIF 185
  • Mr Mark Brown
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Lingfield Close, Netherton, Bootle, L30 1BB, England

      IIF 186 IIF 187
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 188
    • icon of address Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, L13 1DA, England

      IIF 189 IIF 190
  • Brown, Mark

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 64 Lincoln Road, Bassingham, Lincolnshire, LN5 9JR

      IIF 191 IIF 192
    • icon of address 162-168, High St, Rayleigh, SS6 7BS, United Kingdom

      IIF 193
    • icon of address 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 194
    • icon of address First Floor,13a, High Street, Windsor, SL4 1LD, United Kingdom

      IIF 195
  • Mr Marc Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21 Park Road, Beckenham, BR3 1QG, United Kingdom

      IIF 196 IIF 197
    • icon of address International House, Barking Road, London, E13 9PJ, England

      IIF 198
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 199
  • Mr Mark Brown
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265/7 Dickson Road, Blackpool, Lancashire, FY1 2JJ, England

      IIF 200
  • Mr Mark Brown
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Norway Drive, Slough, SL2 5QW, United Kingdom

      IIF 201
  • Brown, Marc

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 202 IIF 203
  • Mark Brown
    British, born in October 1961

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Church Lane, Shotteswell, Banbury, Oxon, OX17 1JD, United Kingdom

      IIF 204 IIF 205
  • Mr Andrew Mark Brown
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, City Business Centre, Basin Road, Chichester, West Sussex, PO19 8DU

      IIF 206
    • icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 207
  • Mr Andrew Mark Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Morton Bagot, Studley, Warwickshire, B80 7EJ

      IIF 208
  • Mr Mark Andrew Brown
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ludlow Road, Bridgnorth, WV16 5AH, England

      IIF 209
  • Mr Mark Andrew Brown
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, BN2 7BD, England

      IIF 210
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-05-31
    Officer
    icon of calendar 2007-09-25 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 12 Church Street, Cromer, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    189,497 GBP2025-03-31
    Officer
    icon of calendar 2024-05-04 ~ now
    IIF 133 - Director → ME
  • 3
    icon of address First Floor,13a High Street, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2022-08-10 ~ dissolved
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 4
    icon of address Applicado Ltd, 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,667 GBP2023-02-28
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 17 City Business Centre, Basin Road, Chichester, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 2 Quarry Cottages, Bigrigg, Egremont, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,477 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 7
    icon of address West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved Corporate (1 parent, 45 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 8
    EXPRESS GARDENING LIMITED - 2020-07-05
    icon of address First Floor, 13a High Street, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,993 GBP2021-11-30
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 9
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-11-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CARMALOR MAINTENANCE LIMITED - 2005-10-20
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,035,127 GBP2021-08-31
    Officer
    icon of calendar 2002-07-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-07-26 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 64 Lincoln Road, Bassingham, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-08-31
    Officer
    icon of calendar 2003-07-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2003-07-09 ~ now
    IIF 139 - Secretary → ME
  • 12
    icon of address 64 Lincoln Road, Bassingham, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2002-07-26 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2018-07-13 ~ dissolved
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ dissolved
    IIF 201 - Has significant influence or controlOE
    IIF 201 - Has significant influence or control over the trustees of a trustOE
    IIF 201 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address Le Hurel House, Le Vallon, St Martin, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2005-09-20 ~ now
    IIF 205 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 205 - Holds voting rights - More than 25% as trustees of a trustOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 17
    CARMALOR CONSTRUCTION LIMITED - 2018-10-30
    icon of address 64 Lincoln Road, Bassingham, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,630 GBP2024-08-31
    Officer
    icon of calendar 2002-07-25 ~ now
    IIF 16 - Director → ME
    icon of calendar 2002-07-25 ~ now
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 59 Ludlow Road, Bridgnorth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,253 GBP2024-05-31
    Officer
    icon of calendar 1993-03-22 ~ now
    IIF 65 - Director → ME
    icon of calendar 1998-12-18 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 209 - Ownership of shares – More than 50% but less than 75%OE
    IIF 209 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite A 7th Floor East West Building, 2 Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -180,064 GBP2017-09-01 ~ 2018-08-31
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2003-07-24 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 20
    icon of address 162-168 High St, Rayleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,637 GBP2019-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-02-19 ~ dissolved
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 21
    icon of address 21 Chiltington Close, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 22
    icon of address The Small Street Centre, Small Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,862 GBP2021-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-11-16 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 23
    icon of address 4385, 13185268: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2021-02-08 ~ dissolved
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 24
    icon of address 369 Fulham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address 29 Lingfield Close, Netherton, Bootle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 26
    HOTELIENT LTD - 2019-09-12
    icon of address Perrin Lodge, 94 Longhill Road, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,242 GBP2019-05-31
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-24
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 154 - Director → ME
  • 28
    icon of address Le Hurel House, Le Vallon, St Martin, Guernsey
    Registered Corporate (4 parents)
    Beneficial owner
    icon of calendar 2005-09-20 ~ now
    IIF 204 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 204 - Holds voting rights - More than 25% as trustees of a trustOE
  • 29
    icon of address First Floor,13a High Street, Windsor, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 52 - Director → ME
  • 31
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    WEDINSURE LIMITED - 2018-05-02
    icon of address 282 Leigh Road, Leigh-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,022 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 33
    icon of address Mrib House, 25 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    452,816 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 35
    icon of address Unit 5 Tapton Way, Wavertree Business Park, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    120,435 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 94 Longhill Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 14461550 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    501 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
  • 38
    icon of address 54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 32 - Director → ME
  • 39
    icon of address 72 The Hawthorns, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
  • 40
    icon of address 12 Mayflower Court Highbridge Wharf, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 92 - Director → ME
  • 41
    icon of address 54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 31 - Director → ME
  • 42
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 44
    icon of address 265/7 Dickson Road, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    587,302 GBP2024-09-30
    Officer
    icon of calendar 1991-10-01 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    NORKO CONSULTING LTD - 2020-07-05
    UN CONSULTING LTD - 2013-12-30
    icon of address First Floor, 13a High Street, Windsor, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,048 GBP2021-10-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 20 - Director → ME
  • 46
    icon of address 13a High Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,952 GBP2021-02-28
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 21 - Director → ME
  • 47
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 78 - Director → ME
  • 48
    icon of address 54 Norway Drive, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 33 - Director → ME
  • 49
    icon of address 72 The Hawthorns, Charvil, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 50
    icon of address 29 Lingfield Close, Netherton, Bootle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 51
    icon of address Flat 3 4 St Marks Hill, Surbiton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 30 - Director → ME
  • 52
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 16 Torgate Lane, Bassingham, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-24 ~ dissolved
    IIF 17 - Director → ME
  • 54
    icon of address 72 The Hawthorns, Charvil, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 55
    icon of address Foxfields, St. Georges Lane, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 56
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 43 - Director → ME
  • 57
    icon of address 2 Wellesley Parade, Godstone Road, Whyteleafe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 39 - Director → ME
  • 58
    icon of address 35 Navarre Street, Broughty Ferry, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 111 - Director → ME
  • 59
    ST PAUL'S SQUARE RESIDENTS RTM COMPANY LIMITED - 2013-12-19
    ST. PAUL'S SQUARE RESIDENTS LIMITED - 2012-10-02
    icon of address 3 The Arcade, Covent Garden, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 87 - Director → ME
  • 60
    icon of address 95 Mill Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 18 - Director → ME
  • 61
    icon of address 2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,536 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 2 Ashgate Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 63
    icon of address 72 The Hawthorns, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address Unit 11 Rigby Lane, Hayes, England
    Active Corporate (16 parents)
    Equity (Company account)
    69,628 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 53 - Director → ME
  • 65
    icon of address Macclesfield College, Park Lane, Macclesfield, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 86 - Director → ME
  • 66
    icon of address Petitor House, Nicholson Road, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,921 GBP2018-03-31
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 67
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 68
    icon of address 2 Quarry Cottages, Bigrigg, Egremont, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 37 - Director → ME
  • 69
    icon of address West Midlands House, Gipsy Lane, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,200 GBP2021-09-01
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 70
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 71
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 72
    icon of address 45a Norwich Road, Dereham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,865 GBP2020-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    WATSON & BROWN LIMITED - 2012-12-03
    icon of address Church Farm, Morton Bagot, Studley, Warwickshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    24,308 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 208 - Has significant influence or controlOE
  • 74
    icon of address 5 Aster Way, Cambridge, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2009-05-10 ~ dissolved
    IIF 141 - Secretary → ME
  • 75
    icon of address 237 Rosden House, 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 42 - Director → ME
Ceased 46
  • 1
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    80 GBP2023-05-31
    Officer
    icon of calendar 2013-01-01 ~ 2023-02-09
    IIF 162 - Director → ME
  • 2
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2003-04-03
    IIF 168 - Director → ME
    icon of calendar 2000-05-16 ~ 2001-11-29
    IIF 155 - Secretary → ME
  • 3
    icon of address C/o Wainwrights Accountants, Faversham House Old Hall Road, Bromborough, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,745 GBP2024-08-31
    Officer
    icon of calendar 2001-09-17 ~ 2004-03-17
    IIF 128 - Director → ME
  • 4
    icon of address 17 City Business Centre, Basin Road, Chichester, West Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-02 ~ 2023-01-31
    IIF 163 - Director → ME
  • 5
    PLUMBING & HEATING CONTRACTORS (TRAINING) LTD - 2006-03-31
    BUILDING SERVICES INDUSTRY (TRAINING) LIMITED - 2002-10-02
    BUILDING SERVICES INDUSTRY (TRAINING) CO LIMITED - 1993-12-13
    icon of address 12 Cranmore Drive, Shirley, Solihull, West Midlands
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    46,231 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-01-04 ~ 2015-06-03
    IIF 64 - Director → ME
  • 6
    icon of address 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,461 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ 2023-12-31
    IIF 169 - Director → ME
  • 7
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -149,452 GBP2020-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2020-09-16
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ 2020-09-16
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-07
    Officer
    icon of calendar 2016-05-19 ~ 2018-01-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2017-12-12
    IIF 150 - Ownership of shares – 75% or more OE
  • 9
    BLACKROCK (LONDON) LIMITED - 2021-09-30
    icon of address 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,681 GBP2021-04-30
    Officer
    icon of calendar 2019-12-01 ~ 2022-09-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2022-09-01
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 10
    icon of address 57 Queens Dock Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-06 ~ 2024-01-22
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2024-01-22
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 11
    icon of address 4 Adderbury Grove, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ 2022-11-03
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2022-11-03
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 12
    WOLVERINE PROCTOR & SCHWARTZ LIMITED - 2007-12-17
    FRIEL ENGINEERING LIMITED - 2003-07-30
    FREESIASPON LIMITED - 1989-12-20
    icon of address Pennington Manches Llp, 125 Wood Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-15 ~ 2003-06-30
    IIF 170 - Director → ME
  • 13
    icon of address Tay House Manor Farm Close, Rolleston, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,263 GBP2024-07-31
    Officer
    icon of calendar 2002-01-01 ~ 2019-05-20
    IIF 14 - Director → ME
    icon of calendar 2015-08-01 ~ 2019-05-20
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2019-01-03
    IIF 175 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    icon of address 34 Coundon Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ 2021-04-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2021-04-12
    IIF 148 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 10 Grosvenor House, Chapel Street, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-06 ~ 2024-01-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-01-15
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 16
    TUDOR LABELS (HOLDINGS) LIMITED - 2000-05-02
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-24 ~ 1999-05-14
    IIF 10 - Director → ME
    icon of calendar 1993-06-24 ~ 1997-08-07
    IIF 192 - Secretary → ME
  • 17
    TUDOR LABELS LIMITED - 2000-05-02
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-14 ~ 1999-05-14
    IIF 15 - Director → ME
    icon of calendar 1995-09-06 ~ 1997-08-07
    IIF 137 - Secretary → ME
  • 18
    SUNGARD TREASURY SYSTEMS UK LIMITED - 2016-04-01
    ADS SYSTEMS U.K. LIMITED - 2001-01-02
    CURSITOR (ONE HUNDRED AND TWENTY-THREE) LIMITED - 1994-04-20
    icon of address 25 Canada Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-17 ~ 2000-02-25
    IIF 144 - Secretary → ME
  • 19
    FUNDING FOR CHANGE LIMITED - 2014-03-18
    NETWORK FOR SOCIAL CHANGE LIMITED - 2002-03-20
    icon of address 26-28 Southernhay East, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    11,594 GBP2024-08-31
    Officer
    icon of calendar 2005-02-19 ~ 2009-02-21
    IIF 131 - Director → ME
  • 20
    DISCOUNTED TRAVEL INSURANCE SERVICES LIMITED - 2010-10-01
    icon of address 24 Maltese Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,901 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2020-08-19
    IIF 85 - Director → ME
  • 21
    icon of address 4385, 13533388 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ 2023-01-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2023-01-31
    IIF 159 - Ownership of shares – 75% or more OE
  • 22
    icon of address 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    833,826 GBP2023-12-31
    Officer
    icon of calendar 2001-11-26 ~ 2002-11-29
    IIF 83 - Director → ME
  • 23
    icon of address Unit 5 Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,312 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2024-05-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2024-05-01
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 24
    CHICHESTER ELECTRICAL & LIGHTING LTD - 2018-06-27
    CHICHESTER ELECTRICS LTD - 2011-11-18
    icon of address Chichester Enterprise Centre, Terminus Road, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,383 GBP2023-08-31
    Officer
    icon of calendar 2012-07-31 ~ 2014-01-30
    IIF 164 - Director → ME
  • 25
    icon of address Diss Business Hub, Hopper Way, Diss, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ 2016-04-01
    IIF 2 - Director → ME
  • 26
    SKYLINE APPRENTICESHIPS LIMITED - 2024-04-22
    ONESTOP RECRUITMENT & TRAINING LTD - 2018-06-28
    icon of address 4 6th Floor, 4 Cam Rd, London, Europe, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -826 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2018-06-20
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2018-06-20
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 27
    FIELDGATE ACTION RESOURCE CENTRE - 2004-02-05
    icon of address 62 Fieldgate Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    14,776 GBP2024-09-30
    Officer
    icon of calendar 1999-09-03 ~ 2002-01-01
    IIF 132 - Director → ME
  • 28
    BRMCO (210) LIMITED - 2015-05-19
    icon of address Mcgregors Way Turnoaks Business Park, Hasland, Chesterfield, Derbyshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    210 GBP2024-03-31
    Officer
    icon of calendar 2015-05-31 ~ 2019-05-23
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 184 - Ownership of shares – More than 50% but less than 75% OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    icon of address 30 Calderwood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-30 ~ 2019-03-24
    IIF 5 - Director → ME
  • 30
    icon of address 54 Norway Drive, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,211 GBP2021-02-28
    Officer
    icon of calendar 2014-02-25 ~ 2021-03-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-14
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors as a member of a firm OE
    IIF 123 - Has significant influence or control as a member of a firm OE
  • 31
    icon of address 12 Mayflower Court Highbridge Wharf, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2020-04-14
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-04-14
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 32
    icon of address 201 Sunbridge Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ 2023-06-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2023-06-02
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 33
    icon of address 4385, 11675491 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ 2020-06-14
    IIF 3 - Director → ME
  • 34
    icon of address 13a High Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,952 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2020-10-12
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-10-12
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 35
    icon of address Mcgregors Way, Turnoaks Business Park, Hasland Chesterfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,740,695 GBP2024-03-31
    Officer
    icon of calendar ~ 2019-05-23
    IIF 82 - Director → ME
  • 36
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-21 ~ 2018-12-29
    IIF 4 - Director → ME
  • 37
    PROPELLO ATA LTD - 2021-10-08
    icon of address 69/71 Lichfield Road, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,241 GBP2022-02-28
    Officer
    icon of calendar 2017-03-01 ~ 2020-03-03
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-03-03
    IIF 174 - Ownership of shares – More than 50% but less than 75% OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Has significant influence or control OE
  • 38
    NETWORK FOR SOCIAL CHANGE - 2014-04-22
    NETWORK FOUNDATION - 2002-03-20
    icon of address 26-28 Southernhay East, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-19 ~ 2009-02-21
    IIF 130 - Director → ME
  • 39
    ACROSSTOTAL LIMITED - 1993-06-24
    icon of address First Floor Godwin House, George Street, Huntingdon, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,753,681 GBP2017-12-31
    Officer
    icon of calendar 2009-03-19 ~ 2010-07-31
    IIF 143 - Director → ME
    icon of calendar 2009-03-19 ~ 2010-07-31
    IIF 142 - Secretary → ME
    icon of calendar 2010-07-07 ~ 2012-03-09
    IIF 172 - Secretary → ME
  • 40
    IR35 UMBRELLA COMPANY PAYROLL LTD - 2024-06-19
    PINE END LTD - 2021-03-21
    icon of address 203 Crown House, North Circular Road, Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,801 GBP2024-10-31
    Officer
    icon of calendar 2020-11-04 ~ 2021-03-18
    IIF 96 - Director → ME
  • 41
    icon of address 776 - 778 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ 2019-03-20
    IIF 49 - Director → ME
    icon of calendar 2016-06-01 ~ 2017-06-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-06-01
    IIF 198 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-25 ~ 2018-02-24
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 42
    SWORD GRC LIMITED - 2022-04-25
    ACTIVE RISK LIMITED - 2019-10-21
    STRATEGIC THOUGHT LIMITED - 2011-06-29
    POLYMICA LIMITED - 1992-03-20
    icon of address 3rd Floor 70 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,790,266 GBP2021-12-31
    Officer
    icon of calendar 2000-08-01 ~ 2011-10-31
    IIF 62 - Director → ME
  • 43
    icon of address C/o Central Property Management, 5 Jesse Hartley Way, Central Docks, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-09-27
    Officer
    icon of calendar 2014-11-04 ~ 2018-12-31
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ 2018-12-18
    IIF 185 - Has significant influence or control OE
  • 44
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,632 GBP2019-03-31
    Officer
    icon of calendar 2002-05-13 ~ 2007-05-22
    IIF 127 - Director → ME
    icon of calendar 2007-05-22 ~ 2008-01-23
    IIF 134 - Secretary → ME
  • 45
    TIMEACTION LIMITED - 1989-10-16
    icon of address 5 The Square, Bagshot, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    65,954 GBP2023-12-31
    Officer
    icon of calendar 1993-10-27 ~ 1994-05-25
    IIF 167 - Director → ME
  • 46
    icon of address 237 Rosden House 372 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-20 ~ 2011-06-03
    IIF 129 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.