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 David John Wilson

    Related profiles found in government register
  • Mr David John Wilson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Queens Road, Bournemouth, BH2 6BA, England

      IIF 1
    • Flat 2, 1, Cavendish Place, Bournemouth, BH1 1RQ, England

      IIF 2 IIF 3 IIF 4
  • Mr. David John Wilson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 5
  • Mr David John Wilson
    British born in May 1957

    Resident in United Kingdom

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

      IIF 6
  • Mr David Wilson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Saffron Platt, Guildford, GU2 9XY, England

      IIF 7
  • Mr David Wilson
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Churchward Close, Chester, CH2 2BG, United Kingdom

      IIF 8
  • Mr David Wilson
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Albertbridge Road , Belfast, County Antrim, BT5 4GS, United Kingdom

      IIF 9
  • Mr David Wilson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, New Farthingdale, Lingfield, RH7 6RF, United Kingdom

      IIF 10
    • 223, South Coast Road, Peacehaven, East Sussex, BN10 8LB

      IIF 11
  • Mr David Wilson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freshfield House, Coggins Mill Lane, Mayfield, TN206UT, England

      IIF 12
    • 52, Wentworth Drive, Washington, NE37 1PX, United Kingdom

      IIF 13
  • David Wilson
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 14
  • Mr David Wilson
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, High Street, Chislehurst, Kent, BR7 5AQ, England

      IIF 15
    • 70, High Street, Chislehurst, Kent, BR7 5AQ, United Kingdom

      IIF 16
    • Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, LS22 5NB, United Kingdom

      IIF 17
  • Mr David Wilson
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, West Midlands, B71 3QJ, United Kingdom

      IIF 18 IIF 19
  • Mr David Wilson
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Greyhound Inn, Leek Road, Warslow, Buxton, Derbyshire, SK17 0JN, United Kingdom

      IIF 20
  • Mr David Wilson
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kingsley Terrace, Villiers Avenue, Surbiton, KT5 8BD, United Kingdom

      IIF 21
  • Mr David Wilson
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Dibbins Hey, Wirral, Merseyside, CH63 9HE

      IIF 22
  • Mr David Wilson
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Pole Lane, Darwen, BB3 3LD, United Kingdom

      IIF 23
  • Mr David Wilson
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oast, Elms Farm, Bodiam, Robertsbridge, TN32 5UU, United Kingdom

      IIF 24
  • Mr David Abraham Wilson
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Conrad House, Wyvil Estate, London, SW8 2SP, United Kingdom

      IIF 25
    • 10 Conrad House, Wyvil Road, London, SW8 2SP, England

      IIF 26
  • Mr David Wilson
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hett Close, Ardingly, RH17 6TE, England

      IIF 27
    • 10, Hett Close, Ardingly, Haywards Heath, RH17 6TE, United Kingdom

      IIF 28
  • Mr David Wilson
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Churton Drive, Whitchurch, SY13 1TP, United Kingdom

      IIF 29
    • 2, Churton Drive, Whitchurch, Shropshire, SY13 1TP, United Kingdom

      IIF 30
  • Mr David Wilson
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 31 IIF 32
  • David Wilson
    British born in October 1955

    Resident in United Kingdom

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

      IIF 33
  • David Wilson
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Cheltenham Road, Southend-on-sea, SS1 2SA, United Kingdom

      IIF 34
  • Mr David Andrew Wilson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sedley Rise, Loughton, IG10 1LT, England

      IIF 35
  • David Wilson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wrotham Road, Barnet, EN5 4LE, United Kingdom

      IIF 36
  • Mr David John Stanley Wilson
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 116, Broughton Lane, Salford, M7 1UF, England

      IIF 37
    • Unit 3 116, Broughton Lane, Salford, M7 1UF, England

      IIF 38
    • Unit 3, 116 Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 39
  • Mr David Leonard Wilkinson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Armstrong Watson, 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX, United Kingdom

      IIF 40
  • Mr David John Wilson
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • New House Farm, Awre, Newnham, GL14 1EW, England

      IIF 41
    • New House Farm, Awre, Newnham, Gloucestershire, GL14 1EW, England

      IIF 42
  • Mr David Samuel Wilson
    British,irish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Downshire Road, Bangor, BT20 3TW, Northern Ireland

      IIF 43
  • Wilson, David John
    British airline purser born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ

      IIF 44
    • Flat 2, 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, United Kingdom

      IIF 45
  • Wilson, David John
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, United Kingdom

      IIF 46
  • Wilson, David John
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ

      IIF 47 IIF 48
    • Flat 2, 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Wilson, David John
    British landlord born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, David John
    British self employed born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o House & Son, Lansdowne House, Christchurch Road, Bournemouth, BH1 3JW, United Kingdom

      IIF 55
  • David Wilson
    English born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Westbourne Road, Emsworth, PO10 7RW, England

      IIF 56
  • David Wilson
    Irish born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Lansdowne Road, London, E17 8QU, United Kingdom

      IIF 57
  • Mark David Wilkinson
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fairways, Hollowford Lane, Ormskirk, Lancashire, L40 4BH, United Kingdom

      IIF 58
  • Mr David John Wilson
    British born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 69b, Blythe Street, Belfast, BT12 5HX, Northern Ireland

      IIF 59
    • 6b Upper Water Street, Newry, Co Down, BT34 1DJ, United Kingdom

      IIF 60
  • Mr David Wilson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 254, Uttoxeter New Road, Derby, DE22 3LL

      IIF 61
  • Wilson, David John
    British health care born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 62
  • Wilson, David John, Mr.
    British health care born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, England

      IIF 63
  • Wilson, David John, Mr.
    British healthcare born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 64
  • Mr David Brian Wilson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Biddick Hall Cottages, Lambton Park, Chester-le-street, DH3 4PH, England

      IIF 65
    • A3, Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 66
  • Mr David James Wilson
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 79, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR

      IIF 67
  • Mr David Risk Wilson
    British born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Room 24 Aero16, Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JY, England

      IIF 68
  • Wilson, David John
    British accountant born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Castlehill Road, Belfast, BT4 3GN

      IIF 69
    • 41 - 43, Hill Street, Belfast, BT1 2LB, Northern Ireland

      IIF 70
  • Mr David Wilson
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 71
    • Oakanmore, Grafton Flyford, Worcester, WR7 4PH, United Kingdom

      IIF 72
    • Oakanmore, Grafton, Flyford, Worcestershire, WR7 4PH, England

      IIF 73
  • Mr David Wilson
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 33 Blenkinsop Way, New Forest Village, Leeds, LS10 4GG, England

      IIF 74
    • 69, Priory Road, Featherstone, Pontefract, WF7 5HY, England

      IIF 75
  • Mr David Wilson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 76
  • Mr David Wilson
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dollarbeg Park, Dollar, FK14 7LJ, Scotland

      IIF 77
    • 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 78
    • Baltic Chambers, Suite 401-403, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 79
  • Mr David Wilson
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dovetailors Ltd, West Leeds Industrial Park, 563, Stanningley Road, Leeds, LS13 4EL, England

      IIF 80
    • Unit 1 West Leeds Industrial Park, Stanningley Road, Leeds, LS13 4EL, England

      IIF 81
    • 24, Manordale Close, Flockton, Wakefield, WF4 4SX, England

      IIF 82 IIF 83
  • Mr David Wilson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 84
  • Mr David Wilson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Stables, Wynyard, Billingham, TS22 5QQ, England

      IIF 85
    • A3, Kingfisher House, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 86
  • Wilson, David
    British commercial property consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Saffron Platt, Guildford, Surrey, GU2 9XY, United Kingdom

      IIF 87
  • Wilson, David
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Park Road, Lytham St. Annes, FY8 1PW, United Kingdom

      IIF 88
  • Wilson, David
    British computer consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, NE28 9NZ, United Kingdom

      IIF 89
  • Wilson, David Gordon
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, Dibbins Hey, Wirral, Merseyside, CH63 9HE, United Kingdom

      IIF 90
  • Wilson, David John
    British mechanical engineer born in May 1957

    Resident in United Kingdom

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

      IIF 91
  • Wilson, David John Stanley
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6/7, 232 Waterloo Street, Bolton, Lancashire, BL18HU, United Kingdom

      IIF 92
    • 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 93
    • 3, 116, Broughton Lane, Salford, M7 1UF, England

      IIF 94
    • Unit 3, 116 Broughton Lane, Salford, M7 1UF, United Kingdom

      IIF 95
  • Wilson, David John Stanley
    British sales director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 116, Broughton Lane, Salford, M7 1UF, England

      IIF 96
  • Wilson, David John Stanley
    British salesman born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 552, Queens Promenade, Cleveleys, Lancashire, FY5 1PH, United Kingdom

      IIF 97
  • Wilson, David Risk
    British project management consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Doods Place, Reigate, Surrey, RH2 0NS

      IIF 98
  • Mr David Henry Wilson
    British born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • Huntershill Business Centre, 25 Auchinairn Road, Bishopbriggs, Glasgow, G64 1RX

      IIF 99
  • Mr David James Wilson
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, Charnwood Avenue, Denton, Manchester, M34 2WY

      IIF 100
    • 21, Charnwood Avenue, Denton, Manchester, M34 2WY, England

      IIF 101 IIF 102
    • 21, Charnwood Avenue, Manchester, Greater Manchester, M34 2WY, United Kingdom

      IIF 103
  • Mr David James Wilson
    British born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 15, Primrose Garden Village, Lisburn, BT28 1LY, United Kingdom

      IIF 104
    • 15, Primrose Garden Village, Lisburn, County Antrim, BT28 1LY, Northern Ireland

      IIF 105
  • Mr David James Wilson
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Coltstead, New Ash Green, Longfield, Kent, DA3 8LN, England

      IIF 106
  • Mr David Thomas Wilson
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Coddington Crescent, Comac House, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 107
    • Comac House, 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire, ML1 4YF

      IIF 108 IIF 109
    • Comac House, 2 Coddington Crescent, Eurocentral, Motherwell, Lanarkshire, ML1 4YF, Scotland

      IIF 110
    • Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 111
  • Mr David Wilson
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Westway, Eastfield, Scarborough, North Yorkshire, YO11 3ED, England

      IIF 112
  • Mr David Wilson
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Villiers Avenue, Surbiton, KT5 8BD, England

      IIF 113
  • Mr David Wilson
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 114
  • Mr David Wilson
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Bressay Grove, Cambuslang, Glasgow, G72 8QU

      IIF 115
  • Mr David Wilson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Little Charlwood House, 53 The Street, Charlwood, Surrey, RH6 0DS

      IIF 116
  • Mr David Wilson
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 114, Longstone Avenue, London, NW10 3UD, England

      IIF 117
    • Open Space, Leigh Sinton Road, Malvern, Worcestershire, WR14 1UT, England

      IIF 118
  • Mr David Wilson
    British born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr. David Wilson
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 46, Whinfield, Leeds, West Yorkshire, LS16 7AE, England

      IIF 121
    • Eternal Lawns, Bruntcliffe Road, Morley, Leeds, LS27 0LQ, United Kingdom

      IIF 122
  • Mr David Leigh Wilson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Carlisle Close, Kingston Upon Thames, KT2 7AU, England

      IIF 123
  • Mr David Wilson
    British born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 266, Crownpoint Road, Glasgow, G40 2UJ

      IIF 124 IIF 125
    • 266, Crownpoint Road, Glasgow, G40 2UJ, Scotland

      IIF 126
    • 270, Crownpoint Road, Glasgow, G40 2UJ

      IIF 127
    • 270, Crownpoint Road, Glasgow, G40 2UJ, Scotland

      IIF 128
  • Mr David Wilson
    British born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 152, Albertbridge Road, Belfast, County Antrim, BT5 4GS

      IIF 129
  • Mr David Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brayton Gardens, Aspatria, Cumbria, CA7 3PX

      IIF 130
  • Mr David Wilson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA

      IIF 131
    • Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 132 IIF 133
  • Mr David Wilson
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 134
  • Mr David Wilson
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Wilson
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Salisbury Place, South Shields, NE33 2NF, England

      IIF 138
  • Wilson, David
    British director born in October 1955

    Resident in United Kingdom

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

      IIF 139
  • Wilson, David
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Albertbridge Road , Belfast, County Antrim, BT5 4GS, United Kingdom

      IIF 140
  • Wilson, David
    British teacher born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 106, Warwick Road, London, N11 2ST

      IIF 141
  • Wilson, David
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, New Farthingdale, Dormansland, Lingfield, Surrey, RH7 6RF, United Kingdom

      IIF 142
  • Wilson, David
    British commercial director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Downshire Road, Bangor, BT203TW, United Kingdom

      IIF 143
    • Linden House, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

      IIF 144
  • Wilson, David
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Wentworth Drive, Washington, NE37 1PX, United Kingdom

      IIF 145
  • Wilson, David
    British av installation engineer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Johns Avenue, Lofthouse, Wakefield, West Yorkshire, WF3 3LU

      IIF 146
  • Wilson, David
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Johns Avenue, Lofthouse, Wakefield, West Yorkshire, WF3 3LU

      IIF 147
  • Wilson, David
    British decorator born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cheam Road, Epsom, KT17 1SP, England

      IIF 148
  • Wilson, David
    British production director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bye Pass Rd, Chilwell, Notts, NG9 5HN

      IIF 149
  • Wilton, David
    British bagpipe instructor born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Speirs Wharf, Flat 1, 18 Speirs Wharf, Glasgow, G4 9TB, Scotland

      IIF 150
  • Wilson, David
    British project management consultant born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Gilbey Close, Wellingborough, Northamptonshire, NN9 5YG

      IIF 151
  • Wilson, David
    British quantity surveyor born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Southlands Road, York, YO23 1NP, United Kingdom

      IIF 152
  • Wilson, David
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Becketts Accountants, Unit 1 Waterside, Old Boston Road, Wetherby, LS22 5NB, England

      IIF 153
  • Wilson, David
    British refrigeration engineer born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Ayelands, New Ash Green, Longfield, DA3 8JN, United Kingdom

      IIF 154
  • Wilson, David
    British body builder born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Manorford Avenue, Bustleholme Mill Est, West Bromwich, B71 3QJ, United Kingdom

      IIF 155
  • Wilson, David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Manorford Avenue, Bustleholme Mill Estate, West Bromwich, B71 3QJ, United Kingdom

      IIF 156
    • 9 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, West Midlands, B71 3QJ

      IIF 157 IIF 158
  • Wilson, David
    British hydraulic engineer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, West Midlands, B71 3QJ

      IIF 159
  • Wilson, David
    British works manager born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, West Midlands, B71 3QJ

      IIF 160
  • Wilson, David
    British brewer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Greyhound Inn, Leek Road, Warslow, Buxton, Derbyshire, SK17 0JN, United Kingdom

      IIF 161
  • Wilson, David
    British outage co-ordinator (nuclear) born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Hanover Terrace, Whitby, North Yorks, YO21 1QQ

      IIF 162
  • Wilson, David
    British procurement manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kingsley Terrace, Villiers Avenue, Surbiton, KT5 8BD, United Kingdom

      IIF 163
  • Wilson, David
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Charlwood House, 53 The Street, Charlwood, Surrey, RH6 8GG, England

      IIF 164
  • Wilson, David
    British hgv driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 165
  • Wilson, David
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Wrotham Road, Barnet, EN5 4LE, United Kingdom

      IIF 166
  • Wilson, David
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Techcube, 1 Summerhall Place, Edinburgh, EH9 1QE, United Kingdom

      IIF 167
  • Wilson, David
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oast, Elms Farm, Bodiam, Robertsbridge, TN32 5UU, United Kingdom

      IIF 168
  • Wilson, David Abraham
    British chauffeur born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Railway Arch 354, Camberwell Station Road, London, SE5 9JN, England

      IIF 169
  • Wilson, David Abraham
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Conrad House, Wyvil Estate, London, SW8 2SP, United Kingdom

      IIF 170
  • Wilson, David Andrew
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Sedley Rise, Loughton, IG10 1LT, England

      IIF 171
  • Wilson, David Andrew
    British project manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Sedley Rise, Loughton, Essex, IG10 1LT

      IIF 172
  • Wilson, David Leslie
    British company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arch Centre For Enterprise, Lintonville Enterprise Park, Ashington, Northumberland, NE63 9JZ, United Kingdom

      IIF 173
  • Wilson, David Leslie
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Queen Street, Exeter, EX4 3SR, England

      IIF 174
  • Wilson, David Leslie
    British electrician born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Ladyburn Way, Hadston, Morpeth, Northumberland, NE65 9RQ, United Kingdom

      IIF 175
  • Mr David Wilson
    British born in March 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • The Town Hall, 83 Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 176
    • Units 19-20, Tir Llwyd Industrial Estate, Kinmel Bay, Rhyl, LL18 5JA

      IIF 177
  • Mr David Wilson
    Scottish born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11, Ailsa Business Park, Ailsa Road, Irvine, Ayrshire, KA12 8LN, Scotland

      IIF 178
  • Wilson, David
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Dullas Avenue, Kinmel Bay, LL18 5LB, United Kingdom

      IIF 179
    • Units 19-20, Tir Llwyd Industrial Estate, St Asaph Avenue, Kinmel Bay, Conwy, LL18 5JA

      IIF 180
  • Wilson, David
    British builder born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Almsford Drive, York, YO26 5NR, United Kingdom

      IIF 181
  • Wilson, David
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hett Close, Ardingly, Haywards Heath, West Sussex, RH17 6TE, United Kingdom

      IIF 182
  • Wilson, David
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hett Close, Ardingly, RH17 6TE, England

      IIF 183
    • 10, Hett Close, Ardingly, Haywards Heath, West Sussex, RH17 6TE, England

      IIF 184
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 185
  • Wilson, David
    British consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Churton Drive, Whitchurch, SY13 1TP, United Kingdom

      IIF 186
  • Wilson, David
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Churton Drive, Whitchurch, Shropshire, SY13 1TP, United Kingdom

      IIF 187
  • Wilson, David
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 188
  • Wilson, David
    British civil engineer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lily Fields, Rotton Row, Newton, Sudbury, Suffolk

      IIF 189
    • Lilyfields, Rotton Row, Newton, Sudbury, Suffolk, CO10 7GB

      IIF 190
  • Wilson, David
    British construction born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 191
  • Wilson, David
    British contractor born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 192
  • Wilson, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, England

      IIF 193
  • Wilson, David
    British company director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Salisbury Place, South Shields, Tyne And Wear, NE33 2NF, England

      IIF 194
  • Wilson, David
    British property investment born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7a, Furlong Gardens, Trowbridge, Wiltshire, BA14 7HB, England

      IIF 195
  • David Wilson
    British born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Commerce Street, Elgin, Morayshire, IV30 1BS, Scotland

      IIF 196
  • David Wilson
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, England

      IIF 197
  • Mr Adam Wilson
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway , Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 198
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU, England

      IIF 199
  • Mr David Thomas Wilson
    Irish born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lansdowne Road, London, E17 8QU, England

      IIF 200
  • Mr David Wilson
    English born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 114 Longstone Avenue, London, NW10 3UD, England

      IIF 201
  • Wilkinson, David Leonard
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Armstrong Watson, First Floor, One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX, United Kingdom

      IIF 202
  • Wilkinson, David Leonard
    British refrigeration engineer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow View 1 Ryecroft Crescent, Wooler, Northumberland, NE71 6EA

      IIF 203
  • Wilkinson, George David
    British test manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Integrate Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 204
  • Wooton, David Gary Nelson Edwin
    British finance assistant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Golf Course Road, Golf Course Road, Torrance, Glasgow, G64 4AW, Scotland

      IIF 205
  • Mr David Pachico Wilson
    Jamaican born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Cheltenham Road, Southend-on-sea, SS1 2SA, England

      IIF 206
  • Wilson, David
    English director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Westbourne Road, Emsworth, PO10 7RW, England

      IIF 207
  • Wilson, David
    Irish consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Lansdowne Road, London, E17 8QU, United Kingdom

      IIF 208
  • Wilson, David Samuel
    British,irish commercial director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chancery Lane, London, WC2A 1LF, England

      IIF 209
  • Wilson, David Samuel
    British,irish consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Downshire Road, Bangor, BT20 3TW, Northern Ireland

      IIF 210
  • Wooton, David Nelson Gary Edwin
    British project finance manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 211
  • Mr David William Howard Wilson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Rose Cottages, Langford Budville, Wellington, TA21 0RD, England

      IIF 212
    • 19, Boulevard, Weston-super-mare, North Somerset, BS23 1NR, England

      IIF 213
  • Mr George David Wilkinson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Integrate Enterprise House, Ocean Way, Southampton, Hampshire, SO14 3XB, United Kingdom

      IIF 214
  • Wilson, David
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Buckingham Gate, London, SW1E 6AJ, England

      IIF 215
  • Wilson, David, Mr
    British cfo born in December 1967

    Resident in United States

    Registered addresses and corresponding companies
  • Mr David William Samuel Wilton
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Mcculloch Drive, Forfar, DD8 2EB, Scotland

      IIF 220
  • Wilson, David John
    British builder born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bow Cottage, Bristol Road, Hewish, Weston-super-mare, North Somerset, BS24 6RG

      IIF 221
  • Wilson, David John
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • New House Farm, Awre, Newnham, GL14 1EW, England

      IIF 222
  • Wilson, David
    British self employed born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 254, Uttoxeter New Road, Derby, DE22 3LL, United Kingdom

      IIF 223
  • Wilson, David Brian
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Stables, Wynyard, Billingham, TS22 5QQ, England

      IIF 224
    • A3, Kingfisher House, Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 225
  • Wilson, David Brian
    British licensing consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Biddick Hall Cottages, Lambton Park, Chester Le Street, County Durham, DH3 4PH, United Kingdom

      IIF 226
    • A3, Kingfisher House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ, England

      IIF 227
  • Wilson, David Harrison
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brayton Gardens, Aspatria, Cumbria, CA7 3PX, England

      IIF 228 IIF 229
  • Wilson, David James
    British accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 79 St Leonards Road, Amersham, Buckinghamshire, HP6 6DR

      IIF 230 IIF 231
  • Wilson, David James
    British chartered accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 79 St Leonards Road, Amersham, Buckinghamshire, HP6 6DR

      IIF 232
    • 79, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR, England

      IIF 233
  • Wilson, David James
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 79 St Leonards Road, Amersham, Buckinghamshire, HP6 6DR

      IIF 234
  • Wilson, David James
    British finance director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 79 St Leonards Road, Amersham, Buckinghamshire, HP6 6DR

      IIF 235 IIF 236
  • Wilson, David John
    British operations director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

      IIF 237
  • Wilson, David John
    British applicator born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 69b, Blythe Street, Belfast, BT12 5HX, Northern Ireland

      IIF 238
  • Wilson, David John
    British decorator born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 6b Upper Water Street, Newry, Co Down, BT34 1DJ, United Kingdom

      IIF 239
  • Wilson, David John
    British sales agent born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 103, Cregagh Road, Belfast, Antrim, BT6 8PY

      IIF 240
  • Wilson, David John
    British writer born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 69b, Blythe Street, Belfast, BT12 5HX, Northern Ireland

      IIF 241
    • 69b, Blythe Street, Belfast, BT12 5HX, United Kingdom

      IIF 242
  • Wilson, David John Stanley
    British proprietor born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Park Road, Little Lever, Bolton, Lancashire, BL31DJ, United Kingdom

      IIF 243
  • Wilson, David John Stanley
    British salesman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10, Grandale St, Manchester, Manchester, Lancashire, M14 5WG

      IIF 244
  • Wilson, David Risk
    British director born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Room 24 Aero16, Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JY, England

      IIF 245
  • Wilson, David Symington
    British director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Scottcourt House, West Princes Street, Helensburgh, G84 8BP, United Kingdom

      IIF 246
  • Wilson, David Symington
    British project manager born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48a East Argyle Street, Helensburgh, Agyll & Bute, G84 7EJ

      IIF 247
  • Wilson, David
    British social worker born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 37, Egerton Road North, Manchester, M21 0SN, England

      IIF 248
  • Wilson, David
    British team leader born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Slynewoods, Kellet Lane, Lancaster, LA2 6EL, England

      IIF 249
  • Wilson, David John
    British accountant born in May 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Castlehill Road, Belfast, BT4 3GN

      IIF 250 IIF 251
    • 41 Castlehill Road, Belfast, Co Down, BT4 3GN

      IIF 252
  • Wilson, David John
    British none born in May 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41-43, Hill Street, Belfast, Antrim, BT1 2LB

      IIF 253
  • Wilson, David Samuel
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Newstead House, Pelham Road, Nottingham, NG5 1AP, England

      IIF 254
  • Wilson, David Samuel
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Freshfield House, Coggins Mill Lane, Mayfield, East Sussex, TN20 6UT, England

      IIF 255
  • Wilson, David Thomas
    British company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Comac House, 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire, ML1 4YF

      IIF 256 IIF 257
  • Wilson, David Thomas
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Coddington Crescent, Comac House, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 258
    • Comac House, 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire, ML1 4YF, Scotland

      IIF 259
    • Comac House, 2 Coddington Crescent, Eurocentral, Motherwell, Lanarkshire, ML1 4YF, Scotland

      IIF 260
    • Comac House, 2 Coddington Crescent, Holytown, Motherwell, ML1 4YF, Scotland

      IIF 261
  • Wilson, David
    British retired engineer born in October 1942

    Resident in England

    Registered addresses and corresponding companies
    • Roman Road, Linthorpe, Middlesbrough, Cleveland, TS5 5QA

      IIF 262
  • Wilson, David
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB

      IIF 263
  • Wilson, David
    British consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kemmel Road, Nottingham, NG6 9FH, England

      IIF 264
    • Oakanmore, Grafton Flyford, Worcester, Worcestershire, WR7 4PH, United Kingdom

      IIF 265
  • Wilson, David
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Oakanmore, Grafton, Flyford, Worcestershire, WR7 4PH

      IIF 266
  • Wilson, David
    British driver born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 33 Blenkinsop Way, New Forest Village, Leeds, LS10 4GG, England

      IIF 267
    • 40, Laurel Place, Middleton, Leeds, LS10 4SU, England

      IIF 268
    • 69, Priory Road, Featherstone, Pontefract, WF7 5HY, England

      IIF 269
  • Wilson, David
    British hgv driver born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 40, Laurel Place, Middleton, Leeds, West Yorkshire, LS104SU, United Kingdom

      IIF 270
  • Wilson, David
    British it technical born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lane End House, Green Lane Tansley, Matlock, Derbyshire, DE4 5FJ

      IIF 271
  • Wilson, David
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, West Street, Dormansland, Surrey, RH7 6QP, England

      IIF 272
    • 223, South Coast Road, Peacehaven, East Sussex, BN10 8LB, England

      IIF 273
  • Wilson, David
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12, Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 274
    • 8, Huxley Road, Surrey Research Park, Guildford, GU2 7RE, England

      IIF 275
  • Wilson, David
    British company director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 276
  • Wilson, David
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dollarbag Park, Dollar, FK14 7LJ, England

      IIF 277
    • 2nd Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 278
  • Wilson, David
    British manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Dollarbeg, Dollar, FK14 7LJ, Scotland

      IIF 279
  • Wilson, David
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Dovetailors Ltd, West Leeds Industrial Park, 563, Stanningley Road, Leeds, LS13 4EL, England

      IIF 280
    • Unit 1 West Leeds Industrial Park, Stanningley Road, Leeds, LS13 4EL, England

      IIF 281
  • Wilson, David
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Eternal Lawns, Bruntcliffe Road, Morley, Leeds, LS27 0LQ, United Kingdom

      IIF 282
  • Wilson, David
    British produce manager born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • D8, Blochairn Road, Glasgow, G21 2DU, Scotland

      IIF 283
  • Wilson, David
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Horton Building, Office D01.18. Horton Building, University Of Bradford. Richmond Road, Bradford, England

      IIF 284
  • Wilson, David
    British manager born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Voluntary Services Centre, 19-25 Sunbridge Road, Bradford, West Yorkshire, BD1 2AY

      IIF 285
  • Wilson, David Christopherson
    British management consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Lancaster Grove, London, NW3 4EX

      IIF 286
  • Wilson, David Henry
    British consultant born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Glenfarg Crescent, Bearsden, Glasgow, G61 2AN

      IIF 287
  • Wilson, David Henry
    British health and safety advisor born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Glenfarg Crescent, Bearsden, Glasgow, G61 2AN, United Kingdom

      IIF 288
  • Wilson, David Henry
    British health and safety consultant born in April 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Glenfarg Crescent, Bearsden, Glasgow, G61 2AN

      IIF 289
  • Wilson, David James
    British accountant born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, Charnwood Avenue, Denton, Manchester, M34 2WY

      IIF 290
    • 21, Charnwood Avenue, Manchester, Greater Manchester, M34 2WY, United Kingdom

      IIF 291 IIF 292
  • Wilson, David James
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, Charnwood Avenue, Denton, M34 2WY, United Kingdom

      IIF 293
  • Wilson, David James
    British accountant born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Wilson, David James
    British director born in December 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 77a, Saintfield Road, Belfast, BT8 7HN, Northern Ireland

      IIF 307
    • 15, Primrose Garden Village, Lisburn, County Antrim, BT28 1LY, Northern Ireland

      IIF 308
  • Wilson, David James
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 309
  • Wilson, David James
    British refrigeration engineer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 70, High Street, Chislehurst, Kent, BR7 5AQ

      IIF 310
  • Wilson, David, Mr.
    British haulage contractor born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25 Toftshaw Lane, Bradford, West Yorkshire, BD4 6RB

      IIF 311
  • Wilson, David
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 84, Lower Wellhouse, Golcar, Huddersfield, West Yorkshire, HD7 4ES, England

      IIF 312
  • Wilson, David
    British energy assessor born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Westway, Scarborough, North Yorkshire, YO11 3ED, United Kingdom

      IIF 313
  • Wilson, David
    British engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Ranslett Court, 30 Church Road, Formby, Liverpool, L37 8BQ, England

      IIF 314
  • Wilson, David
    British solicitor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 100, St. Paul's Churchyard, London, EC4M 8BU, England

      IIF 315
    • Knightrider House, 2 Knightrider Court, London, EC4V 5AR

      IIF 316
  • Wilson, David
    British operations director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 32, Upton Way, Broadstone, Dorset, BH18 9LY

      IIF 317
  • Wilson, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mirfield Street, Liverpool, L6 6BD, England

      IIF 318
  • Wilson, David
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Bressay Grove, Cambuslang, Glasgow, South Lanarkshire, G72 8QU

      IIF 319
  • Wilson, David
    British engineer born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20 Bressay Grove, Cambuslang, Glasgow, South Lanarkshire, G72 8QU

      IIF 320
  • Wilson, David
    British test manager born in October 1966

    Registered addresses and corresponding companies
    • 4 Croft Garth, Ulgham, Morpeth, Northumberland, NE61 3HT

      IIF 321
  • Wilson, David
    British consultant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Lea, Marsden, Huddersfield, HD7 6DZ

      IIF 322
  • Wilson, David
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 114, Longstone Avenue, London, NW10 3UD, England

      IIF 323
  • Wilson, David
    British medical doctor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Open Space, Leigh Sinton Road, Malvern, Worcestershire, WR14 1UT, England

      IIF 324
  • Wilson, David
    British none born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, Hoxton, London, EC2A 4NE, United Kingdom

      IIF 325
  • Wilson, David
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, David Andrew
    British project manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40, Churchtown Road, Portscatho, Truro, TR2 5DY, England

      IIF 328
  • Wilson, David Leigh
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, Carlisle Close, Kingston Upon Thames, KT2 7AU, England

      IIF 329
  • Wilson, David Samuel
    British,irish company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ty Menter, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 330
  • Mr David Nelson Gary Edwin Wooton
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48, West George Street, Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 331
  • Wilkinson, Mark David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fairways, Hollowford Lane, Ormskirk, Lancashire, L40 4BH, United Kingdom

      IIF 332
  • Wilkinson, Mark David
    British non-executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • International House, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5BW, England

      IIF 333
  • Wilson, Adam
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1580 Parkway , Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 334
    • 50, Broadgate Lane, Horsforth, Leeds, LS18 4AG, England

      IIF 335
    • 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 336
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU, England

      IIF 337
  • Wilson, Adam
    British environmental consultant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadgate Lane, Horsforth, Leeds, West Yorkshire, LS18 4AG, England

      IIF 338
  • Wilson, Adam
    British refrigeration engineer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, Westbrook Centre, Waterlooville, PO7 8SF, Great Britain

      IIF 339
  • Wilson, David
    British retired born in May 1933

    Resident in England

    Registered addresses and corresponding companies
    • 70 Walmgate, York, North Yorkshire, YO1 9TL

      IIF 340
    • Norman Collinson House, 70 Walmgate, York, YO1 9TL

      IIF 341
  • Wilson, David
    British accountant born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 236, Crownpoint Rd, Glasgow, G40 2UJ, Great Britain

      IIF 342
    • 270, Crownpoint Road, Glasgow, G40 2UJ, Scotland

      IIF 343 IIF 344
  • Wilson, David
    British engineer born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 270, Crownpoint Road, Glasgow, G40 2UJ, United Kingdom

      IIF 345 IIF 346
  • Wilson, David
    British mechanical engineer born in September 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 230, Crownpoint Road, Glasgow, G40 2UJ, Scotland

      IIF 347
    • 266, Crownpoint Road, Glasgow, G40 2UJ

      IIF 348
    • 266, Crownpoint Road, Glasgow, G40 2UJ, Scotland

      IIF 349
  • Wilson, David
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ladyburn Way, Hadston, Northumberland, NE65 9RQ, England

      IIF 350
  • Wilson, David
    British electrician born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, White Oak Square, London Road, Swanley, Kent, BR8 7AG

      IIF 351
  • Wilson, David
    British financial consultant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • 25, Churchward Close, Chester, CH2 2BG, England

      IIF 352
  • Wilson, David
    British company director born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 152, Albertbridge Road, Belfast, BT5 4GS, Northern Ireland

      IIF 353
    • 7, Donegall Square West, Belfast, BT1 6JH, Northern Ireland

      IIF 354
  • Wilson, David
    British director born in November 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 152, Albertbridge Road, Belfast, County Antrim, BT5 4GS, Northern Ireland

      IIF 355
  • Wilson, David
    British sales executive born in May 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • C/o Ijk Timber Group Limited, 24-28 Duncrue Street, Belfast, BT7 9AR

      IIF 356
  • Wilson, David
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 55, Church Drive, Carrington, Nottingham, Nottinghamshire, NG5 2AS, England

      IIF 357
  • Wilson, David
    British contractor born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Commerce Street, Elgin, Morayshire, IV30 1BS, Scotland

      IIF 358
  • Wilson, David
    British nt operator born in June 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2a, Commerce Street, Elgin, Morayshire, IV30 1BS, Scotland

      IIF 359
  • Wilson, David
    British electrician born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 12 Cecil Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 8TF, United Kingdom

      IIF 360
  • Wilson, David
    British construction born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA

      IIF 361
  • Wilson, David
    British contractor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1a Willowmere Park, Bures Road, Sudbury, Suffolk, CO10 0NN

      IIF 362
  • Wilson, David
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

      IIF 363
  • Wilson, David
    British surface dressing contractor born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1a Willowmere Park, Bures Road, Sudbury, Suffolk, CO10 0NN

      IIF 364
  • Wilson, David
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 365
  • Wilson, David
    British lecturer born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Elizabethan Academy, Hallcroft Road, Retford, Nottinghamshire, DN22 7PY

      IIF 366
  • Wilson, David
    British director born in May 1979

    Resident in England

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

      IIF 367
    • 3, 116, Broughton Lane, Salford, M7 1UF, England

      IIF 368
  • Wilson, David
    British managing director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 116 Broughton Lane, Salford, M7 1UF, England

      IIF 369
  • Wilson, David Leigh
    Brittish chef/company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10a Lansdowne Walk, Holland Park, London, W11 3LN, England

      IIF 370
  • Wilson, David Samuel
    British business dev director born in November 1964

    Registered addresses and corresponding companies
    • 37 Hollands Road, Haverhill, Suffolk, CB9 8PU

      IIF 371
  • Wilson, David Samuel
    British company director born in November 1964

    Registered addresses and corresponding companies
    • Goodwill Cottage, North Street, Mayfield, East Sussex, TN20 6AN

      IIF 372
  • Wilson, David Samuel
    British pharmaceutical engineer born in November 1964

    Registered addresses and corresponding companies
    • 3 The Maltings, Carpenters Lane, Hadlow, Kent, TN11 0DQ

      IIF 373
  • Wilson, David Samuel
    British sales manager born in November 1964

    Registered addresses and corresponding companies
    • 3 The Maltings, Carpenters Lane, Hadlow, Kent, TN11 0DQ

      IIF 374
  • Wilson, David William Howard
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Rose Cottages, Langford Budville, Wellington, TA21 0RD, England

      IIF 375
  • Wilson, David William Howard
    British consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19, Boulevard, Weston-super-mare, North Somerset, BS23 1NR, England

      IIF 376
  • Wilton, David William Samuel
    British teacher born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 39, Mcculloch Drive, Forfar, DD8 2EB, Scotland

      IIF 377
  • Wilson, David
    British director born in April 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 41 Castlehill Road, Belfast, BT4 3GN

      IIF 378
  • Wilson, David
    British director born in May 1961

    Registered addresses and corresponding companies
    • 56a The Grove, Marton, Cleveland, TS7 8AP

      IIF 379
  • Wilson, David
    British finance assistant born in May 1961

    Registered addresses and corresponding companies
    • 28 Proudfoot Drive, Bishop Auckland, County Durham, DL14 6NX

      IIF 380
  • Wilson, David
    British company director born in June 1961

    Registered addresses and corresponding companies
    • The Gate Lodge, Castle Grounds, Richill, Co Armagh, BT61 9PR

      IIF 381
  • Wilson, David
    British accounting born in December 1963

    Registered addresses and corresponding companies
    • 15 Primrose Garden Village, Woodland Park, Lisburn, BT25 1LY

      IIF 382
  • Wilson, David
    Scottish director born in January 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, East King Street, Helensburgh, G84 7QL, Scotland

      IIF 383
  • Wilson, David
    British company director born in October 1973

    Registered addresses and corresponding companies
    • Qis Po Box 22077, Doha, FOREIGN, Qatar

      IIF 384
  • Wilson, David John
    British

    Registered addresses and corresponding companies
    • Bow Cottage, Bristol Road, Hewish, Weston-super-mare, North Somerset, BS24 6RG

      IIF 385
  • Wilson, David John
    British landlord

    Registered addresses and corresponding companies
    • Flat 2 1 Cavendish Place, Bournemouth, Dorset, BH1 1RQ

      IIF 386
  • Wilson, David Thomas
    Irish project manager born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lansdowne Road, London, E17 8QU, England

      IIF 387
  • Mcmahon, David Wilson
    Charitable Services born in January 1963

    Registered addresses and corresponding companies
    • 56 Fountain Street, Antrim, County Antrim, BT41 4BB

      IIF 388
  • Wilson, David
    British company director born in June 1946

    Registered addresses and corresponding companies
    • 2 Moylagh Road, Beragh, County Tyrone, BT79 0TQ, Northern Ireland

      IIF 389
  • Wilson, David
    Scottish engineer born in May 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11, Ailsa Business Park, Ailsa Road, Irvine, Ayrshire, KA12 8LN, Scotland

      IIF 390
  • Wilson, David Andrew
    British analyst/programmer born in February 1970

    Registered addresses and corresponding companies
    • 95 Hereward Green, Loughton, Essex, IG10 2HF

      IIF 391
  • Wilson, David Pachico
    Jamaican builder born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Cheltenham Road, Southend-on-sea, Essex, SS1 2SA, United Kingdom

      IIF 392
  • Wilson, David Pachico
    Jamaican director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Cheltenham Road, Southend-on-sea, SS1 2SA, England

      IIF 393
  • Wilkinson, Mark David
    British accountant born in June 1966

    Registered addresses and corresponding companies
  • Wilkinson, Mark David
    British chief executive born in June 1966

    Registered addresses and corresponding companies
    • 134 Shevington Lane, Shevington, Wigan, Lancashire, WN6 8BJ

      IIF 397
  • Wilkinson, Mark David
    British company director born in June 1966

    Registered addresses and corresponding companies
    • 134 Shevington Lane, Shevington, Wigan, Lancashire, WN6 8BJ

      IIF 398
  • Wilkinson, Mark David
    British director born in June 1966

    Registered addresses and corresponding companies
    • 134 Shevington Lane, Shevington, Wigan, Lancashire, WN6 8BJ

      IIF 399 IIF 400
  • Wilson, David
    Scottish engineer born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 270, Crownpoint Road, Glasgow, G40 2UJ

      IIF 401
    • 270, Crownpoint Road, Glasgow, G40 2UJ, United Kingdom

      IIF 402
  • Wilson, David
    British parliamentary consultant born in March 1954

    Registered addresses and corresponding companies
    • 14 Ardgowan Road, Catford, London, SE6 1AJ

      IIF 403
  • Wilson, David
    British class 2 driver born in March 1973

    Registered addresses and corresponding companies
    • 18, Hanbury Close, Middlemoore, Daventry, Northamptonshire, NN11 8AN, United Kingdom

      IIF 404
  • Wilson, David
    British health and safety consultant born in June 1973

    Registered addresses and corresponding companies
    • 180 Liverpool Road, Whitchurch, Shropshire, SY13 1UT

      IIF 405
  • Wilson, David
    English freelance born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 114 Longstone Avenue, London, NW10 3UD, England

      IIF 406
  • Wilson, David James
    British

    Registered addresses and corresponding companies
  • Wilson, David Andrew
    British

    Registered addresses and corresponding companies
    • 20 Sedley Rise, Loughton, Essex, IG10 1LT

      IIF 416
  • Wilson, David Samuel
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • London Bioscience Innovation Centre 2, Royal College Street, London, NW1 0NH

      IIF 417
  • Wilson, David Thomas
    born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Comac House, 2 Coddington Crescent, Eurocentral, Motherwell, Lanarkshire, ML1 4YF

      IIF 418
  • Wilson, David
    British

    Registered addresses and corresponding companies
    • 31 Randalls Drive, Hutton, Brentwood, Essex, CM13 1NN

      IIF 419 IIF 420 IIF 421
    • 56a The Grove, Marton, Cleveland, TS7 8AP

      IIF 422
    • 6 Crosbie Woods, Paisley, Renfrewshire, PA2 0SG

      IIF 423
    • 6, Salisbury Place, South Shields, Tyne And Wear, NE33 2NF, England

      IIF 424
    • 24, Manordale Close, Flockton, Wakefield, WF4 4SX, England

      IIF 425
    • 15 Gilbey Close, Wellingborough, Northamptonshire, NN9 5YG

      IIF 426
    • 9 Manorford Avenue, Bustleholme Mill Estate, West Bromwich, West Midlands, B71 3QJ

      IIF 427
  • Wilson, David
    British analyst/programmer

    Registered addresses and corresponding companies
    • 1 Slyne Woods, Kellet Lane Slyne, Lancaster, LA2 6EL

      IIF 428
  • Wilson, David
    British co sec

    Registered addresses and corresponding companies
    • 31 Randalls Drive, Hutton, Brentwood, Essex, CM13 1NN

      IIF 429
  • Wilson, David
    British company secretary

    Registered addresses and corresponding companies
  • Wilson, David
    British director

    Registered addresses and corresponding companies
    • 31 Randalls Drive, Hutton, Brentwood, Essex, CM13 1NN

      IIF 434
  • Wilson, David Christopherson
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 62 Buckingham Gate, London, SW1E 6AJ, England

      IIF 435
  • Wilson, David Leslie

    Registered addresses and corresponding companies
    • 46, Ladyburn Way, Morpeth, NE65 9RQ, United Kingdom

      IIF 436
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 437
  • Wilson, Adam

    Registered addresses and corresponding companies
    • Kenilworth, Hambledon Road, Denmead, PO7 6NU, United Kingdom

      IIF 438
  • Wilson, David
    born in April 1985

    Registered addresses and corresponding companies
    • 13, Hunters Terrace, South Shields, Tyne And Wear, NE33 3AA

      IIF 439
  • Wilson, David James

    Registered addresses and corresponding companies
  • Wilson, David

    Registered addresses and corresponding companies
    • 41 Castlehill Road, Belfast, BT4 3GN

      IIF 444
    • 41-43, Hill Street, Belfast, Antrim, BT1 2LB

      IIF 445
    • 31 Randalls Drive, Hutton, Brentwood, Essex, CM13 1NN

      IIF 446 IIF 447
    • Oakanmore, Grafton, Flyford, Worcestershire, WR7 4PH

      IIF 448
    • 46, Ladyburn Way, Hadston, Northumberland, NE65 9RQ, England

      IIF 449
    • Flat 5, Ranslett Court, 30 Church Road, Formby, Liverpool, L37 8BQ, England

      IIF 450
    • 114 Longstone Avenue, London, NW10 3UD, England

      IIF 451
    • 40, Lansdowne Road, London, E17 8QU, United Kingdom

      IIF 452
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 453
    • 46, Ladyburn Way, Hadston, Morpeth, Northumberland, NE65 9RQ, United Kingdom

      IIF 454
    • 7 Victoria Drive, Sale, Cheshire, M33 3HZ, United Kingdom

      IIF 455
    • 40, Cheltenham Road, Southend-on-sea, Essex, SS1 2SA, United Kingdom

      IIF 456
    • Panini Cafe, High Street, Stockton-on-tees, Cleveland, TS18 1AU, United Kingdom

      IIF 457
    • 1a Willowmere Park, Bures Road, Sudbury, Suffolk, CO10 0NN

      IIF 458
    • 12 Cecil Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 8TF, United Kingdom

      IIF 459
    • 9, Manorford Avenue, Bustleholme Mill Est, West Bromwich, B71 3QJ, United Kingdom

      IIF 460
child relation
Offspring entities and appointments
Active 172
  • 1
    SPEEDWAY LIMITED - 2021-06-07
    2 Cornwall Street, Birmingham
    Corporate (4 parents)
    Officer
    1995-07-29 ~ now
    IIF 160 - director → ME
  • 2
    16 Heather View, Sharlston Common, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,646 GBP2015-10-31
    Officer
    2013-04-16 ~ dissolved
    IIF 312 - director → ME
  • 3
    48 Queen Street, Exeter, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-01 ~ dissolved
    IIF 174 - director → ME
  • 4
    Care Of: A1 Electricals North East Ltd, Arch Centre For Enterprise, Lintonville Parkway, Ashington, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 350 - director → ME
    2013-09-05 ~ dissolved
    IIF 449 - secretary → ME
  • 5
    A3, Kingfisher House Kingsway North, Team Valley Trading Estate, Gateshead, England
    Corporate (2 parents)
    Equity (Company account)
    49,894 GBP2024-03-31
    Officer
    2019-02-18 ~ now
    IIF 225 - director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 6
    A3, Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Corporate (2 parents)
    Equity (Company account)
    11,285 GBP2024-03-31
    Officer
    2016-06-03 ~ now
    IIF 227 - director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 7
    3 Biddick Hall Cottages, Lambton Park, Chester Le Street, County Durham, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-30 ~ dissolved
    IIF 226 - director → ME
  • 8
    DAVID WILSON ENTERPRISES LIMITED - 2020-06-11
    A3, Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    160 GBP2023-07-31
    Officer
    2018-07-31 ~ now
    IIF 224 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1580 Parkway , Solent Business Park Whiteley, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    8,043 GBP2023-11-30
    Officer
    2018-07-18 ~ now
    IIF 334 - director → ME
    Person with significant control
    2018-07-18 ~ now
    IIF 198 - Has significant influence or controlOE
  • 10
    20 Bressay Grove, Cambuslang, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    377 GBP2019-03-31
    Officer
    2009-03-02 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 3 116 Broughton Lane, Salford, England
    Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 367 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 12
    Railway Arch 354 Camberwell Station Road, London, England
    Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 170 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    86-90 Paul Street, Hoxton, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-01 ~ dissolved
    IIF 325 - director → ME
  • 14
    Scottcourt House, West Princes Street, Helensburgh, United Kingdom
    Corporate (4 parents)
    Officer
    2024-08-12 ~ now
    IIF 246 - director → ME
  • 15
    C/o Mas Associates Ltd Spear House, Cobbett Road, Burntwood, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -17,604 GBP2023-12-31
    Officer
    2011-04-06 ~ now
    IIF 156 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SOLTEST CONSULTING LIMITED - 2009-03-23
    Integrate Enterprise House, Ocean Way, Southampton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -11,132 GBP2022-06-30
    Officer
    2008-08-04 ~ now
    IIF 204 - director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ASSOCIATION OF COMMERCIAL ATTORNEYS - 2023-11-27
    Penwold Cottage, Kilbarchan Road, Bridge Of Weir, Renfrewshire
    Corporate (5 parents)
    Equity (Company account)
    2,139 GBP2023-06-30
    Officer
    2008-06-18 ~ now
    IIF 287 - director → ME
  • 18
    C/o House & Son Lansdowne House, Christchurch Road, Bournemouth, United Kingdom
    Corporate (4 parents)
    Officer
    2012-02-27 ~ now
    IIF 55 - director → ME
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 139 - director → ME
    2021-03-05 ~ dissolved
    IIF 453 - secretary → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 20
    62 Buckingham Gate, London, England
    Corporate (30 parents, 1 offspring)
    Officer
    2024-10-01 ~ now
    IIF 435 - llp-member → ME
  • 21
    Freshfield House, Coggins Mill Lane, Mayfield, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2007-06-27 ~ dissolved
    IIF 255 - director → ME
  • 22
    C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 203 - director → ME
  • 23
    19 Park Road, Lytham St. Annes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,958 GBP2023-12-31
    Officer
    2016-12-07 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    12 Trident Park, Trident Way, Blackburn, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121 GBP2023-02-28
    Officer
    2011-02-17 ~ now
    IIF 274 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 25
    Panini Cafe, High Street, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 457 - secretary → ME
  • 26
    5 Azalea Court 31, Branksome Wood Road, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,151 GBP2019-07-31
    Officer
    2013-08-28 ~ dissolved
    IIF 51 - director → ME
  • 27
    1 Cavendish Place, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    6,621 GBP2023-12-31
    Officer
    2021-08-01 ~ now
    IIF 46 - director → ME
  • 28
    Bury Lodge, Bury Road, Stowmarket, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2018-03-12 ~ now
    IIF 192 - director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 29
    C/o Armstrong Watson 1st Floor, One Strawberry Lane, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    20,357 GBP2023-06-30
    Officer
    2010-05-18 ~ now
    IIF 202 - director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 30
    3 Westbourne Road, Emsworth, England
    Corporate (1 parent)
    Officer
    2024-03-16 ~ now
    IIF 207 - director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 31
    Little Charlwood House, 53 The Street, Charlwood, Surrey
    Corporate (1 parent)
    Equity (Company account)
    9,151 GBP2023-08-31
    Officer
    2011-05-17 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 32
    Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 144 - director → ME
  • 33
    COMAC INVESTMENTS LTD - 2016-10-31
    Comac House 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    2,780,384 GBP2023-09-30
    Officer
    2016-04-11 ~ now
    IIF 257 - director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    SMCG LTD - 2016-10-31
    Comac House 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    618,625 GBP2020-09-30
    Officer
    2016-04-11 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 35
    Comac House 2 Coddington Crescent, Holytown, Motherwell, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2,332,697 GBP2023-09-30
    Officer
    2007-03-16 ~ now
    IIF 261 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Has significant influence or controlOE
  • 36
    254 Uttoxeter New Road, Derby
    Corporate (1 parent)
    Equity (Company account)
    231 GBP2023-06-30
    Officer
    2011-05-17 ~ now
    IIF 223 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 37
    BRIDGETON INDUSTRIAL PROPERTY UNITS LTD. - 2011-11-29
    230 Crownpoint Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 342 - director → ME
  • 38
    14a Main Street, Cockermouth, Cumbria, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 228 - director → ME
  • 39
    New House Farm, Awre, Newnham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2007-07-05 ~ now
    IIF 221 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 40
    Bury Lodge, Bury Road, Stowmarket, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-09-30
    Officer
    2015-10-27 ~ now
    IIF 191 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 41
    Bury Lodge, Bury Road, Stowmarket, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    1,742 GBP2023-07-31
    Officer
    2017-06-26 ~ now
    IIF 361 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 42
    Railway Arch 354 Camberwell Station Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    30,500 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 169 - director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 43
    25 Toftshaw Lane, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    316,101 GBP2023-05-31
    Officer
    2002-06-05 ~ now
    IIF 311 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 44
    Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -85,922 GBP2023-07-31
    Officer
    2011-03-31 ~ now
    IIF 190 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 45
    Unit 5, Office 13, Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-28 ~ dissolved
    IIF 189 - director → ME
  • 46
    Uhy Hacker Young, Lanyon House, Mission Court, Newport, Gwent
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,846 GBP2019-06-30
    Officer
    2009-06-26 ~ dissolved
    IIF 194 - director → ME
    2009-06-26 ~ dissolved
    IIF 424 - secretary → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 47
    19 Boulevard, Weston-super-mare, North Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    103,884 GBP2023-12-31
    Officer
    2020-12-23 ~ now
    IIF 376 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 48
    1 Brayton Gardens, Aspatria, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    897 GBP2023-05-31
    Officer
    2012-06-19 ~ now
    IIF 229 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 49
    9 West Street, Dormansland, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 272 - director → ME
  • 50
    DAVID WILSON RAIL SOLUTIONS LTD - 2021-07-30
    Crown House, 37 High Street, East Grinstead, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    37,508 GBP2024-03-31
    Officer
    2018-07-24 ~ now
    IIF 142 - director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 51
    39 Mcculloch Drive, Forfar, Angus
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 150 - director → ME
  • 52
    157 Dibbins Hey, Wirral, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    368,596 GBP2024-04-05
    Officer
    1998-06-25 ~ now
    IIF 90 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 53
    133 Finnieston Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2002-05-15 ~ dissolved
    IIF 247 - director → ME
  • 54
    14 East King Street, Helensburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    67,308 GBP2024-05-31
    Officer
    2020-10-01 ~ now
    IIF 383 - director → ME
  • 55
    Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,151 GBP2017-03-31
    Officer
    2013-03-26 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 56
    5 Carden Place, Aberdeen, Scotland
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    287,791 GBP2023-12-31
    Officer
    2020-07-17 ~ now
    IIF 326 - director → ME
    Person with significant control
    2020-07-17 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 57
    5 Carden Place, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,036,139 GBP2023-12-31
    Officer
    2016-09-30 ~ now
    IIF 327 - director → ME
  • 58
    DIRECT FOODS (EAST COAST) LIMITED - 2010-11-05
    D8 Blochairn Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-10-20 ~ dissolved
    IIF 283 - director → ME
  • 59
    69b Blythe Street, Belfast
    Dissolved corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 241 - director → ME
  • 60
    6b Upper Water Street, Newry, Co Down, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-21 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 61
    7 Marquess Point, Seaham, County Durham, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 152 - director → ME
  • 62
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 63
    DESIGNER MAKERS LIMITED - 2012-06-01
    Unit 1 West Leeds Industrial Park, Stanningley Road, Leeds, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    199,795 GBP2023-04-30
    Officer
    2011-04-06 ~ now
    IIF 281 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    77a Saintfield Road, Belfast, Northern Ireland
    Corporate (6 parents)
    Equity (Company account)
    44,569 GBP2021-03-31
    Officer
    2014-01-28 ~ now
    IIF 307 - director → ME
  • 65
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 276 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 66
    Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,493 GBP2016-02-28
    Officer
    2010-02-11 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    15 Primrose Garden Village, Lisburn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,666 GBP2024-03-31
    Officer
    2017-10-19 ~ now
    IIF 305 - director → ME
    Person with significant control
    2017-10-19 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 68
    20 Sedley Rise, Loughton, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,130 GBP2021-05-31
    Officer
    2020-03-31 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 69
    39 Mcculloch Drive, Forfar, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1,500 GBP2024-03-31
    Officer
    2021-03-11 ~ now
    IIF 377 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
  • 70
    40 Laurel Place, Middleton, Leeds
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,281 GBP2016-01-31
    Officer
    2014-01-17 ~ dissolved
    IIF 268 - director → ME
  • 71
    33 Blenkinsop Way New Forest Village, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    39 GBP2019-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 267 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 72
    New House Farm, Awre, Newnham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,995 GBP2022-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 73
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    276,752 GBP2023-08-31
    Officer
    2013-04-30 ~ now
    IIF 277 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 77 - Has significant influence or controlOE
  • 74
    Eternal Lawns Bruntcliffe Road, Morley, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2020-01-20 ~ now
    IIF 282 - director → ME
    Person with significant control
    2020-01-20 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    3 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-10-27 ~ dissolved
    IIF 63 - director → ME
  • 76
    Bury Lodge, Bury Road, Stowmarket, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-01-22 ~ now
    IIF 193 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 77
    Arch Centre For Enterprise, Lintonville Enterprise Park, Ashington, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 173 - director → ME
    2013-01-28 ~ dissolved
    IIF 436 - secretary → ME
  • 78
    12, Fairways Hollowford Lane, Ormskirk, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-26 ~ now
    IIF 332 - director → ME
    Person with significant control
    2021-11-26 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 79
    10 Hett Close, Ardingly, Haywards Heath, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 184 - director → ME
  • 80
    12 Cecil Road Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-08 ~ dissolved
    IIF 360 - director → ME
    2014-04-08 ~ dissolved
    IIF 459 - secretary → ME
  • 81
    Freshfield House, Coggins Mill Lane, Mayfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,661 GBP2023-04-30
    Officer
    2019-04-16 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    Freshfields House, Coggins Mill Lane, Mayfield, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 210 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 83
    CLEARMIST (UK) LTD - 2014-05-01
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 243 - director → ME
  • 84
    SUPPORT WITH SPORT LIMITED - 2025-04-03
    2 Churton Drive, Whitchurch, Shropshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,311 GBP2023-06-30
    Officer
    2014-06-11 ~ now
    IIF 187 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or control as a member of a firmOE
  • 85
    46 Bedford Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2006-04-21 ~ dissolved
    IIF 378 - director → ME
  • 86
    7 Ladywynd, Cupar, Fife
    Dissolved corporate (2 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 423 - secretary → ME
  • 87
    GEO2 ENVIRONMENTAL LIMITED - 2017-12-04
    GEO2 REMEDIATION LIMITED - 2007-02-23
    Coniston House Louisa Street, Idle, Bradford, England
    Corporate (4 parents)
    Equity (Company account)
    19 GBP2024-02-29
    Officer
    2017-11-27 ~ now
    IIF 335 - director → ME
  • 88
    Coniston House Louisa Street, Idle, Bradford, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    468,393 GBP2024-02-29
    Officer
    2017-12-05 ~ now
    IIF 336 - director → ME
  • 89
    MCFADDEN ENVIRONMENTAL SOLUTIONS LTD - 2007-03-07
    MCFADDEN ENVIRONMENTAL SERVICES LIMITED - 2003-12-04
    Coniston House Louisa Street, Idle, Bradford, England
    Corporate (4 parents)
    Equity (Company account)
    193,780 GBP2024-02-29
    Officer
    2014-04-30 ~ now
    IIF 338 - director → ME
  • 90
    Haringey Irish Centre 2nd Floor Pretoria Road, Tottenham, London
    Corporate (12 parents)
    Officer
    2007-11-15 ~ now
    IIF 141 - director → ME
  • 91
    2 Villiers Avenue, Surbiton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,782 GBP2020-02-05
    Officer
    2016-12-06 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    2016-12-07 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 92
    6 Poole Hill, Bournemouth, Dorset
    Corporate (4 parents)
    Equity (Company account)
    -2,031 GBP2024-06-30
    Officer
    2013-10-15 ~ now
    IIF 45 - director → ME
  • 93
    7 Victoria Drive, Sale, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,614 GBP2024-03-31
    Officer
    2020-09-18 ~ now
    IIF 455 - secretary → ME
  • 94
    C/o House And Son Lansdowne House, Christchurch Road, Bournemouth, England
    Corporate (3 parents)
    Officer
    2009-01-02 ~ now
    IIF 47 - director → ME
  • 95
    69b Blythe Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -46,780 GBP2024-04-30
    Officer
    2019-04-10 ~ now
    IIF 238 - director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 96
    Unit 3 116 Broughton Lane, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    48,861 GBP2024-02-28
    Officer
    2021-02-15 ~ now
    IIF 96 - director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 97
    Ty Menter, Navigation Park, Abercynon, Rct
    Corporate (3 parents)
    Equity (Company account)
    822,916 GBP2023-12-31
    Officer
    2024-09-13 ~ now
    IIF 330 - director → ME
  • 98
    152 Albertbridge Road, Belfast, County Antrim
    Corporate (1 parent)
    Equity (Company account)
    -14,208 GBP2023-10-31
    Officer
    2013-10-11 ~ now
    IIF 355 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 99
    152 Albertbridge Road , Belfast, County Antrim, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 100
    13 Queens Road, Bournemouth, England
    Corporate (1 parent)
    Equity (Company account)
    36,889 GBP2024-03-31
    Officer
    2007-07-05 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 101
    2a Commerce Street, Elgin, Morayshire, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,435 GBP2017-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 102
    3 Mirfield Street, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 318 - director → ME
  • 103
    Bow Cottage, Bristol Road, Hewish, Nr Weston-super-mare, North Somerset
    Dissolved corporate (2 parents)
    Officer
    2007-07-05 ~ dissolved
    IIF 385 - secretary → ME
  • 104
    LAPTOP SPECIALIST LIMITED - 2006-06-28
    Uhy Wingfield Slater, 6 Broadfield Court, Broadfield Way, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2006-06-05 ~ dissolved
    IIF 271 - director → ME
  • 105
    223 South Coast Road, Peacehaven, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2014-01-29 ~ now
    IIF 273 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    Unit 11, Ailsa Business Park, Ailsa Road, Irvine, Ayrshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -12,767 GBP2023-10-31
    Officer
    2019-10-14 ~ now
    IIF 390 - director → ME
    Person with significant control
    2019-10-14 ~ now
    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
  • 107
    2 Cromwell Close, Desborough, Kettering, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-09 ~ dissolved
    IIF 151 - director → ME
  • 108
    9 Manorford Avenue, Bustleholme Mill Est, West Bromwich
    Corporate (1 parent)
    Equity (Company account)
    -574 GBP2024-03-31
    Officer
    2013-03-04 ~ now
    IIF 155 - director → ME
    2013-03-04 ~ now
    IIF 460 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 109
    MASTERCALL OUT OF HOURS SERVICES - 2009-12-01
    International House Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    3,927,957 GBP2023-09-30
    Officer
    2024-07-24 ~ now
    IIF 333 - director → ME
  • 110
    MODERN FLOOR SANDERS LTD - 2010-09-14
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    171,627 GBP2019-03-30
    Person with significant control
    2016-04-06 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    65,239 GBP2017-08-31
    Officer
    2013-02-05 ~ dissolved
    IIF 437 - secretary → ME
  • 112
    C/o Dovetailors Ltd, West Leeds Industrial Park, 563, Stanningley Road, Leeds, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    120 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 280 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    39a Avenue Gardens, London, England
    Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 329 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 114
    Arch Centre For Enterprise Lintonville Enterprise Park, Rotary Parkway, Ashington, Northumberland, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 175 - director → ME
    2011-05-31 ~ dissolved
    IIF 454 - secretary → ME
  • 115
    2nd Floor, 22-24 Blythswood Square, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    265,839 GBP2022-04-30
    Officer
    2004-04-13 ~ now
    IIF 278 - director → ME
  • 116
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 182 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    48 West George Street, Clyde Offices, 2nd Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    935 GBP2023-10-31
    Officer
    2019-10-17 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 119
    40 Laurel Place, Middleton, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-22 ~ dissolved
    IIF 270 - director → ME
  • 120
    7a Furlong Gardens, Trowbridge, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-08 ~ dissolved
    IIF 195 - director → ME
  • 121
    69 Priory Road, Featherstone, Pontefract, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-13 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2022-10-13 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 122
    Flat 5 Ranslett Court 30 Church Road, Formby, Liverpool, England
    Corporate (8 parents)
    Equity (Company account)
    9,919 GBP2024-04-30
    Officer
    2018-01-02 ~ now
    IIF 314 - director → ME
    2018-04-14 ~ now
    IIF 450 - secretary → ME
  • 123
    9 Cheam Road, Epsom, England
    Corporate (2 parents)
    Equity (Company account)
    1,036,437 GBP2024-03-31
    Officer
    2000-09-01 ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Has significant influence or controlOE
  • 124
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -13,315 GBP2024-05-31
    Officer
    2008-04-29 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    1-2 Rose Cottages Langford Budville, Wellington, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 375 - director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    FIRST CHOICE ACCOUTANTS LTD - 2016-09-23
    CRAIG HARDMAN LTD - 2016-04-13
    21 Charnwood Avenue, Denton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-04-12 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2017-03-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 127
    2a Commerce Street, Elgin, Morayshire
    Dissolved corporate (1 parent)
    Officer
    2011-03-31 ~ dissolved
    IIF 359 - director → ME
  • 128
    114 Longstone Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 406 - director → ME
    2017-05-11 ~ dissolved
    IIF 451 - secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 129
    114 Longstone Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 130
    2 Churton Drive, Whitchurch, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,789 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 186 - director → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 131
    Knoll House, Knoll Road, Camberley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    93,944 GBP2024-03-31
    Officer
    2007-03-29 ~ now
    IIF 363 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    Unit 6/7 232 Waterloo Street, Bolton, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 92 - director → ME
  • 133
    79 St. Leonards Road, Amersham, Buckinghamshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    275 GBP2019-05-31
    Officer
    2011-05-23 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 134
    Bye Pass Rd, Chilwell, Notts
    Corporate (5 parents)
    Equity (Company account)
    5,891,487 GBP2023-08-31
    Officer
    2023-09-24 ~ now
    IIF 149 - director → ME
  • 135
    5 Slynewoods 5 Slynewoods, Kellet Lane, Lancaster, England
    Corporate (8 parents)
    Equity (Company account)
    -112 GBP2023-03-31
    Officer
    2018-07-24 ~ now
    IIF 249 - director → ME
  • 136
    55 Almsford Drive, York
    Dissolved corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 181 - director → ME
  • 137
    8 Centech Park, Fringe Meadow Road, North Moons Moat, Redditch Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    44,638 GBP2023-12-31
    Officer
    2006-12-09 ~ now
    IIF 266 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 138
    31 Lancaster Grove, London
    Corporate (4 parents)
    Equity (Company account)
    3,699 GBP2023-12-31
    Officer
    2017-05-12 ~ now
    IIF 286 - director → ME
  • 139
    10 Hett Close, Ardingly, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-07 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 140
    Falt 5 Bede House, Saxon Close, Surbiton, Surrey
    Corporate (1 parent)
    Equity (Company account)
    55,650 GBP2023-12-31
    Officer
    1994-11-02 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 141
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -72,226 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    69b Blythe Street, Belfast, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 242 - director → ME
  • 143
    40 Lansdowne Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,175 GBP2024-12-05
    Officer
    2021-12-12 ~ dissolved
    IIF 387 - director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 144
    24 Manordale Close, Flockton, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-24
    Officer
    2009-03-02 ~ dissolved
    IIF 147 - director → ME
    2009-03-02 ~ dissolved
    IIF 425 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    NORTHERN AUDIO VISUAL LIMITED - 2007-02-19
    24 Manordale Close, Flockton, Wakefield, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,066 GBP2024-05-31
    Officer
    2006-06-05 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    Unit 3 116 Broughton Lane, Salford, England
    Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 147
    Unit 3 116 Broughton Lane, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -1,905 GBP2023-10-31
    Officer
    2025-02-27 ~ now
    IIF 369 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Has significant influence or control as a member of a firmOE
  • 148
    FIRST CHOICE INVESTMENTS LTD - 2016-09-16
    21 Charnwood Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2017-03-05 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 149
    70 High Street, Chislehurst, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,047 GBP2018-03-31
    Officer
    2016-03-14 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 150
    10a Lansdowne Walk Holland Park, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 370 - director → ME
  • 151
    70 High Street, Chislehurst, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 152
    Unit 3 116 Broughton Lane, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    2,508 GBP2024-03-31
    Officer
    2023-03-11 ~ now
    IIF 368 - director → ME
    Person with significant control
    2023-03-11 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 153
    Unit 3 116 Broughton Lane, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    1,291 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 154
    70 High Street, Chislehurst, Kent
    Corporate (2 parents)
    Equity (Company account)
    160,145 GBP2024-03-31
    Officer
    2012-08-08 ~ now
    IIF 310 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 155
    Millridge Penpol, Feock, Truro, England
    Corporate (2 parents)
    Equity (Company account)
    14,720 GBP2024-07-31
    Officer
    2006-07-25 ~ now
    IIF 416 - secretary → ME
  • 156
    52 Wentworth Drive, Washington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 157
    21 Charnwood Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2015-07-21 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Has significant influence or controlOE
  • 158
    C/o Albee Accountants Minerva Mill Innovation Centre, Station Road, Alcester, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,747 GBP2023-12-31
    Officer
    2016-12-05 ~ now
    IIF 265 - director → ME
    Person with significant control
    2016-12-05 ~ 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
  • 159
    23-27 Bolton Street, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 160
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-20 ~ dissolved
    IIF 185 - director → ME
  • 161
    9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    78,128 GBP2022-03-31
    Officer
    2018-03-13 ~ dissolved
    IIF 208 - director → ME
    2018-03-13 ~ dissolved
    IIF 452 - secretary → ME
  • 162
    Huntershill Business Centre 25 Auchinairn Road, Bishopbriggs, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    78,217 GBP2023-12-31
    Officer
    2013-10-25 ~ now
    IIF 288 - director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 163
    15 Primrose Garden Village, Lisburn, County Antrim, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    3,911 GBP2024-03-31
    Officer
    2009-02-20 ~ now
    IIF 308 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    Open Space, Leigh Sinton Road, Malvern, Worcestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,624 GBP2023-11-30
    Officer
    2019-11-11 ~ now
    IIF 324 - director → ME
    Person with significant control
    2019-11-11 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 165
    Huntershill Business Centre, 25 Auchinairn Road, Bishopbriggs, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2003-07-29 ~ dissolved
    IIF 289 - director → ME
  • 166
    22 Wrotham Road, Barnet, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    890 GBP2019-11-30
    Officer
    2018-11-08 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2018-11-08 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 167
    40 Cheltenham Road, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-19 ~ dissolved
    IIF 392 - director → ME
    2019-11-19 ~ dissolved
    IIF 456 - secretary → ME
    Person with significant control
    2019-11-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 168
    18 Westway, Scarborough, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2011-10-19 ~ now
    IIF 313 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 169
    The Oast Elms Farm, Bodiam, Robertsbridge, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-02 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2018-11-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 170
    Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    390 GBP2021-03-31
    Officer
    2017-04-27 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    41-43 Hill Street, Belfast, Antrim
    Dissolved corporate (2 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 253 - director → ME
    2013-03-12 ~ dissolved
    IIF 445 - secretary → ME
  • 172
    Room 24 Aero16 Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Corporate (2 parents)
    Equity (Company account)
    114,242 GBP2023-11-30
    Officer
    2006-11-02 ~ now
    IIF 245 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 141
  • 1
    HALLCO 177 LIMITED - 1998-07-17
    Greenfield Business Park No 2, Greenfield, Flintshire
    Dissolved corporate (4 parents)
    Officer
    2005-09-30 ~ 2007-11-30
    IIF 300 - director → ME
  • 2
    A.V BROWNE ADVERTISING LIMITED - 2000-01-01
    Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1983-06-28 ~ 2016-08-31
    IIF 69 - director → ME
  • 3
    A3, Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead, England
    Corporate (2 parents)
    Equity (Company account)
    11,285 GBP2024-03-31
    Person with significant control
    2016-06-03 ~ 2019-05-31
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 4
    1580 Parkway , Solent Business Park Whiteley, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    8,043 GBP2023-11-30
    Officer
    2018-07-18 ~ 2019-07-01
    IIF 438 - secretary → ME
  • 5
    Arkwright House, Stoneygate, Preston, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2003-03-31 ~ 2008-10-06
    IIF 397 - director → ME
  • 6
    AGE CONCERN YORK - 2022-03-08
    St Edmund House, Margaret Street, York, England
    Corporate (7 parents, 1 offspring)
    Officer
    2006-11-24 ~ 2010-05-20
    IIF 340 - director → ME
  • 7
    AGE CONCERN YORK ENTERPRISES LIMITED - 2022-02-10
    St Edmund's House, Margaret Street, York, England
    Corporate (3 parents)
    Officer
    2003-03-03 ~ 2011-02-17
    IIF 341 - director → ME
  • 8
    London Bioscience Innovation Centre 2, Royal College Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-06 ~ 2015-07-20
    IIF 417 - llp-member → ME
  • 9
    40 Cheltenham Road, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-16 ~ 2020-07-30
    IIF 393 - director → ME
    Person with significant control
    2020-06-16 ~ 2020-07-30
    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
  • 10
    HALLCO 176 LIMITED - 1997-10-17
    Greenfield Business Park No 2, Greenfield, Flintshire
    Dissolved corporate (4 parents)
    Officer
    2005-09-30 ~ 2007-11-30
    IIF 296 - director → ME
  • 11
    11 Friar Close, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,502 GBP2016-07-31
    Officer
    2001-07-19 ~ 2003-01-10
    IIF 374 - director → ME
  • 12
    CULNAFAY LIMITED - 2001-04-26
    180 Gilford Road, Portadown, Armagh
    Dissolved corporate (6 parents)
    Officer
    2007-07-10 ~ 2007-10-17
    IIF 294 - director → ME
  • 13
    AVRO-MARINE AIRCRAFT LEASING LTD - 2014-06-26
    197 London Road, Hazel Grove, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    476,912 GBP2024-03-31
    Officer
    2023-10-06 ~ 2024-01-04
    IIF 290 - director → ME
    Person with significant control
    2023-10-06 ~ 2024-01-04
    IIF 100 - Ownership of shares – 75% or more OE
  • 14
    2381, Ni665078 - Companies House Default Address, Belfast
    Corporate
    Equity (Company account)
    120,200 GBP2020-10-31
    Officer
    2020-09-05 ~ 2020-09-17
    IIF 354 - director → ME
  • 15
    The Jaw Bardowie, Milngavie, Glasgow
    Corporate (9 parents)
    Equity (Company account)
    3,705 GBP2023-07-31
    Officer
    2018-11-28 ~ 2019-05-16
    IIF 205 - director → ME
  • 16
    BAM CONSTRUCT UK LIMITED - 2023-01-03
    HBG UK LIMITED - 2008-10-06
    H B G CONSTRUCTION LIMITED - 2004-07-01
    Breakspear Park, Breakspear Way, Hemel Hempstead
    Corporate (4 parents, 6 offsprings)
    Officer
    1998-12-01 ~ 2004-01-21
    IIF 412 - secretary → ME
  • 17
    HBG CONSTRUCTION LIMITED - 2008-10-06
    HBG CONSTRUCTION SOUTHERN LIMITED - 2004-07-01
    HBG KYLE STEWART LIMITED - 1998-12-23
    KYLE STEWART LIMITED - 1997-06-25
    KYLE STEWART (1989) LIMITED - 1990-01-01
    INTERCEDE 724 LIMITED - 1989-11-08
    Breakspear Park, Breakspear Way, Hemel Hempstead
    Corporate (7 parents, 3 offsprings)
    Officer
    1999-01-01 ~ 2004-01-21
    IIF 413 - secretary → ME
  • 18
    HBG DESIGN LIMITED - 2008-10-06
    KYLE STEWART DESIGN PARTNERSHIP LIMITED - 1998-12-23
    KYLE STEWART DESIGN SERVICES LIMITED - 1996-05-22
    K.S.G. DESIGN SERVICES LIMITED - 1988-06-29
    DOCSLODGE LIMITED - 1982-05-12
    Breakspear Park, Breakspear Way, Hemel Hempstead
    Corporate (4 parents)
    Officer
    1999-01-01 ~ 2004-01-21
    IIF 408 - secretary → ME
  • 19
    GUILDSHELF (175) LIMITED - 2005-05-20
    Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-06-16 ~ 2008-09-30
    IIF 234 - director → ME
  • 20
    Rhodium Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-09-25 ~ 2008-09-30
    IIF 232 - director → ME
  • 21
    HBG PROPERTIES LIMITED - 2008-10-06
    KYLE STEWART SERVICES LIMITED - 1997-07-08
    Breakspear Park, Breakspear Way, Hemel Hempstead, Herts
    Corporate (4 parents, 1 offspring)
    Officer
    2000-11-15 ~ 2004-03-31
    IIF 236 - director → ME
  • 22
    BAM PLANT LIMITED - 2022-10-18
    GAZEWAY PLANT HIRE LIMITED - 2008-10-06
    Breakspear Park, Breakspear Way, Hemel Hempstead
    Corporate (4 parents)
    Officer
    1999-01-01 ~ 2004-01-21
    IIF 410 - secretary → ME
  • 23
    STRUCTURE EUROPE LLP - 2009-01-20
    62 Buckingham Gate, London, England
    Corporate (184 parents, 5 offsprings)
    Officer
    2011-03-31 ~ 2024-10-01
    IIF 215 - llp-member → ME
  • 24
    A V BROWNE DESIGN LIMITED - 2004-06-11
    41 - 43 Hill Street, Belfast
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    1990-04-11 ~ 2016-08-31
    IIF 252 - director → ME
  • 25
    JIB PENSION SCHEME TRUSTEE COMPANY LIMITED - 2014-01-27
    HIDELARK LIMITED - 1987-07-21
    The Smart Building, 136 George Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    98,680 GBP2023-12-31
    Officer
    2015-06-25 ~ 2016-01-13
    IIF 351 - director → ME
  • 26
    Arlington House West Station Business Park, Spital Road, Maldon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-02-09 ~ 2006-12-01
    IIF 432 - secretary → ME
  • 27
    SUPERMINE LIMITED - 1996-05-20
    500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Corporate (3 parents)
    Officer
    1999-03-01 ~ 1999-07-12
    IIF 230 - director → ME
  • 28
    BROWNE LASHBROOKE ADVERTISING LIMITED - 2000-01-01
    41-43 Hill Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    1983-06-30 ~ 2016-08-31
    IIF 251 - director → ME
  • 29
    PARKGULF LIMITED - 1994-07-14
    Walmer House Walmer Drive, East Port, Dunfermline, Scotland
    Dissolved corporate (2 parents)
    Officer
    1994-08-02 ~ 1999-12-31
    IIF 389 - director → ME
  • 30
    Panini Cafe, High Street, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2007-05-08 ~ 2007-11-15
    IIF 379 - director → ME
    2007-05-08 ~ 2009-04-14
    IIF 422 - secretary → ME
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2017-07-11 ~ 2019-06-20
    IIF 188 - director → ME
  • 32
    1 Cavendish Place, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    6,621 GBP2023-12-31
    Officer
    2004-01-05 ~ 2007-05-19
    IIF 53 - director → ME
    2004-08-27 ~ 2007-05-19
    IIF 386 - secretary → ME
  • 33
    1 Sinclair Avenue, Bangor, Northern Ireland
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    357,720 GBP2022-12-31
    Officer
    2012-06-11 ~ 2016-05-27
    IIF 70 - director → ME
  • 34
    CENTRE FOR DISPUTE RESOLUTION LIMITED - 2001-06-21
    EUROPEAN DISPUTE RESOLUTION LIMITED - 1996-11-25
    CENTRALEXTRA LIMITED - 1989-10-30
    100 St. Paul's Churchyard, London, England
    Corporate (11 parents, 6 offsprings)
    Officer
    2018-11-20 ~ 2023-03-30
    IIF 315 - director → ME
  • 35
    Kent Space, Suite 2026 6-8 Revenge Road, Chatham, England
    Corporate (2 parents)
    Equity (Company account)
    561 GBP2023-12-31
    Officer
    2011-09-01 ~ 2012-08-01
    IIF 309 - director → ME
  • 36
    69b Blythe Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2015-03-12 ~ 2016-03-12
    IIF 240 - director → ME
  • 37
    LHE PROFESSIONS LIMITED - 2007-05-15
    G & E ASSOCIATES LIMITED - 2006-07-17
    Unit 1, Kingfisher Park Headlands Business Park, Ringwood, Hampshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2009-03-23 ~ 2011-05-31
    IIF 317 - director → ME
  • 38
    Bagillt Road, Greenfield Business Park No 2, Greenfield, Holywell Clwyd
    Dissolved corporate (4 parents)
    Officer
    2007-03-29 ~ 2007-11-30
    IIF 298 - director → ME
  • 39
    Knightrider House, 2 Knightrider Court, London
    Corporate (13 parents)
    Officer
    2021-12-08 ~ 2024-11-27
    IIF 316 - director → ME
  • 40
    Comac House 2 Coddington Crescent, Eurocentral, Motherwell, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    40,915 GBP2024-03-31
    Officer
    2019-10-17 ~ 2021-02-28
    IIF 260 - director → ME
    Person with significant control
    2019-10-17 ~ 2021-02-28
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 110 - Right to appoint or remove directors OE
  • 41
    COMAC INVESTMENTS LTD - 2016-10-31
    Comac House 2 Coddington Crescent, Eurocentral, Holytown, Lanarkshire
    Corporate (2 parents)
    Equity (Company account)
    2,780,384 GBP2023-09-30
    Officer
    2013-03-28 ~ 2013-03-28
    IIF 259 - director → ME
  • 42
    Unit 2, Manor Court, Manor Mill Lane, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    263,813 GBP2024-02-29
    Officer
    2017-03-01 ~ 2018-01-07
    IIF 322 - director → ME
  • 43
    WOODLAND LOGISTICS LIMITED - 2010-03-09
    WOODLAND INTERNATIONAL LIMITED - 2010-02-15
    Arlington House West Station Business Park, Spital Road, Maldon, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-04-13 ~ 2007-03-29
    IIF 420 - secretary → ME
  • 44
    STEELYAT LTD - 2017-10-16
    BRIDGETON BOAT CO LTD - 2013-10-15
    STEELYAT LTD. - 2011-12-12
    270 Crownpoint Road, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-08-15 ~ 2017-10-30
    IIF 345 - director → ME
    2010-05-14 ~ 2011-03-31
    IIF 402 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-02-01
    IIF 127 - Right to appoint or remove directors OE
  • 45
    BRIDGETON INDUSTRIAL PROPERTY UNITS LTD. - 2011-11-29
    230 Crownpoint Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-08-03 ~ 2017-04-24
    IIF 347 - director → ME
    2008-09-09 ~ 2011-11-25
    IIF 401 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-24
    IIF 128 - Right to appoint or remove directors OE
  • 46
    18 Hanbury Close, Middlemoore, Daventry, Northamptonshire, United Kingdom
    Dissolved corporate
    Officer
    2008-03-05 ~ 2010-02-04
    IIF 404 - director → ME
  • 47
    20 Bailey Lane Bailey Lane, Manchester Airport, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,002 GBP2021-06-04
    Officer
    2013-04-12 ~ 2021-06-04
    IIF 352 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 48
    27 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Corporate (16 parents)
    Officer
    2008-05-15 ~ 2009-03-10
    IIF 380 - director → ME
  • 49
    5 Carden Place, Aberdeen, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,036,139 GBP2023-12-31
    Person with significant control
    2016-09-30 ~ 2020-08-31
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    INHOCO 2868 LIMITED - 2003-07-09
    Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Corporate (7 parents, 7 offsprings)
    Officer
    2003-10-24 ~ 2007-01-01
    IIF 396 - director → ME
  • 51
    Charmouth, Gloucester Road, Ross-on-wye, England
    Corporate (1 parent)
    Equity (Company account)
    22,039 GBP2023-11-30
    Officer
    2003-08-01 ~ 2008-05-16
    IIF 362 - director → ME
    2000-11-14 ~ 2002-09-12
    IIF 364 - director → ME
    2000-11-14 ~ 2002-09-12
    IIF 458 - secretary → ME
  • 52
    THE CAMBODIA TRUST - 2013-12-17
    160 City Road, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2019-08-16 ~ 2020-01-20
    IIF 306 - director → ME
  • 53
    55 Church Drive, Carrington, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2011-03-04
    IIF 357 - director → ME
  • 54
    Suite 9, Rockfield House 512 Darwen Road, Bromley Cross, Bolton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,718 GBP2016-12-31
    Officer
    2014-07-18 ~ 2015-12-13
    IIF 93 - director → ME
  • 55
    46 Bedford Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2006-04-21 ~ 2006-04-21
    IIF 444 - secretary → ME
  • 56
    37 Hollands Road, Haverhill, Suffolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    2005-12-06 ~ 2007-01-15
    IIF 371 - director → ME
  • 57
    Techcube, 1 Summerhall Place, Edinburgh, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -18,533 GBP2022-03-31
    Officer
    2019-12-19 ~ 2022-11-14
    IIF 167 - director → ME
  • 58
    Flat 11 15 Woodford Road, London, England
    Corporate (7 parents)
    Equity (Company account)
    3,500 GBP2023-12-31
    Officer
    2015-09-12 ~ 2022-09-13
    IIF 328 - director → ME
  • 59
    6 Poole Hill, Bournemouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    4,021 GBP2024-06-30
    Officer
    2002-02-06 ~ 2018-02-01
    IIF 44 - director → ME
  • 60
    8 Salisbury Square, London
    Corporate (3 parents)
    Officer
    1999-01-01 ~ 2004-01-21
    IIF 407 - secretary → ME
  • 61
    HIGGS & HILL MANAGEMENT CONTRACTING LIMITED - 1997-06-14
    HIGGS AND HILL MANAGEMENT CONTRACTING LIMITED - 1992-07-01
    INTERCEDE 342 LIMITED - 1986-05-07
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1999-01-01 ~ 2004-01-21
    IIF 409 - secretary → ME
  • 62
    HBG CONSTRUCTION PENSION TRUSTEE LIMITED - 2005-08-22
    KYLE STEWART PENSION TRUSTEE LIMITED - 1998-06-09
    TRONICTAPE LIMITED - 1984-03-21
    Breakspear Park Breakspear Way, Hemel Hempstead, Herts
    Corporate (7 parents)
    Officer
    1999-01-01 ~ 2004-01-21
    IIF 441 - secretary → ME
  • 63
    Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    99,084 GBP2024-01-31
    Officer
    1994-11-28 ~ 2006-02-01
    IIF 391 - director → ME
  • 64
    Kpmg Llp, 8 Salisbury Square, London
    Corporate (3 parents)
    Officer
    1999-01-29 ~ 2004-01-21
    IIF 440 - secretary → ME
  • 65
    HIGGS AND HILL OVERSEAS LIMITED - 1992-07-01
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2000-04-13 ~ 2004-03-31
    IIF 231 - director → ME
    1999-08-13 ~ 2004-03-31
    IIF 443 - secretary → ME
  • 66
    12 Hanover Terrace, Whitby, North Yorks
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    2010-08-06 ~ 2015-01-13
    IIF 162 - director → ME
  • 67
    15-17 Church Street, Stourbridge, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2001-05-31 ~ 2010-08-16
    IIF 157 - director → ME
  • 68
    7 Donegall Square West, Belfast, Northern Ireland
    Dissolved corporate
    Equity (Company account)
    11,146 GBP2019-11-30
    Officer
    2020-09-05 ~ 2020-09-17
    IIF 353 - director → ME
  • 69
    Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Corporate (6 parents)
    Officer
    2003-10-24 ~ 2007-01-01
    IIF 394 - director → ME
  • 70
    GOLDCIRCLE CONSULTANTS LIMITED - 1998-11-04
    Arlington House, Spital Road, Maldon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-04-13 ~ 2006-12-01
    IIF 447 - secretary → ME
  • 71
    92/96 Lisburn Road, Belfast
    Dissolved corporate (1 parent)
    Officer
    1987-06-24 ~ 2000-10-25
    IIF 250 - director → ME
  • 72
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1999-01-01 ~ 2004-01-21
    IIF 411 - secretary → ME
  • 73
    JUST FLY LIMITED - 2019-06-14
    13 Queens Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -124 GBP2022-09-30
    Officer
    2011-03-15 ~ 2020-09-18
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 74
    JUST FOR LANDLORDS LIMITED - 2013-10-15
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,051 GBP2015-03-31
    Officer
    2008-01-11 ~ 2012-10-01
    IIF 48 - director → ME
  • 75
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Corporate (2 parents)
    Officer
    1997-04-01 ~ 2016-09-30
    IIF 263 - director → ME
    1998-12-01 ~ 2000-06-21
    IIF 448 - secretary → ME
  • 76
    KINGSPAN E&R SERVICES LIMITED - 2016-05-11
    COPPERFORM LIMITED - 2011-03-25
    Greenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved corporate (4 parents)
    Officer
    2005-09-30 ~ 2007-11-30
    IIF 302 - director → ME
  • 77
    RANGE CYLINDERS LIMITED - 2007-12-21
    Tadman Street, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2005-09-30 ~ 2007-11-30
    IIF 299 - director → ME
  • 78
    SOLAR PANEL SYSTEMS LIMITED - 2007-04-20
    Tadman Street, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-03-29 ~ 2007-11-30
    IIF 297 - director → ME
  • 79
    KONICA BUSINESS MACHINES (U.K.) LIMITED - 2003-09-29
    U-BIX (U.K.) LIMITED - 1986-10-01
    M.C. REPROGRAPHICS (U.K.) LIMITED - 1980-12-31
    Konica House, Miles Gray Road, Basildon, Essex.
    Corporate (6 parents, 5 offsprings)
    Officer
    1999-09-01 ~ 2004-04-08
    IIF 433 - secretary → ME
  • 80
    WELLSMOOTH LIMITED - 1984-03-21
    Breakspear Park Breakspear Way, Hemel Hempstead, Herts
    Corporate (3 parents)
    Officer
    1999-01-01 ~ 2004-01-21
    IIF 235 - director → ME
    1999-01-01 ~ 2004-01-21
    IIF 442 - secretary → ME
  • 81
    KYLE STEWART (1989) LIMITED - 1990-10-01
    KYLE STEWART LIMITED - 1990-01-01
    KYLE STEWART (CONTRACTORS) LIMITED - 1982-09-20
    Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Officer
    1999-01-01 ~ 2024-01-04
    IIF 414 - secretary → ME
  • 82
    CP MARINE HOUSING LTD. - 2024-04-08
    260 Crownpoint Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-02-22 ~ 2021-09-14
    IIF 343 - director → ME
    Person with significant control
    2017-01-01 ~ 2021-11-21
    IIF 125 - Right to appoint or remove directors OE
  • 83
    Newstead House, Pelham Road, Nottingham, England
    Corporate (5 parents)
    Equity (Company account)
    557,512 GBP2023-12-31
    Officer
    2017-11-10 ~ 2024-07-19
    IIF 254 - director → ME
  • 84
    LUAS NEWCO LIMITED - 2020-06-15
    1 Chancery Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    -33,457 GBP2023-06-30
    Officer
    2023-10-19 ~ 2025-02-27
    IIF 209 - director → ME
  • 85
    2 Cromwell Close, Desborough, Kettering, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-15 ~ 2006-12-22
    IIF 426 - secretary → ME
  • 86
    Roman Road, Linthorpe, Middlesbrough, Cleveland
    Corporate (6 parents)
    Equity (Company account)
    225,012 GBP2023-12-31
    Officer
    2011-01-20 ~ 2018-02-01
    IIF 262 - director → ME
  • 87
    MODERN FLOOR SANDERS LTD - 2010-09-14
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    171,627 GBP2019-03-30
    Officer
    2009-03-02 ~ 2020-04-24
    IIF 180 - director → ME
  • 88
    15-17 Church Street, Stourbridge, West Midlands
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    140,899 GBP2024-03-31
    Officer
    2002-08-27 ~ 2010-08-16
    IIF 158 - director → ME
  • 89
    Arlington House West Station Business Park, Spital Road, Maldon, England
    Corporate (3 parents)
    Equity (Company account)
    1,065,609 GBP2023-12-31
    Officer
    2006-04-21 ~ 2006-12-01
    IIF 446 - secretary → ME
  • 90
    MAYSTAR SERVICES LIMITED - 2005-12-29
    7 Bell Yard, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -189,886 GBP2023-08-31
    Officer
    2006-03-01 ~ 2006-08-01
    IIF 384 - director → ME
  • 91
    Units 19-20 Tir Llwyd Industrial Estate, Kinmel Bay, Rhyl
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    2010-11-05 ~ 2019-10-14
    IIF 179 - director → ME
    Person with significant control
    2016-11-05 ~ 2019-10-14
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    Magdalen Centre Magdalen Centre, 1 Robert Robinson Avenue, Oxford Science Park, Oxford, - None -, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    637,181 GBP2021-12-31
    Officer
    2018-11-01 ~ 2020-03-30
    IIF 275 - director → ME
  • 93
    3 Field Court, Grays Inn, London
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2016-11-08 ~ 2017-07-03
    IIF 217 - director → ME
  • 94
    CUBIC I.T. LIMITED - 2002-02-14
    3 Field Court, Grays Inn, London
    Dissolved corporate (3 parents)
    Officer
    2016-11-08 ~ 2017-07-03
    IIF 219 - director → ME
  • 95
    3 Field Court, Grays Inn, London
    Dissolved corporate (3 parents)
    Officer
    2016-11-08 ~ 2017-07-03
    IIF 218 - director → ME
  • 96
    Ncm House, 218 York Street, Belfast, Northern Ireland
    Corporate (5 parents)
    Officer
    2007-09-08 ~ 2009-03-16
    IIF 388 - director → ME
    2005-03-18 ~ 2009-03-16
    IIF 382 - director → ME
  • 97
    180 Gilford Road, Portadown, Co Armagh
    Dissolved corporate (3 parents)
    Officer
    2007-07-10 ~ 2007-10-17
    IIF 295 - director → ME
  • 98
    12 Killyvally Road, Garvagh, Co Londonderry
    Dissolved corporate (3 parents)
    Equity (Company account)
    57 GBP2021-06-30
    Officer
    2008-09-30 ~ 2014-08-31
    IIF 303 - director → ME
    2008-09-30 ~ 2014-08-31
    IIF 415 - secretary → ME
  • 99
    C/o Ijk Timber Group Limited, 24-28 Duncrue Street, Belfast
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-01-03 ~ 2021-03-31
    IIF 356 - director → ME
    2006-01-17 ~ 2007-01-03
    IIF 381 - director → ME
  • 100
    OOYALA LIMITED - 2019-07-15
    VIDEOPLAZA LIMITED - 2015-08-10
    3 Field Court, Grays Inn, London
    Corporate (3 parents, 1 offspring)
    Officer
    2016-11-08 ~ 2017-07-03
    IIF 216 - director → ME
  • 101
    Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2008-09-26 ~ 2013-03-31
    IIF 339 - director → ME
  • 102
    Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Corporate (6 parents)
    Officer
    2005-07-13 ~ 2007-01-01
    IIF 399 - director → ME
  • 103
    Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Corporate (6 parents)
    Officer
    2006-04-24 ~ 2007-01-01
    IIF 400 - director → ME
  • 104
    Sceptre House, Sceptre Way Bamber Bridge, Preston, Lancashire
    Corporate (6 parents)
    Officer
    2004-11-19 ~ 2007-01-01
    IIF 398 - director → ME
  • 105
    Devonshire House 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    1999-10-25 ~ 2006-03-31
    IIF 98 - director → ME
  • 106
    Greenfield Business Park No2, Greenfield Holywell, Flintshire
    Dissolved corporate (4 parents)
    Officer
    2005-09-30 ~ 2007-11-30
    IIF 301 - director → ME
  • 107
    15-17 Church Street, Stourbridge, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    376,289 GBP2024-03-31
    Officer
    1998-11-06 ~ 2010-08-16
    IIF 159 - director → ME
    2000-11-17 ~ 2010-08-16
    IIF 427 - secretary → ME
  • 108
    BYTE DATA SERVICES LIMITED - 2001-06-06
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    802,115 GBP2022-05-31
    Officer
    2020-01-01 ~ 2020-09-29
    IIF 89 - director → ME
    2006-08-01 ~ 2007-01-31
    IIF 321 - director → ME
  • 109
    SOUTH EAST HEALTH TECHNOLOGIES ALLIANCE LIMITED - 2023-11-01
    15 West Street, Brighton, England
    Corporate (7 parents)
    Equity (Company account)
    92,569 GBP2024-03-31
    Officer
    2005-03-24 ~ 2007-07-12
    IIF 372 - director → ME
  • 110
    Knoll House, Knoll Road, Camberley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    93,944 GBP2024-03-31
    Officer
    2007-03-29 ~ 2007-03-29
    IIF 319 - director → ME
  • 111
    SDNK LTD
    - now
    ZENBEACH LIMITED - 2010-11-17
    2 Coddington Crescent, Comac House, Holytown, Motherwell, Scotland
    Corporate (2 parents)
    Equity (Company account)
    334,316 GBP2023-09-30
    Officer
    2010-05-18 ~ 2021-10-07
    IIF 258 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-07
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 112
    L&B (NO 60) LIMITED - 2007-01-03
    180 Gilford Road, Portadown, Co Armagh
    Dissolved corporate (6 parents)
    Officer
    2004-09-24 ~ 2007-11-30
    IIF 304 - director → ME
  • 113
    5 Slynewoods 5 Slynewoods, Kellet Lane, Lancaster, England
    Corporate (8 parents)
    Equity (Company account)
    -112 GBP2023-03-31
    Officer
    1998-12-01 ~ 2018-07-24
    IIF 428 - secretary → ME
  • 114
    SMART HOME RENTALS LTD - 2018-03-28
    BOURNEMOUTH BEACHES LIMITED - 2014-03-27
    6 Poole Hill, Bournemouth, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -49,944 GBP2024-03-31
    Officer
    2007-01-30 ~ 2019-12-30
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 115
    250 Crownpoint Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-01-28 ~ 2018-05-14
    IIF 348 - director → ME
    2013-02-08 ~ 2014-07-14
    IIF 344 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-05-14
    IIF 124 - Right to appoint or remove directors OE
  • 116
    THE STEPPING STONE PROJECT (ROCHDALE) - 2012-06-08
    2 The Quadrant, Green Lane, Heywood, England
    Corporate (11 parents, 1 offspring)
    Officer
    2003-04-30 ~ 2003-10-01
    IIF 395 - director → ME
  • 117
    GORDON FERGUSON & CO LLP - 2008-05-16
    Comac House 2 Coddington Crescent, Eurocentral, Motherwell, Lanarkshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,381 GBP2024-04-05
    Officer
    2017-04-01 ~ 2021-02-28
    IIF 418 - llp-designated-member → ME
    Person with significant control
    2017-04-01 ~ 2021-02-28
    IIF 114 - Has significant influence or control OE
  • 118
    C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom
    Corporate (91 parents)
    Officer
    2009-05-19 ~ 2009-06-26
    IIF 439 - llp-member → ME
  • 119
    1 Kemmel Road, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    335,586 GBP2024-03-31
    Officer
    2023-07-20 ~ 2023-12-04
    IIF 264 - director → ME
  • 120
    The Elizabethan Academy, Hallcroft Road, Retford, Nottinghamshire
    Corporate (13 parents)
    Officer
    2020-05-21 ~ 2024-05-21
    IIF 366 - director → ME
  • 121
    260 Crownpoint Road, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2013-10-01 ~ 2021-09-14
    IIF 349 - director → ME
    2011-02-02 ~ 2013-01-06
    IIF 346 - director → ME
    Person with significant control
    2017-01-01 ~ 2021-11-21
    IIF 126 - Right to appoint or remove directors OE
  • 122
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -72,226 GBP2017-07-31
    Officer
    2015-07-17 ~ 2019-04-10
    IIF 365 - director → ME
  • 123
    10 The Maltings Carpenters Lane, Hadlow, Tonbridge, England
    Corporate (2 parents)
    Equity (Company account)
    68,339 GBP2024-06-30
    Officer
    2001-11-04 ~ 2002-11-01
    IIF 373 - director → ME
  • 124
    173 Stamford Street Central, Ashton-under-lyne, Lancashire
    Corporate (2 parents)
    Officer
    2014-03-16 ~ 2017-04-23
    IIF 248 - director → ME
  • 125
    GREENWICH & LEWISHAM YOUNG PEOPLE'S THEATRE - 2019-10-21
    GREENWICH YOUNG PEOPLE'S THEATRE LIMITED (THE) - 2005-08-08
    The Tramshed 51-53 Woolwich New Road, London
    Corporate (11 parents)
    Officer
    1995-01-01 ~ 1999-03-09
    IIF 403 - director → ME
  • 126
    TRIANGLE SPORTS & LEISURE LTD - 2023-04-06
    SMART HOME RENTALS LTD - 2023-01-19
    BOURNEMOUTH BEACHES LIMITED - 2018-03-28
    Mountbatten House, Grosvenor Square, Southampton
    Corporate (1 parent)
    Equity (Company account)
    -10,700 GBP2021-09-30
    Officer
    2014-03-28 ~ 2018-08-14
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 127
    TUV SUD PRODUCT SERVICE LTD - 2012-09-20
    TUV PRODUCT SERVICE LIMITED - 2010-12-10
    NATIONAL ENGINEERING & ASSESSMENT GROUP LIMITED - 1997-11-26
    ASSESSMENT SERVICES LIMITED - 1995-12-01
    SIEMENS PLESSEY ASSESSMENT SERVICES LIMITED - 1992-04-14
    PLESSEY ASSESSMENT SERVICES LIMITED - 1989-11-30
    PLESSEY NUCLEONICS LIMITED - 1978-12-31
    Octagon House Concorde Way, Segensworth North, Fareham
    Corporate (4 parents, 4 offsprings)
    Officer
    2001-12-14 ~ 2012-10-01
    IIF 237 - director → ME
  • 128
    MARKET TOBACCONIST LIMITED - 2019-11-29
    Unit 5 Transpennine Trading Estate, Gorrells Way, Rochdale, England
    Corporate (2 parents)
    Equity (Company account)
    439,247 GBP2023-05-31
    Officer
    2016-02-01 ~ 2016-07-15
    IIF 244 - director → ME
  • 129
    10 Grandale Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34,394 GBP2017-11-30
    Officer
    2015-11-13 ~ 2016-07-15
    IIF 97 - director → ME
  • 130
    SHIPLEY AND BAILDON VOLUNTEER BUREAU - 2005-05-26
    Belmont Business Centre, 7 Burnett Street, Bradford, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    172,061 GBP2017-03-31
    Officer
    2016-10-14 ~ 2017-08-15
    IIF 285 - director → ME
  • 131
    Millridge Penpol, Feock, Truro, England
    Corporate (2 parents)
    Equity (Company account)
    14,720 GBP2024-07-31
    Officer
    2006-07-25 ~ 2017-03-31
    IIF 172 - director → ME
  • 132
    The Mill Building Jackfield Tile Museum, Salthouse Road, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    37,637 GBP2024-03-31
    Officer
    2007-09-01 ~ 2008-04-30
    IIF 405 - director → ME
  • 133
    9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    78,128 GBP2022-03-31
    Person with significant control
    2018-03-13 ~ 2021-10-20
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 134
    The Greyhound Inn Leek Road, Warslow, Buxton, Derbyshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,542 GBP2023-11-30
    Officer
    2022-11-14 ~ 2025-03-12
    IIF 161 - director → ME
    Person with significant control
    2022-11-14 ~ 2025-03-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 135
    W M FREIGHT LIMITED - 2005-02-24
    Arlington House West Station Business Park, Spital Road, Maldon, England
    Corporate (6 parents)
    Equity (Company account)
    1,666,522 GBP2023-12-31
    Officer
    2005-02-05 ~ 2006-12-01
    IIF 430 - secretary → ME
  • 136
    WOODLAND INTERNATIONAL TRANSPORT COMPANY LIMITED - 2010-03-09
    DRIVEIMAGE LIMITED - 1988-10-20
    Arlington House West Station Business Park, Spital Road, Maldon, England
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    17,826,636 GBP2023-12-31
    Officer
    2005-09-13 ~ 2006-12-01
    IIF 429 - secretary → ME
  • 137
    Arlington House West Station Business Park, Spital Road, Maldon, England
    Corporate (8 parents, 11 offsprings)
    Equity (Company account)
    25,181,313 GBP2023-12-31
    Officer
    2005-05-17 ~ 2006-12-01
    IIF 434 - secretary → ME
  • 138
    WOODLAND GLOBAL LIMITED - 2010-03-09
    WOODLAND INTERNATIONAL GROUP LIMITED - 2010-02-15
    ESSEX COMPUTER SYSTEMS LIMITED - 1998-06-22
    Arlington House West Station Business Park, Spital Road, Maldon, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2006-04-21 ~ 2006-12-01
    IIF 419 - secretary → ME
  • 139
    CORPORATE MANAGEMENT RESOURCES LIMITED - 2010-03-09
    Arlington House West Station Business Park, Spital Road, Maldon, England
    Corporate (5 parents)
    Equity (Company account)
    4,164,013 GBP2023-12-31
    Officer
    2005-02-10 ~ 2007-11-28
    IIF 431 - secretary → ME
  • 140
    WOODLAND MEDIA LIMITED - 2013-08-22
    WOODLAND INTERNATIONAL EXPRESS CO. LIMITED - 2010-02-15
    40-42 High Street, Maldon, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-05-10 ~ 2007-03-26
    IIF 421 - secretary → ME
  • 141
    WORKING ACADEMY LIMITED - 2024-04-19
    6 The Square, Birstwith, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    220,609 GBP2024-08-31
    Officer
    2019-07-23 ~ 2023-10-23
    IIF 284 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.