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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

David Andrew Brown

    Related profiles found in government register
  • David Andrew Brown
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 1
  • Mr David Andrew Brown
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 2
    • Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 3
  • Mr David Andrew Brown
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Gatwick Road, Crawley, West Sussex, RH10 9RD, England

      IIF 4
  • David Norman Brown
    British born in September 1954

    Resident in United Kingdom

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

      IIF 5
  • David Brown
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Baglan Heights, Port Talbot, SA12 8UF, United Kingdom

      IIF 6
  • David Brown
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heber Lodge, Panorama Drive, Ilkley, LS29 9RA, United Kingdom

      IIF 7
  • David Brown
    British born in April 1968

    Resident in United Kingdom

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

      IIF 8
  • David Leslie Brown
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Raby Gardens, Jarrow, NE32 5DD, United Kingdom

      IIF 9
  • David Brown
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Styvechale Avenue, Coventry, West Midlands, CV5 6DW

      IIF 10
  • David Brown
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Raby Gardens, Jarrow, NE32 5DD, England

      IIF 11
  • David Brown
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • David Brown
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Downlands, Chesterfield, S43 1BD, United Kingdom

      IIF 13
  • Dr David Stanley Brown
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HN, United Kingdom

      IIF 14
  • Mr David Andrew Brown
    English born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 15
    • Unit 11, Larch Court, North Shields, Tyne And Wear, NE29 8SG

      IIF 16
    • Unit 11, West Chirton North Industrial Estate, North Shields, NE29 8SG, United Kingdom

      IIF 17
    • Unit 8 Larch Court, Elm Road West Chirton North Industrial Estate, North Shields, Tyne And Wear, NE29 8SG

      IIF 18
  • Mr David Brown
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensgate House, Queensgate House, 48, Queen Street, Exeter, EX4 3SR, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr David Michael Brown
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 21
  • Mr David Stanley Brown
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clint Mill, Cornmarket, Penrith, CA11 7HW, United Kingdom

      IIF 22
  • Mr Dave Brown
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Camellia Close, Conisbrough, Doncaster, DN12 2DX, England

      IIF 23
    • 6 Camellia Close, Doncaster, DN12 2DX, United Kingdom

      IIF 24
  • Mr David Andrew Brown
    Uk born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Shinfield Road, Reading, RG2 7DU, United Kingdom

      IIF 25
  • Mr David Brown
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 26
  • Mr David Brown
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Camellia Close, Doncaster, United Kingdom

      IIF 27
  • Mr David Brown
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metcalfe Copeman & Pettefar, Guildhall Street, Thetford, IP24 2DT, United Kingdom

      IIF 28
    • 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH, England

      IIF 29
  • Mr David Brown
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox Hollow, Station Road, Chobham, Surrey, GU24 8AZ, United Kingdom

      IIF 30 IIF 31
  • Mr David Brown
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Darwen Road, Bromley Cross, BL7 9BT, United Kingdom

      IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33 IIF 34
  • Mr David Brown
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, High Street, Lees, OL4 4LY, England

      IIF 35
  • Mr David Brown
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36
  • Mr David Brown
    British born in March 1993

    Resident in United Kingdom

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

      IIF 37
  • Brown, Andrew David
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Arterberry Road, Wimbledon, London, London, SW20 8AJ, United Kingdom

      IIF 38
    • Longcroft House Business Centre, 2-8 Victoria Avenue, London, EC2M 4NS

      IIF 39
    • Unit 25, Marlborough House, 5 Inner Park Road, London, SW19 6DX, England

      IIF 40
  • Brown, Andrew David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, Marlborough Court, 5 Inner Park Road, London, SW19 6DX, England

      IIF 41
  • Brown, Andrew David
    British engineer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jupiter Business Park, Unit 14, Bentley Road, Doncaster, South Yorkshire, DN5 9TJ, United Kingdom

      IIF 42
  • Brown, David Andrew
    British commercial director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 43
  • Brown, David Andrew
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 44
  • Brown, David Andrew
    British developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Milton Close, Bentley Heath, Solihull, West Midlands, B93 8AH, England

      IIF 45
  • Brown, David Andrew
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, David Andrew
    British property developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Milton Close, Bentley Heath, Solihull, West Midlands, B93 8AH, England

      IIF 65 IIF 66
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 67
  • Mr Andrew David Brown
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, Marlborough Court, 5 Inner Park Road, London, SW19 6DX, England

      IIF 68
    • Unit 25, Marlborough House, 5 Inner Park Road, London, SW19 6DX, England

      IIF 69
  • Mr David Brown
    British born in January 1958

    Resident in United Kingdom

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

      IIF 70
  • Mr David Brown
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxleigh House, Trerhyngyll, Vale Of Glamorgan, CF71 7TN, United Kingdom

      IIF 71
  • Mr David Brown
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kingsmead, Biggin Hill, Westerham, TN16 3UB, England

      IIF 72
    • 28, Kingsmead, Westerham, TN16 3UB, United Kingdom

      IIF 73
  • Mr David Brown
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 74
  • Mr David Brown
    British born in February 1970

    Resident in United Kingdom

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

      IIF 75
  • Mr David Brown
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Lothian Street, Dalkeith, EH22 1DS, United Kingdom

      IIF 76
    • 4, Lothian Street, Dalkeith, Midlothian, EH22 1DS

      IIF 77
    • 4 Lothian Street, Dalkeith, Midlothian, EH22 1DS, United Kingdom

      IIF 78 IIF 79
  • Mr David Brown
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Redmarle Road, Leicester, LE3 1PJ, England

      IIF 80
  • Mr David Brown
    British born in March 1977

    Resident in United Kingdom

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

      IIF 81
  • Mr David Brown
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 82
  • Mr David Brown
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, Villiers Road, Watford, Hertfordshire, WD19 4AJ, United Kingdom

      IIF 83
  • Mr David Brown
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Law Place, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 84
  • Mr David Brown
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sudbury Hall Stables, Gilling West, Richmond, North Yorkshire, DL10 5LQ, England

      IIF 85
  • Mr David Brown
    British born in June 1989

    Resident in United Kingdom

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

      IIF 86
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 87
    • Unit 19 Millmead Business Centre, Millmead Road, London, N17 9QU, United Kingdom

      IIF 88
  • Brown, Andrew
    British engineer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Jessops Riverside, Brightside Lane, Sheffield, South Yorkshire, S9 2RX, England

      IIF 89
  • Mr David Andrew Brown
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 90 IIF 91
  • Mr David Brown
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 92
  • Mr David Brown
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Keswick Drive, Lightwater, GU18 5XE, England

      IIF 93
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 94
  • Brown, David Andrew
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, United Kingdom

      IIF 95
    • St Anne's House, Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, RG14 1JQ, England

      IIF 96
    • St Anne's House, Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 97
  • Mr David Andrew Brown
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Old Bath Road, Newbury, Berkshire, RG14 1QL, United Kingdom

      IIF 98
    • St Anne's House, Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, RG14 1JQ, United Kingdom

      IIF 99
  • Mr David Andrew Brown
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 100
  • Mr David Andrew Brown
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Elderholme, Forest Moor Road, Knaresborough, North Yorkshire, HG5 8LT

      IIF 101
  • Mr David Brown
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alva House, Valley Drive, Gravesend, DA12 5UE, United Kingdom

      IIF 102
  • Mr David Brown
    English born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Princes Avenue, Hull, HU5 3QG, United Kingdom

      IIF 103
  • Brown, David
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Culverley Road, Catford, SE6 2LD, United Kingdom

      IIF 104
  • Brown, David
    British mechanical engineer born in February 1963

    Resident in United Kingdom

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

      IIF 105
  • Brown, David
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Hammerwood Road, Ashurst Wood, East Grinstead, West Sussex, RH19 3TH, United Kingdom

      IIF 106
  • Brown, David Norman
    British director born in September 1954

    Resident in United Kingdom

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

      IIF 107
  • Brown, David Norman
    British electrical engineer born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Martindale Grove, Beechwood, Runcorn, Cheshire, WA7 2TU

      IIF 108
  • Mr Andrew Brown
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, 10 Rawson Street, Halifax, HX1 1NH, England

      IIF 109
  • Brown, Dave
    British administrator born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Camellia Close, Conisbrough, Doncaster, DN12 2DX, England

      IIF 110
  • Brown, Dave
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Camellia Close, Doncaster, DN12 2DX, United Kingdom

      IIF 111
  • Brown, David
    British none born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Wynnstay Road, Colwyn Bay, Conwy, LL29 8NB

      IIF 112
  • Brown, David
    British dairyman/farmer born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Old Burdon Hamlet, Burdon, Seaham, County Durham, SR7 0NW

      IIF 113
  • Brown, David
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Baglan Heights, Baglan, Port Talbot, SA12 8UF, United Kingdom

      IIF 114
  • Brown, David
    British commissioning management born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Woodview Avenue, Chingford, Essex, E4 9SL

      IIF 115
  • Brown, David
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 116
  • Brown, David
    British carpet fitter born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Camellia Close, Conisbrough, Doncaster, South Yorkshire, DN12 2DX, United Kingdom

      IIF 117
  • Brown, David
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Camellia Close, Conisbrough, Doncaster, South Yorkshire, DN12 2DX, United Kingdom

      IIF 118
    • Unit11, Denaby Lane Ind Estate, Denaby, Doncaster, South Yorkshire, DN12 4LH, United Kingdom

      IIF 119
  • Brown, David
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cb Hounslow Sports Club, Green Lane, Hounslow, Middlesex, TW4 6DH, United Kingdom

      IIF 120
  • Brown, David
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Metcalfe Copeman & Pettefar, Guildhall Street, Thetford, Norfolk, IP24 2DT, United Kingdom

      IIF 121
  • Brown, David
    British recruitment born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holdsworth House, 5th Floor, 65-73 Staines Road, Hounslow, Middlesex, TW3 3HW, United Kingdom

      IIF 122
  • Brown, David
    British director born in April 1968

    Resident in United Kingdom

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

      IIF 123 IIF 124
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 125
  • Brown, David
    British retailer born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 321, Darwen Road, Bromley Cross, BL7 9BT, United Kingdom

      IIF 126
  • Brown, David
    British sales born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Northgate Street, Chester, CH1 2HT, England

      IIF 127
  • Brown, David
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, High Street, Lees, OL4 4LY, England

      IIF 128
  • Brown, David
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 129
  • Brown, David
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 130
  • Brown, David
    British director born in March 1993

    Resident in United Kingdom

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

      IIF 131
  • Brown, David Paul
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox Hollow, Station Road, Chobham, Surrey, GU24 8AZ, United Kingdom

      IIF 132
    • Fox Hollow, Station Road, Chobham, Woking, Surrey, GU24 8AZ

      IIF 133
  • Brown, David
    British club secretary born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, United Kingdom

      IIF 134
  • Brown, David
    British building superviser born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Larchwood, Lancaster, Lancashire, LA1 4QG

      IIF 135
  • Brown, David
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374 Upminster Road North, Rainham, Essex, RM13 9RZ

      IIF 136
  • Brown, David
    British joiner born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Larchwood, Lancaster, Lancashire, LA1 4QG

      IIF 137
  • Brown, David
    British landlord born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Counting House, 9 High Street, Tring, Hertfordshire, HP23 5TE, United Kingdom

      IIF 138
  • Brown, David
    British director born in January 1958

    Resident in United Kingdom

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

      IIF 139
  • Brown, David
    British none stated born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 140
  • Brown, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxleigh House, Trerhyngyll, Cowbridge, Vale Of Glamorgan, CF71 7TN, United Kingdom

      IIF 141
  • Brown, David
    British manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 150, Abbey Mill Business Centre, Paisley, PA1 1TJ, Scotland

      IIF 142
  • Brown, David
    British sales director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kingsmead, Biggin Hill, Westerham, TN16 3UB, England

      IIF 143
  • Brown, David
    British leadership development consult born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 144
  • Brown, David
    British director born in February 1970

    Resident in United Kingdom

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

      IIF 145
  • Brown, David
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Styvechale Avenue, Coventry, West Midlands, CV5 6DW

      IIF 146
  • Brown, David
    British director born in June 1970

    Resident in United Kingdom

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

      IIF 147
  • Brown, David
    British accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Craiglockhart Drive South, Edinburgh, EH14 1JA

      IIF 148
  • Brown, David
    British chartered accountant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Lothian Street, Dalkeith, EH22 1DS, United Kingdom

      IIF 149 IIF 150
    • 4 Lothian Street, Dalkeith, Midlothian, EH22 1DS, United Kingdom

      IIF 151 IIF 152
  • Brown, David
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Tiled House Lane, Brierley Hill, West Midlands, DY5 4LJ, United Kingdom

      IIF 153
  • Brown, David
    British chartered engineer born in March 1977

    Resident in United Kingdom

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

      IIF 154
  • Brown, David
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 155 IIF 156
  • Brown, David
    British manager born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, Villiers Road, Watford, Hertfordshire, WD19 4AJ, United Kingdom

      IIF 157
  • Brown, David
    British salesman born in March 1981

    Resident in United Kingdom

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

      IIF 158
  • Brown, David
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Law Place, Nerston Industrial Estate East Kilbride, Glasgow, G74 4QL, United Kingdom

      IIF 159
    • Scotdor 17, Law Place, Nerston Industrial Estate East Kilbride, Glasgow, Scotland, G74 4QL, United Kingdom

      IIF 160
  • Brown, David
    British consultant born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 161
  • Brown, David
    British chief technical officer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19 Millmead Business Centre, Millmead Road, London, N17 9QU, United Kingdom

      IIF 162
  • Brown, David
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 163
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 164
  • Brown, David Andrew
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ

      IIF 165
    • Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 166
  • Brown, David Stanley, Dr
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HN, United Kingdom

      IIF 167
  • David Brown
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 90, Moss Lane, Macclesfield, SK11 7XH, United Kingdom

      IIF 168
  • Brown, David
    British laminator born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 169
  • Brown, David
    British hgv class 1 driver born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Downlands, Chesterfield, S43 1BD, United Kingdom

      IIF 170
  • Brown, David
    British company director born in October 1982

    Resident in United Kingdom

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

      IIF 171
  • Brown, David Andrew
    English company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Larch Court, North Shields, Tyne And Wear, NE29 8SG

      IIF 172
    • Unit 11, West Chirton North Industrial Estate, North Shields, NE29 8SG, United Kingdom

      IIF 173
    • Unit 8 Larch Court, Elm Road West Chirton North Industrial Estate, North Shields, Tyne And Wear, NE29 8SG

      IIF 174
  • Brown, David Andrew
    English managing director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG

      IIF 175
  • Brown, David Leslie
    British company owner born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Raby Gardens, Jarrow, NE32 5DD, United Kingdom

      IIF 176
  • Brown, David Michael
    British company director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, England

      IIF 177
  • Brown, David Stanley
    British dental surgeon born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford Lodge, 1 Heslington Lane, Fulford, York, YO10 4HW, England

      IIF 178
  • Brown, David Stanley
    British dentist born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heber Lodge, Panorama Drive, Ilkley, LS29 9RA, United Kingdom

      IIF 179
  • Mr David Patrick Brown
    British born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 180
    • 48, Queen Street, Exeter, EX4 3SR, England

      IIF 181
    • 2, Balloan Gardens, Inverness, IV2 4PB, Scotland

      IIF 182 IIF 183 IIF 184
    • 2, Bolloan Gardens, Inverness, IV2 4PB, United Kingdom

      IIF 185
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 186
  • Brown, David Andrew
    Uk software architect born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Shinfield Road, Reading, RG2 7DU, United Kingdom

      IIF 187
  • David Brown
    British born in January 1972

    Resident in Germany

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 188
  • Mr David Brown
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 54, Brigandine Close, Hartlepool, TS25 1ET, England

      IIF 189
    • 39, Culverley Road, London, SE6 2LD, England

      IIF 190
    • 91, Clementina Road, London, E10 7LT, United Kingdom

      IIF 191
  • Mr David James Brown
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 192
  • Brown, David
    English director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alva House, Valley Drive, Gravesend, DA12 5UE, United Kingdom

      IIF 193
  • Mr David Brown
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • Jobling House, Vane Terrace, Seaham, County Durham, SR7 7AU

      IIF 194
  • Mr David Brown
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA

      IIF 195
  • Mr David Brown
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cross Green, Basildon, SS16 5QW, England

      IIF 196
  • Mr David Brown
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Forge Garage, White Apron Street, South Kirkby, Pontefract, West Yorkshire, WF9 3HQ, England

      IIF 197
  • Mr David Brown
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD, United Kingdom

      IIF 198
    • 12/13 The Crescent, Wisbech, Cambs, PE13 1EH, England

      IIF 199 IIF 200
  • Mr David Brown
    British born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • FK5

      IIF 201
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 202
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 203
  • Mr David Brown
    British born in February 1966

    Resident in England

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

      IIF 204
  • Mr David Brown
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 118b, Oxford Road, Reading, RG1 7NG

      IIF 205
  • Mr David Brown
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Fitzroy Business Park, Sandy Lane, Sidcup, Kent, DA14 5NL, England

      IIF 206
  • Brown, Andrew David
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David
    English manager director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Princes Avenue, Hull, HU5 3QG, United Kingdom

      IIF 209
  • Brown, David
    English director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Office 2 Tudor House, Grammar School Road, North Walsham, NR28 9JH, United Kingdom

      IIF 210
  • Brown, David Andrew
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Woodhaven, 7d, Twatling Road, Barnt Green, Birmingham, B45 8HX, England

      IIF 211 IIF 212
    • Ashley House, 7 Knowle Wood Road Dorridge, Solihull, West Midlands, B93 8JJ

      IIF 213
  • Brown, David Andrew
    British property developer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ashley House, 7 Knowle Wood Road Dorridge, Solihull, West Midlands, B93 8JJ

      IIF 214
  • Mr Andrew David Brown
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Alan Brown
    British born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Foxleigh House, Trerhyngyll, Cowbridge, Vale Of Glam, CF71 7TN

      IIF 218
  • Mr David Brown
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 141, Paxdale, Hull, HU7 6DB, United Kingdom

      IIF 219
    • 141, Paxdale, Sutton Park, Hull, East Yorkshire, HU7 6DB

      IIF 220
    • 95, Princes Avenue, Hull, HU5 3QP, England

      IIF 221
  • Mr David Brown
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 974, Pollokshaws Road, Glasgow, G41 2HA

      IIF 222
    • 984, Pollokshaws Road, Glasgow, G41 2HA

      IIF 223 IIF 224
    • 984 Pollokshaws Road, Glasgow, G41 2HA, United Kingdom

      IIF 225
    • Studio 150, Abbey Mill Business Centre, Paisley, PA1 1TJ, Scotland

      IIF 226
  • Mr David Brown
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Warwick Close, Leicester, LE9 9JY, United Kingdom

      IIF 227
  • Mr David Brown
    British born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Michelin Scotland Innovation Parc Ltd. (msip), Baldovie Road, Dundee, DD4 8UQ, Scotland

      IIF 228
  • Mr David Brown
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18 Campden Crescent, Dagenham, RM8 2RR, England

      IIF 229
    • 12 Garleigh Close, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 6FJ, United Kingdom

      IIF 230
  • Mr David Brown
    British born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 231
    • 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, United Kingdom

      IIF 232
    • 17, Law Place, East Kilbride, Glasgow, G74 4QL, United Kingdom

      IIF 233
    • 17, Law Place, East Kilbride, Glasgow, Scotland, G74 4QL, United Kingdom

      IIF 234
    • 17, Law Place, Nerston Industrial Estate East Kilbride, Glasgow, G74 4QL

      IIF 235
    • Cairnmuir House, Cairnmuir Road, East Kilbride, Glasgow, G74 4GY, Scotland

      IIF 236
    • Scotdor 17, Law Place, Nerston Industrial Estate East Kilbride, Glasgow, Scotland, G74 4QL

      IIF 237
  • Mr David Brown
    British born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 599, 2/2, Alexandra Parade, Glasgow, G31 3DA, Scotland

      IIF 238
  • Mr David Brown
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15888707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 239
  • Brown, Andrew
    British building surveyor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Gilbert Way, Braintree, Essex, CM7 9UD, Uk

      IIF 240
  • Brown, Andrew
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Somerset House, 10 Rawson Street, Halifax, HX1 1NH, England

      IIF 241
  • Brown, Andrew
    British skills programme manager born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • East Lodge, Ravenscraig Park, Dysart Road, Kirkcaldy, KY1 2TA, Scotland

      IIF 242
  • Mr David Brown
    British born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Baglan Heights, Baglan, Port Talbot, SA12 8UF, Wales

      IIF 243
  • Mr David Brown
    British born in January 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • 1 Soho Mills, Wooburn Green, High Wycombe, HP10 0PF, England

      IIF 244
  • Mr David Brown
    British born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 96, Northgate Street, Chester, CH1 2HT, England

      IIF 245
    • 96, Northgate Street, Chester, Cheshire, CH1 2HT, United Kingdom

      IIF 246
  • Mr David Brown
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Vale Walk, Knottingley, WF11 8JW, England

      IIF 247
  • Mr David Brown
    British born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 248
  • Mr David Brown
    British born in January 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 249
  • Mr David Brown
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61, Keswick Drive, Lightwater, GU18 5XE, England

      IIF 250
  • Mr David Brown
    British born in November 1991

    Resident in Scotland

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

      IIF 251
  • Mr. David Brown
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 252
  • Brown, Andrew David
    British chief executive officer born in April 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • House Pillar 19-21, South Parade, Doncaster, South Yorkshire, DN1 2DJ

      IIF 253
    • Pillar House 19-21, South Parade, Doncaster, South Yorkshire, DN1 2DJ

      IIF 254
    • Pillar House, South Parade, Doncaster, South Yorkshire, DN1 2DJ

      IIF 255 IIF 256
  • Brown, David
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Camellia Close, Conisbrough, Doncaster, South Yorkshire, DN12 2DX

      IIF 257 IIF 258
  • Brown, David
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Blythe Vale, Catford, London, SE6 4NR, United Kingdom

      IIF 259
    • 6, Whiteside Avenue, St Helens, Merseyside, WA11 9RQ, United Kingdom

      IIF 260
  • Brown, David
    born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Broad Street, Barry, Vale Of Glamorgan, CF62 7AG, United Kingdom

      IIF 261
  • Brown, David Andrew
    British accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pyle Hill, Greenham Road, Newbury, Berkshire, RG14 7SW

      IIF 262
  • Brown, David Andrew
    British cleaning contractor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Meriden Close, Bromley, Kent, BR1 2UF

      IIF 263
    • 69, Gatwick Road, Crawley, West Sussex, RH10 9RD

      IIF 264
    • 8 Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 265
  • Brown, David Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Shaws, 47 Forest Drive, Keston Park, Keston, Kent, BR2 6EE, England

      IIF 266
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 267
  • Brown, David Andrew
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 32, Montpellier Parade, Harrogate, HG1 2TG, United Kingdom

      IIF 268
  • Brown, David Andrew
    British employment consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 269
  • Brown, David Andrew
    British lecturer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 270
  • Brown, David Andrew
    British training and professional development born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Elderholme, Forest Moor Road, Knaresborough, North Yorkshire, HG5 8LT, United Kingdom

      IIF 271
  • Mr David Brown
    British born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 272
  • Mr David James Brown
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 273
  • Brown, David
    born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pm+m, First Floor, Sandringham House, Hollins Brook Park, Pilsworth Road, Bury, Lancashire, BL9 8RN, England

      IIF 274
  • Brown, David Andrew
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Guanock Terrace, King's Lynn, Norfolk, PE30 5QT, England

      IIF 275
  • Mr David John Brown
    English born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hartburn Court, Middlesbrough, TS5 8SJ, England

      IIF 276
  • Brown, Andrew David
    British shipping agent born in April 1957

    Registered addresses and corresponding companies
    • 31 Kensington Road, Romford, Essex, RM7 9DA

      IIF 277
  • Brown, David
    British self-employeed born in October 1974

    Resident in United States

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

      IIF 278
  • Mr David Brown
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mayfield Crescent, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0NQ

      IIF 279
  • Mr David Brown
    Swiss born in February 1970

    Resident in Switzerland

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

      IIF 280
  • Mr David Brown
    Scottish born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, Union Street, Glasgow, G1 3TA, Scotland

      IIF 281
    • Generator Studios, Trafalagr Street, Newcastle Upon Tyne, NE1 2LA, United Kingdom

      IIF 282
    • 57, Kilnside Road, Flat 2/2, Paisley, PA1 1RP, Scotland

      IIF 283
  • Mr David Brown
    Scottish born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Law Place, Nerston Industrial Estate East Kilbride, Glasgow, South Lanarkshire, G74 4QL

      IIF 284
  • Brown, David
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 91, Clementina Road, Leyton, London, E10 7LT, United Kingdom

      IIF 285
  • Brown, David
    British electrician born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 54, Brigandine Close, Hartlepool, TS25 1ET, England

      IIF 286
  • Brown, David
    British retired born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Pinner Hill Golf Club, South View Road, Pinner, Middlesex, HA5 3YA

      IIF 287
  • Brown, David
    British commercial manager build born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26 Swarbrick Avenue, Tun Brook Manor Grimsargh, Preston, Lancashire, PR2 5JJ

      IIF 288
  • Brown, David
    United Kingdom computer software consultancy and supply born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Rowberrie Close, Rednal, Birmingham, B45 8RW, United Kingdom

      IIF 289
  • Brown, David Andrew
    British accountant born in January 1964

    Registered addresses and corresponding companies
    • 3 Woodlands Drive, Chester, Cheshire, CH2 3QQ

      IIF 290
  • Brown, David Andrew
    British company director born in January 1964

    Registered addresses and corresponding companies
    • 43 Spring Meadows, Great Shefford, Hungerford, Berkshire, RG17 7EN

      IIF 291
    • 46 Kennedy Meadow, Hungerford, Berkshire, RG17 0LR

      IIF 292
  • Brown, David Andrew
    British finance director born in January 1964

    Registered addresses and corresponding companies
    • 46 Kennedy Meadow, Hungerford, Berkshire, RG17 0LR

      IIF 293
  • Brown, David Andrew
    British company director born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit M Main Line Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, LA7 7LR, Uk

      IIF 294
    • Unit M, Mainline Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, LA7 7LR, United Kingdom

      IIF 295
  • Brown, David Andrew
    British none born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit M, Mainline Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, LA7 7LR, United Kingdom

      IIF 296
  • Brown, David Andrew
    British profesional born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 31, Hesketh Road, Southport, PR9 9PD, United Kingdom

      IIF 297
  • Mr David Brown
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 81 Beverley Drive, Edgware, HA8 5NH, England

      IIF 298
  • Mr David Brown
    English born in January 1972

    Resident in Germany

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 299
  • Brown, David
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 3 Redman Court, Bell Street, Princes Risborough, Bucks, HP27 0AA

      IIF 300
  • Brown, David
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 52-54, West Street, Sheffield, South Yorkshire, S1 4EP, England

      IIF 301
  • Brown, David
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, Nutholt Lane, Ely, Cambridgeshire, CB7 4EE

      IIF 302
  • Brown, David
    British consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Belvoir House, 1 Rous Road, Newmarket, Suffolk, CB8 8DH

      IIF 303
  • Brown, David
    British mechanic born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old Forge Garage, White Apron Street, South Kirkby, Pontefract, West Yorkshire, WF9 3HQ, England

      IIF 304
  • Brown, David
    British commercial director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 305
  • Brown, David
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Fleet Place, London, EC4M 7QS

      IIF 306
  • Brown, David
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Brown, David
    British employment born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 38 Williams Road, Southall, Middlesex, UB2 5QD

      IIF 311
  • Brown, David
    British creative director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 312
  • Brown, David
    British design director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 90, Moss Lane, Macclesfield, SK11 7XH, United Kingdom

      IIF 314
  • Brown, David
    British director born in August 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 315
  • Brown, David
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15 Forest Grove, Eccleston Park, Prescot, Merseyside, L34 2RY

      IIF 316
  • Brown, David
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32, Money Lane, West Drayton, Middlesex, UB7 7NU

      IIF 317
  • Brown, David Patrick
    British coach driver born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, David Patrick
    British company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 320
    • 2, Balloan Gardens, Inverness, IV2 4PB, Scotland

      IIF 321
  • Brown, David Patrick
    British director born in February 1963

    Resident in Scotland

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

      IIF 322
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 323
  • Brown, David Patrick
    British recruitment born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bolloan Gardens, Inverness, IV2 4PB, United Kingdom

      IIF 324
  • Brown, David, Mr.
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 325
  • Brown, Andrew David
    Australian head of business development born in March 1965

    Registered addresses and corresponding companies
    • 5a Kensington Park Road, London, W11 3BY

      IIF 326
  • Brown, Andrew David
    English shipping agent born in April 1967

    Registered addresses and corresponding companies
    • 31 Kensington Road, Romford, Essex, RM7 9DA

      IIF 327
  • Brown, David
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Jimed Pickburn Lane, Pickburn, Doncaster, South Yorkshire, DN5 7XD

      IIF 328
  • Brown, David
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Jimed Pickburn Lane, Pickburn, Doncaster, South Yorkshire, DN5 7XD

      IIF 329 IIF 330
  • Brown, David
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Heath Farm, Whites Lane Weston, Crewe, Cheshire, CW2 5NN

      IIF 331
  • Brown, David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Heath Farm, Whites Lane Weston, Crewe, Cheshire, CW2 5NN

      IIF 332
  • Brown, David
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Jones Associates, Georges Court, Chestergate, Macclesfield, Cheshire, SK11 6DP, England

      IIF 333
  • Brown, David
    British none born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 334
  • Brown, David
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 95, Princes Avenue, Hull, HU5 3QP, England

      IIF 335
  • Brown, David
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 141, Paxdale, Sutton Park, Hull, East Yorkshire, HU7 6DB

      IIF 336
    • 141, Paxdale, Sutton Park, Hull, North Humberside, HU7 6DB, United Kingdom

      IIF 337
  • Brown, David
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, David
    British manager born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 974, Pollokshaws Road, Glasgow, G41 2HA

      IIF 341
  • Brown, David
    British business consultant born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 342
  • Brown, David
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Eaton Road, West Derby, Liverpool, L12 2AP

      IIF 343
  • Brown, David
    British education born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Halterworth Primary School, Halterworth Lane, Romsey, Hampshire, SO51 9AD, England

      IIF 344
  • Brown, David
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1805, Streamlight Towel, London, E14 9PE, England

      IIF 345
  • Brown, David
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 7, Warwick Close, Leicester, LE9 9JY, United Kingdom

      IIF 346
  • Brown, David
    British head teacher born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Provincial House, 26 Commercial Way, Woking, Surrey, GU21 6EN

      IIF 347
  • Brown, David
    British managing director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Michelin Scotland Innovation Parc Ltd. (msip), Baldovie Road, Dundee, DD4 8UQ, Scotland

      IIF 348
  • Brown, David
    British graphic designer & sales born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 18 Campden Crescent, Dagenham, RM8 2RR, England

      IIF 349
  • Brown, David
    British instrument technician born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 12 Garleigh Close, Killingworth, Newcastle Upon Tyne, Tyne & Wear, NE12 6FJ, United Kingdom

      IIF 350
  • Brown, David
    British business person born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 351
    • 17, Law Place, Nerston, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 352
    • 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 353
  • Brown, David
    British businessman born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Law Place, East Kilbride, Glasgow, Scotland, G74 4QL, United Kingdom

      IIF 354
    • Cairnmuir House, Cairnmuir Road, East Kilbride, Glasgow, G74 4GY, Scotland

      IIF 355
  • Brown, David
    British company director born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pivot House, 24 Little End Road, Eaton Socon, St. Neots, PE19 8JH, United Kingdom

      IIF 356
  • Brown, David
    British director born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 357
    • 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, United Kingdom

      IIF 358
    • 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, South Lanarkshire, G74 4QL, Scotland

      IIF 359
    • Scotdor, 17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 360
  • Brown, David
    British head office services born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Law Place, East Kilbride, Glasgow, G74 4QL, United Kingdom

      IIF 361
  • Brown, David
    British director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Baronald Street, Rutherglen, Glasgow, G73 1AF, Scotland

      IIF 362
    • 14/16, Glencairn Square, Kilmarnock, Ayrshire, KA1 4AH, Scotland

      IIF 363
  • Brown, David
    British teacher born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • Martins Barn, Mount Sorrell, Broad Chalke, Salisbury, SP5 5HQ

      IIF 364
  • Brown, David
    British approved electrician born in June 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 599, 2/2, Alexandra Parade, Glasgow, G31 3DA, Scotland

      IIF 365
  • Brown, David
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 15888707 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 366
  • Brown, David Andrew
    born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowle Wood Road, Dorridge Solihull, Birmingham, B93 8JJ

      IIF 367
  • Brown, David
    British company director born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 King Charles Court, Lord Warden Avenue, Walmer, Deal, Kent, CT14 7LD

      IIF 368 IIF 369
  • Brown, David
    British none born in March 1943

    Resident in Uk

    Registered addresses and corresponding companies
    • Charlton House, Dour Street, Dover, Kent, CT16 1BL, England

      IIF 370
  • Brown, David
    British retired born in January 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 19, Baglan Heights, Baglan, Port Talbot, SA12 8UF, Wales

      IIF 371
  • Brown, David
    British company director born in April 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 96, Northgate Street, Chester, CH1 2HT, England

      IIF 372
  • Brown, David
    British company director born in January 1972

    Resident in Germany

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W5PF, United Kingdom

      IIF 373
  • Brown, David
    British business executive born in January 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 374
  • Brown, David
    British ceo born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61, Keswick Drive, Lightwater, GU18 5XE, England

      IIF 375
  • Brown, David
    British it consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61, Keswick Drive, Lightwater, GU18 5XE, England

      IIF 376
  • Brown, David Alan
    British company director born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Shaldra, Well Lane, St. Nicholas, Cardiff, CF5 6SG, Wales

      IIF 377
  • Brown, David Alan
    British salesman born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Foxleigh House, Trerhyngyll, Cowbridge, Vale Of Glam, CF71 7TN

      IIF 378
  • Brown, David Andrew
    British

    Registered addresses and corresponding companies
    • 46 Kennedy Meadow, Hungerford, Berkshire, RG17 0LR

      IIF 379
    • The Shaws, 47 Forest Drive, Keston Park, Keston, Kent, BR2 6EE, England

      IIF 380
  • Brown, David Andrew
    British company director

    Registered addresses and corresponding companies
    • 43 Spring Meadows, Great Shefford, Hungerford, Berkshire, RG17 7EN

      IIF 381
  • Brown, David
    British retired civil servant born in March 1943

    Registered addresses and corresponding companies
    • 23 St Trillos Court, Colwyn Bay, Clwyd, LL28 4PY

      IIF 382
  • Brown, David
    British accountant born in August 1943

    Registered addresses and corresponding companies
  • Brown, David
    British chartered accountant born in August 1943

    Registered addresses and corresponding companies
    • The Manor House, 66 High Street, Tarporley, Cheshire, CW6 0AG

      IIF 386
  • Brown, David
    British electrician born in September 1956

    Registered addresses and corresponding companies
    • 24 Newsham Road, Sheffield, South Yorkshire, S8 9EA

      IIF 387
  • Brown, David
    British cleaning contractor born in August 1965

    Registered addresses and corresponding companies
    • 13 Larkholme Avenue, Fleetwood, FY7 7PN

      IIF 388
  • Brown, David
    British sales representative born in August 1965

    Registered addresses and corresponding companies
    • Wayside Cottage, Dumgoyne, Glasgow, Lanarkshire, G63 9QP

      IIF 389
  • Brown, David
    British national health service manage born in February 1966

    Registered addresses and corresponding companies
    • 111 Perry Walk, Blackrock Road, Birmingham, B23 7XL

      IIF 390
  • Brown, David
    British company director born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 391
  • Brown, David Alan
    British director secretary born in January 1959

    Registered addresses and corresponding companies
    • Chapel View Barn, Clawdd Coch Pendoylan, Cowbridge, Vale Of Glam, CF71 7UP

      IIF 392
  • Brown, David John
    English instrument technician born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hartburn Court, Middlesbrough, TS5 8SJ, England

      IIF 393
  • Brown, David
    British retired ca born in November 1913

    Registered addresses and corresponding companies
    • 3 Abbotsford Flats, Kentsford Road Kents Bank, Grange Over Sands, Cumbria, LA11 7AP

      IIF 394
  • Brown, David
    British director born in October 1940

    Resident in France

    Registered addresses and corresponding companies
    • Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire, WD3 1JE

      IIF 395
  • Brown, David
    British managing director born in March 1944

    Registered addresses and corresponding companies
  • Brown, David
    British managing director born in August 1946

    Registered addresses and corresponding companies
    • Beggars Roost, Beggars Lane Longworth, Abingdon, Oxfordshire, OX13 5BL

      IIF 400 IIF 401
  • Brown, David
    British company director born in October 1940

    Registered addresses and corresponding companies
    • 53 Church Street, Rickmansworth, Hertfordshire, WD3 1JA

      IIF 402
  • Brown, David
    British manager born in October 1940

    Registered addresses and corresponding companies
    • 53 Church Street, Rickmansworth, Hertfordshire, WD3 1JA

      IIF 403
  • Brown, David
    English safety consultant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mayfield Crescent, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0NQ, England

      IIF 404
  • Brown, David
    Swiss engineer born in February 1970

    Resident in Switzerland

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

      IIF 405
  • Brown, David
    Scottish company director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Kilnside Road, Flat 2/2, Paisley, PA1 1RP, Scotland

      IIF 406
  • Brown, David
    Scottish director born in May 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 111, Union Street, Glasgow, G1 3TA, Scotland

      IIF 407
  • Brown, David Alan
    British director secretary

    Registered addresses and corresponding companies
    • Chapel View Barn, Clawdd Coch Pendoylan, Cowbridge, Vale Of Glam, CF71 7UP

      IIF 408
  • Brown, David Alan
    British salesman

    Registered addresses and corresponding companies
    • Chapel View Barn, Clawdd Coch Pendoylan, Cowbridge, Vale Of Glam, CF71 7UP

      IIF 409
  • Brown, David James
    English businessman born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 77, Killearn Road, Catford, London, SE6 1BN, United Kingdom

      IIF 410
  • Brown, David James
    English developer born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 411
  • Brown, David James
    English financial investment consultant born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 77, Killearn Road, London, SE6 1BN, United Kingdom

      IIF 412
  • Brown, David James
    English hr director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 77, Killearn Rd, London, SE6 1BN, United Kingdom

      IIF 413
  • Brown, David
    British

    Registered addresses and corresponding companies
  • Brown, David
    British company director

    Registered addresses and corresponding companies
    • Heath Farm, Whites Lane Weston, Crewe, Cheshire, CW2 5NN

      IIF 433
  • Brown, David
    British contracts director

    Registered addresses and corresponding companies
    • 13 Larkholme Avenue, Fleetwood, FY7 7PN

      IIF 434
  • Brown, David
    British manager

    Registered addresses and corresponding companies
    • 53 Church Street, Rickmansworth, Hertfordshire, WD3 1JA

      IIF 435
  • Brown, David
    British managing director

    Registered addresses and corresponding companies
    • Beggars Roost, Beggars Lane Longworth, Abingdon, Oxfordshire, OX13 5BL

      IIF 436
  • Brown, David
    English director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 81 Beverley Drive, Edgware, HA8 5NH, England

      IIF 437
  • Brown, David
    English company director born in January 1972

    Resident in Germany

    Registered addresses and corresponding companies
    • 25, The Crescent, Ampthill, Bedford, MK45 2QS, England

      IIF 438
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 439
  • Brown, David
    Scottish dryice consultant born in November 1991

    Resident in Scotland

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

      IIF 440
  • Brown, David
    English director born in May 1952

    Resident in Croatia

    Registered addresses and corresponding companies
    • 4, Guldove, Kastel, 21212, Croatia

      IIF 441
    • 4, Guldove, Kastel, Sucurac, 21212, Croatia

      IIF 442
  • Brown, David
    born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 443
  • Brown, David
    born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 77, Killearn Road, London, SE6 1BN, England

      IIF 444
  • Brown, David
    born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 445
  • Brown, David Patrick
    born in February 1963

    Resident in North Wales

    Registered addresses and corresponding companies
    • Flat 2 Merton House, Fernbrook Road, Penmaenmawr, Conwy, LL34 6DF

      IIF 446
  • Brown, David
    born in January 1959

    Resident in Spain

    Registered addresses and corresponding companies
    • Suite 3, 1 Soho Studios, Town Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0PF, England

      IIF 447
  • Brown, David
    born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Vale Walk, Knottingley, West Yorkshire, WF11 8JW, United Kingdom

      IIF 448
  • Brown, David
    born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 43, Inglewood Crescent, East Kilbride, Glasgow, South Lanarkshire, G75 8QD, Scotland

      IIF 449
  • Brown, David
    born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 14 Elgar Business Centre, Moseley Road, Hallow, Worcester, WR2 6NJ, England

      IIF 450
  • Brown, David Andrew

    Registered addresses and corresponding companies
    • 46 Kennedy Meadow, Hungerford, Berkshire, RG17 0LR

      IIF 451
    • 25, Monks Lane, Newbury, Berkshire, RG14 7HE, England

      IIF 452
    • 63, Grange Road, Dorridge, Solihull, West Midlands, B93 8QS

      IIF 453 IIF 454 IIF 455
    • 31, Hesketh Road, Southport, PR9 9PD, United Kingdom

      IIF 456
  • Brown, David Leslie

    Registered addresses and corresponding companies
    • 3, Raby Gardens, Jarrow, NE32 5DD, United Kingdom

      IIF 457
  • Brown, David

    Registered addresses and corresponding companies
    • 11, Cross Green, Basildon, Essex, SS16 5QW, United Kingdom

      IIF 458
    • 13, Downlands, Chesterfield, S43 1BD, United Kingdom

      IIF 459
    • 4 Lothian Street, Dalkeith, Midlothian, EH22 1DS

      IIF 460
    • 599, 2/2, Alexandra Parade, Glasgow, G31 3DA, Scotland

      IIF 461
    • Flat 2 Aranmor, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7LY, England

      IIF 462
    • 7, Warwick Close, Leicester, LE9 9JY, United Kingdom

      IIF 463
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 464
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 465
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 466
    • C/o Devonports Las Accountants Ltd, The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP, England

      IIF 467
    • 19, Baglan Heights, Baglan, Port Talbot, SA12 8UF, United Kingdom

      IIF 468
    • 3, Old Burdon Hamlet, Burdon, Seaham, County Durham, SR7 0NW

      IIF 469
    • 24 Newsham Road, Sheffield, South Yorkshire, S8 9EA

      IIF 470
child relation
Offspring entities and appointments
Active 194
  • 1
    A.B. IMPORTS LIMITED - 1998-09-25
    Almac House, Church Lane, Bisley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1,187,954 GBP2023-11-30
    Officer
    1999-03-02 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -83,340 GBP2023-07-31
    Officer
    2021-10-18 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    3 East Shaw Street, Kilmarnock, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-01-14 ~ dissolved
    IIF 362 - director → ME
  • 4
    Somerset House, 10 Rawson Street, Halifax, England
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 241 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 5
    Michelin Scotland Innovation Parc Ltd. (msip), Baldovie Road, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2020-11-18 ~ now
    IIF 348 - director → ME
    Person with significant control
    2021-05-07 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 6
    Woodhaven, 7d Twatling Road, Barnt Green, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    65,969 GBP2024-03-31
    Officer
    2016-01-31 ~ now
    IIF 166 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to surplus assets - 75% or moreOE
    IIF 3 - Right to appoint or remove membersOE
  • 7
    Woodhaven, 7d Twatling Road, Barnt Green, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    446,095 GBP2023-12-31
    Officer
    2020-12-06 ~ now
    IIF 212 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 405 - director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 280 - Ownership of shares – More than 50% but less than 75%OE
    IIF 280 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 280 - Right to appoint or remove directorsOE
  • 9
    C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,402 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 351 - director → ME
  • 10
    Unit 11 Larch Court, North Shields, Tyne And Wear
    Corporate (2 parents)
    Equity (Company account)
    -48,703 GBP2024-03-31
    Officer
    2022-12-09 ~ now
    IIF 172 - director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    Unit 8 Larch Court, Elm Road West Chirton North Industrial Estate, North Shields, Tyne And Wear
    Corporate (2 parents)
    Officer
    2024-03-13 ~ now
    IIF 174 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    10 Fleet Place, London
    Corporate (6 parents)
    Equity (Company account)
    64,822 GBP2019-10-31
    Officer
    2018-10-16 ~ now
    IIF 306 - director → ME
  • 13
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 325 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Albermarle House 1, Albemarle Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 311 - director → ME
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -385,372 GBP2023-10-31
    Officer
    2016-10-13 ~ now
    IIF 315 - director → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Has significant influence or controlOE
  • 16
    52-54 West Street, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-28 ~ dissolved
    IIF 301 - director → ME
  • 17
    18 Campden Crescent, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 229 - Has significant influence or controlOE
  • 18
    FRDG LLP - 2012-11-02
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (4 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 259 - llp-designated-member → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove membersOE
  • 19
    Cb Hounslow Sports Club, Green Lane, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-02-10 ~ dissolved
    IIF 120 - director → ME
  • 20
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2004-01-06 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-25 ~ dissolved
    IIF 441 - director → ME
  • 22
    22 Martindale Grove, Beechwood, Runcorn, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 108 - director → ME
  • 23
    96 Northgate Street, Chester, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-04-04
    Officer
    2014-12-22 ~ now
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 246 - Has significant influence or controlOE
    IIF 246 - Has significant influence or control as a member of a firmOE
  • 24
    Flat 2 Aranmor, Kingston Hill, Kingston Upon Thames, Surrey, England
    Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2021-06-29 ~ now
    IIF 462 - secretary → ME
  • 25
    63 Grange Road, Dorridge, Solihull, West Midlands
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    163,466 GBP2023-06-30
    Officer
    2022-03-28 ~ now
    IIF 61 - director → ME
    2022-03-28 ~ now
    IIF 454 - secretary → ME
  • 26
    Unit 3 Fitzroy Business Park, Sandy Lane, Sidcup, Kent, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,611,478 GBP2023-09-30
    Person with significant control
    2023-01-01 ~ now
    IIF 206 - Has significant influence or controlOE
  • 27
    Foxleigh House Trerhyngyll, Cowbridge, Vale Of Glamorgan, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    141,424 GBP2024-03-31
    Officer
    2019-03-30 ~ now
    IIF 141 - director → ME
    Person with significant control
    2019-03-30 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Foxleigh House, Trerhyngyll, Cowbridge, Vale Of Glam
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,828 GBP2023-10-31
    Officer
    2004-07-20 ~ now
    IIF 378 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Has significant influence or controlOE
  • 29
    96 Northgate Street, Chester, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,000 GBP2023-02-28
    Officer
    2017-02-08 ~ now
    IIF 372 - director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 30
    96 Northgate Street, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-29 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 32
    Martins Barn Mount Sorrell, Broad Chalke, Salisbury
    Corporate (4 parents)
    Equity (Company account)
    82,777 GBP2023-09-30
    Officer
    2020-02-14 ~ now
    IIF 364 - director → ME
  • 33
    12 Garleigh Close Killingworth, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,859 GBP2023-12-31
    Officer
    2016-12-22 ~ now
    IIF 350 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 230 - Right to appoint or remove directors as a member of a firmOE
  • 34
    96 Northgate Street, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-29 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 35
    WOKING CITIZENS ADVICE BUREAU - 2015-12-24
    Provincial House, 26 Commercial Way, Woking, Surrey
    Corporate (9 parents)
    Officer
    2025-03-11 ~ now
    IIF 347 - director → ME
  • 36
    C/o Devonports Las Accountants Ltd The Rivendell Centre, White Horse Lane, Maldon, England
    Corporate (3 parents)
    Officer
    2025-02-25 ~ now
    IIF 467 - secretary → ME
  • 37
    141 Paxdale, Sutton Park, Hull, East Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2019-11-18 ~ dissolved
    IIF 336 - director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    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
  • 38
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-25 ~ dissolved
    IIF 442 - director → ME
  • 39
    4385, 15888707 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-09 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2024-08-09 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 40
    4 Lothian Street, Dalkeith, Midlothian, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    37,791 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 152 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    4 Lothian Street, Dalkeith, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -16,397 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 150 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Kemp House, 152 - 160 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,777 GBP2019-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 43
    13 Downlands, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 170 - director → ME
    2017-04-03 ~ dissolved
    IIF 459 - secretary → ME
    Person with significant control
    2017-04-03 ~ 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
  • 44
    31 Hesketh Road, Southport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-11 ~ dissolved
    IIF 297 - director → ME
    2010-06-11 ~ dissolved
    IIF 456 - secretary → ME
  • 45
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,063,017 GBP2024-02-29
    Officer
    2021-02-27 ~ now
    IIF 130 - director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 46
    47 Hammerwood Road, Ashurst Wood, East Grinstead, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 106 - director → ME
  • 47
    6 South Parade, Doncaster
    Dissolved corporate (3 parents)
    Officer
    2009-07-30 ~ dissolved
    IIF 257 - llp-designated-member → ME
  • 48
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 49
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 50
    1st Floor 8-12 London Street, Southport, Merseyside
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,754 GBP2022-04-30
    Officer
    2006-04-29 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 51
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,271 GBP2022-03-31
    Officer
    2022-02-16 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 52
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    52,722 GBP2019-07-01 ~ 2020-06-30
    Officer
    2017-06-16 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 53
    3 Raby Gardens, Jarrow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-02-05 ~ dissolved
    IIF 176 - director → ME
    2019-02-05 ~ dissolved
    IIF 457 - secretary → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-01 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 55
    20 Mayfield Crescent, Eaglescliffe, Stockton On Tees, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,621 GBP2018-05-31
    Officer
    2016-05-19 ~ dissolved
    IIF 404 - director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    54 Brigandine Close, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 57
    2 Balloan Gardens, Inverness, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-28
    Officer
    2023-11-15 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 58
    Unit 11 West Chirton North Industrial Estate, North Shields, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 59
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44,796 GBP2021-03-31
    Officer
    2015-02-23 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 60
    Scotdor 17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2023-09-25 ~ dissolved
    IIF 360 - director → ME
  • 61
    Scotdor 17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,868,393 GBP2024-03-31
    Officer
    2013-01-14 ~ now
    IIF 160 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
  • 62
    95 Uxbridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 129 - director → ME
  • 63
    12 Hartburn Court, Middlesbrough, England
    Corporate (1 parent)
    Equity (Company account)
    113,810 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 393 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 64
    6 Camellia Close, Conisbrough, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 65
    17 Rowberrie Close, Rednal, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 289 - director → ME
  • 66
    90 Moss Lane, Macclesfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-07 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    984 Pollokshaws Road, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2014-01-23 ~ now
    IIF 340 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 68
    C/o Brett Nicholls Associates, Herbert House, 24 Herbert Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    4,811 GBP2024-06-30
    Officer
    2015-06-15 ~ now
    IIF 365 - director → ME
    2015-06-15 ~ now
    IIF 461 - secretary → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 69
    984 Pollokshaws Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-03-04 ~ dissolved
    IIF 339 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    20-22 Wenlock Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    5,890 GBP2024-07-24
    Officer
    2022-07-22 ~ now
    IIF 154 - director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 81 - Has significant influence or controlOE
  • 71
    STOFORD LIVING LIMITED - 2016-04-02
    REVURBAN DEVELOPMENTS LIMITED - 2007-02-19
    FOLDERDREAM LIMITED - 2003-10-27
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (4 parents)
    Equity (Company account)
    300,144 GBP2018-09-30
    Officer
    2003-10-07 ~ dissolved
    IIF 67 - director → ME
  • 72
    19 Baglan Heights, Baglan, Port Talbot, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-10-15 ~ now
    IIF 114 - director → ME
    2019-10-15 ~ now
    IIF 468 - secretary → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 73
    206 Shinfield Road, Reading, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-27 ~ now
    IIF 46 - director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    56 Loxley Avenue Shirley, Solihull, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    244 GBP2022-03-31
    Officer
    2009-07-28 ~ dissolved
    IIF 258 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 76
    15a Hallgate, Doncaster, South Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2016-04-05 ~ dissolved
    IIF 118 - director → ME
    2008-11-14 ~ dissolved
    IIF 415 - secretary → ME
  • 77
    3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    758 GBP2019-08-31
    Officer
    2010-08-18 ~ dissolved
    IIF 300 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 78
    Jones Associates Georges Court, Chestergate, Macclesfield, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    19,272 GBP2024-05-31
    Officer
    2018-12-17 ~ now
    IIF 333 - director → ME
  • 79
    2 Old Bath Road, Newbury, Berkshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,966 GBP2024-03-31
    Officer
    2017-05-10 ~ now
    IIF 95 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 80
    974 Pollokshaws Road, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2025-03-17 ~ now
    IIF 341 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 81
    Portland House, Belmont Business Park, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    53,078 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 161 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
  • 82
    17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -711,983 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 235 - Has significant influence or controlOE
  • 83
    4 Tyne View, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    -11,740 GBP2023-11-30
    Officer
    2022-11-24 ~ now
    IIF 177 - director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 84
    IAN J BROWN AND COMPANY C.A. LTD - 2023-05-02
    4 Lothian Street, Dalkeith, Midlothian, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    35,286 GBP2024-04-30
    Officer
    2023-03-17 ~ now
    IIF 151 - director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 85
    INTERCLEANSE CLEANING SERVICES LIMITED - 2024-04-12
    69 Gatwick Road, Crawley, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    153,057 GBP2023-10-31
    Officer
    2011-07-21 ~ now
    IIF 264 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    8 Twisleton Court, Priory Hill, Dartford, Kent
    Dissolved corporate (4 parents)
    Officer
    2013-04-16 ~ dissolved
    IIF 265 - director → ME
  • 87
    69 Gatwick Road, Crawley, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    2,390,184 GBP2023-10-31
    Officer
    2001-02-23 ~ now
    IIF 266 - director → ME
    2006-08-14 ~ now
    IIF 380 - secretary → ME
  • 88
    14/16 Glencairn Square, Kilmarnock, Ayrshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 363 - director → ME
  • 89
    Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2004-12-09 ~ dissolved
    IIF 395 - director → ME
  • 90
    Alva House, Valley Drive, Gravesend, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-15 ~ now
    IIF 193 - director → ME
    Person with significant control
    2020-11-15 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    JCD COURIER LOGISTICS DIVISION LTD LTD - 2018-11-16
    JCD COURIERS UK LTD - 2018-10-09
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2018-07-01 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2018-07-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 92
    Queensgate House Queensgate House, 48 Queen Street, Queensgate House, 48 Queen Street, Exeter, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 93
    321 Darwen Road, Bromley Cross, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-27 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2019-02-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 94
    Goole Boathouse, Dutch River Side, Goole, England
    Corporate (4 parents)
    Current Assets (Company account)
    116,109 GBP2023-12-31
    Officer
    2020-10-26 ~ now
    IIF 448 - llp-designated-member → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    17 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,089,344 GBP2023-11-30
    Officer
    2019-11-15 ~ now
    IIF 357 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 96
    17 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-15 ~ now
    IIF 358 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 232 - Has significant influence or controlOE
  • 97
    84 Crantock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 98
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 278 - director → ME
  • 99
    984 Pollokshaws Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-15 ~ now
    IIF 338 - director → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 100
    Fulford Lodge 1 Heslington Lane, Fulford, York, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 167 - director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 101
    Heber Lodge, Panorama Drive, Ilkley, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-07-04 ~ now
    IIF 179 - director → ME
    Person with significant control
    2024-07-04 ~ 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
  • 102
    25 The Crescent, Ampthill, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    -14,446 GBP2024-04-30
    Officer
    2020-01-18 ~ now
    IIF 438 - director → ME
  • 103
    Fulford Lodge 1 Heslington Lane, Fulford, York, England
    Corporate (2 parents)
    Equity (Company account)
    815,784 GBP2023-04-30
    Officer
    2008-04-04 ~ now
    IIF 178 - director → ME
  • 104
    4 Lothian Street, Dalkeith, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    728 GBP2024-04-30
    Officer
    2015-02-12 ~ now
    IIF 149 - director → ME
  • 105
    4 Lothian Street, Dalkeith, Midlothian
    Corporate (1 parent, 22 offsprings)
    Equity (Company account)
    34,584 GBP2024-04-30
    Officer
    2003-01-15 ~ now
    IIF 148 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 77 - Has significant influence or controlOE
  • 106
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-07 ~ dissolved
    IIF 312 - director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 107
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 444 - llp-member → ME
  • 108
    63 Grange Road, Dorridge, Solihull, West Midlands
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    212,202 GBP2023-06-30
    Officer
    2023-05-13 ~ now
    IIF 62 - director → ME
    2023-05-13 ~ now
    IIF 453 - secretary → ME
  • 109
    1 Soho Mills, Wooburn Green, High Wycombe, England
    Corporate (4 parents)
    Person with significant control
    2024-06-27 ~ now
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Right to appoint or remove directorsOE
  • 110
    6 Guanock Terrace, King's Lynn, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 275 - director → ME
  • 111
    STOFORD LIMITED - 2016-04-02
    Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton
    Corporate (3 parents, 1 offspring)
    Fixed Assets (Company account)
    73,853 GBP2015-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 112
    Woodhaven, 7d Twatling Road, Barnt Green, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 211 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 391 - director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 114
    12/13 The Crescent, Wisbech, Cambs, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2019-03-05 ~ now
    IIF 308 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    12/13 The Crescent, Wisbech, Cambs, England
    Corporate (3 parents)
    Equity (Company account)
    3,282 GBP2023-09-30
    Officer
    2014-11-14 ~ now
    IIF 309 - director → ME
  • 116
    12/13 The Crescent, Wisbech, Cambs, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,648,944 GBP2023-09-30
    Officer
    2019-03-01 ~ now
    IIF 310 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    12/13 The Crescent, Wisbech, Cambs, England
    Corporate (3 parents)
    Equity (Company account)
    -93,911 GBP2023-09-30
    Officer
    2019-03-05 ~ now
    IIF 307 - director → ME
  • 118
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 305 - director → ME
  • 119
    Metcalfe Copeman & Pettefar, Guildhall Street, Thetford, Norfolk, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 121 - director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 120
    145-157 St John Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 42 - director → ME
  • 121
    320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    74,243 GBP2023-11-30
    Officer
    2021-07-22 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2021-07-22 ~ 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
    Stiddard, 90/92 King Street, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-29 ~ dissolved
    IIF 136 - director → ME
  • 123
    St Anne's House Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-02-16 ~ now
    IIF 97 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 124
    St Anne's House Oxford Square, 9-21 Oxford Street, Newbury, Berkshire, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    387,622 GBP2024-04-30
    Officer
    2024-11-12 ~ now
    IIF 96 - director → ME
  • 125
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (5 parents)
    Equity (Company account)
    572,647 GBP2019-04-30
    Officer
    2017-05-17 ~ dissolved
    IIF 269 - director → ME
  • 126
    55 Styvechale Avenue, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    588 GBP2019-06-30
    Officer
    2006-06-06 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 127
    2 Balloan Gardens, Inverness, Scotland
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 319 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 128
    56 Princes Avenue, Hull, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -93,821 GBP2020-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 129
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2019-02-01 ~ now
    IIF 337 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 130
    SPINKEL CONSULTING LIMITED - 2015-10-07
    Unit 25, Marlborough House, 5 Inner Park Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2023-10-31
    Officer
    2012-10-17 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 131
    28 Kingsmead, Biggin Hill, Westerham, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 132
    Unit 25, Marlborough Court, 5 Inner Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2017-06-16 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 133
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,581 GBP2024-04-30
    Officer
    2016-04-05 ~ now
    IIF 440 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 134
    71-75 Shelton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-30 ~ dissolved
    IIF 437 - director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 298 - Has significant influence or controlOE
  • 135
    Pillar House, South Parade, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 255 - director → ME
  • 136
    Cowick Grange, Goole Road, West Cowick, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-06 ~ dissolved
    IIF 253 - director → ME
  • 137
    Pillar House, South Parade, Doncaster, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 256 - director → ME
  • 138
    Pillar House 19-21 South Parade, Doncaster, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 254 - director → ME
  • 139
    MONCKTON COURT LIMITED - 2003-08-21
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,117 GBP2024-09-28
    Officer
    2021-04-02 ~ now
    IIF 140 - director → ME
  • 140
    SHOO 48 LIMITED - 2004-01-26
    Lancaster House, 67 Newhall Street, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2004-01-30 ~ dissolved
    IIF 58 - director → ME
  • 141
    Lancaster House, 67 Newhall, Street, Birmingham, West Midlands
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2005-02-15 ~ dissolved
    IIF 66 - director → ME
  • 142
    17 Law Place, Nerston, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,530 GBP2024-02-28
    Officer
    2022-11-28 ~ now
    IIF 352 - director → ME
  • 143
    East Lodge Ravenscraig Park, Dysart Road, Kirkcaldy, Scotland
    Corporate (5 parents)
    Equity (Company account)
    30,791 GBP2024-03-31
    Officer
    2023-10-17 ~ now
    IIF 242 - director → ME
  • 144
    Elderholme, Forest Moor Road, Knaresborough, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2013-10-14 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 145
    Almac House, Church Lane, Bisley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-10-08 ~ now
    IIF 132 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow, South Lanarkshire
    Corporate (4 parents)
    Officer
    2012-06-11 ~ now
    IIF 449 - llp-designated-member → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 147
    61 Keswick Drive, Lightwater, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2017-02-23 ~ now
    IIF 376 - director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 148
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 411 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 273 - Has significant influence or controlOE
  • 149
    Unit 14 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    221,615 GBP2023-11-30
    Officer
    2019-01-03 ~ now
    IIF 450 - llp-designated-member → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 150
    17 Law Place, East Kilbride, Glasgow, Scotland, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    729,751 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 354 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    61 Keswick Drive, Lightwater, England
    Corporate (2 parents)
    Equity (Company account)
    73,493 GBP2024-03-31
    Officer
    2008-03-11 ~ now
    IIF 375 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 250 - Ownership of shares – More than 50% but less than 75%OE
  • 152
    Soho Studios 1 Soho Mills, Wooburn Green, High Wycombe, Buckinghamshire, England
    Corporate (3 parents)
    Officer
    2018-02-13 ~ now
    IIF 447 - llp-designated-member → ME
  • 153
    Ffordd Las, Llanfairtalharain, Abergele, Denbighshire, Wales
    Dissolved corporate (3 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 446 - llp-designated-member → ME
  • 154
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 155
    Not Available
    Dissolved corporate (1 parent)
    Officer
    2016-02-26 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 156
    63 Grange Road, Dorridge, Solihull, West Midlands
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,048,557 GBP2023-06-30
    Officer
    2023-05-13 ~ now
    IIF 64 - director → ME
    2023-05-13 ~ now
    IIF 455 - secretary → ME
  • 157
    Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 56 - director → ME
  • 158
    SHOO 309 LIMITED - 2007-03-19
    30 Oxford Street, Southampton
    Dissolved corporate (4 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 59 - director → ME
  • 159
    Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 165 - llp-designated-member → ME
  • 160
    Lancaster House, 67 Newhall, Street, Birmingham, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2006-01-17 ~ dissolved
    IIF 60 - director → ME
  • 161
    Lancaster House, 67 Newhall Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 47 - director → ME
  • 162
    STOFORD RESIDENTIAL LIMITED - 2000-12-21
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (4 parents)
    Officer
    2006-04-26 ~ dissolved
    IIF 55 - director → ME
  • 163
    Lancaster House, 67 Newhall Street, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 48 - director → ME
  • 164
    Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2007-10-09 ~ dissolved
    IIF 367 - llp-designated-member → ME
  • 165
    Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 53 - director → ME
  • 166
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-05 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 191 - Has significant influence or controlOE
  • 167
    17 Law Place, East Kilbride, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,658 GBP2023-10-31
    Officer
    2018-04-27 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Right to appoint or remove directorsOE
  • 168
    63 Grange Road, Dorridge, Solihull, West Midlands
    Corporate (5 parents, 1 offspring)
    Officer
    2022-03-28 ~ now
    IIF 63 - director → ME
  • 169
    118b Oxford Road, Reading
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2010-02-24 ~ dissolved
    IIF 317 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 170
    The Counting House, 9 High Street, Tring, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    503 GBP2023-11-30
    Officer
    2014-11-25 ~ now
    IIF 138 - director → ME
  • 171
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    139,136 GBP2024-03-31
    Officer
    2021-02-18 ~ now
    IIF 334 - director → ME
  • 172
    28 Kingsmead, Westerham, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-05 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 173
    167-169 Great Portland Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-16 ~ now
    IIF 373 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 174
    103a High Street, Lees, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2021-03-22 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    3 Raby Gardens, Jarrow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-05-04 ~ now
    IIF 147 - director → ME
    2021-05-04 ~ now
    IIF 466 - secretary → ME
    Person with significant control
    2021-05-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 176
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 464 - secretary → ME
  • 177
    NEW ROOM INVESTMENTS LIMITED - 2008-11-18
    Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 50 - director → ME
  • 178
    12 Arterberry Road, Wimbledon, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 38 - director → ME
  • 179
    19 Baglan Heights, Baglan, Port Talbot, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-05 ~ now
    IIF 371 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 180
    Cairnmuir House Cairnmuir Road, East Kilbride, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,319,124 GBP2024-03-31
    Officer
    2020-02-14 ~ now
    IIF 355 - director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 181
    Halterworth Primary School, Halterworth Lane, Romsey, Hampshire, England
    Corporate (16 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2024-09-19 ~ now
    IIF 344 - director → ME
  • 182
    60/62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-11-02 ~ dissolved
    IIF 115 - director → ME
  • 183
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-12-20 ~ now
    IIF 374 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Right to appoint or remove directorsOE
  • 184
    111 Union Street, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-24
    Person with significant control
    2017-11-01 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Right to appoint or remove directorsOE
  • 185
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 282 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    C/o Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    113,016 GBP2019-07-31
    Officer
    2014-07-03 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 187
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 207 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 188
    57 Kilnside Road, Flat 2/2, Paisley, Scotland
    Dissolved corporate (3 parents)
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Right to appoint or remove directorsOE
  • 189
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    733,682 GBP2023-10-31
    Officer
    2014-05-20 ~ now
    IIF 267 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    11 Cross Green, Basildon, Essex
    Dissolved corporate (3 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 458 - secretary → ME
  • 191
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    -46,362 GBP2023-07-31
    Officer
    2018-07-30 ~ now
    IIF 439 - director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 299 - Ownership of shares – More than 50% but less than 75%OE
    IIF 299 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 299 - Right to appoint or remove directorsOE
  • 192
    Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 417 - secretary → ME
  • 193
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 158 - director → ME
  • 194
    BROOKSON (5418H) LIMITED - 2008-07-02
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,545 GBP2022-03-31
    Officer
    2007-04-05 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 120
  • 1
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    -2,213 GBP2024-05-31
    Officer
    2000-10-18 ~ 2003-02-07
    IIF 394 - director → ME
  • 2
    61 Bridge Street, Kington, United Kingdom
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -83,340 GBP2023-07-31
    Person with significant control
    2021-10-18 ~ 2022-09-26
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
  • 3
    Eaton Road, West Derby, Liverpool
    Corporate (11 parents, 1 offspring)
    Officer
    2019-02-07 ~ 2020-11-10
    IIF 343 - director → ME
  • 4
    B & B ATTACHMENTS (HOLDINGS) LIMITED - 2007-11-29
    ENFRANCHISE 322 LIMITED - 1999-07-26
    Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Corporate (3 parents)
    Officer
    1999-06-22 ~ 2005-06-08
    IIF 293 - director → ME
    2002-06-27 ~ 2005-06-08
    IIF 379 - secretary → ME
  • 5
    Bartle House, 9 Oxford Court, Manchester, England
    Corporate (2 parents)
    Person with significant control
    2024-05-21 ~ 2024-10-16
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 6
    B & B (FORK LIFT TRUCK ATTACHMENTS) LIMITED - 1987-11-06
    Unit 46 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Corporate (4 parents)
    Officer
    1992-07-01 ~ 2005-06-08
    IIF 291 - director → ME
    2002-06-27 ~ 2005-06-08
    IIF 381 - secretary → ME
  • 7
    BARRON MARINE AGENCY LIMITED - 2000-06-01
    140-148 Borough High Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    113,477 GBP2024-03-31
    Officer
    1997-04-06 ~ 2006-06-30
    IIF 327 - director → ME
  • 8
    473 Chester Road, Trafford, Trafford, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-06-29
    Officer
    2006-06-23 ~ 2013-06-01
    IIF 414 - secretary → ME
  • 9
    JR NORTHWEST LIMITED - 2006-07-31
    BEDSPACE NORTHWEST LIMITED - 2003-12-15
    Batchworth House, Batchworth, Place, Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-01-01 ~ 2008-02-27
    IIF 430 - secretary → ME
  • 10
    ORBIKEY LIMITED - 2002-08-20
    473 Chester Road, Trafford, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,741,497 GBP2023-06-29
    Officer
    2003-06-02 ~ 2006-04-02
    IIF 403 - director → ME
    2002-08-20 ~ 2005-01-01
    IIF 435 - secretary → ME
  • 11
    Flat 7 Langford House, Evelyn Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-17 ~ 2014-08-31
    IIF 413 - director → ME
  • 12
    BROWN'S COACHES (SOUTH KIRBY) LIMITED - 1988-01-22
    Old Forge Garage White Apron Street, South Kirkby, Pontefract, West Yorkshire, England
    Corporate (2 parents)
    Officer
    2014-12-03 ~ 2025-03-25
    IIF 304 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-25
    IIF 197 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    55 Baker Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-03-17 ~ 2007-04-30
    IIF 419 - secretary → ME
  • 14
    Elstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs, United Kingdom
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    495,900 GBP2018-10-31
    Officer
    2006-11-08 ~ 2018-03-08
    IIF 303 - director → ME
  • 15
    Foxleigh House, Trerhyngyll, Cowbridge, Vale Of Glam
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,828 GBP2023-10-31
    Officer
    2004-07-20 ~ 2005-04-22
    IIF 409 - secretary → ME
  • 16
    Jasmine House, Lancaster Road Slyne, Lancaster, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2007-05-20 ~ 2021-10-13
    IIF 135 - director → ME
    1997-01-09 ~ 2001-11-21
    IIF 137 - director → ME
  • 17
    CB HOUNSLOW SPORTS CLUB LIMITED - 2011-12-30
    2 Bakers Yard, Uxbridge, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2013-08-30 ~ 2018-12-14
    IIF 122 - director → ME
  • 18
    KRINOS FOODS (UK) LIMITED - 1993-04-19
    CARAVILLE LIMITED - 1990-06-08
    Head Office Westerleigh Crematorium, Westerleigh Road, Westerleigh, Bristol, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,446,443 GBP2021-12-31
    Officer
    2002-05-14 ~ 2003-09-30
    IIF 385 - director → ME
  • 19
    WILLINGTON PROPERTY AND BUSINESS MANAGEMENT SERVICES LIMITED - 1990-02-08
    STANWEST LIMITED - 1988-01-18
    Chapel View, Westerleigh Crematorium Westerleigh Road, Westerleigh, Bristol
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    69,834 GBP2021-12-31
    Officer
    2002-05-14 ~ 2003-09-30
    IIF 384 - director → ME
  • 20
    17 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,659 GBP2024-03-31
    Officer
    2021-09-07 ~ 2022-11-17
    IIF 353 - director → ME
  • 21
    68 High Street, Tarporley, Cheshire
    Corporate (7 parents)
    Equity (Company account)
    108,066 GBP2024-06-30
    Officer
    1995-11-01 ~ 2004-10-27
    IIF 432 - secretary → ME
  • 22
    Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-11-18 ~ 2015-01-20
    IIF 44 - director → ME
    2012-02-27 ~ 2012-10-10
    IIF 52 - director → ME
  • 23
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-03-24 ~ 2022-06-24
    IIF 111 - director → ME
    Person with significant control
    2021-03-24 ~ 2022-06-24
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 24
    CV RETAIL LIMITED - 2015-12-21
    MANAGEMENT ACCOUNTANCY SERVICES LIMITED - 1998-01-06
    INVESTBACK LIMITED - 1997-10-16
    31st Floor 40 Bank Street, London
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -2,170,759 GBP2019-12-31
    Officer
    2006-01-20 ~ 2007-04-30
    IIF 426 - secretary → ME
  • 25
    17 Redmarle Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    2019-03-05 ~ 2020-04-19
    IIF 153 - director → ME
    Person with significant control
    2019-03-05 ~ 2020-03-20
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 26
    Unit 24 Mancetter Square, Werrington, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    739 GBP2019-06-30
    Officer
    2018-06-05 ~ 2019-12-01
    IIF 157 - director → ME
    Person with significant control
    2018-06-05 ~ 2019-12-01
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 27
    INSIGHT DFK LIMITED - 2012-09-06
    CHANTREY VELLACOTT DFK PROFESSIONAL DEVELOPMENT LIMITED - 2000-09-11
    340 Deansgate, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2006-03-17 ~ 2007-04-30
    IIF 425 - secretary → ME
  • 28
    COUNTERBOOKS LIMITED - 2015-12-21
    Chancery House, 53/64 Chancery Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2006-02-17 ~ 2007-04-30
    IIF 420 - secretary → ME
  • 29
    NAMEJEWEL LIMITED - 1992-09-14
    Uhy Hacker Young T&r, St James Building 79 Oxford Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    1992-08-25 ~ 2011-01-26
    IIF 328 - director → ME
  • 30
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ 2013-07-04
    IIF 89 - director → ME
  • 31
    BEDSPACE MANAGEMENT LIMITED - 2011-06-28
    DB RENTALS LIMITED - 2001-08-22
    Batchworth House Batchworth, Place Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    2001-04-11 ~ 2008-01-14
    IIF 402 - director → ME
  • 32
    PANNONE LLP - 2014-02-24
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Corporate (3 parents, 6 offsprings)
    Officer
    2009-08-01 ~ 2024-04-19
    IIF 274 - llp-member → ME
  • 33
    The Old Vicarage, Pendoylan, Cowbridge, Vale Of Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    -13,252 GBP2024-07-31
    Officer
    2007-02-20 ~ 2008-04-21
    IIF 392 - director → ME
    2007-02-20 ~ 2008-04-21
    IIF 408 - secretary → ME
  • 34
    COACH & BUS DRIVER'S RECRUITMENT (UK) LTD - 2019-06-06
    4 Beer Road, Seaton, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    64,866 GBP2024-03-31
    Officer
    2017-12-01 ~ 2018-11-06
    IIF 322 - director → ME
    2017-02-23 ~ 2017-07-24
    IIF 323 - director → ME
    Person with significant control
    2017-02-23 ~ 2017-07-24
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 35
    17 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, South Lanarkshire, Scotland
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106 GBP2024-03-31
    Officer
    2023-07-26 ~ 2023-07-26
    IIF 359 - director → ME
  • 36
    Unit M Mainline Industrial Estate, Crooklands Road, Milnthorpe, Cumbria, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-22 ~ 2013-08-30
    IIF 294 - director → ME
  • 37
    Foxleigh House, Trerhyngyll, Cowbridge, South Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-06-06 ~ 2012-09-26
    IIF 377 - director → ME
  • 38
    44-46 Old Steine, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Officer
    1993-04-02 ~ 2009-01-12
    IIF 369 - director → ME
  • 39
    The Grange, Nutholt Lane, Ely, Cambridgeshire
    Corporate (5 parents)
    Officer
    2019-05-30 ~ 2019-10-07
    IIF 302 - director → ME
  • 40
    SEAHAM AND DISTRICT TRAINING TRUST LIMITED - 2010-01-27
    SEAHAM AND DISTRICT ADULT TRAINING TRUST LIMITED - 1999-06-01
    Jobling House, Vane Terrace, Seaham, County Durham
    Corporate (4 parents)
    Equity (Company account)
    195,193 GBP2020-03-31
    Officer
    ~ 2019-10-15
    IIF 113 - director → ME
    ~ 2009-10-01
    IIF 469 - secretary → ME
    Person with significant control
    2016-11-15 ~ 2019-10-15
    IIF 194 - Has significant influence or control OE
  • 41
    EAZY LETS 4 U LIMITED - 2013-07-16
    EAZYLETTS LIMITED - 2013-07-15
    Studio 150 Abbey Mill Business Centre, Paisley, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -64,423 GBP2023-12-31
    Officer
    2011-12-13 ~ 2025-04-14
    IIF 142 - director → ME
    Person with significant control
    2016-12-13 ~ 2025-04-14
    IIF 226 - Ownership of shares – 75% or more OE
  • 42
    D Brown, Jimed Pickburn Lane, Pickburn, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-18 ~ 2007-09-06
    IIF 329 - director → ME
  • 43
    15a Hallgate, Doncaster, South Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2008-11-14 ~ 2015-08-28
    IIF 119 - director → ME
  • 44
    Unit 2 Lyndons Farm Poolhead Lane, Earlswood, Solihull
    Corporate (3 parents)
    Equity (Company account)
    355,880 GBP2024-03-31
    Officer
    2013-05-03 ~ 2015-04-20
    IIF 117 - director → ME
  • 45
    37th Floor One Canada Square, Canary Wharf, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2014-04-15 ~ 2018-03-28
    IIF 410 - director → ME
    2013-10-04 ~ 2013-10-25
    IIF 412 - director → ME
  • 46
    C/o York Laurent Ltd, 12/13 Frederick Street, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    29 GBP2023-12-31
    Officer
    2004-10-28 ~ 2014-12-10
    IIF 213 - director → ME
  • 47
    1 Atholl Place, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-21
    Officer
    2003-02-26 ~ 2011-06-09
    IIF 460 - secretary → ME
  • 48
    ADIOWAY LIMITED - 2001-11-26
    Lifford Hall Liffford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-08-09 ~ 2013-08-30
    IIF 295 - director → ME
  • 49
    Heath Farm, Whites Lane, Weston, Crewe, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2007-03-26 ~ 2009-04-20
    IIF 331 - director → ME
    2007-03-26 ~ 2009-04-20
    IIF 433 - secretary → ME
  • 50
    Acacia House Whites Lane, Weston, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2003-10-20 ~ 2009-02-05
    IIF 332 - director → ME
  • 51
    17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -711,983 GBP2023-06-30
    Officer
    2012-06-06 ~ 2022-11-17
    IIF 159 - director → ME
  • 52
    58 Fulwood Row, Fulwood, Preston
    Corporate (12 parents)
    Officer
    2004-12-09 ~ 2009-11-26
    IIF 288 - director → ME
  • 53
    Unit 19 Millmead Business Centre, Millmead Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,580 GBP2024-03-31
    Officer
    2019-03-01 ~ 2020-01-21
    IIF 162 - director → ME
    Person with significant control
    2019-03-01 ~ 2020-01-21
    IIF 88 - Has significant influence or control OE
  • 54
    3rd Floor 86-90 Paul Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    199,806 GBP2023-12-31
    Officer
    2013-03-29 ~ 2014-09-13
    IIF 39 - director → ME
  • 55
    The Courtyard Unit 3, Holmbush Farm Crawley Road, Horsham, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    145,764 GBP2023-10-31
    Officer
    2007-01-03 ~ 2016-01-31
    IIF 263 - director → ME
  • 56
    11 Cross Green, Basildon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2020-09-15 ~ 2024-08-09
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    THE INDEPENDENT TELEVISION SUPERCHANNEL LIMITED - 1998-08-11
    SUPERCHANNEL LIMITED - 1988-03-01
    INDEPENDENT TELEVISION SUPERCHANNEL LIMITED(THE) - 1986-10-07
    Itv White City, 201 Wood Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    1998-10-20 ~ 1999-05-18
    IIF 326 - director → ME
  • 58
    140-148 Borough High Street, London, England
    Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    422,721 GBP2024-03-31
    Officer
    1999-04-22 ~ 2006-06-30
    IIF 277 - director → ME
  • 59
    Batchworth House, Batchworth Place Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2004-12-09 ~ 2005-01-12
    IIF 431 - secretary → ME
  • 60
    JCD BUS DIVISION LTD - 2018-02-27
    JUST COACH DRIVERS LTD - 2018-02-27
    WTS DRIVER HIRE TEAM LTD - 2016-07-01
    WTS TRAINING ACADEMY LTD - 2016-03-12
    WTS JUST TRAINING LTD - 2015-10-14
    WYVERN DRIVER TRAINING AND CONSULTANCY LIMITED - 2014-11-24
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    2017-05-30 ~ 2017-05-30
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 61
    4 Beer Road, Seaton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-02 ~ 2017-10-05
    IIF 324 - director → ME
    Person with significant control
    2017-03-02 ~ 2017-09-29
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 62
    Unit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Corporate (5 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    2013-03-01 ~ 2017-10-12
    IIF 370 - director → ME
    2002-10-19 ~ 2007-11-14
    IIF 368 - director → ME
  • 63
    Fulford Lodge 1 Heslington Lane, Fulford, York, England
    Corporate (2 parents)
    Equity (Company account)
    815,784 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ 2024-11-21
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 64
    LIVER SKETCH CLUB LIMITED - 2019-10-11
    Unit 4 Hurricane Drive, Speke, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    27,784 GBP2023-12-31
    Officer
    2019-10-07 ~ 2021-11-30
    IIF 134 - director → ME
  • 65
    Office 302, Breckland Business Centre, St. Withburga Lane, Dereham, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    4,145 GBP2023-11-30
    Officer
    2023-02-14 ~ 2023-02-15
    IIF 210 - director → ME
  • 66
    Unit 2 New Mills Ind Estate, Post Office Road Inkpen, Hungerford, Berks
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,391 GBP2023-12-31
    Officer
    1997-03-18 ~ 2005-06-08
    IIF 292 - director → ME
    2000-02-01 ~ 2005-06-08
    IIF 451 - secretary → ME
  • 67
    15 Cardwell Drive, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    127,303 GBP2024-02-29
    Officer
    2008-02-14 ~ 2011-06-29
    IIF 470 - secretary → ME
  • 68
    45 Lilac Street, Hollingwood, Chesterfield, England
    Corporate (11 parents)
    Total liabilities (Company account)
    16,368 GBP2024-01-31
    Officer
    1999-05-13 ~ 2001-06-28
    IIF 387 - director → ME
  • 69
    The Chapel, Bridge Street, Driffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63,892 GBP2019-10-30
    Officer
    2018-11-06 ~ 2021-12-02
    IIF 268 - director → ME
  • 70
    MOTAN C.L.S. LIMITED - 1991-04-11
    Devonshire House 60 Goswell Road, London
    Dissolved corporate (1 parent)
    Officer
    1994-05-01 ~ 2007-08-31
    IIF 401 - director → ME
    2004-04-17 ~ 2007-09-03
    IIF 436 - secretary → ME
  • 71
    7 Princes Square, Harrogate, England
    Dissolved corporate (5 parents)
    Officer
    2014-11-26 ~ 2021-12-20
    IIF 270 - director → ME
  • 72
    Head Office, Westerleigh Crematorium, Westerleigh Road Westerleigh, Bristol
    Corporate (4 parents)
    Officer
    2002-05-14 ~ 2003-09-30
    IIF 383 - director → ME
  • 73
    STOFORD LIMITED - 2016-04-02
    Quantuma Llp, 3rd Floor, 37 Frederick Place, Brighton
    Corporate (3 parents, 1 offspring)
    Fixed Assets (Company account)
    73,853 GBP2015-09-30
    Officer
    2005-07-14 ~ 2013-01-30
    IIF 65 - director → ME
  • 74
    Ty Croes, Abergwyngregyn, Llanfairfechan, Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2017-09-06 ~ 2018-08-17
    IIF 112 - director → ME
  • 75
    12/13 The Crescent, Wisbech, Cambs, England
    Corporate (3 parents)
    Equity (Company account)
    3,282 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-06-07
    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
  • 76
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2017-11-16 ~ 2018-06-30
    IIF 445 - llp-member → ME
  • 77
    3 Lynette Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-11 ~ 2023-01-24
    IIF 335 - director → ME
    Person with significant control
    2022-07-11 ~ 2023-01-24
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 78
    ON SITE SHREDDING LTD. - 2010-12-10
    Paper Shredding Services Limited, 3 Wellfield Court, Ibrox Business Park, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    613,565 GBP2024-02-29
    Officer
    2000-05-17 ~ 2000-10-03
    IIF 389 - director → ME
  • 79
    2 Balloan Gardens, Inverness, Scotland
    Corporate (1 parent)
    Officer
    2024-01-05 ~ 2025-01-15
    IIF 318 - director → ME
    Person with significant control
    2024-01-05 ~ 2025-01-15
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 80
    LEVELBAR PROPERTIES LIMITED - 1989-09-04
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (13 parents)
    Equity (Company account)
    39 GBP2023-12-31
    Officer
    1998-11-19 ~ 2001-07-31
    IIF 390 - director → ME
  • 81
    PINNER HILL GOLF CLUB (1947) LIMITED - 1997-08-29
    Pinner Hill Golf Club, South View Road, Pinner, Middlesex
    Corporate (5 parents, 1 offspring)
    Officer
    2022-10-20 ~ 2023-05-01
    IIF 287 - director → ME
  • 82
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -56 GBP2023-02-28
    Officer
    2019-02-20 ~ 2023-06-09
    IIF 156 - director → ME
    Person with significant control
    2019-02-20 ~ 2022-11-21
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 83
    Pivot House 24 Little End Road, Eaton Socon, St. Neots, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2019-02-27 ~ 2024-03-27
    IIF 356 - director → ME
  • 84
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-12-31
    Officer
    2006-02-27 ~ 2018-08-14
    IIF 342 - director → ME
  • 85
    RSK ENSR ENVIRONMENT LIMITED - 2007-01-22
    R.S.K. ENVIRONMENT LIMITED - 2003-04-03
    TAMAS LIMITED - 1989-05-18
    65 Sussex Street, Glasgow, Scotland
    Corporate (56 parents, 154 offsprings)
    Officer
    2006-05-15 ~ 2007-08-10
    IIF 290 - director → ME
  • 86
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate
    Officer
    2006-03-17 ~ 2007-04-30
    IIF 428 - secretary → ME
  • 87
    CHANTREY VELLACOTT DFK (GIBRALTAR) LIMITED - 2015-05-01
    CHANTRY VELLACOTT DFK (GIBRALTAR) LIMITED - 2000-05-11
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate
    Officer
    2006-03-17 ~ 2007-04-30
    IIF 421 - secretary → ME
  • 88
    CHANTREY VELLACOTT LIMITED - 2015-05-01
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate
    Officer
    2004-03-11 ~ 2007-04-30
    IIF 424 - secretary → ME
  • 89
    CHANTREY VELLACOTT DFK (2005) - 2015-05-01
    CHANTREY VELLACOTT DFK - 2005-05-06
    CHANTREY VELLACOTT - 1998-11-26
    TAKEFLUSH LIMITED - 1988-11-08
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate
    Officer
    2006-03-17 ~ 2007-04-30
    IIF 423 - secretary → ME
  • 90
    CHANTREY VELLACOTT INTERNATIONAL - 2015-05-01
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate
    Officer
    2006-03-17 ~ 2007-04-30
    IIF 429 - secretary → ME
  • 91
    CVDFK LIMITED - 2015-05-01
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate
    Officer
    2006-03-17 ~ 2007-04-30
    IIF 422 - secretary → ME
  • 92
    HILL VELLACOTT TRUSTEE COMPANY - 2015-05-01
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate
    Officer
    2006-03-17 ~ 2007-04-30
    IIF 427 - secretary → ME
  • 93
    CHANTREY VELLACOTT TRUSTEES LIMITED - 2015-05-01
    CHANTREY BUTTON TRUSTEES LIMITED - 1996-02-19
    150 Aldersgate Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-04-02 ~ 2007-04-30
    IIF 418 - secretary → ME
  • 94
    7 Warwick Close, Leicester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-04 ~ 2020-11-20
    IIF 346 - director → ME
    2020-09-04 ~ 2020-11-20
    IIF 463 - secretary → ME
    Person with significant control
    2020-09-04 ~ 2020-09-04
    IIF 227 - Ownership of shares – 75% or more OE
  • 95
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Officer
    2010-10-28 ~ 2013-08-30
    IIF 296 - director → ME
  • 96
    C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    126,487 GBP2024-09-30
    Officer
    2006-11-09 ~ 2008-11-14
    IIF 382 - director → ME
  • 97
    Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    4,000,070 GBP2016-01-28
    Officer
    2010-12-17 ~ 2016-07-12
    IIF 45 - director → ME
  • 98
    26-28 Ludgate Hill, Birmingham, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -653 GBP2023-06-30
    Officer
    2007-10-04 ~ 2016-01-11
    IIF 57 - director → ME
    2002-03-11 ~ 2007-04-04
    IIF 214 - director → ME
  • 99
    STOFORD DARLINGTON LIMITED - 2013-11-25
    26-28 Ludgate Hill, Birmingham, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    7,816 GBP2023-06-30
    Officer
    2013-03-18 ~ 2018-09-26
    IIF 54 - director → ME
  • 100
    STOFORD DARLINGTON LIMITED - 2013-02-07
    Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    616,902 GBP2015-06-30
    Officer
    2012-12-14 ~ 2018-04-30
    IIF 43 - director → ME
  • 101
    NEW SL LIMITED - 2011-12-09
    26-28 Ludgate Hill, Birmingham, United Kingdom
    Corporate (7 parents, 62 offsprings)
    Profit/Loss (Company account)
    17,264,941 GBP2022-07-01 ~ 2023-06-30
    Officer
    2011-11-15 ~ 2016-02-08
    IIF 51 - director → ME
  • 102
    DUNWILCO (1476) LIMITED - 2007-11-02
    Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    1 GBP2016-01-28
    Officer
    2008-07-16 ~ 2016-07-13
    IIF 49 - director → ME
  • 103
    STREAM LIGHT LONDON TRASPORT LIMITED - 2014-09-22
    1805 Streamlight Tower Province Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-08 ~ 2013-07-08
    IIF 345 - director → ME
  • 104
    The Priory First Floor. The Priory, High Street, Redbourn, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,226 GBP2024-03-31
    Officer
    2008-08-18 ~ 2013-05-01
    IIF 240 - director → ME
  • 105
    14 Park Road, Tarporley, Cheshire, United Kingdom
    Corporate (7 parents)
    Officer
    1996-01-29 ~ 2006-10-23
    IIF 386 - director → ME
  • 106
    DBIS (SOFTWARE AND AUTOMATION) LIMITED - 2017-05-05
    D.B. CONTROLS LIMITED - 2011-04-05
    SALEMANGE LIMITED - 1979-12-31
    4 Railway Court, Ten Pound Walk, Doncaster, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    2,766,039 GBP2023-12-31
    Officer
    ~ 2011-01-26
    IIF 330 - director → ME
    ~ 2001-09-04
    IIF 416 - secretary → ME
  • 107
    TRIANGLE PRODUCTS LTD - 2016-08-09
    ETCETERA TRADING LTD - 2012-10-19
    Streamline House 7 Queen Anne Drive, Newbridge, Edinburgh, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    254,420 GBP2023-12-31
    Person with significant control
    2023-08-01 ~ 2023-08-01
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 84 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 108
    PLASTICS MACHINERY DISTRIBUTORS ASSOCIATION LIMITED(THE) - 2000-08-21
    6 The Terrace, Rugby Road, Lutterworth, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    4,093 GBP2022-10-01 ~ 2023-09-30
    Officer
    1995-11-23 ~ 1998-11-19
    IIF 400 - director → ME
  • 109
    VEONCO GROUP LTD - 2021-11-19
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    2019-03-15 ~ 2019-05-01
    IIF 155 - director → ME
    2019-03-15 ~ 2019-05-01
    IIF 465 - secretary → ME
    Person with significant control
    2019-03-15 ~ 2019-05-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 110
    720 Centennial Court Office 319 Centennial Avenue, Elstree, Borehamwood, England
    Dissolved corporate (2 parents)
    Turnover/Revenue (Company account)
    23,400 GBP2016-04-06 ~ 2017-04-05
    Officer
    2014-11-14 ~ 2016-04-05
    IIF 261 - llp-designated-member → ME
  • 111
    1 Ground Floor, 1 George Yard, London, England
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    2,719 GBP2018-04-05
    Officer
    2014-06-03 ~ 2014-07-03
    IIF 260 - llp-designated-member → ME
  • 112
    LEGIBUS 404 LIMITED - 1984-04-13
    Honeywell House, Skimped Hill Lane, Bracknell, Berks, England
    Dissolved corporate (2 parents)
    Officer
    1995-07-20 ~ 2002-09-30
    IIF 398 - director → ME
  • 113
    LEGIBUS 403 LIMITED - 1984-04-13
    Honeywell House, Skimped Hill Lane, Bracknell, Berks, England
    Dissolved corporate (2 parents)
    Officer
    1995-07-20 ~ 2002-09-30
    IIF 396 - director → ME
  • 114
    UNIVERSAL-MATTHEY PRODUCTS LIMITED - 1986-01-08
    Honeywell House, Skimped Hill Lane, Bracknell, Berks, England
    Corporate (6 parents, 3 offsprings)
    Officer
    1993-01-01 ~ 2002-09-30
    IIF 399 - director → ME
  • 115
    EVERFINE LIMITED - 1998-03-10
    Honeywell House, Skimped Hill Lane, Bracknell, Berks, England
    Corporate (5 parents)
    Officer
    1998-03-10 ~ 2002-09-30
    IIF 397 - director → ME
  • 116
    111 Union Street, Glasgow, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-24
    Officer
    2017-11-01 ~ 2023-05-04
    IIF 407 - director → ME
  • 117
    Pyle Hill, Greenham Road, Newbury, Berkshire
    Corporate (9 parents)
    Equity (Company account)
    1,269,945 GBP2024-04-30
    Officer
    2013-08-23 ~ 2018-09-26
    IIF 262 - director → ME
    2013-08-23 ~ 2014-11-12
    IIF 452 - secretary → ME
  • 118
    57 Kilnside Road, Flat 2/2, Paisley, Scotland
    Dissolved corporate (3 parents)
    Officer
    2021-03-22 ~ 2022-04-01
    IIF 406 - director → ME
  • 119
    Lloyds House 18-22 Lloyd Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-03-27 ~ 2006-04-18
    IIF 388 - director → ME
    2005-12-01 ~ 2006-06-05
    IIF 434 - secretary → ME
  • 120
    27 Old Gloucester Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2019-09-01 ~ 2019-10-15
    IIF 443 - llp-member → 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.