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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Robertson Wilson

    Related profiles found in government register
  • Mr David Robertson Wilson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 110, Wisbech Road, March, Cambridgeshire, PE15 8EF, England

      IIF 1
  • Mr David Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 2 IIF 3
    • 8, Morgan Grove, Birmingham, B36 9NR, England

      IIF 4
    • Unit 5, Peartree Lane, Crackley Way, Dudley, West Midlands, DY2 0UW, England

      IIF 5
    • 170 Park Lane, Whitefield, Manchester, M45 7PX, United Kingdom

      IIF 6
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 7 IIF 8 IIF 9
    • 50, Dunkerley Avenue, Manchester, Greater Manchester, M35 0EB, United Kingdom

      IIF 10
    • 50, Dunkerley Avenue, Manchester, M35 0EB, United Kingdom

      IIF 11
    • Union House, Union Drive, Sutton Coldfield, Boldmere, B73 5TN, England

      IIF 12
  • Mr David Roberts
    British born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • Priorslee Road Garage, Priorslee Road, Snedshill, Telford, Shropshire, TF2 9EA

      IIF 13
  • Mr David Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 14
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 15
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 16
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 17
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 18 IIF 19
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 20
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 21
    • Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire, CV37 6YY

      IIF 22
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 23 IIF 24 IIF 25
    • Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 30
    • Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 31
  • Mr David Roberts
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 22, York Buildings, Corner John Adam Street, London, WC2N 6JU

      IIF 32
  • Mr David Roberts
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 33
  • Mr David Roberts
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 82a, High Street, Cosham, Portsmouth, PO6 3AJ, England

      IIF 34
  • Mr David Roberts
    British born in June 1971

    Resident in England

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

      IIF 35
  • Mr David Roberts
    British born in April 1982

    Resident in England

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

      IIF 36
  • Mr David Roberts
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • 71 Neasham Road, Seaham, Co. Durham, SR7 0EA, England

      IIF 37
  • Mr David Roberts
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mount Farm Barn, Hazelwood Hill, Hazelwood, Belper, DE56 4AD, England

      IIF 38
    • 21, Wright Lettings, 21 Queen Street, Leeds, LS1 2TW, England

      IIF 39
    • 14, Westway, Wavertree, Liverpool, L15 7LX, England

      IIF 40
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 41
    • 96/98 Victoria Road, New Brighton, Merseyside, CH45 2JF, England

      IIF 42
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF

      IIF 43
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Victoria House 96-98, Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF

      IIF 49 IIF 50 IIF 51
    • Dalewood, 103, 103 Newland Road, Worthing, West Sussex, BN11 1LP, United Kingdom

      IIF 52
  • Mr David Roberts
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, Sworder Close, Luton, LU3 4BJ, England

      IIF 53
  • Mr David Roberts
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, England

      IIF 54
  • Mr David Roberts
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Roberts
    British born in March 1987

    Resident in England

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

      IIF 62
    • 17, Seals Drive, Ackworth, Pontefract, WF7 7FQ, England

      IIF 63
    • 17, Lessingham Road, Widnes, WA8 9FU, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Mr David Roberts
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 302, Brickfields, 37 Cremer Street, London, E2 8HD, England

      IIF 67
  • Mr David Roberts
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 14, Centaine Road, Rushden, NN10 9FH, England

      IIF 68
  • Mr David Wyn Roberts
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mandon Close, Radcliffe, Manchester, M26 4WR, United Kingdom

      IIF 69
  • Wilson, David Robertson
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Former Civil Engineering Lab, Skirsgill Highways Depot, Penrith, Cumbria, CA10 2BQ, United Kingdom

      IIF 70
  • Wilson, David Robertson
    British managing director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 110, Wisbech Road, March, Cambridgeshire, PE15 8EF, England

      IIF 71
  • Mr David Brian Roberts
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 72 IIF 73 IIF 74
    • 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 75
    • 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 76
    • Flat 2, 1a Livingstone Road, Hove, BN3 3WP, England

      IIF 77
    • The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 78 IIF 79 IIF 80
  • Mr David Gareth Roberts
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • One, Dover Street, Birmingham, B18 5HN

      IIF 81
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 82 IIF 83
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 84 IIF 85
    • 8 Long Gables, 10 South Park, Gerrards Cross, SL9 8HE, United Kingdom

      IIF 86
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 87
    • Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 88 IIF 89
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 90
    • Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 91
    • 5 Mucky Duck, Lydford, Okehampton, EX20 4BL, England

      IIF 92
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 93
    • 1, The Marina, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 94
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 95
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 96
    • Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, CV37 6YY, England

      IIF 97
  • Mr David Jonathan Roberts
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 98 IIF 99
    • 3 Stockport Exchange, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 100
    • London House, London Road South, Poynton, Stockport, Cheshire, SK12 1YP, England

      IIF 101
  • Mr David Paul Roberts
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hampton House, Oldham Road, Middleton, Manchester, M24 1GT, England

      IIF 102
    • C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3FB, England

      IIF 103 IIF 104
    • C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Wilmslow, Cheshire, SK9 3FB, United Kingdom

      IIF 105
  • Mr David Roberts
    British born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 140, Conway Road, Llandudno Junction, LL31 9ND, Wales

      IIF 106
  • Mr David Anthony Roberts
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88a, Newport Road, Middlesbrough, Cleveland, TS1 5JD, United Kingdom

      IIF 107
    • 1, South Street, Stillington, Stockton-on-tees, Cleveland, TS21 1JN, United Kingdom

      IIF 108
    • 1, South Street, Stillington, Stockton-on-tees, TS21 1JN, England

      IIF 109
  • Mr David Michael Roberts
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 110
    • Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, GL3 3RS, United Kingdom

      IIF 111
  • Mr David Patrick Roberts
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Snow Hill, London, EC1A 2AY

      IIF 112
    • C/- Rollings Butt, 6 Snow Hill, London, EC1A 2AY, United Kingdom

      IIF 113
  • Mr David Roberts
    British born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Faskally, Barbaraville, Invergordon, Ross-shire, IV18 0NA, Scotland

      IIF 114
  • Mr David Roberts
    British born in February 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit E Rockfield, Longford Road, Neath Abbey, Neath, SA10 7HQ, Wales

      IIF 115
  • Mr David Robertson
    Scottish born in January 1961

    Resident in Scotland

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

      IIF 116
  • Mr David Robertson
    British born in July 1975

    Resident in U.k.

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

      IIF 117
  • Shaw, David Robert
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Pulse Accounting, Peak View, King Edward Street, Macclesfield, Cheshire, SK10 1AQ, England

      IIF 118
  • Mr David Roberts
    British born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 374, Cowbridge Road East, Cardiff, CF5 1JJ

      IIF 119
  • Mr David Roberts
    British born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, London Mews, London, W2 1HY, England

      IIF 120
  • Mr David Robertson
    United Kingdom born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Alexander David Robert Stanier
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Frazer Building, 126 Bute Street, Cardiff, CF10 5LE, Wales

      IIF 123
    • 20, Woodfield Avenue, Ealing, London, W5 1PA

      IIF 124
    • 20, Woodfield Avenue, London, W5 1PA, England

      IIF 125
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 126
    • 66, Wigmore Street, London, W1U 2SB, United Kingdom

      IIF 127
  • Mr David Kenneth Michael Roberts
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29 Millmead Business Centre, Mill Mead Industrial Centre, Mill Mead Road, London, N17 9QU, England

      IIF 128
    • 162, Havering Gardens, Romford, RM6 5AL, England

      IIF 129
  • Mr David Martin Roberts
    British born in April 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 57, Ascot Drive, Baglan, Port Talbot, SA12 8YL, Wales

      IIF 130
  • Mr David Roberts
    British born in August 1962

    Resident in United Kingdom

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

      IIF 131
  • Mr David Roberts
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Lawrence Road, Urmston, Manchester, M41 8UN, United Kingdom

      IIF 132
  • Mr David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 133
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 134 IIF 135
  • Mr David Roberts
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2-4 Protection House, Albion Road, North Shields, NE30 2RH, United Kingdom

      IIF 136
    • 132, Whitley Road, Whitley Bay, NE26 2NA, United Kingdom

      IIF 137
  • Mr David Roberts
    British born in September 1968

    Resident in United Kingdom

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

      IIF 138
  • Mr David Roberts
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Roberts
    British born in May 1972

    Resident in United Kingdom

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

      IIF 142
  • Mr David Roberts
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetney Manor, Thoresby Road, Tetney, Grimsby, DN36 5JR, England

      IIF 143
  • Roberts, David Brian
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 144
    • Flat 2, 1a Livingstone Road, Hove, BN3 3WP, England

      IIF 145
    • The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

      IIF 146
  • Roberts, David Brian
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Brian
    British property development born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 149
    • 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

      IIF 150
    • 2 Tongdean Place, Hove, East Sussex, BN3 6QW

      IIF 151
  • Roberts, David Gordon
    British accountant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Gordon
    British chief finance officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, Parliament Square, Castletown, IM9 1LA, Isle Of Man

      IIF 158
  • Roberts, David Gordon
    British chief financial officer born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Bladon Micro Turbine, Unit 3 Spartan Close, Warwick, Warwickshire, CV34 6NG, England

      IIF 159 IIF 160
  • Roberts, David Gordon
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • Chamberlin Plc, Chuckery Road, Walsall, WS1 2DU, United Kingdom

      IIF 161 IIF 162
  • Roberts, David Gordon
    British european finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40 Broadfern Road, Knowle, West Midlands, B93 9DD

      IIF 163
  • Roberts, David Gordon
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Wyn
    British builder born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mandon Close, Radcliffe, Manchester, M26 4WR

      IIF 175
  • Roberts, David Wyn
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mandon Close, Radcliffe, Manchester, M26 4WR, United Kingdom

      IIF 176
  • Dr David Roberts
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 177
  • Mr David Gareth Roberts
    British born in February 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, H2 Offices, 2-10 Holton Road, Barry, CF63 4HD, Wales

      IIF 178
  • Mr David Roberts
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Smithy, Wynt Hill, Hawarden, Flintshire, CH5 3DH

      IIF 179
  • Mr David Roberts
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Barons Court, 13 Crescent Road, Beckenham, BR3 6NP, England

      IIF 180
  • Mr David Roberts
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas House, 117 Foregate Street, Chester, Cheshire, CH1 1HE

      IIF 181
  • Mr David Roberts
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, High Street, Maryport, Cumbria, CA15 6EH

      IIF 182
    • 124, High Street, Maryport, Cumbria, CA15 6EH, United Kingdom

      IIF 183
  • Mr David Roberts
    Welsh born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 374, Cowbridge Road East, Cardiff, CF5 1JJ, Wales

      IIF 184
  • Mr David Roberts
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 185
  • Mr David Roberts
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Roberts
    British born in August 1986

    Resident in United Kingdom

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

      IIF 188
  • Mr David Roberts
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Windermere Drive, Kirkby, L332DF, England

      IIF 189
    • 9, The Brooks, St. Helens, WA11 7DY, United Kingdom

      IIF 190
  • Roberts, David Kenneth Michael
    British builder born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29 Millmeade Business Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 191
  • Roberts, David Kenneth Michael
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29 Millmead Business Centre, Millmead Industrial Centre, Mill Mead Road, London, N17 9QU, United Kingdom

      IIF 192
    • 31, Enfield Road, Islington, London, N1 5ER, England

      IIF 193
    • 162, Havering Gardens, Romford, RM6 5AL, England

      IIF 194
  • Roberts, David Kenneth Michael
    British manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29 Millmead Business Centre, Mill Mead Industrial Centre, Mill Mead Road, London, N17 9QU, England

      IIF 195
  • David Roberts
    British born in August 1962

    Resident in United Kingdom

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

      IIF 196
  • Mr David Roberts
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 197
  • Mr David Roberts
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Greenfield Avenue, Northampton, Northamptonshire, NN3 2BB, United Kingdom

      IIF 198
  • Roberts, David
    British builder born in June 1963

    Resident in England

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

      IIF 199
    • 50, Dunkerley Avenue, Failsworth, Manchester, Lancashire, M35 0EB, United Kingdom

      IIF 200
  • Roberts, David
    British businessman born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 201
    • Suite 22, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 202
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 203
  • Roberts, David
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 204
  • Roberts, David
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Devonshire Road, Altrincham, Cheshire, WA14 4EZ, England

      IIF 205
    • Unit 5, Peartree Lane, Crackley Way, Dudley, West Midlands, DY2 0UW, England

      IIF 206
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 207 IIF 208
    • 50, Dunkerley Avenue, Manchester, Greater Manchester, M35 0EB, United Kingdom

      IIF 209
    • 7, Hardy Lane, Chorlton, Manchester, M21 7LB, England

      IIF 210
    • Union House, Union Drive, Sutton Coldfield, Boldmere, B73 5TN, England

      IIF 211
  • Roberts, David
    British marketing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 114, Sheil Road, Liverpool, L6 7UA, United Kingdom

      IIF 212
  • Roberts, David
    British operations manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, England

      IIF 213
  • Roberts, David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 96, Church Road, Hove, East Sussex, BN3 2EB, England

      IIF 214
  • Roberts, David Anthony
    British consultant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, South Street, Stillington, Stockton-on-tees, TS21 1JN, England

      IIF 215
  • Roberts, David Gareth
    British chairman born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 216
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 217
    • Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 218
    • Leofric House, Binley Road, Coventry, CV3 1JN, England

      IIF 219
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 220
    • David Brown Automotive, Silverstone Park, Buckingham Road, Silverstone, Towcester, NN12 8FU, England

      IIF 221
  • Roberts, David Gareth
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Albion Works, Uttoxeter Road, Longton, Stoke-on -trent, ST3 1PH, United Kingdom

      IIF 222
  • Roberts, David Gareth
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • One, Dover Street, Birmingham, B18 5HN, United Kingdom

      IIF 223
    • 79, Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 224
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 225
    • 2e, Eagle Road, North Moons Moat, Redditch, West Midlands, B98 9HF

      IIF 226
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 227 IIF 228
  • Roberts, David Gareth
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dover Street, Birmingham, B18 5HW

      IIF 229
    • C/o Interpath Advisory 45, Church Street, Birmingham, B3 2RT

      IIF 230
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 231 IIF 232 IIF 233
    • Evtec House, Chelmarsh, Daimler Green, Coventry, CV6 3LT, United Kingdom

      IIF 235 IIF 236
    • Leofric House, Binley Road, Coventry, CV3 1JN, United Kingdom

      IIF 237 IIF 238
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 239
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 240 IIF 241
    • Kinnaird House, 1 Pall Mall East, London, SW1Y 5AU, United Kingdom

      IIF 242 IIF 243
    • Stretford House, 7a Wyndham Place, London, W1H 1PN, England

      IIF 244
    • 5, Mucky Duck Dartmoor, Lydford, EX20 4BL, United Kingdom

      IIF 245
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 246 IIF 247
    • Mira Technology Park, Unit 3, Nw07, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 248
    • Unit 3, Nw07, Mira Technology Park, Watling Street, Nuneaton, CV10 0TU, United Kingdom

      IIF 249
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 250
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, B98 9HF, England

      IIF 251 IIF 252
    • 2e, Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9HF, England

      IIF 253
    • 1, The Marina, Bridgefoort, Stratford Upon Avon, Warwickshire, CV37 6YY, United Kingdom

      IIF 254
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 255
    • Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 256
    • Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 257
    • Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 258
    • Jvm Castings Limited, Droitwich Road, Worcester, WR3 7JX, England

      IIF 259 IIF 260
  • Roberts, David Gareth
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 261
    • Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 262
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 263
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 264
    • Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 265 IIF 266
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 267
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, England

      IIF 268
    • Unit 2 - 3, Stratford Marina, Bridgefoot, Stratford Upon Avon, CV37 6YY, United Kingdom

      IIF 269 IIF 270
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 271 IIF 272 IIF 273
    • C/o Thrings Llp, 6 Drakes Meadow, Swindon, SN3 3LL, England

      IIF 274
  • Roberts, David Gareth
    British entreprenuer born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 275
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 276 IIF 277
  • Roberts, David Gareth
    British entrprenuer born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 278
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 279
  • Roberts, David Gareth
    British manager born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL, England

      IIF 280
    • Unit 3, Silverdale Road Industrial Estate, Silverdale Road, Hayes, UB3 3BL, England

      IIF 281
    • C/o Thrings 7th Floor, 20 St. Andrew Street, London, EC4A 3AG, England

      IIF 282
    • C/o Thrings Llp, 7th Floor, 20 St Andrew Street, London, EC4A 3AG, England

      IIF 283
    • 7, Barrie Close, Stratford-upon-avon, CV37 7JE, England

      IIF 284
  • Roberts, David Gareth
    British none born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 285
  • Roberts, David Gareth
    British professional investor born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

      IIF 286
  • Roberts, David Gareth
    British strategist born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stein Richards, 10 London Mews, London, W2 1HY, England

      IIF 287
  • Roberts, David Jonathan
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Jonathan
    British construction born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office 6, Phoenix House, Kidglove Road, Golborne, Gt Manchester, WA3 3DP

      IIF 293
  • Roberts, David Jonathan
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 294 IIF 295 IIF 296
    • 3 Stockport Exchange, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 297
  • Roberts, David Jonathan
    British solicitor born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 298
  • Roberts, David Patrick
    British company director born in May 1968

    Resident in England

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

      IIF 299
  • Roberts, David Patrick
    British solicitor born in May 1968

    Resident in England

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

      IIF 300
  • David Roberts
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evtec House, Chelmarsh, Coventry, West Midlands, CV6 3LT, England

      IIF 301
  • David Roberts
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27a, Brondesbury Road, London, NW6 6BA, United Kingdom

      IIF 302
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 303
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 304
  • Mr David Ian Robertson
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES, United Kingdom

      IIF 305 IIF 306
  • Roberts, David
    British director born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • Priorslee Road Garage, Priorslee Road, Snedshill, Telford, Shropshire, TF2 9EA

      IIF 307
  • Roberts, David
    British company director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Wyndham Place, London, W1H 1PN, England

      IIF 308
  • Roberts, David
    British consultant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 309
  • Roberts, David
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David
    British entrepreneur born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 312
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 313
  • Roberts, David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 314
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 315
  • Roberts, David
    British it developer born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Stonecross Drive, Rainhill, Prescot, Merseyside, L356DD, England

      IIF 316
  • Roberts, David
    British teacher born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9, Roston Road, Salford, M7 4HH, United Kingdom

      IIF 317
    • 9, Roston Road, Salford, Manchester, M7 4HH

      IIF 318
  • Roberts, David
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, Eleanor Street, Grimsby, N.e. Lincolnshire, DN32 8AF, United Kingdom

      IIF 319
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 320
  • Roberts, David
    British engineer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cadeby House, Barton Street, Cadeby, Ne Lincolnshire, DN36 5RR, England

      IIF 321
  • Roberts, David Michael
    British design director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, GL3 3RS, United Kingdom

      IIF 322
  • Roberts, David Michael
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 323
    • Units 11a & 11b, 90 Bristol Road, Gloucester, GL1 5SQ, England

      IIF 324
  • Roberts, David Paul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hampton House, Oldham Road, Middleton, Manchester, M24 1GT, England

      IIF 325
    • 2, Devon Avenue, Upholland, Wigan, Lancs, WN8 0DQ

      IIF 326 IIF 327
    • C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, SK9 3FB, England

      IIF 328
    • C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Wilmslow, Cheshire, SK9 3FB, United Kingdom

      IIF 329
  • Roberts, David Paul
    British company manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 332
  • David Roberts
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 333
  • Mr David Albert Roberts
    British born in October 1959

    Resident in United Kingdom

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

      IIF 334
    • Flat 61, Salisbury Mansions, St Ann's Road, London, Greater London, N15 3TP, United Kingdom

      IIF 335
  • Mr David Martin Roberts
    Welsh born in April 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 58, Maes Ty Canol, Baglan, Port Talbot, SA12 8UW, Wales

      IIF 336
  • Roberts, David
    British retired born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Plantation Road, Leighton Buzzard, Bedfordshire, LU7 3JF, United Kingdom

      IIF 337
  • Roberts, David
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • 71, Neasham Road, Seaham, Co. Durham, SR7 0EA, England

      IIF 338
  • Roberts, David
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 96-98 Victoria Road, New Brighton, Merseyside, CH48 2HX, England

      IIF 339
  • Roberts, David
    British solicitor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Douglas House, 117 Foregate Street, Chester, Cheshire, CH1 1HE

      IIF 340
    • 96/98, Victoria Road, New Brighton, Merseyside, CH45 2JF, England

      IIF 341
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 342 IIF 343 IIF 344
    • Victoria House, 96-98 Victoria Road, New Brighton, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 351
    • Victoria House, 96-98 Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 352
    • 65, Cald Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 353
    • 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HJ, England

      IIF 354
    • 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 2HY, England

      IIF 355
    • 65, Caldy Road, Caldy, Wirral, Merseyside, CH48 8HJ, England

      IIF 356
    • Victoria House 96-98, Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF

      IIF 357
    • Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 358 IIF 359 IIF 360
  • Roberts, David
    British solictor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 96-98 Victoria Road, New Brighton, Wirral, Merseyside, CH45 2JF, England

      IIF 363
  • Roberts, David
    British electrician born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 9, Sworder Close, Luton, LU3 4BJ, England

      IIF 364
  • Roberts, David
    British writer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Community Wise, Ocklynge Road, Eastbourne, East Sussex, BN21 1PY

      IIF 365
  • Roberts, David
    British writer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1a Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 366
  • Roberts, David
    British commercial director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Glassworks, Greasborough Road, Rotherham, South Yorkshire, S60 1TZ

      IIF 367
  • Roberts, David
    British technical director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 60 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UW, England

      IIF 368
  • Roberts, David
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, David
    British lighting technician born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 375
  • Roberts, David
    British director born in March 1987

    Resident in England

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

      IIF 376
    • 17, Lessingham Road, Widnes, WA8 9FU, England

      IIF 377
    • 17, Lessingham Road, Widnes, WA8 9FU, United Kingdom

      IIF 378 IIF 379 IIF 380
  • Roberts, David
    British plumber born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Seals Drive, Ackworth, Pontefract, WF7 7FQ, England

      IIF 381
  • Roberts, David
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 302, Brickfields, 37 Cremer Street, London, E2 8HD, England

      IIF 382
  • Roberts, David
    British managing director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 302, Brickfields, 37 Cremer Street, London, E2 8HD, England

      IIF 383
  • David Roberts
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faskally, Barbaraville, Ross-shire, IV18 0NA, United Kingdom

      IIF 384
  • David Roberts
    English born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 194, Queens Court, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HQ, United Kingdom

      IIF 385
  • David Roberts
    British born in October 1978

    Resident in United Kingdom

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

      IIF 386
  • Dr Simon Robert Davies
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pentire Way, Southampton, SO15 7RW, United Kingdom

      IIF 387
  • Mr David Jonathan Roberts
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 388
  • Roberts, David
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 389
  • Roberts, David
    British business person born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Faraday Court, Park Farm Industrial Estate, Wellingborough, NN8 6XY, England

      IIF 390
  • Roberts, David
    British manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 111, Whitehouse Court, Rushden, NN10 0JW, United Kingdom

      IIF 391
  • Roberts, David
    British registered manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 150, Greenfield Avenue, Northampton, Northamptonshire, NN3 2BB, United Kingdom

      IIF 392
  • Roberts, David
    British social worker born in October 1978

    Resident in England

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

      IIF 393
    • 23, Billing Road, Northampton, NN1 5AT, United Kingdom

      IIF 394
  • Roberts, David
    British support service born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20 Wymington Park, Wymington Park, Rushden, NN10 9JP, United Kingdom

      IIF 395
  • Roberts, David
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Furtherwick Road, Canvey Island, Essex, SS8 7AE, England

      IIF 396
    • Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, SS9 1JL, England

      IIF 397
  • Shaw, David Robert
    British

    Registered addresses and corresponding companies
    • 9 Limedale Avenue, Oakwood, Derby, Derbyshire, DE21 2UE

      IIF 398
  • Mr David Gareth Roberts
    Welsh born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Tal Y Bryn, Llannefydd, Denbigh, Conwy, LL16 5DR

      IIF 399
  • Mr David Gareth Roberts
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-66, Outram Street, Sutton-in-ashfield, Nottinghamshire, NG17 4FS, United Kingdom

      IIF 400
  • Mr David Griffith Roberts
    British born in August 1962

    Resident in United Kingdom

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

      IIF 401
  • Mr David Leslie Roberts
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Buckingham Gate, London, SW1E 6PB, England

      IIF 402
    • Flat 2a, 36 Buckingham Gate, London, SW1E 6PB, United Kingdom

      IIF 403 IIF 404
  • Roberts, David Martin
    British director born in April 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 57, Ascot Drive, Baglan, Port Talbot, SA12 8YL, Wales

      IIF 405
  • Shaw, David Robert
    British it developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Limedale Avenue, Oakwood, Derby, DE21 2UE, United Kingdom

      IIF 406
  • Shaw, David Robert
    British software developer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Limedale Avenue, Oakwood, Derby, Derbyshire, DE21 2UE

      IIF 407
  • Roberson, David
    English retailer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Spinksmire Mill, Huddersfield Road Meltham, Huddersfield, West Yorkshire, HD9 4AN, England

      IIF 408
  • Roberts, David Brian
    British property investor born in June 1966

    Registered addresses and corresponding companies
    • 1a Onslow Road, Hove, East Sussex, BN3 6TA

      IIF 409
  • Robertson, David
    English manufacturer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Spinksmire Mills, Huddersfield Road Meltham, Holmfith, West Yorkshire, HD9 4AN, England

      IIF 410
  • Stanier, Alexander David Robert
    British business and it consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Regency Street, Regency Street, London, NW10 6NR, England

      IIF 411
  • Stanier, Alexander David Robert
    British business consultant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Woodfield Avenue, Ealing, London, W5 1PA, United Kingdom

      IIF 412
  • Stanier, Alexander David Robert
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Woodfield Avenue, London, W5 1PA, United Kingdom

      IIF 413
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 414
  • Stanier, Alexander David Robert
    British company manager born in May 1968

    Resident in England

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

      IIF 415
  • Stanier, Alexander David Robert
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20, Woodfield Avenue, London, W5 1PA, United Kingdom

      IIF 416
  • Stanier, Alexander David Robert
    British director and company secretary born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Frazer Building, 126 Bute Street, Cardiff, CF10 5LE, Wales

      IIF 417
  • Roberts, David
    British mechanical engineer born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 2, 140 Conway Road, Llandudno Junction, LL31 9ND, Wales

      IIF 418
  • Roberts, Gareth David
    British manager born in April 1952

    Registered addresses and corresponding companies
    • 5 Chesterton Drive, Stratford Upon Avon, Warwickshire, CV37 7LG

      IIF 419
  • David Patrick Roberts
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72-74, Dean Street, London, W1D 3SG, England

      IIF 420
  • Roberts, David
    British welder born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Knockbreck Street, Tain, Ross-shire, IV19 1BJ, Scotland

      IIF 421
  • Roberts, David
    British painter born in August 1962

    Registered addresses and corresponding companies
    • 18 Bignold Road, London, E7 0EX

      IIF 422
  • Roberts, David
    British music manager born in June 1963

    Registered addresses and corresponding companies
    • 7, Burleigh Mews, Chorlton Cum Hardy, Manchester, M21 6LB

      IIF 423
  • Roberts, David
    British property repairer and develope born in June 1963

    Registered addresses and corresponding companies
    • Mossdown Road, Heyside Royton, Oldham, Lancashire, OL2 6HS

      IIF 424
  • Roberts, David
    British investor born in June 1966

    Registered addresses and corresponding companies
  • Roberts, David
    British company director born in February 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 4 Prospect Business Centre, Prospect Park Queensway, Fforestfach, Swansea, SA5 4DJ

      IIF 427
  • Roberts, David
    British director born in February 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 4, Prospect Business Centre, Prospect Business Centre, Queensway, Fforestfach, Swansea, SA5 4ED, Wales

      IIF 428
    • Unit E Rockfield, Longford Road, Neath Abbey, Neath, SA10 7HQ, Wales

      IIF 429
  • Roberts, David Gareth
    British retired born in February 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • Suite 3, H2 Offices, 2-10 Holton Road, Barry, CF63 4HD, Wales

      IIF 430
  • Roberts, David Gareth
    British dairy farmer & producer born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Tal Y Bryn, Llannefydd, Denbigh, LL16 5DR

      IIF 431
  • Roberts, David Gareth
    British farmer producer processor of m born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Tal Y Bryn, Llannefydd, Denbigh, LL16 5DR

      IIF 432
  • Roberts, David Gareth
    British fund raiser for the community born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Tal Y Bryn, Llannefydd, Denbigh, LL16 5DR

      IIF 433
  • Roberts, David Gareth
    British manager born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Tal Y Bryn, Llannefydd, Denbigh, LL16 5DR

      IIF 434
  • Roberts, David Gareth
    British owner born in September 1945

    Resident in Wales

    Registered addresses and corresponding companies
    • Tal Y Bryn, Llannefydd, Denbigh, LL16 5DR

      IIF 435
  • Roberts, David Gareth
    British manager born in April 1952

    Registered addresses and corresponding companies
    • Kempton Point, 168 Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 436
  • Roberts, David Gareth
    born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, 20 St Andrew Street, London, EC4A 3AG, United Kingdom

      IIF 437
    • Decoy Cottage, 5 Mucky Duck, Lydford, Okehampton, Devon, EX20 4BL

      IIF 438
  • Roberts, David Jonathan
    born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Bungalow Willow Bank Farm, Lumb Lane, Droylsden, Manchester, M43 7LN

      IIF 439
  • Roberts, David Jonathan
    British surveyor born in April 1957

    Registered addresses and corresponding companies
    • 2 Croxdale Close, Ashton Under Lyne, Lancashire, OL7 9LJ

      IIF 440
  • Roberts, David Patrick
    born in May 1968

    Resident in England

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

      IIF 441
  • David And Sharon Roberts
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 442
  • Roberts, Brian David
    British manager born in October 1941

    Registered addresses and corresponding companies
    • 26 High Street, Abbots Langley, Hertfordshire, WD5 0AR

      IIF 443
  • Roberts, David
    British remover born in May 1952

    Registered addresses and corresponding companies
    • Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 444
  • Roberts, David
    British transport born in May 1952

    Registered addresses and corresponding companies
    • Lime Tree House 2 Belgrave Road, Branksome Park, Poole Dorset, BH13 6DB

      IIF 445 IIF 446
  • Roberts, David
    British christian worker born in May 1956

    Resident in France

    Registered addresses and corresponding companies
    • 1a, Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 447
  • Roberts, David
    British publisher born in May 1956

    Resident in France

    Registered addresses and corresponding companies
    • 2a Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 448
  • Roberts, David
    British design engineer born in August 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, London Mews, London, W2 1HY, England

      IIF 449
  • Roberts, David Patrick
    Australian solicitor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, O'meara Street, London, SE1 1TE, England

      IIF 450
  • Roberts, David
    British engineer born in August 1946

    Registered addresses and corresponding companies
    • 70a, The Highway, Hawarden, Flintshire, CH5 3DH

      IIF 451
  • Roberts, David
    British none born in April 1949

    Registered addresses and corresponding companies
    • Aerc Tey Grove, Elm Lane Feering, Colchester, Essex, CO5 9ES

      IIF 452
  • Roberts, David
    British carpenter born in May 1949

    Registered addresses and corresponding companies
    • 1 Woodstock Gardens, Beckenham, BR3 5BE

      IIF 453
  • Roberts, David
    British advertising agent born in July 1957

    Registered addresses and corresponding companies
    • 295 St Johns Road, Tunbridge, Wells, Kent, TN4 9XE

      IIF 454
  • Roberts, David
    British director born in July 1957

    Registered addresses and corresponding companies
    • 295 St Johns Road, Tunbridge, Wells, Kent, TN4 9XE

      IIF 455
  • Roberts, David Brian
    British company director

    Registered addresses and corresponding companies
    • 1a Onslow Road, Hove, East Sussex, BN3 6TA

      IIF 456
  • Roberts, David Martin
    Welsh director born in April 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 58 Maes Ty Canol, Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UW, Wales

      IIF 457
  • Roberts, Sharon
    British

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 458
  • Roberts, Sharon
    British administrator

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 459
  • Robertson, David
    Scottish welding inspector born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Worsley Court, Highstreet, Worsley, Manchester, M28 3NJ, United Kingdom

      IIF 460
  • Robertson, David
    British company director born in July 1975

    Resident in U.k.

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

      IIF 461
  • Robertson, David Ian
    British hotelier born in May 1954

    Registered addresses and corresponding companies
    • Cleifiog, Townsend, Beaumaris, Gwynedd, LL58 8BH

      IIF 462
  • Davies, Simon Robert, Dr
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Holborn, London, EC1N 2DY

      IIF 463
  • Davies, Simon Robert, Dr
    British patent attorney born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Pentire Way, Southampton, SO15 7RW, United Kingdom

      IIF 464
  • Dave And Sharon Roberts
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 465
  • Roberts, David
    Scottish salesman born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Kinloss Park, Kinloss, Forres, Morayshire, IV36 3XJ, Scotland

      IIF 466
  • Roberts, David Gareth
    British company director

    Registered addresses and corresponding companies
    • 24 Hannah Crescent, Wilford Village, Nottingham, NG11 7ER

      IIF 467 IIF 468
  • Roberts, David Griffith
    British manager born in August 1962

    Resident in United Kingdom

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

      IIF 469
  • Roberts, David Leslie
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2a, 36 Buckingham Gate, London, SW1E 6PB, United Kingdom

      IIF 470
  • Roberts, David Leslie
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2a, 36, Buckingham Gate, London, SW1E 6PB, United Kingdom

      IIF 471
  • Roberts, David Leslie
    British it consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, 36 Buckingham Gate, London, SW1E 6PB

      IIF 472
  • Roberts, David Leslie
    British project manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Chase, Rickleton, Washington, Tyne & Wear, NE38 9DX, United Kingdom

      IIF 473
  • Roberts, David
    British

    Registered addresses and corresponding companies
  • Roberts, David
    British chartered accountant

    Registered addresses and corresponding companies
    • Oaklands, Drive Crouchs Road, Eastcombe, Stroud, Gloucestershire, GL6 7EA

      IIF 491
  • Roberts, David
    British lecturer born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26b, High Street, Quorn, LE12 8DT, United Kingdom

      IIF 492
  • Roberts, David Albert
    British company director born in October 1959

    Resident in United Kingdom

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

      IIF 493
  • Roberts, David Albert
    British teacher born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 61, Salisbury Mansions, St Ann's Road, London, Greater London, N15 3TP, United Kingdom

      IIF 494
  • Roberts, David Gareth
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 495 IIF 496
    • 34, Lime Street, London, EC3M 7AT, United Kingdom

      IIF 497
  • Roberts, David Gareth
    British manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David Gareth
    British sales executive born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Long Gables, 10 South Park, Gerrards Cross, SL9 8HE

      IIF 502
  • Roberts, David Gareth
    British chairman born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, B71 1BB, United Kingdom

      IIF 503
  • Roberts, David Gareth
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Works, Oakenbottom Rd, Bolton, Lancs, BL2 6DP

      IIF 504
  • Roberts, David Jonathan
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gardale House, 118b Gatley Road, Gatley, Cheadle, SK8 4AU, England

      IIF 505
  • Roberts, David Patrick
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, High Holborn, London, WC1V 6XX

      IIF 506
  • Roberts, David Patrick
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olswang Llp, 90 High Holborn, London, WC1V 6XX, England

      IIF 507
  • Roberts, David Patrick
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, David Paul
    British company manager

    Registered addresses and corresponding companies
    • 2, Devon Avenue, Upholland, Wigan, Lancs, WN8 0DQ

      IIF 513
  • Roberts, Gareth David
    British musician and plasterer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Conolly Close, Penrhyn Bay, Llandudno, LL30 3FP, Wales

      IIF 514
  • Robertson, David Ian
    British restauranteur

    Registered addresses and corresponding companies
    • 5, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES

      IIF 515
  • Roberts, David
    British manager born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kempton Point, Staines Road West, Sunbury On Thames, TW16 7AT

      IIF 516
  • Roberts, David
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accessory House, Barrington Road, Bedlington, Tyne And Wear, NE22 7AP, United Kingdom

      IIF 517
    • 22, York Buildings, Corner John Adam Street, London, WC2N 6JU

      IIF 518
    • Unit 2-4 Protection House, Albion Road, North Shields, NE30 2RH, United Kingdom

      IIF 519
    • 132, Whitley Road, Whitley Bay, NE26 2NA, United Kingdom

      IIF 520
  • Roberts, David
    British manager born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39 Melrose Avenue, Backworth, Tyne & Wear, NE27 0JD

      IIF 521
  • Roberts, David
    British company director born in May 1968

    Resident in United Kingdom

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

      IIF 522
  • Roberts, David
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Snow Hill, London, EC1A 2AY

      IIF 523
  • Roberts, David
    British company director born in September 1968

    Resident in United Kingdom

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

      IIF 524
  • Roberts, David
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Shaftesbury Road, Carshalton, Surrey, SM5 1HN, United Kingdom

      IIF 525
    • 53, Charlesworth Drive, Waterlooville, Hampshire, PO7 6AZ, England

      IIF 526
  • Roberts, David
    British building contractor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Chelmsford Road, Holland-on-sea, Clacton-on-sea, Essex, CO15 5DJ, United Kingdom

      IIF 527
  • Roberts, David
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lodge Drive, Baglan, Port Talbot, West Glamorgan, SA12 8UB, Wales

      IIF 528
    • 51, South Avenue, Cymmer, Port Talbot, West Glamorgan, SA13 3PY, United Kingdom

      IIF 529
    • 1, Crown House, Gorseinon Road Gorseinon, Swansea, SA4 9DX, Wales

      IIF 530
  • Roberts, David
    British engineer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge House Baglan, 32 Lodge Drive Baglan, Port Talbot, SA12 8UB, United Kingdom

      IIF 531
  • Roberts, David
    British consultancy born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, High Street, Cosham, Portsmouth, PO6 3AJ, England

      IIF 532
  • Roberts, David
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Plantin Court, Walnut Tree, Milton Keynes, MK7 7LY, United Kingdom

      IIF 533
  • Roberts, David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Plantin Court, Walnut Tree, Milton Keynes, MK7 7LY, United Kingdom

      IIF 534
  • Roberts, David
    British driver born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Plantin Court, Walnut Tree, Milton Keynes, MK7 7LY, United Kingdom

      IIF 535
  • Roberts, David
    British head of programme construction born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Llannerch Road West, Rhos On Sea, LL28 4AU, United Kingdom

      IIF 536
  • Roberts, David
    British lgv driver born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Plantin Court, Walnut Tree, Milton Keynes, MK7 7LY, United Kingdom

      IIF 537
  • Roberts, David
    British maintenance born in May 1972

    Resident in United Kingdom

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

      IIF 538
  • Roberts, David Gareth
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Hannah Crescent, Wilford Village, Nottingham, NG11 7ER

      IIF 539 IIF 540
  • Roberts, David Gareth
    British engineering consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, NP11 5AR, Wales

      IIF 541
  • Roberts, David Jonathan

    Registered addresses and corresponding companies
    • London House, London Road South, Poynton, Stockport, Cheshire, SK12 1YP, United Kingdom

      IIF 542
  • Roberts, David, Dr
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 543
  • Roberts, Sharon Elizabeth
    British administrator born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 544
  • Roberts, Sharon Elizabeth
    British chaplain born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Community Wise, Ocklynge Road, Eastbourne, East Sussex, BN21 1PY

      IIF 545
  • Roberts, Sharon Elizabeth
    British director secretary born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 546
  • Robertson, David
    British publican born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9a, Sunbridge Road, Bradford, BD1 2AZ, United Kingdom

      IIF 547
  • Robertson, David
    British retailer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Square, The Woolshops, Halifax, West Yorkshire, HX1 1RJ, United Kingdom

      IIF 548
  • Robertson, David
    United Kingdom importer born in September 1968

    Resident in England

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

      IIF 549
  • Robertson, David
    United Kingdom sales born in September 1968

    Resident in England

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

      IIF 550
  • Stanier, Alexander David Robert
    British

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

      IIF 551
  • Roberts, David
    British patent attorney born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Virginia Heights, Hollow Lane, Virginia Water, Surrey, GU25 4LP

      IIF 552
  • Roberts, David
    British patent attorney svp corp intel born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Virginia Heights, Hollow Lane, Virginia Water, Surrey, GU25 4LP

      IIF 553
  • Roberts, David
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acorn House, Gumley Road, Grays, Essex, RM20 4XP

      IIF 554
    • Acorn House, Gumley Road, Grays, Essex, RM20 4XP, England

      IIF 555
  • Roberts, David
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Barons 13 Crescent Road, Beckenham, Kent, BR3 5NF, Uk

      IIF 556
  • Roberts, David
    British kitchen consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-54 High Street, Ingatestone, Essex, CM4 9DW, United Kingdom

      IIF 557
  • Roberts, David
    British none born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 East Road, Cambridge, CB1 1DB

      IIF 558
  • Roberts, David
    British sales director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Barens Court, 13 Crescent Road, Beckenham, Kent, BR3 6NP, United Kingdom

      IIF 559
    • Acorn House, Gumley Road, Grays, Essex, RM20 4XP

      IIF 560
    • Acorn House, Gumley Road, Grays, Essex, RM20 4XP, United Kingdom

      IIF 561
  • Roberts, David
    British solicitor born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, CH45 2JF, United Kingdom

      IIF 562
    • Victoria House, Victoria Road, Wallasey, Merseyside, CH45 2JF, Great Britain

      IIF 563
  • Roberts, David
    British finance controller born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Rymer Place, Cleethorpes, South Humberside, DN35 0EW

      IIF 564
  • Roberts, David
    British media consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB

      IIF 565 IIF 566
  • Roberts, David
    British none born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Rymer Place, Cleethorpes, North East Lincolnshire, DN35 0EW, United States

      IIF 567
  • Roberts, David
    British retired commercial finance manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Rymer Place, Cleethorpes, South Humberside, DN35 0EW, England

      IIF 568
  • Roberts, David
    British retired finance manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Rymer Place, Cleethorpes, North East Lincolnshire, DN35 0EW, United Kingdom

      IIF 569
  • Roberts, David
    British writer born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 570
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 571
  • Roberts, David
    British accounts manager born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88a, Newport Road, Middlesbrough, Cleveland, TS1 5JD, United Kingdom

      IIF 572
  • Roberts, David
    British welder born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Hazel Street, Audenshaw, Manchester, M34 5WA, United Kingdom

      IIF 573
  • Roberts, David
    British accountant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, High Street, Maryport, Cumbria, CA15 6EH, United Kingdom

      IIF 574 IIF 575
  • Roberts, David
    British senior product manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northeae Manor School, Newhaven Road, Rodmell, Lewes, BN7 3EY, England

      IIF 576
  • Roberts, David
    British company director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374, Cowbridge Road East, Cardiff, CF5 1JJ, Wales

      IIF 577
  • Roberts, David
    Welsh company director born in January 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 374, Cowbridge Road East, Cardiff, CF5 1JJ, Wales

      IIF 578
  • Roberts, David
    British lift engineer born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 579
  • Roberts, David
    British director born in July 1986

    Resident in United Kingdom

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

      IIF 580 IIF 581
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 582
  • Roberts, David
    British director born in August 1986

    Resident in United Kingdom

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

      IIF 583
  • Roberts, David
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Windermere Drive, Kirkby, L33 2DF, England

      IIF 584
    • 9, The Brooks, St. Helens, WA11 7DY, United Kingdom

      IIF 585
  • Roberts, David Brian

    Registered addresses and corresponding companies
    • 1a Onslow Road, Hove, East Sussex, BN3 6TA

      IIF 586
  • Robertson, David Ian
    British hotelier born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Menai Ville Terrace, Menai Bridge, Anglesey, LL59 5ES

      IIF 587
  • Roberts, David
    British retired born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Highways, 2 Albert Drive, Deganwy, Conwy, LL31 9SR, Wales

      IIF 588
  • Roberts, David
    British welder born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faskally, Barbaraville, Ross-shire, IV18 0NA

      IIF 589
  • Roberts, David
    Australian manager born in August 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 18 Daniels Street, Ludmilla Nort, Darwin, Northern Territory 0830, Australia

      IIF 590
  • Roberts, David
    English director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 194, Queens Court, Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1HQ, United Kingdom

      IIF 591
  • Roberts, David
    Teacher (vice Principal) born in May 1965

    Registered addresses and corresponding companies
    • 10 Glenkeen Drive, Belfast, Co Antrim, BT17 2FL

      IIF 592
  • Roberts, David Gareth

    Registered addresses and corresponding companies
    • The Design House, Unit 2 - 3, Stratford Marina, Stratford-upon-avon, Warwickshire, CV37 6YY, England

      IIF 593
  • Roberts, David Gordon

    Registered addresses and corresponding companies
    • Bladon Micro Turbine, Unit 3 Spartan Close, Warwick, Warwickshire, CV34 6NG, England

      IIF 594 IIF 595
  • Roberts, David

    Registered addresses and corresponding companies
    • Suite 22 Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 596
    • Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 597
    • 1a, Charleston Road, Eastbourne, East Sussex, BN21 1SE

      IIF 598
    • Oaklands, Dr Crouchs Road, Eastcombe Stroud, Gloucestershire, GL6 7EA

      IIF 599 IIF 600
    • Suite 4, Prospect Business Centre, Prospect Business Centre, Queensway, Fforestfach, Swansea, SA5 4ED, Wales

      IIF 601
    • Trimite House, Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, UB3 3BL, United Kingdom

      IIF 602
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 603
    • 50, Dunkerley Avenue, Failsworth, Manchester, M35 0EB, United Kingdom

      IIF 604
    • 124, High Street, Maryport, Cumbria, CA15 6EH

      IIF 605
    • 150, Greenfield Avenue, Northampton, Northamptonshire, NN3 2BB, United Kingdom

      IIF 606
    • Baratts House, Unit F5, Kingsthorpe Road, Northampton, NN2 6EZ, England

      IIF 607
    • Decoy Cottage, Mucky Duck, Lydford, Okehampton, EX20 4BL, United Kingdom

      IIF 608 IIF 609
    • Mossdown Road, Heyside Royton, Oldham, Lancashire, OL2 6HS

      IIF 610
    • 7, Barrie Close, Stratford Upon Avon, CV37 7JE, United Kingdom

      IIF 611
    • Oaklands, Drive Crouchs Road, Eastcombe, Stroud, Gloucestershire, GL6 7EA

      IIF 612
    • Shipton Mill, Long Newnton, Tetbury, GL8 8RP, England

      IIF 613
    • Shipton Mill, Long Newnton, Tetbury, Gloucestershire, GL8 8RP

      IIF 614 IIF 615
    • Shipton Mill, Long Newnton, Tetbury, Gloucestershire, GL8 8RP, Uk

      IIF 616
    • Shipton Mill, Long Newnton, Tetbury, Gloucestershire, GL8 8RP, United Kingdom

      IIF 617 IIF 618 IIF 619
    • Trimite House, Salisbury Road, Uxbridge, UB8 2RZ, United Kingdom

      IIF 623 IIF 624 IIF 625
    • Chamberlin Plc, Chuckery Road, Walsall, WS1 2DU, United Kingdom

      IIF 627 IIF 628
child relation
Offspring entities and appointments
Active 232
  • 1
    Flat 2 1a Livingstone Road, Hove, England
    Corporate (5 parents)
    Person with significant control
    2024-04-25 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 2
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 580 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Right to appoint or remove directors as a member of a firmOE
  • 3
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 581 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 4
    162 Havering Gardens, Romford, England
    Corporate (1 parent)
    Officer
    2024-04-19 ~ now
    IIF 194 - director → ME
    Person with significant control
    2024-04-19 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
  • 5
    20 Woodfield Avenue, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 416 - director → ME
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,025 GBP2022-06-30
    Officer
    2020-06-03 ~ dissolved
    IIF 524 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 7
    2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    30,815 GBP2024-03-31
    Officer
    2014-02-11 ~ now
    IIF 317 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    9 Pentire Way, Southampton, United Kingdom
    Corporate (2 parents)
    Officer
    2018-10-15 ~ now
    IIF 464 - director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 387 - Right to appoint or remove directorsOE
  • 9
    7 Barrie Close, Stratford-upon-avon, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-04-30
    Officer
    2022-04-05 ~ now
    IIF 278 - director → ME
    Person with significant control
    2022-04-05 ~ 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
  • 10
    C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Corporate (3 parents)
    Equity (Company account)
    -4 GBP2024-01-31
    Officer
    2017-01-12 ~ now
    IIF 543 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    D.M.R. DESIGN & BUILD LIMITED - 2010-04-14
    12 St Catherines Court, Port Talbot, Neath Port Talbot, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,005 GBP2023-12-31
    Officer
    2005-06-02 ~ now
    IIF 457 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
  • 12
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    110 Wisbech Road, March, Cambridgeshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,837 GBP2017-06-30
    Officer
    2015-06-26 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-06-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 14
    3b Tariff Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    2011-03-22 ~ dissolved
    IIF 205 - director → ME
  • 15
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,043 GBP2016-03-31
    Officer
    2013-03-11 ~ dissolved
    IIF 355 - director → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 16
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-11-06 ~ now
    IIF 373 - director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    1994-03-25 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 18
    QUAYSHELFCO 1215 LIMITED - 2007-07-11
    Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Corporate (2 parents)
    Officer
    2015-04-15 ~ now
    IIF 614 - secretary → ME
  • 19
    Westminster House, Parliament Square, Castletown, Isle Of Man
    Corporate (5 parents)
    Officer
    2019-01-01 ~ now
    IIF 158 - director → ME
  • 20
    Olswang Llp, 90 High Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 507 - director → ME
  • 21
    DRYZONE UK LTD - 2023-07-05
    C/o Kse Consulting Limited 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -17,059 GBP2023-12-31
    Officer
    2008-02-26 ~ now
    IIF 330 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    C/o Kse Consulting Limited, 2 Deanway Technology Centre, Wilmslow Road, Wilmslow, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-23 ~ now
    IIF 329 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 23
    2nd Floor, Hampton House Oldham Road, Middleton, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    457,083 GBP2023-12-31
    Officer
    2009-09-11 ~ now
    IIF 325 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 102 - Has significant influence or controlOE
  • 24
    WEBCAL LTD - 2012-01-12
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (2 parents)
    Equity (Company account)
    -39,425 GBP2024-03-31
    Officer
    2011-10-24 ~ now
    IIF 414 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 2-4 Protection House, Albion Road, North Shields, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-09-10 ~ dissolved
    IIF 519 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 26
    374 Cowbridge Road East, Cardiff, Wales
    Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 578 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 27
    SAMTEC (NATIONWIDE) LIMITED - 2009-09-04
    Kerry Bailey, Bdo Llp, 3 Hardman Street, Manchester, England
    Dissolved corporate (5 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 326 - director → ME
  • 28
    27a Brondesbury Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 522 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 29
    Frazer Building, 126 Bute Street, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    2,397 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 417 - director → ME
    Person with significant control
    2022-03-09 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 30
    Chamberlin Plc, Chuckery Road, Walsall, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 161 - director → ME
    2016-01-06 ~ dissolved
    IIF 628 - secretary → ME
  • 31
    Unit E Rockfield Longford Road, Neath Abbey, Neath, Wales
    Corporate (2 parents)
    Equity (Company account)
    -14,765 GBP2024-07-31
    Officer
    2025-03-20 ~ now
    IIF 429 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 32
    CMS CAMERON MCKENNA LLP - 2017-05-02
    Cannon Place, 78 Cannon Street, London
    Corporate (408 parents, 21 offsprings)
    Officer
    2017-04-30 ~ now
    IIF 441 - llp-member → ME
  • 33
    Coinstone Limited Shipton Mill, Long Newnton, Tetbury, Gloucestershire, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2006-02-10 ~ now
    IIF 479 - secretary → ME
  • 34
    Lodge House Baglan, 32 Lodge Drive Baglan, Port Talbot, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 531 - director → ME
  • 35
    46 Clydesdale Road, Lightfoot Green, Preston, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 538 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    41 Oldfields Road, Sutton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-09 ~ dissolved
    IIF 526 - director → ME
  • 37
    C/o Kse Consulting Limited 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    11,430 GBP2023-10-31
    Officer
    2015-10-22 ~ now
    IIF 328 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 38
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    841 GBP2021-06-30
    Officer
    2014-06-09 ~ dissolved
    IIF 460 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Accessory House, Barrington Road, Bedlington, Tyne And Wear, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 517 - director → ME
  • 40
    9 The Brooks, St Helens, Merseyside, England
    Corporate (1 parent)
    Equity (Company account)
    -25,000 GBP2020-02-29
    Officer
    2018-09-03 ~ now
    IIF 584 - director → ME
    Person with significant control
    2018-09-03 ~ now
    IIF 189 - Has significant influence or control over the trustees of a trustOE
  • 41
    Gautam House, 1-3 Shenley Avenue, Ruislip Manor, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 449 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 42
    Flat 61 Salisbury Mansions, St Ann's Road, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-22 ~ dissolved
    IIF 494 - director → ME
    Person with significant control
    2020-05-22 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 43
    1 South Street, Stillington, Stockton-on-tees, England
    Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 215 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 44
    320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Profit/Loss (Company account)
    53,803 GBP2021-11-01 ~ 2022-11-30
    Officer
    2021-11-19 ~ now
    IIF 583 - director → ME
    Person with significant control
    2021-11-19 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 45
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-29 ~ dissolved
    IIF 557 - director → ME
    Person with significant control
    2020-01-29 ~ dissolved
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    9 Sworder Close, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2024-03-31
    Officer
    2015-04-02 ~ dissolved
    IIF 364 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 47
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Corporate (1 parent)
    Equity (Company account)
    78,585 GBP2024-05-31
    Officer
    2008-05-20 ~ now
    IIF 375 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 48
    22 Roulstone Crescent, East Leake, Loughborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,127 GBP2020-05-31
    Officer
    2015-05-28 ~ dissolved
    IIF 492 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 49
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-06-21 ~ dissolved
    IIF 372 - director → ME
    Person with significant control
    2021-07-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 50
    9 The Brooks, St. Helens, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 585 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 51
    Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2015-03-21 ~ dissolved
    IIF 312 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 52
    6 Snow Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -227,841 GBP2021-09-30
    Officer
    2020-12-23 ~ dissolved
    IIF 523 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    8 Kinloss Park, Kinloss, Forres, Morayshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-01-08 ~ dissolved
    IIF 466 - director → ME
  • 54
    Flat 2a, 36 Buckingham Gate, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 471 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
  • 55
    21 Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    601 GBP2016-05-31
    Officer
    2012-05-16 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 56
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    272 272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 57
    TRIMITE INVESTMENTS LTD - 2020-11-16
    7 Barrie Close, Stratford Upon Avon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 267 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 58
    35 Ballards Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 579 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 59
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361 GBP2024-05-31
    Officer
    2017-05-13 ~ now
    IIF 320 - director → ME
    Person with significant control
    2017-05-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 60
    58 Chelmsford Road, Holland-on-sea, Clacton-on-sea, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-02-28 ~ dissolved
    IIF 527 - director → ME
  • 61
    Flat 2a 36 Buckingham Gate, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-21 ~ dissolved
    IIF 470 - llp-designated-member → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 403 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 403 - Right to surplus assets - More than 25% but not more than 50%OE
  • 62
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 493 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 63
    29 Millmeade Business Centre, Mill Mead Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-10-10 ~ now
    IIF 191 - director → ME
  • 64
    17 Lessingham Road, Widnes, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-06 ~ dissolved
    IIF 379 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 65
    2a Buckingham Gate, London, England
    Corporate (1 parent)
    Equity (Company account)
    58,252 GBP2024-04-30
    Officer
    2007-02-27 ~ now
    IIF 472 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 402 - Ownership of shares – 75% or moreOE
  • 66
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,591 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 393 - director → ME
    2023-02-09 ~ now
    IIF 603 - secretary → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 386 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    150 Greenfield Avenue, Northampton, Northamptonshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,970 GBP2024-03-31
    Officer
    2023-03-30 ~ now
    IIF 392 - director → ME
    2023-03-30 ~ now
    IIF 606 - secretary → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 68
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 264 - director → ME
  • 69
    Leofric House, Binley Road, Coventry, England
    Corporate (2 parents)
    Equity (Company account)
    956,748 GBP2023-12-31
    Officer
    2020-06-08 ~ now
    IIF 219 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    EVTEC ASSETCO LTD - 2021-08-23
    Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
    Corporate (5 parents)
    Equity (Company account)
    -2,774,228 GBP2022-06-30
    Officer
    2021-02-05 ~ now
    IIF 273 - director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 71
    REMPOWER LIMITED - 2020-12-16
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    79 Torrington Avenue, Coventry, England
    Corporate (6 parents)
    Officer
    2020-06-08 ~ now
    IIF 217 - director → ME
  • 72
    ADVANCED PRECISION TECHNOLOGY LTD - 2024-07-05
    Evtec House, 79 Torrington Avenue, Coventry, England
    Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 218 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 73
    EVTEC ENERGY SOLUTIONS PLC - 2024-02-05
    EVTEC ENERGY PLC - 2024-02-05
    UK INVESTMENT SECURITIES PLC - 2022-09-05
    UK ADVANCED MANUFACTURING PLC - 2020-03-26
    Evtec House, Chelmarsh, Coventry, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-23 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 74
    EVTEC SPV1 LIMITED - 2024-11-05
    Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 235 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 75
    EVTEC HOLDINGS LTD - 2022-02-23
    79 Torrington Avenue, Coventry, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Officer
    2020-11-26 ~ now
    IIF 220 - director → ME
  • 76
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-07-21 ~ now
    IIF 238 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    Evtec House Chelmarsh, Daimler Green, Coventry, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-17 ~ now
    IIF 236 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 78
    EVTEC FAB LIMITED - 2024-11-08
    EVTEC SUPERLIGHT PERFORMANCE LTD - 2024-07-03
    Evtec House, Chelmarsh, Coventry, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-02-21 ~ now
    IIF 234 - director → ME
    2024-02-21 ~ now
    IIF 597 - secretary → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 79
    EVTEC WHEELS LIMITED - 2023-08-22
    Leofric House, 18b Binley Road, Coventry, West Midlands, England
    Corporate (2 parents)
    Officer
    2023-07-21 ~ now
    IIF 237 - director → ME
    Person with significant control
    2023-07-21 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    7 Barrie Close, Stratford-upon-avon, England
    Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 271 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 81
    Unit 18 Spinksmire Mills, Huddersfield Road Meltham, Holmfith, West Yorkshire, England
    Dissolved corporate (7 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 410 - director → ME
  • 82
    David Robertson, 12 The Square, The Woolshops, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 548 - director → ME
  • 83
    Baratts House, Unit F5, Kingsthorpe Road, Northampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,100 GBP2023-05-31
    Officer
    2017-05-24 ~ now
    IIF 391 - director → ME
    2019-05-27 ~ now
    IIF 607 - secretary → ME
  • 84
    Baratts House, Unit F5, Kingsthorpe Road, Northampton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,694 GBP2023-12-31
    Officer
    2019-12-17 ~ now
    IIF 394 - director → ME
    Person with significant control
    2021-01-10 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 85
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,225 GBP2024-04-30
    Officer
    2020-04-17 ~ now
    IIF 374 - director → ME
    Person with significant control
    2020-04-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 86
    SHIPTINVEST LIMITED - 2017-02-17
    DE FACTO 456 LIMITED - 1997-04-07
    Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2017-01-17 ~ dissolved
    IIF 615 - secretary → ME
  • 87
    PRIMEBAKE LIMITED - 2007-01-09
    QUAYSHELFCO 1052 LIMITED - 2004-01-26
    Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Corporate (3 parents)
    Officer
    2016-04-20 ~ now
    IIF 617 - secretary → ME
  • 88
    Staverton Court, Staverton, Cheltenham
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    416,965 GBP2024-01-31
    Officer
    2018-03-15 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 89
    Units 11a & 11b 90 Bristol Road, Gloucester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -16,257 GBP2024-01-31
    Officer
    2014-05-06 ~ dissolved
    IIF 324 - director → ME
  • 90
    Suite 3, H2 Offices, 2-10 Holton Road, Barry, Wales
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    2022-10-18 ~ now
    IIF 430 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 178 - Has significant influence or controlOE
  • 91
    15 West Street, Brighton, England
    Corporate (1 parent)
    Officer
    2021-12-23 ~ now
    IIF 144 - director → ME
    Person with significant control
    2021-12-23 ~ 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
  • 92
    50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-05-05 ~ dissolved
    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
  • 93
    50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 94
    Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,203 GBP2024-09-30
    Officer
    2015-09-18 ~ now
    IIF 397 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 95
    Hats Gloucester Ltd, 48 Hucclecote Road, Gloucester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    739 GBP2023-11-30
    Officer
    2020-11-24 ~ now
    IIF 322 - director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 96
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 348 - director → ME
  • 97
    2nd Floor Phoenix House, 32 West Street, Brighton
    Corporate (3 parents)
    Equity (Company account)
    5,114,018 GBP2023-02-28
    Officer
    1995-07-10 ~ now
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Has significant influence or controlOE
  • 98
    The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 99
    88a Newport Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-02 ~ dissolved
    IIF 572 - director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 100
    Unit 18 Spinksmire Mill, Huddersfield Road Meltham, Huddersfield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-08 ~ dissolved
    IIF 408 - director → ME
  • 101
    96-98 Victoria Road, New Brighton, Merseyside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    2015-05-28 ~ dissolved
    IIF 339 - director → ME
  • 102
    124 High Street, Maryport, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -37,393 GBP2020-01-31
    Officer
    2011-02-03 ~ now
    IIF 574 - director → ME
    2019-01-01 ~ now
    IIF 605 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 103
    Unit 2-3 Stratford Marina, Bridgefoot, Stratford Upon Avon, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 265 - director → ME
    2016-05-17 ~ dissolved
    IIF 609 - secretary → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 104
    2nd Floor Phoenix House, 32 West Street, Brighton
    Corporate (2 parents)
    Officer
    2004-05-12 ~ now
    IIF 150 - director → ME
    Person with significant control
    2016-04-06 ~ 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
    IIF 76 - Right to appoint or remove directorsOE
  • 105
    90 High Holborn, London
    Dissolved corporate (3 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 508 - director → ME
  • 106
    17 Lessingham Road, Widnes, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 380 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 107
    4 O'meara Street, London, England
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,412,503 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 450 - director → ME
  • 108
    Evtec House, Chelmarsh, Coventry, England
    Dissolved corporate (2 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 231 - director → ME
  • 109
    10 Knockbreck Street, Tain
    Dissolved corporate (1 parent)
    Officer
    2008-09-12 ~ dissolved
    IIF 589 - director → ME
  • 110
    10 Knockbreck Street, Tain, Ross-shire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,740 GBP2019-07-31
    Officer
    2016-07-08 ~ dissolved
    IIF 421 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
  • 111
    NORTH BRITISH PAINTS LIMITED - 1997-08-12
    TALEVEND LIMITED - 1990-04-06
    38 Wellbeck Rd., Darnley Ind.est., Glasgow
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-05-15 ~ now
    IIF 501 - director → ME
  • 112
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,825 GBP2024-03-31
    Officer
    2005-12-09 ~ now
    IIF 415 - director → ME
    2005-12-09 ~ now
    IIF 551 - secretary → ME
    Person with significant control
    2017-12-30 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to appoint or remove directorsOE
  • 113
    LADMOR LIMITED - 2006-07-06
    Jvm Castings Limited, Droitwich Road, Worcester, England
    Corporate (6 parents)
    Equity (Company account)
    960,503 GBP2023-04-02
    Officer
    2023-11-29 ~ now
    IIF 260 - director → ME
  • 114
    VARNEY MURCOTT LIMITED - 2006-07-06
    INGLEBY (614) LIMITED - 1992-09-11
    Jvm Castings Limited, Droitwich Road, Worcester, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -37,528 GBP2022-04-04 ~ 2023-04-02
    Officer
    2023-11-29 ~ now
    IIF 259 - director → ME
  • 115
    ROTHERMILL LIMITED - 1997-10-29
    29 Millmead Business Centre Mill Mead Industrial Centre, Mill Mead Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -67,657 GBP2024-03-31
    Officer
    2006-08-18 ~ now
    IIF 195 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 116
    Salisbury House, Station Road, Cambridge
    Dissolved corporate (1 parent)
    Officer
    1999-03-31 ~ dissolved
    IIF 558 - director → ME
  • 117
    29 Millmead Business Centre Millmead Industrial Centre, Mill Mead Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-11-21 ~ dissolved
    IIF 192 - director → ME
  • 118
    Pulse Accounting Peak View, King Edward Street, Macclesfield, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-23 ~ dissolved
    IIF 118 - director → ME
  • 119
    Tal Y Bryn, Llannefydd, Denbigh, Conwy
    Corporate (4 parents)
    Equity (Company account)
    4,199,146 GBP2024-03-31
    Officer
    2004-04-15 ~ now
    IIF 434 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 399 - Right to appoint or remove directorsOE
  • 120
    Flat 7, 194, Queens Court Clifton Drive South, Lytham St. Annes, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 591 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 121
    ELECTRAMECCANICA EUROPE LIMITED - 2018-03-29
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 268 - director → ME
  • 122
    ELECTRAMECCANICA GROUP LIMITED - 2018-03-27
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, United Kingdom
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2017-03-17 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 123
    ELECTRAMECCANICA UK LIMITED - 2018-03-29
    Unit 2 - 3 Stratford Marina, Bridgefoot, Stratford Upon Avon, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-20 ~ dissolved
    IIF 270 - director → ME
  • 124
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    11,201 GBP2023-07-31
    Officer
    2019-07-06 ~ now
    IIF 370 - director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 125
    124 High Street, Maryport, Cumbria, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -2,930 GBP2024-09-30
    Officer
    2021-10-19 ~ now
    IIF 575 - director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 126
    Magikwheels Ltd, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,497 GBP2019-12-31
    Officer
    2016-06-03 ~ dissolved
    IIF 503 - director → ME
  • 127
    9 Rymer Place, Cleethorpes, South Humberside
    Dissolved corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 568 - director → ME
  • 128
    7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    2013-02-12 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-29 ~ dissolved
    IIF 313 - director → ME
  • 130
    The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-04-18 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 131
    57 Ascot Drive, Baglan, Port Talbot, Wales
    Corporate (3 parents)
    Equity (Company account)
    28,403 GBP2024-03-31
    Officer
    2010-03-23 ~ now
    IIF 405 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 132
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 469 - director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
  • 133
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Person with significant control
    2024-03-02 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 134
    Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2009-08-06 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 135
    41 Oldfields Road, Sutton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-11 ~ dissolved
    IIF 525 - director → ME
  • 136
    44a Deptford High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-13 ~ dissolved
    IIF 406 - director → ME
  • 137
    114 Sheil Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 212 - director → ME
  • 138
    Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    18 GBP2023-12-31
    Officer
    2021-01-13 ~ now
    IIF 565 - director → ME
  • 139
    Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Corporate (4 parents)
    Equity (Company account)
    436 GBP2023-12-31
    Officer
    2021-01-13 ~ now
    IIF 566 - director → ME
  • 140
    Master Printmakers, Unit 2 -3, Stratford Marina, Bridgefoot, Stratford-upon-avon, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-12 ~ dissolved
    IIF 266 - director → ME
    2016-04-12 ~ dissolved
    IIF 608 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 141
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-06 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 142
    Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    166,941 GBP2023-12-31
    Officer
    2020-02-07 ~ now
    IIF 315 - director → ME
  • 143
    4 Paradise Crescent, Paradise Road, Penmaenmawr, Wales
    Corporate (1 parent)
    Equity (Company account)
    3,737 GBP2019-04-30
    Officer
    2016-04-08 ~ now
    IIF 418 - director → ME
    Person with significant control
    2017-04-07 ~ now
    IIF 106 - Has significant influence or controlOE
  • 144
    THE 14 BIKE COMPANY LTD - 2013-08-20
    One, Dover Street, Birmingham
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-01-26 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 145
    50 Dunkerley Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 146
    HEMP PROACTIVE LTD - 2020-02-13
    Suite 2, Peel House, 30 The Downs, Altrincham, Cheshire
    Corporate (1 parent)
    Person with significant control
    2019-04-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 147
    15 West Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2013-11-15 ~ now
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 148
    8 Faraday Court, Park Farm Industrial Estate, Wellingborough, England
    Corporate (3 parents)
    Officer
    2024-12-02 ~ now
    IIF 390 - director → ME
  • 149
    Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,357 GBP2017-03-31
    Officer
    2015-03-23 ~ dissolved
    IIF 518 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 150
    Unit 2-4 Protection House, Albion Road, North Shields, Tyne & Wear, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 520 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 151
    6th Floor 120 Bark Street, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2002-03-26 ~ dissolved
    IIF 521 - director → ME
  • 152
    DAILY MAIL (UK RADIO 1) PTY LTD - 2009-12-15
    Level 1, 7-9 West Street, North Sydney, Nsw 2060, Australia
    Corporate (3 parents)
    Officer
    2012-08-31 ~ now
    IIF 511 - director → ME
  • 153
    DMG (UK RADIO 2) PTY LIMITED - 2014-03-04
    DAILY MAIL (UK RADIO 2) PTY LTD - 2009-12-15
    Level 1, 7-9 West Street, North Sydney, Nsw 2060, Australia
    Corporate (3 parents)
    Officer
    2012-08-31 ~ now
    IIF 512 - director → ME
  • 154
    DMG (UK RADIO 3) PTY LIMITED - 2014-03-04
    DAILY MAIL (UK RADIO 3) PTY LTD - 2009-12-15
    Lebvel 5, 33 Saunders Street, Pyrmont, New South Wales 2009, Australia
    Corporate (3 parents)
    Officer
    2012-08-31 ~ now
    IIF 510 - director → ME
  • 155
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    HOBSONS LIMITED - 1999-01-22
    IMPORTMATTER LIMITED - 1998-12-24
    Cannon Place, 78 Cannon Street, London, England
    Corporate (4 parents)
    Officer
    2012-08-31 ~ now
    IIF 300 - director → ME
  • 156
    1 South Street, Stillington, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 157
    PROJECT PALADAR LIMITED - 2021-02-25
    6 Snow Hill, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,859,681 GBP2021-09-30
    Officer
    2020-09-30 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    374 Cowbridge Road East, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    16,790 GBP2023-11-30
    Officer
    2013-11-08 ~ now
    IIF 577 - director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 159
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-23
    Officer
    2022-04-04 ~ now
    IIF 371 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 160
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 346 - director → ME
  • 161
    Victoria House 96-98 Victoria Road, New Brighton, Wirral, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23 GBP2015-10-31
    Officer
    2014-10-22 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2016-10-22 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 162
    Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Corporate (2 parents)
    Officer
    2009-02-06 ~ now
    IIF 612 - secretary → ME
  • 163
    Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2016-04-20 ~ dissolved
    IIF 619 - secretary → ME
  • 164
    Priorslee Road Garage Priorslee Road, Snedshill, Telford, Shropshire
    Corporate (5 parents)
    Equity (Company account)
    865,798 GBP2024-04-30
    Officer
    2011-03-22 ~ now
    IIF 307 - director → ME
  • 165
    PROPS STUDIOS LTD - 2009-08-18
    Unit 302, Brickfields 37 Cremer Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120,924 GBP2024-04-29
    Person with significant control
    2021-01-18 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    9 Stonecross Drive, Rainhill, Prescot, Merseyside, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    2017-04-20 ~ now
    IIF 316 - director → ME
  • 167
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 168
    17 Seals Drive, Ackworth, Pontefract, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-30
    Officer
    2021-01-28 ~ now
    IIF 381 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 169
    82a High Street, Cosham, Portsmouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,430 GBP2021-03-31
    Officer
    2016-04-06 ~ dissolved
    IIF 532 - director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 170
    ELKINGTON ENGINEERING COMPANY LIMITED - 1995-08-18
    Rim Technology Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,293 GBP2020-03-31
    Officer
    2016-06-03 ~ dissolved
    IIF 256 - director → ME
  • 171
    Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    90,347 GBP2020-03-31
    Officer
    2016-06-03 ~ dissolved
    IIF 257 - director → ME
  • 172
    WAGGON HOLDINGS LIMITED - 2016-06-22
    Rimstock Holdings Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-06-13 ~ dissolved
    IIF 258 - director → ME
  • 173
    C/o Interpath Advisory 45, Church Street, Birmingham
    Corporate (3 parents, 3 offsprings)
    Officer
    2016-06-03 ~ now
    IIF 230 - director → ME
  • 174
    D.J. ROBERTS ENGINEERING LIMITED - 2000-09-29
    The Old Smithy, Wynt Hill, Hawarden, Flintshire
    Corporate (1 parent)
    Equity (Company account)
    -456 GBP2021-12-31
    Officer
    2008-02-01 ~ now
    IIF 451 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Has significant influence or controlOE
  • 175
    31 Enfield Road, Islington, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 193 - director → ME
  • 176
    9 Roston Road, Salford, Manchester
    Corporate (2 parents)
    Equity (Company account)
    38,867 GBP2024-03-31
    Officer
    2008-03-07 ~ now
    IIF 318 - director → ME
  • 177
    MATCHLESS MOTORBIKES LIMITED - 2017-01-23
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 178
    London House, London Road South, Poynton, Stockport Cheshire
    Dissolved corporate (2 parents)
    Officer
    2000-03-14 ~ dissolved
    IIF 291 - director → ME
  • 179
    EVER 1366 LIMITED - 2000-11-30
    3 Stockport Exchange, Stockport, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    5,311,084 GBP2023-12-31
    Officer
    2000-11-24 ~ now
    IIF 297 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 180
    Royal Welsh Agricultural Showground Llanelwedd, Builth Wells, Powys
    Corporate (32 parents)
    Officer
    2005-12-09 ~ now
    IIF 431 - director → ME
  • 181
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (6 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 332 - director → ME
  • 182
    Tetney Manor Thoresby Road, Tetney, Grimsby, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,881 GBP2017-02-28
    Officer
    2013-02-15 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 183
    VITAL SPARK GROUP LTD - 2023-07-04
    Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Corporate (6 parents)
    Equity (Company account)
    20,368 GBP2021-12-31
    Officer
    2024-11-05 ~ now
    IIF 232 - director → ME
  • 184
    1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 436 - director → ME
  • 185
    TRIMITE-PS LIMITED - 2020-11-02
    Gf Ro 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 186
    FINEDON MILL LIMITED - 2017-02-17
    DE FACTO 314 LIMITED - 1993-08-12
    Long Newnton, Tetbury, Gloucestershire
    Corporate (3 parents, 3 offsprings)
    Officer
    2016-04-20 ~ now
    IIF 620 - secretary → ME
  • 187
    Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2016-04-20 ~ dissolved
    IIF 618 - secretary → ME
  • 188
    QUAYSHELFCO 1049 LIMITED - 2003-12-19
    Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Corporate (2 parents)
    Officer
    2016-04-20 ~ now
    IIF 621 - secretary → ME
  • 189
    OVERIDE LIMITED - 1982-02-10
    Shipton Mill, Long Newnton, Tetbury, Gloucester
    Corporate (2 parents)
    Officer
    1999-07-12 ~ now
    IIF 599 - secretary → ME
  • 190
    5 Mandon Close, Radcliffe, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    560 GBP2017-07-31
    Officer
    2016-07-19 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Has significant influence or controlOE
  • 191
    170 Park Lane Whitefield, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,052 GBP2021-03-31
    Officer
    2006-05-24 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 192
    MODERN ENGLISH MUSIC LIMITED - 2012-03-12
    20 Devonshire Road, Altrincham, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-09-12 ~ dissolved
    IIF 423 - director → ME
  • 193
    20 Woodfield Avenue, Ealing, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,507 GBP2023-09-30
    Officer
    2013-09-17 ~ now
    IIF 412 - director → ME
  • 194
    ARLINGTON DEVELOPMENT CAPITAL LIMITED - 2015-06-08
    NANOSCIENCE LIMITED - 2013-08-19
    COMPANY (LAW DIRECT) LIMITED - 2012-03-19
    GLOBUS GREEN LIMITED - 2010-08-13
    COMPANY (LAW DIRECT) LIMITED - 2010-08-04
    C/o Thrings 7th Floor, 20 St. Andrew Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-11-17 ~ dissolved
    IIF 282 - director → ME
  • 195
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 438 - llp-designated-member → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 196
    Decoy Cottage 5 Mucky Duck, Lydford, Okehampton, Devon
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-11-12 ~ dissolved
    IIF 250 - director → ME
  • 197
    15 West Street, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    3,626,383 GBP2024-06-30
    Officer
    2011-07-04 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 198
    20 Lancaster Mews, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-10-31
    Officer
    2012-10-25 ~ dissolved
    IIF 413 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 199
    Caladine Ltd, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    -6,686 GBP2024-03-31
    Officer
    2003-01-14 ~ now
    IIF 571 - director → ME
    IIF 544 - director → ME
    2003-01-14 ~ now
    IIF 459 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
  • 200
    Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    1,413 GBP2024-03-31
    Officer
    2003-01-17 ~ now
    IIF 570 - director → ME
    2004-01-31 ~ now
    IIF 546 - director → ME
    2003-01-17 ~ now
    IIF 458 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 201
    TEVA MOTORS LIMITED - 2015-02-21
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Corporate (5 parents)
    Officer
    2020-08-11 ~ now
    IIF 286 - director → ME
  • 202
    SIMPLY BREAD LIMITED - 2008-04-08
    BAKOVEN LIMITED - 2002-06-05
    Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Corporate (2 parents)
    Officer
    2003-01-20 ~ now
    IIF 491 - secretary → ME
  • 203
    Douglas House, 117 Foregate Street, Chester, Cheshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -274 GBP2016-03-31
    Officer
    2013-11-13 ~ dissolved
    IIF 340 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 204
    AUTO INNOVATION GROUP LTD - 2020-08-21
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 225 - director → ME
    2017-05-09 ~ dissolved
    IIF 602 - secretary → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 205
    ALITON LIMITED - 2012-08-31
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2010-03-22 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 206
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 207
    Unit 2/3 The Marina, Bridgefoot, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-01-27 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 208
    Evtec House, Chelmarsh, Coventry, England
    Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 233 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 209
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (5 parents)
    Officer
    2009-09-23 ~ dissolved
    IIF 327 - director → ME
  • 210
    Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 275 - director → ME
    2018-01-19 ~ dissolved
    IIF 611 - secretary → ME
  • 211
    P.o Box 704, Witton, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-12-20 ~ dissolved
    IIF 155 - director → ME
  • 212
    Po Box 704, Witton, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2007-12-20 ~ dissolved
    IIF 154 - director → ME
  • 213
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 214
    TRIMITE (OVERSEAS) LIMITED - 2009-08-21
    AFTERTAPE LIMITED - 1989-11-07
    Unit 3, Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 280 - director → ME
  • 215
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved corporate (4 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 281 - director → ME
  • 216
    1 Winckley Court Chapel Street, Preston
    Dissolved corporate (6 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 500 - director → ME
  • 217
    32 Lodge Drive, Baglan, Port Talbot, West Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 528 - director → ME
  • 218
    TRIMITE INTERNATIONAL LIMITED - 2018-06-20
    BRENT PAINTS LIMITED - 2009-08-21
    UXBRIDGE PAINTS LIMITED - 1992-04-30
    C/o Thrings Llp 7th Floor, 20 St Andrew Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-05-15 ~ dissolved
    IIF 283 - director → ME
  • 219
    1 Crown House, Gorseinon Road Gorseinon, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 530 - director → ME
  • 220
    72-74 Dean Street, London, England
    Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    115,076 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-11-04 ~ now
    IIF 509 - director → ME
  • 221
    7 Barrie Close, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
  • 222
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,414 GBP2016-03-31
    Officer
    2013-03-28 ~ dissolved
    IIF 354 - director → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 223
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 376 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 224
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-21 ~ now
    IIF 377 - director → ME
  • 225
    Cannon Place, 78 Cannon Street, London
    Dissolved corporate (5 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 310 - director → ME
  • 226
    Cannon Place, 78 Cannon Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2018-07-13 ~ dissolved
    IIF 311 - director → ME
  • 227
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-19 ~ dissolved
    IIF 549 - director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2016-04-20 ~ dissolved
    IIF 622 - secretary → ME
  • 229
    2nd Floor, 14 Castle Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    220,791 GBP2017-03-31
    Officer
    2012-01-06 ~ now
    IIF 341 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 230
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,674 GBP2023-09-30
    Officer
    2018-09-18 ~ now
    IIF 369 - director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 231
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    128,070 GBP2024-03-31
    Officer
    2016-03-12 ~ now
    IIF 314 - director → ME
    Person with significant control
    2017-03-11 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 232
    9a Sunbridge Road, Bradford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-15 ~ dissolved
    IIF 547 - director → ME
Ceased 187
  • 1
    Flat 2 1a Livingstone Road, Hove, England
    Corporate (5 parents)
    Officer
    2024-04-25 ~ 2025-01-12
    IIF 145 - director → ME
  • 2
    C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    1998-11-10 ~ 2003-10-30
    IIF 425 - director → ME
  • 3
    72 Canning Street, Liverpool
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2012-08-24 ~ 2012-10-16
    IIF 351 - director → ME
  • 4
    DARBY GROUP U.K. LIMITED - 2010-12-15
    DARBY GROUP U.K. - 2010-10-05
    Prima Dental Group Stephenson Drive, Waterwells Business Park, Gloucester
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    15,327,357 GBP2019-12-31
    Officer
    1997-10-15 ~ 1999-07-09
    IIF 477 - secretary → ME
  • 5
    ARLINGTON ENGINEERED SYSTEMS LIMITED - 2021-02-02
    ARLINGTON AUTOMOTIVE LIMITED - 2019-04-26
    REMPOWER LTD - 2016-04-01
    ARLINGTON SC21 LIMITED - 2013-09-12
    REMPLOY AUTOMOTIVE LTD - 2013-06-21
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Corporate (2 parents)
    Officer
    2013-06-03 ~ 2015-10-01
    IIF 227 - director → ME
    2013-06-03 ~ 2013-12-12
    IIF 625 - secretary → ME
  • 6
    ARLINGTON DESIGN CONSULTANTS LIMITED - 2015-08-28
    AEROTECH DESIGN CONSULTANTS LIMITED - 2015-06-09
    Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved corporate (2 parents)
    Officer
    2014-11-07 ~ 2015-10-01
    IIF 246 - director → ME
  • 7
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2013-12-12 ~ 2015-10-01
    IIF 247 - director → ME
  • 8
    Moore (south) R & I Llp The Quay 30 Channel Way, Ocean Village, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -80,473 GBP2019-08-31
    Officer
    2014-10-22 ~ 2016-08-18
    IIF 357 - director → ME
  • 9
    ARLINGTON TECHNOLOGIES LIMITED - 2016-04-01
    ARLINGTON AEROSPACE LIMITED - 2014-11-18
    INGLEBY (1746) LIMITED - 2011-08-05
    C/o Leonard Curtis 20 Roundhouse Court, Bamber Bridge, Preston
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2009-10-05 ~ 2015-10-01
    IIF 285 - director → ME
  • 10
    ARLINGTON AUTOMOTIVE LTD - 2016-04-01
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2013-06-03 ~ 2015-10-01
    IIF 228 - director → ME
    2013-06-03 ~ 2013-12-12
    IIF 624 - secretary → ME
  • 11
    ARLINGTON SECURITIES LIMITED - 2018-03-29
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Corporate (4 parents)
    Officer
    2013-10-21 ~ 2015-10-01
    IIF 242 - director → ME
  • 12
    ARLINGTON INDUSTRIES GROUP LTD - 2018-03-29
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (5 parents)
    Officer
    2012-11-16 ~ 2015-10-01
    IIF 224 - director → ME
  • 13
    One The Centre, The High Street, Gillingham, Dorset
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,030,405 GBP2023-06-30
    Officer
    1998-06-25 ~ 2003-10-03
    IIF 446 - director → ME
  • 14
    ASCENTURE CAPITAL LTD - 2012-03-23
    34 Lime Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ 2012-10-31
    IIF 497 - director → ME
  • 15
    14 Westway, Wavertree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2015-08-14 ~ 2015-10-15
    IIF 349 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-12
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    Dob Bridge House, Brickcroft Lane Bretherton Road, Croston, Lancashire
    Corporate (3 parents)
    Officer
    ~ 1992-01-23
    IIF 440 - director → ME
  • 17
    Barons Court, 13 Crescent Road, Beckenham, Kent
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2005-12-31 ~ 2017-06-20
    IIF 556 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-20
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    BEATSON CLARK PUBLIC LIMITED COMPANY - 2010-12-21
    The Glassworks, Greasborough Road, Rotherham, South Yorkshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2017-05-03 ~ 2022-04-05
    IIF 367 - director → ME
  • 19
    The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    1994-03-25 ~ 2002-06-30
    IIF 456 - secretary → ME
  • 20
    HALFWAY HOUSE (13) LIMITED - 2009-11-24
    Suite 22 Peel House 30, The Downs, Altrincham, Cheshire
    Corporate (1 parent)
    Officer
    2013-04-25 ~ 2013-07-22
    IIF 202 - director → ME
  • 21
    68 Bryncatwg, Cadoxton, Neath, West Glamorgan, United Kingdom
    Dissolved corporate
    Officer
    2013-05-15 ~ 2013-09-01
    IIF 529 - director → ME
  • 22
    QUAYSHELFCO 1215 LIMITED - 2007-07-11
    Shipton Mill, Long Newnton, Tetbury, Gloucestershire
    Corporate (2 parents)
    Officer
    2016-04-20 ~ 2016-04-20
    IIF 616 - secretary → ME
  • 23
    BLADON JETS LIMITED - 2008-05-19
    MUNDAYS (730) LIMITED - 2002-07-14
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Corporate (4 parents)
    Officer
    2019-01-01 ~ 2023-08-18
    IIF 159 - director → ME
    2019-06-10 ~ 2023-08-18
    IIF 594 - secretary → ME
  • 24
    Bladon Micro Turbine, Unit 3 Spartan Close, Warwick, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2019-01-01 ~ 2023-08-18
    IIF 160 - director → ME
    2019-06-10 ~ 2023-08-18
    IIF 595 - secretary → ME
  • 25
    Unit 10 Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-11-11 ~ 2024-05-22
    IIF 541 - director → ME
  • 26
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (34 parents)
    Equity (Company account)
    2,309,568 GBP2023-12-31
    Officer
    2008-05-15 ~ 2011-02-17
    IIF 516 - director → ME
  • 27
    'ashbridge' Medlock Road, Woodhouses, Failsworth, Greater Manchester
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    165,718 GBP2021-09-30
    Officer
    1998-02-03 ~ 1999-02-01
    IIF 289 - director → ME
  • 28
    DRYZONE UK LTD - 2023-07-05
    C/o Kse Consulting Limited 2 Deanway Technology Centre, Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Corporate (5 parents)
    Equity (Company account)
    -17,059 GBP2023-12-31
    Officer
    2008-02-26 ~ 2010-02-01
    IIF 513 - secretary → ME
  • 29
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2018-07-30 ~ 2018-12-19
    IIF 533 - director → ME
    Person with significant control
    2018-07-30 ~ 2018-12-19
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 30
    96-98 Victoria Road, Wallasey, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    152 GBP2016-05-31
    Officer
    2013-09-01 ~ 2018-03-31
    IIF 563 - director → ME
  • 31
    2e Eagle Road, North Moons Moat, Redditch, West Midlands
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -984,678 GBP2024-03-31
    Officer
    2013-01-30 ~ 2020-11-04
    IIF 226 - director → ME
    2008-06-25 ~ 2009-03-20
    IIF 495 - director → ME
  • 32
    19 Cae Cnyciog Cae Cnyciog, Llanfairpwllgwyngyll, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    829 GBP2020-01-31
    Officer
    2017-03-06 ~ 2018-10-31
    IIF 514 - director → ME
  • 33
    COMMUNITY EMERGENCY RESPONSE TEAM (UK) LIMITED - 2021-05-20
    EDEN FLOOD VOLUNTEERS LIMITED - 2016-09-05
    C/o The Office 35 West Lane, Shap, Penrith, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    -2,281 GBP2024-04-05
    Officer
    2016-07-28 ~ 2018-11-28
    IIF 70 - director → ME
  • 34
    One The Centre, The High Street, Gillingham, Dorset
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    1998-06-25 ~ 2003-10-03
    IIF 445 - director → ME
  • 35
    PHOENIX FOUNDRY (BLOXWICH) LIMITED - 2006-04-11
    C/o Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Corporate (3 parents)
    Officer
    2013-09-01 ~ 2018-12-10
    IIF 164 - director → ME
    2013-09-01 ~ 2018-12-10
    IIF 488 - secretary → ME
  • 36
    CHAMBERLIN LIMITED - 2007-08-02
    CONDUIT FITTINGS LIMITED - 2007-06-20
    Chuckery Road, Walsall, Staffs
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-09-01 ~ 2018-12-10
    IIF 167 - director → ME
    2013-09-01 ~ 2018-12-10
    IIF 484 - secretary → ME
  • 37
    Chamberlin Plc, Chuckery Road, Walsall, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2016-01-06 ~ 2018-12-10
    IIF 162 - director → ME
    2016-01-06 ~ 2018-12-10
    IIF 627 - secretary → ME
  • 38
    BEACON FIRES LTD - 2006-12-21
    SYDENHAM & MCOUSTRA LIMITED - 1983-07-08
    Chuckery Road, Walsall
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-09-01 ~ 2018-12-10
    IIF 165 - director → ME
    2013-09-01 ~ 2018-12-10
    IIF 490 - secretary → ME
  • 39
    CHAMBERLIN AND HILL P.L.C. - 2007-08-02
    Chuckery Road, Walsall, W Midlands
    Corporate (3 parents, 10 offsprings)
    Officer
    2013-09-01 ~ 2018-12-31
    IIF 171 - director → ME
    2013-09-01 ~ 2018-12-10
    IIF 485 - secretary → ME
  • 40
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-09-18 ~ 2020-12-15
    IIF 535 - director → ME
    Person with significant control
    2020-09-18 ~ 2020-12-15
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 41
    CIE LTD
    - now
    CIE PLC - 2024-05-17
    Acorn House, Gumley Road, Grays, Essex
    Corporate (7 parents)
    Equity (Company account)
    7,092,608 GBP2019-12-31
    Officer
    2016-01-04 ~ 2019-12-20
    IIF 554 - director → ME
    2011-03-31 ~ 2015-11-11
    IIF 560 - director → ME
  • 42
    COMMODORE DEVELOPMENT CO. LIMITED - 2012-01-13
    COMMODORE KITCHEN DESIGN (GRAYS) LIMITED - 1996-09-05
    RAPID 5851 LIMITED - 1988-05-20
    Acorn House, Gumley Road, Grays, Essex, England
    Corporate (5 parents, 1 offspring)
    Officer
    2016-01-04 ~ 2019-12-20
    IIF 555 - director → ME
    2012-02-01 ~ 2015-11-11
    IIF 559 - director → ME
  • 43
    Suite 4, Prospect Business Centre Prospect Business Centre, Queensway, Fforestfach, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-09-22 ~ 2016-03-18
    IIF 428 - director → ME
    2015-09-22 ~ 2016-03-18
    IIF 601 - secretary → ME
  • 44
    19 High Street, Cullompton, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-10 ~ 2018-08-11
    IIF 604 - secretary → ME
  • 45
    Canolfan Business Clwydfro, Lon Parcwr, Rhuthun, Sir Ddinbych
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2015-09-30
    Officer
    1996-09-12 ~ 2001-03-31
    IIF 432 - director → ME
  • 46
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-30 ~ 2020-11-04
    IIF 251 - director → ME
  • 47
    Community Wise, Ocklynge Road, Eastbourne, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    128,543 GBP2024-03-31
    Officer
    2016-07-27 ~ 2019-08-08
    IIF 365 - director → ME
    2002-09-02 ~ 2010-12-31
    IIF 448 - director → ME
    2016-07-27 ~ 2019-08-09
    IIF 545 - director → ME
  • 48
    LIVERPOOL REGIONAL BUILDING SAFETY GROUP LIMITED - 1994-03-21
    Office 6 Phoenix House, Kidglove Road, Golborne, Gt Manchester
    Corporate (3 parents)
    Equity (Company account)
    157,476 GBP2024-08-31
    Officer
    2000-04-19 ~ 2011-08-31
    IIF 293 - director → ME
  • 49
    COASTAL ENTERPRISE LTD - 2002-04-05
    Y.E.C. LIMITED - 1994-09-19
    Conwy Business Centre, Junction Way, Llandudno Junction, Conwy
    Dissolved corporate (1 parent)
    Officer
    2001-11-30 ~ 2007-07-18
    IIF 433 - director → ME
  • 50
    22 Montefiore Road, Hove, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    1,444 GBP2024-03-31
    Officer
    1998-12-08 ~ 2001-02-13
    IIF 409 - director → ME
  • 51
    Áras Mhic Reachtain, 283 - 289 Antrim Road, Belfast
    Corporate (10 parents)
    Equity (Company account)
    284,129 GBP2024-03-31
    Officer
    2005-06-12 ~ 2008-08-28
    IIF 592 - director → ME
  • 52
    Cybrix, 20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2014-10-01 ~ 2016-12-01
    IIF 582 - director → ME
  • 53
    3 Noble Street, London, England
    Corporate (26 parents, 2 offsprings)
    Officer
    2010-04-01 ~ 2018-11-05
    IIF 463 - llp-member → ME
  • 54
    WOODWORM AND DRY ROT COMPANY LIMITED - 1985-04-30
    D GROUP (WOODWORM & DRY ROT) LIMITED - 1983-10-25
    41 Merton Road, Watford
    Corporate (3 parents)
    Equity (Company account)
    54,484 GBP2023-03-31
    Officer
    1999-06-14 ~ 2005-06-17
    IIF 443 - director → ME
  • 55
    EXCEPTIONS CLOTHING COMPANY LIMITED - 2013-01-09
    CROSSCO (1192) LIMITED - 2010-04-13
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    -2,163,184 GBP2022-10-31
    Officer
    2020-07-30 ~ 2022-04-30
    IIF 221 - director → ME
  • 56
    PRIMA DENTAL MANUFACTURING - 2005-05-03
    DENTAL MANUFACTURING ENGINEERING - 2002-08-22
    LEGFERN LIMITED - 1985-01-15
    Hazlewoods Llp, Windsor House Barnett Way Barnwood, Gloucester
    Dissolved corporate (4 parents)
    Officer
    1997-09-12 ~ 1999-07-09
    IIF 474 - secretary → ME
  • 57
    A D BURS - 2010-12-14
    DIAMOND PRECISION TOOLS LIMITED - 1984-02-13
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved corporate (4 parents)
    Officer
    1997-09-12 ~ 1999-07-09
    IIF 475 - secretary → ME
  • 58
    6 Snow Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -227,841 GBP2021-09-30
    Person with significant control
    2020-12-23 ~ 2021-01-22
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Right to appoint or remove directors OE
  • 59
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    272 272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2020-05-14 ~ 2020-07-10
    IIF 199 - director → ME
  • 60
    Plas Blodwel, Broad Street, Llandudno Junction
    Corporate (5 parents)
    Equity (Company account)
    -12,409 GBP2024-03-31
    Officer
    2012-06-22 ~ 2016-02-18
    IIF 536 - director → ME
  • 61
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2015-05-01 ~ 2015-08-13
    IIF 573 - director → ME
  • 62
    Chuckery Road, Walsall, W Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-09-01 ~ 2018-12-10
    IIF 166 - director → ME
    2013-09-01 ~ 2018-12-10
    IIF 487 - secretary → ME
  • 63
    C/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Corporate (2 parents, 1 offspring)
    Officer
    ~ 2024-04-03
    IIF 540 - director → ME
    2002-03-28 ~ 2024-04-03
    IIF 467 - secretary → ME
    Person with significant control
    2016-05-09 ~ 2024-04-03
    IIF 400 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 400 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    Acorn House, Gumley Road, Grays, Essex
    Corporate (5 parents)
    Officer
    2010-08-03 ~ 2015-11-11
    IIF 561 - director → ME
  • 65
    REMPOWER LIMITED - 2020-12-16
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    79 Torrington Avenue, Coventry, England
    Corporate (6 parents)
    Person with significant control
    2020-06-08 ~ 2020-12-16
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 66
    EVTEC HOLDINGS LTD - 2022-02-23
    79 Torrington Avenue, Coventry, West Midlands, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-11-26 ~ 2023-12-05
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 67
    FRED DUNCOMBE LIMITED - 2010-10-26
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2013-09-01 ~ 2018-12-19
    IIF 173 - director → ME
    2013-09-01 ~ 2018-12-19
    IIF 480 - secretary → ME
  • 68
    DOULTON INDUSTRIAL PRODUCTS LIMITED - 1985-07-30
    Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,125,431 GBP2023-12-31
    Officer
    2020-10-14 ~ 2021-01-20
    IIF 222 - director → ME
  • 69
    Bc Stockford And Co Ltd, St. Johns Road, Dudley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -990,630 GBP2023-10-31
    Officer
    2005-01-07 ~ 2005-12-06
    IIF 455 - director → ME
  • 70
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,113 GBP2016-03-31
    Officer
    2012-11-08 ~ 2018-03-31
    IIF 353 - director → ME
    Person with significant control
    2016-11-07 ~ 2018-03-31
    IIF 43 - Has significant influence or control OE
  • 71
    GWYN.S.LEWIS FARM & PET PLACE LIMITED - 2002-07-24
    Enterprise House Tir Llwyd Enterprise Park, Kinmel Bay, Rhyl, Conwy, Wales
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,368,064 GBP2024-02-29
    Officer
    2007-01-01 ~ 2007-05-15
    IIF 435 - director → ME
  • 72
    14 Centaine Road, Rushden, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,657 GBP2024-02-29
    Officer
    2018-02-02 ~ 2019-05-27
    IIF 395 - director → ME
  • 73
    RF CAPITAL PARTNERS LLP - 2019-02-05
    ARLINGTON CAPITAL PARTNERS LLP - 2015-12-30
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2013-10-29 ~ 2019-02-05
    IIF 437 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-05
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    FIRWOOD PAINT & VARNISH COMPANY LIMITED - 1999-10-29
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    848,032 GBP2023-03-31
    Officer
    2018-03-06 ~ 2020-11-04
    IIF 504 - director → ME
  • 75
    Chuckery Road, Walsall
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-09-01 ~ 2018-12-10
    IIF 172 - director → ME
    2013-09-01 ~ 2018-12-10
    IIF 482 - secretary → ME
  • 76
    Unit 302 Brickfields, 37 Cremer Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-01-25 ~ 2025-02-28
    IIF 382 - director → ME
  • 77
    Leonard House, 5-7 Newman Road, Bromley, Kent
    Corporate (21 parents)
    Equity (Company account)
    10,052 GBP2023-09-30
    Officer
    ~ 2005-01-07
    IIF 453 - director → ME
  • 78
    ARTHUR MORGAN (ENGINEERS) LIMITED - 2010-12-06
    Chuckery Road, Walsall
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-09-01 ~ 2018-12-10
    IIF 170 - director → ME
    2013-09-01 ~ 2018-12-10
    IIF 486 - secretary → ME
  • 79
    PRESENCE NETWORK TRUST - 2020-01-29
    Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Corporate (5 parents)
    Officer
    2010-07-01 ~ 2012-04-18
    IIF 447 - director → ME
    2010-07-01 ~ 2012-04-18
    IIF 598 - secretary → ME
  • 80
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    -511 GBP2024-03-31
    Officer
    2012-04-04 ~ 2020-11-04
    IIF 253 - director → ME
  • 81
    50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-05 ~ 2022-04-21
    IIF 208 - director → ME
  • 82
    50 Dunkerley Avenue, Failsworth, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-05 ~ 2022-04-21
    IIF 207 - director → ME
  • 83
    160 Kemp House City Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -396 GBP2020-06-30
    Officer
    2015-06-05 ~ 2018-03-31
    IIF 562 - director → ME
  • 84
    FILBUK 618 LIMITED - 2000-09-07
    The Shard, 32 London Bridge Street, London, England
    Corporate (3 parents)
    Officer
    2001-05-25 ~ 2002-03-05
    IIF 564 - director → ME
  • 85
    2nd Floor Phoenix House, 32 West Street, Brighton
    Corporate (3 parents)
    Equity (Company account)
    5,114,018 GBP2023-02-28
    Officer
    1995-07-10 ~ 2000-06-20
    IIF 586 - secretary → ME
  • 86
    The Old Casino, 28 Fourth Avenue, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1999-06-14 ~ 2009-10-01
    IIF 151 - director → ME
  • 87
    PEEL HOUSE PLANT LIMITED - 2020-06-02
    HEMPROACTIVE LIMITED - 2019-11-14
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved corporate
    Officer
    2020-05-29 ~ 2020-06-01
    IIF 201 - director → ME
    2019-03-27 ~ 2019-11-12
    IIF 203 - director → ME
    Person with significant control
    2019-03-27 ~ 2019-11-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2020-05-29 ~ 2020-07-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 88
    ARLINGTON INDUSTRIES LIMITED - 2017-12-01
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Dissolved corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,579,000 GBP2019-03-30
    Officer
    2013-10-21 ~ 2015-10-01
    IIF 243 - director → ME
  • 89
    One The Centre, High Street, Gillingham, Dorset
    Corporate (2 parents)
    Equity (Company account)
    1,081,277 GBP2023-08-31
    Officer
    1999-07-14 ~ 2003-10-03
    IIF 444 - director → ME
  • 90
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    ~ 1994-12-14
    IIF 424 - director → ME
    ~ 1994-12-14
    IIF 610 - secretary → ME
  • 91
    ROTHERMILL LIMITED - 1997-10-29
    29 Millmead Business Centre Mill Mead Industrial Centre, Mill Mead Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -67,657 GBP2024-03-31
    Officer
    1997-10-15 ~ 1997-11-01
    IIF 422 - director → ME
  • 92
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-05-12 ~ 2015-11-26
    IIF 537 - director → ME
  • 93
    Suite 20, 30 The Downs, Altrincham, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    53,688 GBP2020-07-31
    Officer
    2020-02-25 ~ 2020-03-20
    IIF 204 - director → ME
  • 94
    Flat 1 Sir Matt Busby Way, Old Trafford, Manchester, England
    Corporate (2 parents)
    Officer
    2009-06-25 ~ 2022-08-23
    IIF 439 - llp-designated-member → ME
    Person with significant control
    2016-06-30 ~ 2022-08-23
    IIF 99 - Has significant influence or control OE
  • 95
    The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -311,094 GBP2023-08-31
    Officer
    2015-08-11 ~ 2018-02-21
    IIF 352 - director → ME
    Person with significant control
    2016-08-10 ~ 2018-09-10
    IIF 38 - Has significant influence or control OE
  • 96
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Officer
    2019-11-08 ~ 2020-08-24
    IIF 534 - director → ME
    Person with significant control
    2019-11-08 ~ 2020-08-24
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 97
    7 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2019-04-30
    Officer
    2016-04-08 ~ 2018-02-28
    IIF 344 - director → ME
    Person with significant control
    2017-04-07 ~ 2018-03-31
    IIF 39 - Has significant influence or control OE
  • 98
    Plantation Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Corporate (11 parents)
    Officer
    2019-01-04 ~ 2023-01-05
    IIF 337 - director → ME
  • 99
    Siva Palan & Co, 69-75 Boston Manor Road, Brentford, Middlesex, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -4,371 GBP2020-04-30
    Officer
    2014-07-23 ~ 2014-10-03
    IIF 363 - director → ME
  • 100
    Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2018-01-26 ~ 2022-09-30
    IIF 505 - director → ME
    2018-01-26 ~ 2018-03-28
    IIF 542 - secretary → ME
    Person with significant control
    2018-01-26 ~ 2021-05-14
    IIF 388 - Ownership of shares – 75% or more OE
    IIF 388 - Ownership of voting rights - 75% or more OE
  • 101
    7 Barrie Close, Stratford-upon-avon, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,418,490 GBP2019-03-31
    Officer
    2013-02-12 ~ 2016-10-26
    IIF 593 - secretary → ME
  • 102
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-29 ~ 2016-12-07
    IIF 626 - secretary → ME
  • 103
    79 Tib Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    65,741 GBP2023-12-31
    Officer
    2011-05-02 ~ 2012-10-08
    IIF 210 - director → ME
  • 104
    8 Morgan Grove, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ 2021-01-20
    IIF 213 - director → ME
    Person with significant control
    2020-05-15 ~ 2021-01-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 105
    NATIONWIDE BESPOKE LIVING LTD - 2021-01-20
    Unit 5 Peartree Lane, Crackley Way, Dudley, West Midlands, England
    Corporate (1 parent)
    Officer
    2021-02-17 ~ 2021-08-31
    IIF 206 - director → ME
    2020-06-11 ~ 2021-02-17
    IIF 211 - director → ME
    Person with significant control
    2020-06-11 ~ 2021-02-17
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2021-02-17 ~ 2021-08-31
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 106
    HEMP PROACTIVE LTD - 2020-02-13
    Suite 2, Peel House, 30 The Downs, Altrincham, Cheshire
    Corporate (1 parent)
    Officer
    2019-04-15 ~ 2022-04-21
    IIF 200 - director → ME
  • 107
    Devonshire House, 1 Mayfair Place, Mayfair, London, England
    Corporate (1 parent)
    Officer
    2020-01-17 ~ 2021-12-31
    IIF 389 - director → ME
    Person with significant control
    2020-01-17 ~ 2021-12-31
    IIF 197 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 108
    Boden House C/o Quattro (uk) Ltd, 114 - 120 Victoria Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -27,027 GBP2018-04-30
    Officer
    2016-04-22 ~ 2019-04-03
    IIF 411 - director → ME
  • 109
    14 Westway, Wavertree, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2015-08-13 ~ 2015-11-17
    IIF 343 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-29
    IIF 41 - Right to appoint or remove directors OE
  • 110
    Northease Manor, Rodmell, Lewes, East Sussex
    Corporate (6 parents)
    Officer
    2015-11-18 ~ 2019-06-26
    IIF 576 - director → ME
  • 111
    Cannon Place, 78 Cannon Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2009-04-30 ~ 2017-05-01
    IIF 506 - llp-member → ME
  • 112
    PROJECT PALADAR LIMITED - 2021-02-25
    6 Snow Hill, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    1,859,681 GBP2021-09-30
    Person with significant control
    2020-09-30 ~ 2021-01-22
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
  • 113
    TIMET UK HOLDING COMPANY LIMITED - 2023-03-01
    PIMCO 2607 LIMITED - 2007-04-11
    191 Barkby Road, Troon Industrial Area, Leicester, England
    Corporate (8 parents, 5 offsprings)
    Officer
    2007-04-05 ~ 2013-08-31
    IIF 157 - director → ME
  • 114
    PFP ELECTRICAL PRODUCTS LTD. - 2007-06-13
    SOLENOIDS AND REGULATORS LTD - 1997-07-03
    PETREL LIMITED - 1982-04-28
    1 Mercer Street, London, England
    Corporate (4 parents)
    Officer
    2013-09-01 ~ 2018-12-10
    IIF 168 - director → ME
    2013-09-01 ~ 2018-12-10
    IIF 489 - secretary → ME
  • 115
    ENJOYABLE LEISURE LTD - 2020-12-17
    Office 21, Pembroke House, 8 St. Christophers Place, Farnborough, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    28,401 GBP2019-03-31
    Officer
    2013-03-19 ~ 2013-07-31
    IIF 596 - secretary → ME
  • 116
    Atlantic House, Cliff Road, Perranporth, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2014-03-05 ~ 2018-03-31
    IIF 362 - director → ME
    Person with significant control
    2017-03-10 ~ 2018-03-31
    IIF 50 - Has significant influence or control OE
  • 117
    7 Telford Court, Chestergates, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -105,945 GBP2023-10-31
    Officer
    2013-10-08 ~ 2017-05-02
    IIF 360 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-03-31
    IIF 51 - Has significant influence or control OE
  • 118
    Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    4,396 GBP2023-12-31
    Officer
    2015-08-11 ~ 2022-09-30
    IIF 288 - director → ME
  • 119
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved corporate (4 parents)
    Officer
    1997-09-12 ~ 1999-07-09
    IIF 476 - secretary → ME
  • 120
    Priorslee Road Garage Priorslee Road, Snedshill, Telford, Shropshire
    Corporate (5 parents)
    Equity (Company account)
    865,798 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2024-08-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 121
    Msb & Co, 14 Furtherwick Road, Canvey Island, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,388,417 GBP2024-04-30
    Officer
    2014-01-01 ~ 2018-04-30
    IIF 396 - director → ME
  • 122
    PROPS STUDIOS LTD - 2009-08-18
    Unit 302, Brickfields 37 Cremer Street, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120,924 GBP2024-04-29
    Officer
    2019-06-01 ~ 2025-02-28
    IIF 383 - director → ME
  • 123
    35 Merrow Lane, Guildford, 35 Merrow Lane, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    -54,530 GBP2023-06-30
    Officer
    2014-06-20 ~ 2017-01-12
    IIF 358 - director → ME
  • 124
    Seax House, Victoria Road South, Chelmsford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2005-02-14 ~ 2006-02-15
    IIF 452 - director → ME
  • 125
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    1,952,689 GBP2022-03-31
    Officer
    ~ 2022-10-14
    IIF 587 - director → ME
    ~ 2022-10-14
    IIF 515 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-10-14
    IIF 305 - Ownership of shares – 75% or more OE
    IIF 305 - Ownership of voting rights - 75% or more OE
    IIF 305 - Right to appoint or remove directors OE
  • 126
    Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    808,099 GBP2023-12-31
    Officer
    2014-07-24 ~ 2022-11-11
    IIF 296 - director → ME
    Person with significant control
    2018-10-08 ~ 2021-05-14
    IIF 98 - Ownership of shares – 75% or more OE
  • 127
    Gardale House 118b Gatley Road, Gatley, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    62,111 GBP2023-12-31
    Officer
    2019-12-18 ~ 2022-11-11
    IIF 295 - director → ME
  • 128
    Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    8,096,828 GBP2023-12-31
    Officer
    1991-03-31 ~ 2018-10-30
    IIF 292 - director → ME
  • 129
    Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    58,890 GBP2023-12-31
    Officer
    2015-01-09 ~ 2022-11-11
    IIF 294 - director → ME
  • 130
    NETWORK COMMUNICATION SITES LIMITED - 1998-03-04
    Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    1,125,000 GBP2023-12-31
    Officer
    1996-06-14 ~ 2022-09-30
    IIF 290 - director → ME
  • 131
    ROWLINSON HOMES LIMITED - 2024-12-20
    Gardale House, 118b Gatley Road, Gatley, Cheadle, England
    Corporate (3 parents)
    Equity (Company account)
    13,453 GBP2023-12-31
    Officer
    2015-11-04 ~ 2022-09-30
    IIF 298 - director → ME
    Person with significant control
    2016-06-30 ~ 2019-07-16
    IIF 101 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 101 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 132
    RUSSELL CASTINGS LIMITED - 2006-04-11
    PLATT MALLEABLE CASTINGS LIMITED - 2004-04-05
    C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Corporate (2 parents)
    Officer
    2013-09-01 ~ 2018-12-10
    IIF 169 - director → ME
    2013-09-01 ~ 2018-12-10
    IIF 483 - secretary → ME
  • 133
    PRIMA DENTAL MANUFACTURING - 2010-12-31
    S.S. WHITE GROUP - 2005-05-03
    S.S. WHITE (HOLDINGS) LIMITED - 1993-09-21
    Prima Dental Group, Stephenson Drive, Gloucester
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2019-12-31
    Officer
    1997-09-12 ~ 1999-07-09
    IIF 600 - secretary → ME
  • 134
    CORDWIRE LIMITED - 2006-06-19
    Arkwright House C/o Tenon Recovery, Paronage Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-08-21 ~ 2008-10-10
    IIF 331 - director → ME
  • 135
    Mira Technology Park Unit 3, Nw07, Watling Street, Nuneaton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-09-30
    Officer
    2018-04-17 ~ 2022-01-27
    IIF 248 - director → ME
  • 136
    Kemp House, 160 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -112,867 GBP2020-07-31
    Officer
    2014-07-02 ~ 2016-11-08
    IIF 361 - director → ME
  • 137
    Nythfa 5 Sling Cottages, Sling, Tregarth, Bangor, Gwynedd, Wales
    Dissolved corporate (1 parent)
    Officer
    2002-03-28 ~ 2010-12-09
    IIF 590 - director → ME
  • 138
    S.S. WHITE MANUFACTURING - 2010-12-31
    FAIRSLOT LIMITED - 1986-10-17
    Windsor House Barnett Way, Barnwood, Gloucester
    Dissolved corporate (4 parents)
    Officer
    1997-09-12 ~ 1999-07-09
    IIF 478 - secretary → ME
  • 139
    20 Woodfield Avenue, Ealing, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,507 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    Meridian Court Comberton Road, Toft, Cambridge
    Corporate (3 parents)
    Officer
    2008-02-01 ~ 2021-12-31
    IIF 552 - director → ME
  • 141
    STRETFORD LIMITED - 2011-04-04
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-02-20 ~ 2011-04-05
    IIF 498 - director → ME
  • 142
    Suite 4 Prospect Business Centre Prospect Park Queensway, Fforestfach, Swansea
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ 2016-03-18
    IIF 427 - director → ME
  • 143
    SPRINT POWER TECHNOLOGY LIMITED - 2023-01-12
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    -5,020,380 GBP2022-12-31
    Officer
    2022-01-31 ~ 2024-01-11
    IIF 272 - director → ME
  • 144
    GATTECHA LTD - 2023-01-23
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2021-06-28 ~ 2024-01-11
    IIF 277 - director → ME
    Person with significant control
    2021-06-28 ~ 2021-08-28
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 145
    ELTRIUM LTD - 2023-01-12
    C/o Thrings Llp, 6 Drakes Meadow, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    263,643 GBP2022-12-27
    Officer
    2022-01-31 ~ 2024-01-11
    IIF 274 - director → ME
  • 146
    1 The Avenue, Eastbourne, Sussex
    Dissolved corporate (2 parents)
    Officer
    2004-07-08 ~ 2012-05-01
    IIF 366 - director → ME
  • 147
    Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    1997-06-16 ~ 1999-10-06
    IIF 426 - director → ME
  • 148
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,083 GBP2016-07-31
    Officer
    2015-07-15 ~ 2018-03-31
    IIF 347 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-31
    IIF 44 - Has significant influence or control OE
  • 149
    Inn Collection Group 3rd Floor, Q5, Quorum Business Park, Newcastle Upon Tyne, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    275,130 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2022-10-14
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Right to appoint or remove directors OE
  • 150
    GRIMSBY TOWN FOOTBALL CLUB PLC(THE) - 2021-05-17
    Blundell Park, Cleethorpes, North East Lincolnshire
    Corporate (6 parents)
    Officer
    2019-10-14 ~ 2024-01-08
    IIF 569 - director → ME
    2013-08-06 ~ 2016-06-15
    IIF 567 - director → ME
  • 151
    4385, 10362080: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-09-07 ~ 2017-09-02
    IIF 461 - director → ME
    Person with significant control
    2016-09-07 ~ 2016-11-09
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    79-81 Heath Street Hampstead, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -291,498 GBP2022-04-01 ~ 2023-03-31
    Officer
    2019-08-08 ~ 2021-12-13
    IIF 613 - secretary → ME
  • 153
    Flat 2 Highways, 2 Albert Drive Deganwy, Conwy
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2017-09-18 ~ 2022-01-03
    IIF 588 - director → ME
  • 154
    COMMON LAW INSTITUTE OF INTELLECTUAL PROPERTY(THE) - 1995-03-22
    COMMON LAW INSTITUTE OF INTELLECTUAL PROPERTY LIMITED(THE) - 1987-01-02
    67-69 Lincoln's Inn Fields, London
    Dissolved corporate (4 parents)
    Officer
    2001-07-18 ~ 2006-10-18
    IIF 553 - director → ME
  • 155
    JUNIOR CLASSICS LIMITED - 2020-08-17
    142 The Command Works, Bicester Heritage, Bicester, England
    Corporate (8 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -2,874,372 GBP2021-01-31
    Officer
    2020-02-07 ~ 2021-09-08
    IIF 308 - director → ME
  • 156
    Unit 2-3 The Design House, Bridgefoot, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2015-10-21 ~ 2016-10-26
    IIF 623 - secretary → ME
  • 157
    Frp Advisory Llp Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved corporate (4 parents)
    Person with significant control
    2018-01-19 ~ 2018-04-16
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 158
    PINCO 1308 LIMITED - 2000-05-18
    Plant 1 120 Holford Drive, Perry Barr, Birmingham, England
    Corporate (9 parents)
    Officer
    2001-08-01 ~ 2013-08-31
    IIF 152 - director → ME
  • 159
    IMI TITANIUM (EXPORT) LIMITED - 1996-04-09
    IMI TITANIUM (1986) LIMITED - 1993-01-29
    IMI TITANIUM LIMITED - 1987-01-16
    Po Box 704, Witton, Birmingham
    Dissolved corporate (9 parents)
    Officer
    2001-08-01 ~ 2013-08-31
    IIF 153 - director → ME
  • 160
    IMI TITANIUM LIMITED - 1996-03-08
    ANSON CAST PRODUCTS LIMITED - 1987-01-16
    Plant 1 120 Holford Drive, Perry Barr, Birmingham, England
    Corporate (9 parents)
    Officer
    2001-08-01 ~ 2013-08-31
    IIF 156 - director → ME
  • 161
    TIMET UK LIMITED - 1996-03-08
    TITANIUM METAL & ALLOYS LIMITED - 1990-10-08
    Po Box 704, Witton Road, Witton Birmingham
    Dissolved corporate (10 parents)
    Officer
    2001-08-01 ~ 2013-08-31
    IIF 163 - director → ME
  • 162
    72 Bruin Street, Leicester, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    110,833 GBP2020-08-31
    Officer
    2003-08-26 ~ 2006-10-11
    IIF 407 - director → ME
    2003-08-26 ~ 2006-10-11
    IIF 398 - secretary → ME
  • 163
    Yorkshire House 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2002-04-24 ~ 2008-11-05
    IIF 462 - director → ME
  • 164
    RINGPULL LIMITED - 2000-11-16
    Kinetic Worldwide Limited, The Inspire, Hornbeam Square West, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2001-01-12 ~ 2002-01-23
    IIF 454 - director → ME
  • 165
    MERITAGE MANAGEMENT SERVICES LIMITED - 2011-09-14
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2009-08-06 ~ 2011-05-27
    IIF 496 - director → ME
  • 166
    Stiltz Building Ledson Road, Roundthorn Industrial Estate, Manchester, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-09 ~ 2023-07-31
    IIF 473 - director → ME
  • 167
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -13,650,741 GBP2024-03-31
    Officer
    2017-11-13 ~ 2020-11-04
    IIF 241 - director → ME
  • 168
    TRIMITE TOPCO LIMITED - 2017-05-19
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,558,220 GBP2023-03-31
    Officer
    2017-03-06 ~ 2020-11-04
    IIF 262 - director → ME
    Person with significant control
    2017-03-06 ~ 2017-09-26
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 169
    TRIMITE TECHNOLOGIES LIMITED - 2024-08-01
    Unit 1 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, England
    Corporate (4 parents)
    Equity (Company account)
    4,787,342 GBP2024-03-31
    Officer
    2017-07-25 ~ 2020-11-04
    IIF 229 - director → ME
  • 170
    ASTLEY PAINTS INDUSTRIAL COATINGS LIMITED - 2010-08-19
    PEARL GLASS COATINGS LIMITED - 2006-03-01
    PODWAY LIMITED - 2003-03-07
    Unit 3 Silverdale Road Industrial Estate, Silverdale Road, Hayes, England
    Dissolved corporate (4 parents)
    Officer
    2007-05-15 ~ 2008-12-17
    IIF 499 - director → ME
  • 171
    WEILBURGER COATINGS (UK) LIMITED - 2019-01-15
    WEILBURGER SCHRAMM COATINGS (UK) LIMITED - 2008-03-29
    WEILBURGER (U.K.) LIMITED - 1999-10-01
    ALDERHEX LIMITED - 1981-12-31
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (4 parents)
    Equity (Company account)
    -61,874 GBP2023-03-31
    Officer
    2014-06-02 ~ 2020-11-04
    IIF 252 - director → ME
  • 172
    DOUGLAS PAINTS LIMITED - 1997-07-31
    PACIFIC SHELF 221 LIMITED - 1989-01-20
    Darnley Industrial Estate, 38 Welbeck Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    27,987 GBP2023-10-31
    Officer
    2007-05-15 ~ 2022-02-24
    IIF 502 - director → ME
  • 173
    2e Eagle Road, Moons Moat North Industrial Estate, Redditch, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,882,251 GBP2023-03-31
    Officer
    2017-11-10 ~ 2020-11-04
    IIF 240 - director → ME
    Person with significant control
    2017-11-10 ~ 2020-11-04
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
  • 174
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved corporate
    Officer
    2015-06-10 ~ 2018-03-31
    IIF 345 - director → ME
  • 175
    Victoria House, 96-98 Victoria Road, New Brighton, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,083 GBP2016-03-31
    Officer
    2013-02-05 ~ 2018-03-31
    IIF 356 - director → ME
    Person with significant control
    2017-02-01 ~ 2018-03-31
    IIF 45 - Has significant influence or control OE
  • 176
    GRIMSBY TYRES & AUTO CENTRE LIMITED - 2010-07-06
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, Ne Lincolnshire
    Dissolved corporate (1 parent)
    Officer
    2010-01-19 ~ 2010-08-20
    IIF 319 - director → ME
  • 177
    Unit 2 Quarry Road, Brixworth, Northampton, Northamptonshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-07-17 ~ 2021-11-25
    IIF 244 - director → ME
    Person with significant control
    2020-07-17 ~ 2021-04-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 178
    72-74 Dean Street, London, England
    Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    115,076 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-26
    IIF 420 - Ownership of shares – More than 25% but not more than 50% OE
  • 179
    C/o Spe Energy Ltd Darren Drive, Prince Of Wales Industrial Estate, Abercarn, Newport, Gwent, Wales
    Corporate (6 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    1991-12-10 ~ 2024-05-22
    IIF 539 - director → ME
    2002-03-28 ~ 2015-11-11
    IIF 468 - secretary → ME
  • 180
    VENTURE TURNAROUND CAPITAL LTD - 2005-09-13
    Forge Cottage, Hockley Lane, Ettington, Warwickshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -202,500 GBP2016-03-31
    Officer
    2007-11-05 ~ 2009-03-31
    IIF 419 - director → ME
  • 181
    Azets Restructuring & Insolvency, Secure House Lulworth Close, Southampton
    Corporate (6 parents)
    Equity (Company account)
    -1,050 GBP2017-10-31
    Officer
    2015-10-07 ~ 2018-03-31
    IIF 342 - director → ME
    Person with significant control
    2016-10-06 ~ 2018-03-30
    IIF 46 - Has significant influence or control OE
  • 182
    SYSTEMS LOGISTICS LIMITED - 2000-02-21
    RBCO 288 LIMITED - 1999-04-13
    Office 45-46, Basepoint Business Centre Little High Street, Shoreham-by-sea, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -34,532 GBP2021-01-01 ~ 2021-12-31
    Officer
    2016-09-26 ~ 2019-01-22
    IIF 368 - director → ME
  • 183
    WARWICK AUDIO TECHNOLOGIES LIMITED - 2018-10-08
    Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    12,475,479 GBP2024-09-30
    Officer
    2018-04-17 ~ 2022-01-27
    IIF 249 - director → ME
  • 184
    FLORABECK LIMITED - 1989-05-23
    Chamberlin & Hill Plc, Chuckery Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-09-01 ~ 2018-12-10
    IIF 174 - director → ME
    2013-09-01 ~ 2018-12-10
    IIF 481 - secretary → ME
  • 185
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-21 ~ 2023-01-05
    IIF 378 - director → ME
    Person with significant control
    2020-01-21 ~ 2023-01-05
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 186
    18 Church Street Church Street, Rastrick, Brighouse, West Yorkshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    34,499 GBP2023-11-30
    Officer
    2016-12-06 ~ 2017-08-09
    IIF 550 - director → ME
    Person with significant control
    2016-12-06 ~ 2017-08-16
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 187
    Dalewood, 103 103 Newland Road, Worthing, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,949 GBP2021-01-31
    Officer
    2016-01-08 ~ 2018-03-31
    IIF 350 - director → ME
    Person with significant control
    2017-01-06 ~ 2018-03-31
    IIF 52 - Has significant influence or control OE
© 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.