logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Emma Alicen Ashley

    Related profiles found in government register
  • Mrs Emma Alicen Ashley
    Australian born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Westwood Close, Sheffield, S6 1UQ

      IIF 1
    • icon of address 20, Westwood Close, Sheffield, S6 1UQ, England

      IIF 2
  • Ashley, Emma Alicen
    Australian company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Westwood Close, Sheffield, S6 1UQ, England

      IIF 3
  • Ashley, Emma Alicen
    Australian director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Westwood Close, Sheffield, S6 1UQ, England

      IIF 4
  • Mrs Jacqueline Kelly
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pond Loke, Ashill, Thetford, Norfolk, IP25 7FL, England

      IIF 5
    • icon of address 3, Pond Loke, Thetford, Norfolk, IP25 7FL, United Kingdom

      IIF 6
  • Mrs Louise Claire Healey
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Gardens, Gardenfold Way, Droylsden, Manchester, M43 7XU

      IIF 7
  • Mrs Natalie Graham
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51b, Lennard Road, London, SE20 7LX, United Kingdom

      IIF 8
  • Ms Lisa Anne Keough
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 9
  • Ashley, Emma Alicen
    Australian legal pa born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Forge Lane, Oughtibridge, Sheffield, South Yorkshire, S35 0GG

      IIF 10
  • Ashley, Emma Alicen
    Australian paralegal born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Forge Lane, Oughtibridge, Sheffield, South Yorkshire, S35 0GG

      IIF 11
  • Mrs Hayley Hunt
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grand Parade, Polegate, East Sussex, BN26 5HG

      IIF 12
  • Miss Marie Anne Coulter
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 21 Egmont Road, Egmont Road, Sutton, SM2 5JR, England

      IIF 13
  • Ms Anna Maria Salisbury
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omnicroft Limited, 33 Station Road, Rainham, Gillingham, Kent, ME8 7RS, United Kingdom

      IIF 14
  • Towey, Alison
    British legal pa born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Loudwater Close, Sunbury-on-thames, TW16 6DD, England

      IIF 15
  • Keough, Lisa Anne
    British legal pa born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Barnes Court, Durham Avenue, Woodford Green, Essex, IG8 7NJ

      IIF 16
  • Lisa Langridge
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadfield House, Hulme Hall Lane, Miles Platting, M40 8AG, England

      IIF 17
  • Marie Anne Coulter
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE

      IIF 18
  • Miss Samantha Johnson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 De Laune Street, De Laune Street, London, SE17 3UU, England

      IIF 19
    • icon of address 59, Greystones Road, Whiston, Rotherham, S60 4DB, England

      IIF 20
  • Mr Christopher Johnson
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Pagdin Drive, Styrrup, Doncaster, South Yorkshire, DN11 8LU

      IIF 21
  • Mrs Barbara Sokoya
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 22
  • Shenton, Claire Angela
    British legal pa born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Sevenoaks Close, Sutton, SM2 6NL, England

      IIF 23
  • Bryan, Natalie Maria
    British legal pa born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Deva Court, Manchester Street, Manchester, M16 9DX, England

      IIF 24
  • Coulter, Marie Anne
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 25
  • Healey, Louise Claire
    British legal pa born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Gardens, Gardenfold Way, Droylsden, Manchester, M43 7XU, Great Britain

      IIF 26
  • Mrs Diane Lorraine Dineen
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Howe Drive, Gilston, Harlow, CM20 2FT, England

      IIF 27 IIF 28
  • Gay, Laura Louise Charlene
    British legal pa born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Southview Drive, Upminster, Essex, RM14 2LL, England

      IIF 29
  • Hunt, Hayley Trisha
    British stylist born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grand Parade, Polegate, East Sussex, BN26 5HG

      IIF 30
  • Johnson, Christopher
    British highways engineer born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Heathalnds Court, 1 Cedars Avenue, Mitcham, Surrey, CR4 1HN, England

      IIF 31
  • Johnson, Christopher
    British local authority officer born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Heathlands Court 1 Cedars Avenue, Mitcham, Surrey, CR4 1HN

      IIF 32
  • Johnson, Christopher
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Pagdin Drive, Styrrup, Doncaster, South Yorkshire, DN11 8LU, England

      IIF 33
  • Johnson, Samantha
    British beauty salon born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Middle Lane, Rotherham, S65 2TE, England

      IIF 34
  • Johnson, Samantha
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Greystones Road, Whiston, Rotherham, S60 4DB, England

      IIF 35
    • icon of address 34, Serlby Lane, Harthill, Sheffield, S26 7YE, England

      IIF 36
  • Kelly, Jacqueline
    British legal pa born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pond Loke, Ashill, Thetford, Norfolk, IP25 7FL, England

      IIF 37
    • icon of address 3, Pond Loke, Thetford, Norfolk, IP25 7FL, United Kingdom

      IIF 38
  • Kelly, Jacqueline
    British legal secretary born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Pond Loke, Thetford, Norfolk, IP25 7FL, United Kingdom

      IIF 39
  • Liston, Lesley Frances
    British legal pa born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Barton Road, Eastleigh, Hampshire, SO50 6RN, England

      IIF 40
  • Martin, Rebecca
    British county projects manager born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hedley Street, Maidstone, Kent, ME14 5AD, United Kingdom

      IIF 41
  • Miss Natalie Maria Bryan
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Deva Court, Manchester Street, Manchester, M16 9DX, England

      IIF 42
  • Mrs Jessica Louise Johnston
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30 Farlow House, 115 Loughborough Park, London, SW9 8FY, England

      IIF 43
  • Mrs Kathryn Louise Dean
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivendell, Petworth Road, Milford, Surrey, GU8 5BA, England

      IIF 44
    • icon of address 542, South Lane, Tillington, Petworth, GU28 0RF, England

      IIF 45
  • Mrs Rosemary Frances Anne Marr
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Priory Lane, Royston, SG8 9DX, England

      IIF 46
  • Wakeling, Katie Anne
    British legal pa born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Carlisle Avenue, St. Albans, AL3 5LU, England

      IIF 47
  • Curham, Pauline Margaret
    British administrator born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 48
    • icon of address Flat 4, Forsyte Shades, Lilliput Road, Poole, BH14 8LA, England

      IIF 49
  • Curham, Pauline Margaret
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bentinck House, 3-8 Bolsover Street, Fitzrovia, London, W1W 6AB, England

      IIF 50
    • icon of address Bentinck House, 3-8 Bolsover Street, London, W1W 6AB, England

      IIF 51
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 52
    • icon of address 8, Brocks Close, Dibden Purlieu, Southampton, SO45 5ST, England

      IIF 53 IIF 54 IIF 55
  • Curham, Pauline Margaret
    British legal assistant born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brocks Close, Dibden Purlieu, Southampton, SO45 5ST, England

      IIF 57
  • Curham, Pauline Margaret
    British legal pa born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 58 IIF 59
  • Curham, Pauline Margaret
    British personal assistant born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 60
    • icon of address 8, Brocks Close, Dibden Purlieu, Southampton, SO45 5ST, England

      IIF 61 IIF 62
  • Dean, Kathryn Louise
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 542, South Lane, Tillington, Petworth, GU28 0RF, England

      IIF 63
  • Dean, Kathryn Louise
    British education born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA, England

      IIF 64
  • Dean, Kathryn Louise
    British project manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Fieldway, Haslemere, Surrey, GU27 2AX

      IIF 65
  • Johnson, Christopher
    British it support analyst born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Thorpedene Gardens, Shoeburyness, Southend-on-sea, SS39JE, United Kingdom

      IIF 66
  • Lewis, Deborah Jane
    British legal pa born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Daniells House, Colchester Road, West Bergholt, Colchester, CO6 3SF, England

      IIF 67
  • Malik, Raana
    British legal pa born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, The Ridgeway, North Harrow, Harrow, HA2 7DA, United Kingdom

      IIF 68
  • Marr, Rosemary Frances Anne
    British legal pa born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Priory Lane, Royston, SG8 9DX, England

      IIF 69
  • Ms Sami Anne Trillo-blanco
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, George Stewart Avenue, Faversham, Kent, ME13 8FJ, England

      IIF 70
  • Porter, Alice Grace
    British legal pa born in September 1980

    Registered addresses and corresponding companies
    • icon of address 10 Devonshire Mews, Bath, Banes, BA2 4SS

      IIF 71
  • Davis, Barbara Elisabeth
    Greek & Australian legal pa born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 181-183 Stanstead Road, Forest Hill, London, SE23 1HP

      IIF 72
  • Dineen, Diane Lorraine
    English legal pa born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Howe Drive, Gilston, Harlow, CM20 2FT, England

      IIF 73
  • Johnson, Christopher
    Uk accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Bawtry Road, Bramley, Rotherham, South Yorkshire, S66 2TN, England

      IIF 74
  • Johnson, Christopher
    Uk company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Bawtry Road, Bramley, Rotherham, South Yorkshire, S66 2TN, England

      IIF 75
  • Langridge, Lisa
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadfield House, Hulme Hall Lane, Miles Platting Manchester, Greater Manchester, M40 8AG

      IIF 76
  • Langridge, Lisa
    British legal pa born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadfield House, Hulme Hall Lane, Miles Platting, Manchester, M40 8AG, England

      IIF 77
  • Mclaughlan, Claire Michelle
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hall Lane, London, E4 8EU, England

      IIF 78
  • Mclaughlan, Claire Michelle
    British legal pa born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hall Lane, Chingford, London, London, E4 8EU, United Kingdom

      IIF 79
  • Mclaughlan, Claire Michelle
    British travel agent born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hall Lane, Chingford, London, E4 8EU, United Kingdom

      IIF 80
  • Mclaughlan, Claire Michelle
    English couture desinger born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Hall Lane, London, E4 8EU, England

      IIF 81
  • Mclaughlan, Claire Michelle
    English mosaic artist born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hall Lane, Chingford, Uk, E48EU, United Kingdom

      IIF 82
  • Ms Pauline Margaret Curham
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
  • Ms Pauline Margaret Curhan
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, 8, Brocks Close, Dibden Purlieu, Hampshire, SO45 5ST, United Kingdom

      IIF 92
  • Salisbury, Anna Maria
    British legal pa born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omnicroft Limited, 33 Station Road, Rainham, Gillingham, Kent, ME8 7RS, United Kingdom

      IIF 93
  • Stokes, Diane Lorraine
    English legal pa born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Howe Drive, Gilston, Harlow, CM20 2FT, England

      IIF 94
  • Coulter, Anne Marie
    Scottish youth development manager born in April 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24-26, Friars Vennel, Dumfries, DG1 2RL, Scotland

      IIF 95
  • Jacob, Elizabeth Charlotte
    British legal pa born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hqts Lord Amory, Dollar Bay, 631 Manchester Road, London, E14 3NU

      IIF 96
  • Johnson, Robert Laurence
    British local authority officer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 9-12 Johnston Road, Woodford Green, IG8 0XA, United Kingdom

      IIF 97
  • Johnson, Robert Laurence
    British local government officer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 220, Osborne Road, Forest Gate, London, E7 0PR, United Kingdom

      IIF 98
  • Johnston, Jessica Louise
    British stylist born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 30 Farlow House, 115 Loughborough Park, London, SW9 8FY, England

      IIF 99
  • Miss Claire Michelle Mclaughlan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Hall Lane, Chingford, London, E4 8EU, United Kingdom

      IIF 100
    • icon of address 84, Hall Lane, Chingford, London, London, E4 8EU, United Kingdom

      IIF 101
    • icon of address 84, Hall Lane, London, E4 8EU, England

      IIF 102
  • Mrs Natalie Currie
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Galt Terrace, Musselburgh, EH21 8DX, Scotland

      IIF 103
  • Collins, Rachel Jessica Rose
    British legal pa born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 117 George Lane, South Woodford, London, E18 1AN, United Kingdom

      IIF 104
  • Conacher, Kirsten Joyce
    British legal pa born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 (3f1), South Oxford Street, Edinburgh, Midlothian, EH8 9QF

      IIF 105
  • Costa-eleftheriou, Nicoletta
    British legal pa born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Houghton Regis, Dunstable, LU5 5PD, England

      IIF 106
  • Mrs Barbara Helen Ademulegun-sokoya
    English born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wagtail Farm, Potten Street, St. Nicholas At Wade, Birchington, CT7 0QW, England

      IIF 107 IIF 108 IIF 109
  • Mrs Lisa Langridge
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 1a Central Drive, Romiley, SK6 4PE, United Kingdom

      IIF 110
  • Marley, Michelle Kathleen
    British legal pa born in July 1984

    Registered addresses and corresponding companies
    • icon of address Flat 2 Grange House, Patricia Close, Cippenham, Berkshire, SL1 5HU

      IIF 111
  • Miss Nicoletta Costa Eleftheriou
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Houghton Regis, Dunstable, LU5 5PD

      IIF 112
  • Miss Nicoletta Costa-eleftheriou
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Houghton Regis, Dunstable, LU5 5PD, England

      IIF 113
  • Sladden, Karin Ann
    British none born in March 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Castle School, Wellington Road, Taunton, Somerset, TA1 5AU, England

      IIF 114
  • Bunkall, Louisa Anne
    British legal pa born in June 1968

    Registered addresses and corresponding companies
    • icon of address 3 Robin Court, 27 Yalding Road, London, SE16 3SS

      IIF 115
  • Johnson, Ireena Susan
    British deputy chief executive born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Chantry Meade, Pistyll Hill, Marford, Clwyd, LL12 8LE

      IIF 116 IIF 117
  • Johnson, Ireena Susan
    British local authority officer born in October 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Town Hall, Library Street, Wigan, Greater Manchester, WN1 1YN

      IIF 118
  • Liburd, Tracey Veronica
    British legal pa born in April 1970

    Registered addresses and corresponding companies
    • icon of address 148d Croydon Road, Penge, London, SE20 7YZ

      IIF 119
  • Macdonald, Margaret
    Irish legal pa born in March 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2b, Cadogan House, 322 Lisburn Road, Belfast, Co. Antrim, BT9 6GH, Northern Ireland

      IIF 120
  • Mrs Hannah Louise Jones
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 121
    • icon of address Office 1.06, 2 The Links, Herne Bay, Kent, CT6 7GQ

      IIF 122
  • Mrs Louisa Anne Johnson
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69-70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 123
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 124
  • Vial, Anne Elizabeth
    British legal secretary born in August 1959

    Registered addresses and corresponding companies
    • icon of address 4 Clements Road, Melton, Woodbridge, Suffolk, IP12 1SZ

      IIF 125
  • Clark, Linda Elizabeth
    British legal pa born in December 1953

    Registered addresses and corresponding companies
    • icon of address 43, Hill Road, Arborfield, Reading, Berkshire, RG2 9LP

      IIF 126
  • Coulter, Marie Anne
    British legal pa born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 21 Egmont Road, Egmont Road, Sutton, SM2 5JR, England

      IIF 127
  • Dickinson, Angela Jane
    British director born in November 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hendre Caradog, Cilybebyll, Pontardawe, Swansea, SA8 3JH

      IIF 128
  • Dickinson, Angela Jane
    British local authority officer born in November 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Aberystwyth Arts Centre, Aberystwyth University, Aberystwyth, Ceredigion, SY23 3DE

      IIF 129
  • Dickinson, Angela Jane
    British local government officer born in November 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pontardawe Arts Centre, Herbert Street, Pontardawe, Neath, Port Talbot, SA8 4ED

      IIF 130
  • Gay, Laura Louise Charlene

    Registered addresses and corresponding companies
    • icon of address 37, Southview Drive, Upminster, Essex, RM14 2LL, England

      IIF 131
  • Graham, Natalia

    Registered addresses and corresponding companies
    • icon of address 51, Lennard Road, London, SE20 7LX, England

      IIF 132
  • Johnston, Tyler
    British stylist born in March 1969

    Registered addresses and corresponding companies
    • icon of address 5 Mornington Terrace, London, NW1 7RR

      IIF 133
  • Keough, Lisa Anne
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 134
  • Allen, Katherine
    British legal pa born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Evening Hill, Foxgrove Road, Beckenham, Kent, BR3 5UH

      IIF 135
  • Blake, Kerri Louise
    British

    Registered addresses and corresponding companies
    • icon of address 80 Sedgefield Crescent, Harold Hill, Romford, Essex, RM3 9RL

      IIF 136
  • Blake, Kerri Louise
    British legal pa

    Registered addresses and corresponding companies
    • icon of address 80 Sedgefield Crescent, Harold Hill, Romford, Essex, RM3 9RL

      IIF 137
  • Brown, Patsy
    British legal pa born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Kettleby House, Barrington Road, London, SW9 7EQ, United Kingdom

      IIF 138 IIF 139
  • Buckley, Pauline Mary
    British legal pa born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Theaker Hall, Theaker Lane, Leeds, West Yorkshire, LS12 3LN

      IIF 140
  • Bull, Alison Elizabeth
    British legal pa born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24b Moreton Road, South Croydon, Surrey, CR2 7DL

      IIF 141
  • Currie, Natalie
    British legal pa born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drummonds Hall, Lauder, TD2 6QT, United Kingdom

      IIF 142
    • icon of address 35, Galt Terrace, Musselburgh, EH21 8DX, Scotland

      IIF 143
  • Falvey, Barbara
    British legal pa born in March 1947

    Registered addresses and corresponding companies
    • icon of address 68 Copse Hill, Wimbledon, London, SW20 0EA

      IIF 144
  • Fisher, Carolynne
    British legal secretary

    Registered addresses and corresponding companies
    • icon of address Flat 1, 121 Priory Road, London, N8 8NA

      IIF 145
  • Hudson, Moira Amelia, Dr
    British editor born in August 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, C/o The Annals Of Botany Company, University Of Exeter Rennes Drive, Exeter, Devon, EX4 4RN

      IIF 146
  • Hunt, Hayley Trisha
    British stylist

    Registered addresses and corresponding companies
    • icon of address 4, Grand Parade, Polegate, East Sussex, BN26 5HG

      IIF 147
  • Hussein, Sengul
    British legal pa born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Genas Close, Ilford, Essex, IG6 2PJ, United Kingdom

      IIF 148
  • Johnson, Hayley Trisha
    British stylist

    Registered addresses and corresponding companies
    • icon of address 22 Hamilton House, Upperston Road, Eastbourne, East Sussex, BN21 1LE

      IIF 149
  • Johnson, Louisa Anne
    British legal pa

    Registered addresses and corresponding companies
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 150
  • Jones, Hannah Louise

    Registered addresses and corresponding companies
    • icon of address Office 1.06, 2 The Links, Herne Bay, Kent, CT6 7GQ

      IIF 151
  • Kelly, Jacqueline

    Registered addresses and corresponding companies
    • icon of address 3, Pond Loke, Thetford, Norfolk, IP25 7FL, United Kingdom

      IIF 152
  • Mclaughlan, Claire Michelle

    Registered addresses and corresponding companies
    • icon of address 84 Hall Lane, London, E4 8EU, England

      IIF 153
  • Partride, Johanna Louise
    British legal pa born in September 1974

    Registered addresses and corresponding companies
    • icon of address 25a Penn Road, London, N7 9RD

      IIF 154
  • Sokoya, Barbara Helen

    Registered addresses and corresponding companies
    • icon of address Innovation House, Discovery Park, Ramsgate Road, Sandwich, Kent, CT13 9NJ, England

      IIF 155
  • St Cyr, Larriena

    Registered addresses and corresponding companies
    • icon of address 12, Retreat Close, Harrow, HA3 0JQ, United Kingdom

      IIF 156
    • icon of address 12, Retreat Close, Harrow, Middlesex, HA3 0JQ, United Kingdom

      IIF 157
  • Vial, Elizabeth Anne
    British legal pa

    Registered addresses and corresponding companies
    • icon of address 4, Clements Road, Melton, Suffolk, IP12 1SZ

      IIF 158
  • Ademulegun-sokoya, Barbara Helen
    English director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wagtail Farm, Potten Street, St. Nicholas At Wade, Birchington, CT7 0QW, England

      IIF 159 IIF 160
  • Ademulegun-sokoya, Barbara Helen
    English legal pa born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wagtail Farm, Potten Street, St. Nicholas At Wade, Birchington, CT7 0QW, England

      IIF 161
  • Bulow, Christine Carol
    British stylist born in December 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16, Lower St. Marys, Ticehurst, East Sussex, TN5 7AW

      IIF 162
  • Chandar, Nina Rani
    British legal pa

    Registered addresses and corresponding companies
    • icon of address 14 Ladbroke Road, Epsom, Surrey, KT18 5BG

      IIF 163
  • Conacher, Kirsten Joyce

    Registered addresses and corresponding companies
    • icon of address 4 (3f1), South Oxford Street, Edinburgh, Midlothian, EH8 9QF

      IIF 164
  • Curham, Pauline Margaret

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 165
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 166 IIF 167
  • Johnson, Andrew
    British local authority officer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enfield Business Centre, 201 Hertford Road, Enfield, EN3 5JH, England

      IIF 168
  • Johnson, Louisa Anne
    British housewife / director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA, United Kingdom

      IIF 169
  • Johnson, Samantha
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 De Laune Street, De Laune Street, London, SE17 3UU, England

      IIF 170
  • Mrs Lisa Little
    United Kingdom born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockenhurst, Off Sergeants Hill, Chacewater, Truro, TR4 8NQ, England

      IIF 171
  • Plater, Lynn Maxine
    British beauty salon born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Columbine Way, New Bold, St Helens, Merseyside, WA9 4ZD, United Kingdom

      IIF 172
  • Salisbury, Anna Maria
    British legal secretary

    Registered addresses and corresponding companies
    • icon of address Flat 4 224 South Norwood Hill, London, SE25 6AS

      IIF 173
  • Saunders, Maxine Elizabeth
    British legal pa born in March 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Buttsbury Pre-school, Perry Street, Billericay, Essex, CM12 0NX

      IIF 174
  • Trimble, Caroline
    British legal pa

    Registered addresses and corresponding companies
    • icon of address 10 Meadowbrook Road, Dorking, Surrey, RH4 1DH

      IIF 175
  • Allan, Melanie Jane
    British legal pa born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Karyatis Court, 49 Charles Street, Enfield, Middlesex, EN1 1FG, United Kingdom

      IIF 176
  • Bostock, Sylvia
    British barrister born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Old Bailey, London, EC4M 7EF, United Kingdom

      IIF 177
  • Curham, Pauline Margaret
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curham, Pauline Margaret
    British legal administrator born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Curham, Pauline Margaret
    British legal assistant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY

      IIF 192
  • Curham, Pauline Margaret
    British legal pa born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 193 IIF 194
  • Curham, Pauline Margaret
    British person assistant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 195
  • Curham, Pauline Margaret
    British personal assistant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 196 IIF 197
  • Falvey, Barbara
    British none born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Ridgway Court, 109 Ridgway, London, SW19 4SQ, United Kingdom

      IIF 198
  • Fisher, Carolynne
    British legal pa born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 121 Priory Road, London, N8 8NA

      IIF 199
  • Graham, Natalia
    British legal pa born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51b, Lennard Road, London, SE20 7LX, United Kingdom

      IIF 200
  • Johnson, Christopher

    Registered addresses and corresponding companies
    • icon of address 63 Bawtry Road, Bramley, Rotherham, South Yorkshire, S66 2TN

      IIF 201
    • icon of address 9 Oak Tree Close, Wickersley, Rotherham, South Yorkshire, S66 2NY

      IIF 202 IIF 203
    • icon of address 9, Oak Tree Close, Wickersley, Rotherham, South Yorkshire, S66 2NY, England

      IIF 204
  • Johnson, Christopher
    Uk company accountant

    Registered addresses and corresponding companies
    • icon of address 9 Oak Tree Close, Wickersley, Rotherham, South Yorkshire, S66 2NY

      IIF 205
  • Jones, Hannah Louise
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 206
  • Jones, Hannah Louise
    British legal pa born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1.06, 2 The Links, Herne Bay, Kent, CT6 7GQ

      IIF 207
  • Lancaster-clark, Verity
    British legal pa

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 32 Wigmore Street, London, W1U 2RP, United Kingdom

      IIF 208
  • Mr Lee David Johnstone
    English born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kemplay Foot, Eamont Bridge, Penrith, CA10 2BD, United Kingdom

      IIF 209
  • St Cyr, Larriena Nadene
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Retreat Close, Harrow, Middlesex, HA3 0JQ, England

      IIF 210
  • St Cyr, Larriena Nadene
    British legal pa born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Retreat Close, Harrow, HA3 0JQ, United Kingdom

      IIF 211
  • St Cyr, Larriena Nadene
    British none born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Aden House, 21 Truesdales, Ickenham, Middlesex, UB10 8FY, Uk

      IIF 212
  • Brown, Patsy

    Registered addresses and corresponding companies
    • icon of address 52, Kettleby House, Barrington Road Loughborough, London, Greater London, SW9 7EQ, United Kingdom

      IIF 213
  • Charles, Christabel
    British legal pa born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Hadley Heights, Hadley Road, Barnet, Hertfordshire, EN5 5QH, United Kingdom

      IIF 214
  • Duke, Louise Elizabeth
    British legal pa born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 12 Kings Road, Haslemere, Surrey, GU27 2QA, United Kingdom

      IIF 215
  • Langridge, Lisa

    Registered addresses and corresponding companies
    • icon of address Hadfield House, Hulme Hall Lane, Miles Platting, Manchester, M40 8AG, England

      IIF 216
    • icon of address Hadfield House, Hulme Hall Lane, Miles Platting Manchester, Greater Manchester, M40 8AG

      IIF 217
    • icon of address Central House, 1a Central Drive, Romiley, SK6 4PE, United Kingdom

      IIF 218
  • Langridge, Lisa
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 1a Central Drive, Romiley, SK6 4PE, United Kingdom

      IIF 219
  • Williams, Lorraine Tracey
    British legal pa born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Somerfield Barn Court, Main Road, Sellindge, Kent, TN25 6JD

      IIF 220
  • Johnstone, Lee David
    English stylist born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kemplay Foot, Eamont Bridge, Penrith, CA10 2BD, United Kingdom

      IIF 221
  • Lyttleton, Lesley Caroline
    British legal pa born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Ryde, PO33 2HT, England

      IIF 222
  • Salisbury, Anna Maria
    British legal secretary born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 224 South Norwood Hill, London, SE25 6AS

      IIF 223
  • Costa Eleftheriou, Nicoletta
    British company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Houghton Regis, Dunstable, LU5 5PD, England

      IIF 224
  • Little, Lisa
    United Kingdom legal pa born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockenhurst, Off Sergeants Hill, Chacewater, Truro, Cornwall, TR4 8NQ, England

      IIF 225
  • Mrs Kayleigh Jane Anne Sartin
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Helens Walk, Billericay, Essex, CM12 0LA, England

      IIF 226
  • Sartin, Kayleigh Jane Anne
    British legal pa born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, St Helens Walk, Billericay, CM12 0LA, England

      IIF 227
  • Trillo-blanco, Sami Anne
    British legal pa born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, George Stewart Avenue, Faversham, Kent, ME13 8FJ, England

      IIF 228
  • Harris, Claudette Veronica
    British legal pa born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Marnock Road, Brockley, London, SE4 1EU, United Kingdom

      IIF 229
  • Cleverley, Catherine Elizabeth
    British legal pa born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Upshire Gardens, Martins Heron, Bracknell, Berkshire, RG12 9YZ

      IIF 230
  • Miss Nicoletta Costa Eleftheriou
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Grove Road, Houghton Regis, Dunstable, LU5 5PD, England

      IIF 231
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address 13 Loudwater Close, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 12 Carlisle Avenue, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,528 GBP2024-12-31
    Officer
    icon of calendar 2021-05-22 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address Flat 3, 21 Egmont Road Egmont Road, Sutton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 127 - Director → ME
  • 4
    icon of address 20 Westwood Close, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,540 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Westwood Close, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,744 GBP2024-09-30
    Officer
    icon of calendar 2009-09-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 51b Lennard Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 200 - Director → ME
    icon of calendar 2013-08-12 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Flat 30 Farlow House, 115 Loughborough Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 34 Serlby Lane, Harthill, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    5,360 GBP2025-03-31
    Officer
    icon of calendar 2010-06-04 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 14 Ladbroke Road, Epsom
    Active Corporate (2 parents)
    Equity (Company account)
    78 GBP2025-03-31
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 163 - Secretary → ME
  • 10
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 11
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,826 GBP2021-09-29
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 109 - Has significant influence or controlOE
  • 13
    icon of address 84 Hall Lane, Chingford, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,168 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4 Grand Parade, Polegate, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -18,754 GBP2022-03-31
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 30 - Director → ME
    icon of calendar 2008-02-20 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 13 Grove Road, Houghton Regis, Dunstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 29 Fortescue Chase, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 66 - Director → ME
  • 19
    icon of address 13 Grove Road, Houghton Regis, Dunstable
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Wagtail Farm, Potten Street, St. Nicholas At Wade, Birchington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 21
    icon of address 7 Kemplay Foot, Eamont Bridge, Penrith, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Gisela Sharpe Mill Wheel Cottage, Sandford Lane, Woodley, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,608 GBP2017-10-31
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 35 Galt Terrace, Musselburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,381 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Drummonds Hall, Lauder, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,908 GBP2018-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 142 - Director → ME
  • 25
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,180 GBP2016-08-31
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 192 - Director → ME
  • 26
    icon of address 35 Ridley Court 1 Cambridge Close, East Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 214 - Director → ME
  • 27
    icon of address 29 Columbine Way, New Bold, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 172 - Director → ME
  • 28
    icon of address Enterprise House, 201, Hertford Road, Enfield, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 168 - Director → ME
  • 29
    icon of address 104 Middle Lane, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,485 GBP2025-01-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1st Floor 69-70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
  • 32
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 35 Barton Road, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 40 - Director → ME
  • 34
    icon of address Aruna House, 2 Kings Road, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    59,092 GBP2024-08-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    J.H. HADFIELD AND SONS LIMITED - 1982-07-07
    HADFIELDS MANOR LIMITED - 1983-11-14
    J.H. HADFIELD & SONS LIMITED - 1991-04-29
    icon of address Hadfield House, Hulme Hall Lane, Miles Platting Manchester, Greater Manchester
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,987,785 GBP2024-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 76 - Director → ME
    icon of calendar 2021-03-08 ~ now
    IIF 217 - Secretary → ME
  • 36
    icon of address 17 George Stewart Avenue, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,611 GBP2024-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 37
    icon of address 42 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,581 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 31 - Director → ME
  • 38
    icon of address 2 The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,102 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Hadfield House, Hulme Hall Lane, Miles Platting, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    598,390 GBP2024-12-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 77 - Director → ME
    icon of calendar 2021-12-31 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 84 Hall Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2016-02-05 ~ dissolved
    IIF 153 - Secretary → ME
  • 42
    icon of address 40 High Street, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,861 GBP2023-10-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 222 - Director → ME
  • 43
    icon of address 220 Osborne Road, Forest Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 98 - Director → ME
  • 44
    icon of address 63 Bawtry Road, Bramley, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 75 - Director → ME
  • 45
    KELLY & DWYER MECHANICAL SERVICES LIMITED - 2025-05-06
    icon of address 3 Pond Loke, Thetford, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,687 GBP2024-07-31
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 39 - Director → ME
    icon of calendar 2022-07-27 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 46
    EFFICENT TECH LTD - 2017-10-05
    icon of address 52a High Street, Beighton, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 35 - Director → ME
  • 47
    icon of address Central House, 1a Central Drive, Romiley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 219 - Director → ME
    icon of calendar 2025-04-04 ~ now
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 52 Kettleby House Barrington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 138 - Director → ME
  • 49
    icon of address 13 Grove Road, Houghton Regis, Dunstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-06-11
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 52 Kettleby House, Barrington Road Loughborough, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 213 - Secretary → ME
  • 51
    icon of address 84 Hall Lane, Chingford, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 82 - Director → ME
  • 52
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    950,977 GBP2024-08-31
    Officer
    icon of calendar 2001-07-25 ~ now
    IIF 169 - Director → ME
    icon of calendar 1999-08-12 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 5 Howe Drive, Gilston, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,698 GBP2021-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 28 - Has significant influence or controlOE
  • 54
    icon of address 5 Howe Drive, Gilston, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 55
    icon of address Flat 6 Deva Court, Manchester Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 19 De Laune Street, De Laune Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,300 GBP2024-02-28
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 50 Fore Street, Seaton, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,727 GBP2024-11-30
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 215 - Director → ME
  • 59
    icon of address 56 Pagdin Drive, Styrrup, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -717 GBP2024-03-31
    Officer
    icon of calendar 2009-04-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address 37 Southview Drive, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    7,818 GBP2025-03-31
    Officer
    icon of calendar 2012-09-24 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-04-10 ~ now
    IIF 131 - Secretary → ME
  • 61
    icon of address 84 Hall Lane, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 3 Pond Loke, Ashill, Thetford, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 12 St Helens Walk, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 12 Retreat Close, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 210 - Director → ME
  • 65
    icon of address Office 1.06 2 The Links, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,386 GBP2022-10-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 2011-10-04 ~ dissolved
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address Clarendon House 117 George Lane, South Woodford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,354 GBP2018-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 104 - Director → ME
  • 67
    icon of address 35 Priory Lane, Royston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,413 GBP2021-05-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 178 - Director → ME
  • 69
    icon of address Aberystwyth Arts Centre, Aberystwyth University, Aberystwyth, Ceredigion
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    3,083 GBP2016-05-31
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 129 - Director → ME
  • 70
    icon of address 12 Retreat Close, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 157 - Secretary → ME
  • 71
    icon of address 84 Hall Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 72
    icon of address C/o Bury Hill Estate Management Ltd The Bell House, 57 West Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 23 - Director → ME
  • 73
    icon of address 45 Genas Close, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 148 - Director → ME
  • 74
    CANFIELDS LAW SERVICES NO.5 LIMITED - 2020-05-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 183 - Director → ME
  • 75
    icon of address 12 Retreat Close, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 211 - Director → ME
    icon of calendar 2015-12-07 ~ dissolved
    IIF 156 - Secretary → ME
  • 76
    icon of address 8 Brocks Close, Dibden Purlieu, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 542 South Lane, Tillington, Petworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,026 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address C/o Hill Dickinson Llp No 1 St. Pauls Square, Merseyside, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-21 ~ dissolved
    IIF 136 - Secretary → ME
Ceased 85
  • 1
    icon of address Flat 3, 21 Egmont Road Egmont Road, Sutton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ 2022-10-05
    IIF 13 - Right to appoint or remove directors OE
  • 2
    icon of address Flat 6 224 South Norwood Hill, London
    Active Corporate (6 parents)
    Equity (Company account)
    21,796 GBP2024-03-31
    Officer
    icon of calendar 2002-06-14 ~ 2016-10-01
    IIF 223 - Director → ME
    icon of calendar 2004-10-15 ~ 2005-09-03
    IIF 173 - Secretary → ME
  • 3
    icon of address 24 Moreton Road, South Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    704 GBP2024-08-31
    Officer
    icon of calendar 2007-08-13 ~ 2012-07-04
    IIF 141 - Director → ME
  • 4
    icon of address 39 39 Sunderland Road, Flat 5, Forest Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2012-07-03 ~ 2017-04-01
    IIF 229 - Director → ME
  • 5
    icon of address 13 Whitchurch Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    820 GBP2024-07-31
    Officer
    icon of calendar 2009-07-03 ~ 2014-01-01
    IIF 158 - Secretary → ME
  • 6
    ZADOROS LTD - 2022-04-20
    icon of address Bentinck House 3-8 Bolsover Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    60,123 GBP2024-03-31
    Officer
    icon of calendar 2022-04-15 ~ 2023-08-12
    IIF 51 - Director → ME
  • 7
    CANFIELDS LAW SERVICES NO.4 LIMITED - 2020-04-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    112,635 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2023-05-17
    IIF 181 - Director → ME
  • 8
    icon of address Bartle House, Oxford Court, Greater Manchester, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,037 GBP2023-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2021-07-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2023-02-21
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    EAGLEPLANT LIMITED - 2004-01-29
    icon of address 9 Little St James's Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ 2003-12-01
    IIF 175 - Secretary → ME
  • 10
    ALDRIDGE NORTH WEST EDUCATION TRUST - 2016-08-31
    DARWEN ACADEMY TRUST - 2014-05-29
    icon of address Duke's Aldridge Academy, Trulock Road, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-10 ~ 2010-12-23
    IIF 117 - Director → ME
  • 11
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-05-12
    IIF 197 - Director → ME
  • 12
    FILBUK 616 LIMITED - 2000-07-05
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    142 GBP2024-03-31
    Officer
    icon of calendar 2008-04-28 ~ 2014-08-14
    IIF 126 - Director → ME
  • 13
    icon of address 5 Mornington Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2001-08-17 ~ 2004-08-31
    IIF 133 - Director → ME
  • 14
    ASPIRE YOUTH KENYA CIC - 2018-02-20
    icon of address 1b Tonsley Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ 2018-08-13
    IIF 212 - Director → ME
  • 15
    icon of address Aston House, Crouch Street, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    77 GBP2024-12-31
    Officer
    icon of calendar 2014-06-11 ~ 2016-03-11
    IIF 67 - Director → ME
  • 16
    icon of address Trent Park Properties Llp, Manor Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2008-07-21 ~ 2014-02-17
    IIF 16 - Director → ME
  • 17
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,168 GBP2015-08-31
    Officer
    icon of calendar 2008-08-07 ~ 2016-10-27
    IIF 155 - Secretary → ME
  • 18
    icon of address 95 Greendale Road, Wirral, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -8,567 GBP2023-10-30
    Officer
    icon of calendar 2013-11-29 ~ 2017-11-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-11-02
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VISA BUSINESS STRATEGIES LIMITED - 2022-08-15
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,638 GBP2023-08-31
    Officer
    icon of calendar 2018-11-24 ~ 2023-05-12
    IIF 193 - Director → ME
  • 20
    icon of address Buttsbury Pre-school, Perry Street, Billericay, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    280,899 GBP2024-06-30
    Officer
    icon of calendar 2010-06-30 ~ 2012-05-24
    IIF 174 - Director → ME
  • 21
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2020-03-01
    IIF 188 - Director → ME
  • 22
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Officer
    icon of calendar 2019-08-19 ~ 2023-05-12
    IIF 52 - Director → ME
  • 23
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-03-31
    Officer
    icon of calendar 2018-03-10 ~ 2023-05-12
    IIF 191 - Director → ME
    icon of calendar 2018-03-10 ~ 2023-05-12
    IIF 167 - Secretary → ME
  • 24
    CANFIELDS ESTATES (HOME AND OVERSEAS) LIMITED - 2024-02-04
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,566 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2020-11-21
    IIF 182 - Director → ME
  • 25
    icon of address Severn House, Hazell Drive, Newport, South Wales, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2010-03-04
    IIF 128 - Director → ME
  • 26
    icon of address North House, 198 High Street, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,928 GBP2024-12-31
    Officer
    icon of calendar 2007-11-29 ~ 2012-11-28
    IIF 149 - Secretary → ME
  • 27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-08-28 ~ 2009-09-17
    IIF 71 - Director → ME
  • 28
    icon of address 4 (3f1) South Oxford Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    2,890.86 GBP2024-08-31
    Officer
    icon of calendar 2013-02-11 ~ 2014-02-28
    IIF 105 - Director → ME
    icon of calendar 2013-02-11 ~ 2014-02-28
    IIF 164 - Secretary → ME
  • 29
    icon of address 12 South Lodge 142 Nelson Road, Whitton, Twickenham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,999 GBP2022-12-31
    Officer
    icon of calendar 2015-09-28 ~ 2017-02-13
    IIF 146 - Director → ME
  • 30
    icon of address 27 Seven Acres, New Ash Green, Longfield, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-03-25
    Officer
    icon of calendar 2007-10-22 ~ 2013-10-02
    IIF 135 - Director → ME
  • 31
    icon of address 25 Hotham Close, Swanley Village, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    9,170 GBP2025-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2014-09-04
    IIF 72 - Director → ME
  • 32
    icon of address Fairways Estate Agents, 356 Meadowhead, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2008-04-18 ~ 2009-01-26
    IIF 11 - Director → ME
    icon of calendar 2007-02-13 ~ 2007-12-12
    IIF 10 - Director → ME
  • 33
    BOLINAS MANAGEMENT LIMITED - 2000-12-18
    icon of address Swan House, 39 Savill Way, Marlow, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2004-04-14 ~ 2006-02-24
    IIF 111 - Director → ME
  • 34
    T.S.S. (GB) LIMITED - 2010-10-14
    icon of address Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ 2014-07-18
    IIF 202 - Secretary → ME
  • 35
    icon of address 42 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,581 GBP2024-03-31
    Officer
    icon of calendar ~ 2002-07-15
    IIF 32 - Director → ME
  • 36
    icon of address 77 Farringdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    214 GBP2024-03-31
    Officer
    icon of calendar 2018-02-19 ~ 2018-11-12
    IIF 177 - Director → ME
  • 37
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2009-11-12 ~ 2016-12-01
    IIF 162 - Director → ME
  • 38
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Officer
    icon of calendar 2018-04-14 ~ 2023-05-12
    IIF 194 - Director → ME
  • 39
    icon of address 1st Floor 32 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2014-05-08
    IIF 208 - Secretary → ME
  • 40
    PROVIR LIMITED - 2002-10-25
    JOHN S PARKIN AND CO. LIMITED - 2016-12-02
    icon of address 63 Bawtry Road, Bramley, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,917,785 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2017-04-05
    IIF 201 - Secretary → ME
  • 41
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2012-02-23 ~ 2016-06-07
    IIF 176 - Director → ME
  • 42
    KELLY & DWYER MECHANICAL SERVICES LIMITED - 2025-05-06
    icon of address 3 Pond Loke, Thetford, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    18,687 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2023-11-29
    IIF 38 - Director → ME
  • 43
    icon of address 52 Kettleby House Barrington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2015-12-15
    IIF 139 - Director → ME
  • 44
    icon of address 10 Calder Road, Melton, Woodbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    73,198 GBP2025-01-31
    Officer
    icon of calendar 2005-10-18 ~ 2007-11-20
    IIF 125 - Director → ME
  • 45
    icon of address C/o Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-17 ~ 2008-10-21
    IIF 205 - Secretary → ME
  • 46
    CANFIELDS LAW SERVICES NO.3 LIMITED - 2020-01-30
    icon of address 55 Fleetside, West Molesey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2020-03-13
    IIF 179 - Director → ME
  • 47
    icon of address 63 Bawtry Road, Bramley, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    240,307 GBP2024-12-31
    Officer
    icon of calendar 2008-03-13 ~ 2009-10-10
    IIF 203 - Secretary → ME
  • 48
    CANFIELDS ESTATES (NEWBURY PARK) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,832 GBP2023-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-05-12
    IIF 58 - Director → ME
    icon of calendar 2018-03-11 ~ 2020-03-01
    IIF 187 - Director → ME
    icon of calendar 2018-03-11 ~ 2020-03-01
    IIF 165 - Secretary → ME
  • 49
    NITHSDALE COUNCIL OF VOLUNTARY SERVICE LIMITED - 1984-10-04
    DUMFRIES ACTION CENTRE LIMITED - 1984-06-19
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2013-11-20
    IIF 95 - Director → ME
  • 50
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    588 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-01-20
    IIF 184 - Director → ME
  • 51
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-27 ~ 2010-12-22
    IIF 116 - Director → ME
  • 52
    icon of address Castle House, High Street, Ammanford, Carmarthenshire
    Active Corporate (4 parents)
    Equity (Company account)
    84,441 GBP2024-06-30
    Officer
    icon of calendar 2010-01-06 ~ 2010-10-12
    IIF 130 - Director → ME
  • 53
    icon of address 63 Bawtry Road, Bramley, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    35,741 GBP2024-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2016-01-30
    IIF 204 - Secretary → ME
  • 54
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Officer
    icon of calendar 2020-03-06 ~ 2023-05-02
    IIF 59 - Director → ME
    icon of calendar 2018-08-24 ~ 2020-03-01
    IIF 189 - Director → ME
  • 55
    icon of address 259 The Ridgeway, North Harrow, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ 2019-01-03
    IIF 68 - Director → ME
  • 56
    RB PROPERTY ASSOCIATES LIMITED - 2005-06-14
    icon of address C/o Pavitt Accountancy Services Ltd, Cuckmere Suite, 7 Cornfield Terrace, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 1997-02-05 ~ 2005-10-31
    IIF 144 - Director → ME
  • 57
    CANFIELDS LETTINGS LIMITED - 2023-04-03
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,794 GBP2024-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2023-05-11
    IIF 190 - Director → ME
    icon of calendar 2018-03-11 ~ 2023-05-12
    IIF 166 - Secretary → ME
  • 58
    icon of address Moss And Co Ltd 55a High St Wimbledon, High Street Wimbledon, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    85,897 GBP2024-12-24
    Officer
    icon of calendar 2012-11-27 ~ 2015-11-30
    IIF 198 - Director → ME
  • 59
    icon of address Swan House, 9-12 Johnston Road, Woodford Green, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,620 GBP2024-08-31
    Officer
    icon of calendar 2020-12-17 ~ 2024-09-10
    IIF 97 - Director → ME
  • 60
    icon of address Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2011-02-03
    IIF 118 - Director → ME
  • 61
    icon of address Hqts Lord Amory Dollar Bay, 631 Manchester Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    484,964 GBP2024-12-31
    Officer
    icon of calendar 2013-04-27 ~ 2015-04-25
    IIF 96 - Director → ME
  • 62
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,822 GBP2024-06-30
    Officer
    icon of calendar 2021-03-27 ~ 2023-05-12
    IIF 61 - Director → ME
  • 63
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2023-05-12
    IIF 196 - Director → ME
    icon of calendar 2018-01-22 ~ 2018-08-15
    IIF 186 - Director → ME
  • 64
    CLEVERLEY BIOVENTURES LTD - 2010-12-17
    icon of address 20 Market Place, Kingston Upon Thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,076 GBP2025-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2015-04-17
    IIF 230 - Director → ME
  • 65
    SEED MENTORS BUSINESS PLANS LIMITED - 2024-02-04
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,879 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ 2023-05-16
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2023-05-24
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 66
    SHAKE CLUB (YORKSHIRE) LTD - 2010-10-15
    icon of address 32 Southfield Road, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2010-10-15
    IIF 74 - Director → ME
  • 67
    RIVERHOLLY PROPERTY MANAGEMENT LIMITED - 2002-02-21
    icon of address Office 7 Osborne House, Portland Road, Hythe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-08-06 ~ 2012-12-11
    IIF 220 - Director → ME
  • 68
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-17 ~ 2021-08-02
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2021-08-02
    IIF 14 - Has significant influence or control OE
  • 69
    WARMUR ONE LIMITED - 1981-12-31
    icon of address 148 Croydon Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,635 GBP2024-03-31
    Officer
    icon of calendar 2004-03-25 ~ 2007-04-20
    IIF 119 - Director → ME
  • 70
    icon of address Jubilee Gardens Gardenfold Way, Droylsden, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-11-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-22
    IIF 7 - Has significant influence or control OE
  • 71
    icon of address 25 Penn Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-01
    Officer
    icon of calendar 2003-07-01 ~ 2007-11-01
    IIF 154 - Director → ME
  • 72
    THE CASTLE SCHOOL. A SPECIALIST SPORTS COLLEGE. - 2013-12-12
    icon of address The Castle School, Wellington Road, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2016-10-17
    IIF 114 - Director → ME
  • 73
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 2005-09-12 ~ 2006-06-30
    IIF 137 - Secretary → ME
  • 74
    icon of address D & J Randles, 4 The Crescent, Adel, Leeds, W Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    -502 GBP2024-04-30
    Officer
    icon of calendar 2006-10-13 ~ 2016-04-20
    IIF 140 - Director → ME
  • 75
    icon of address The Old Mortuary, St Marychurch Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2001-06-30
    IIF 65 - Director → ME
  • 76
    CANFIELDS LAW SERVICES NO.2 LIMITED - 2024-11-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2023-01-08
    IIF 180 - Director → ME
  • 77
    VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT SERVICES LIMITED - 2009-02-16
    VICTORIA SQUARE (CHICHESTER STREET) RESIDENTIAL MANAGEMENT SERVICES LIMITED - 2008-02-15
    icon of address Hill Vellacott, 22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    99,387 GBP2024-04-30
    Officer
    icon of calendar 2012-06-12 ~ 2019-09-18
    IIF 120 - Director → ME
  • 78
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2023-05-16
    IIF 185 - Director → ME
  • 79
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ 2023-05-17
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2023-05-26
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    icon of address Bentinck House 3-8 Bolsover Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,980 GBP2024-08-31
    Officer
    icon of calendar 2022-06-05 ~ 2023-08-12
    IIF 50 - Director → ME
  • 81
    icon of address Flat 4, Forsyte Shades, Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ 2023-05-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2023-05-12
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 82
    icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ 2023-05-12
    IIF 48 - Director → ME
  • 83
    icon of address 121 Priory Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,541 GBP2024-03-31
    Officer
    icon of calendar 2003-06-18 ~ 2022-04-30
    IIF 199 - Director → ME
    icon of calendar 2005-09-29 ~ 2010-07-01
    IIF 145 - Secretary → ME
  • 84
    icon of address Units 6a & 6b Quickbury Farm Hatfield Heath Road, Sheering, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    icon of calendar 1995-07-31 ~ 2000-12-14
    IIF 115 - Director → ME
  • 85
    KENT YOUTH. - 2012-07-23
    KENT YOUTH ASSOCIATION - 2001-08-02
    KENT ASSOCIATION OF YOUTH CLUBS - 1998-03-31
    icon of address 36 Hedley Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-19 ~ 2016-09-27
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

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