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

Thompson, Mark

    Related profiles found in government register
  • Thompson, Mark
    British pharmacist born in October 1966

    Registered addresses and corresponding companies
    • icon of address 8 Willowby Park, Yelverton, Devon, PL20 6AW

      IIF 1
  • Thompson, Mark
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 9 Hatchgate Court, Lines Road, Hurst, Reading, Berkshire, RG10 0SP

      IIF 2
  • Thompson, Mark
    British executive search consultant born in June 1963

    Registered addresses and corresponding companies
    • icon of address 84 Palewell Park, London, SW14 8JH

      IIF 3
  • Thompson, Mark
    British

    Registered addresses and corresponding companies
  • Thompson, Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 112 Dowland Avenue, High Green, Sheffield, S35 4LA

      IIF 50
  • Thompson, Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 51 IIF 52
  • Thompson, Mark
    British executive search consultant

    Registered addresses and corresponding companies
    • icon of address 84 Palewell Park, London, SW14 8JH

      IIF 53
  • Thompson, Mark
    British mortgage manager

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 54
  • Thompson, Mark
    British secretary

    Registered addresses and corresponding companies
  • Thompson, Mark
    British solicitor

    Registered addresses and corresponding companies
  • Thompson, Mark
    English sales director born in April 1966

    Registered addresses and corresponding companies
    • icon of address 6 Hatchgate Court, Lines Road, Hurst, Berkshire, RG10 0SP

      IIF 70
  • Thompson, Mark David
    British

    Registered addresses and corresponding companies
  • Thompson, Mark David
    British property developers

    Registered addresses and corresponding companies
    • icon of address 120 Birkenhead Road, Hoylake, Merseyside, CH47 0LE

      IIF 113
  • Thompson, Mark John
    British

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 114
  • Thompson, Mark John
    British building contractor

    Registered addresses and corresponding companies
    • icon of address 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 115
    • icon of address 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 116
  • Thompson, Mark John
    British director

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, United Kingdom

      IIF 117
  • Thompson, Mark
    British systems engineer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Farm Mount, Netherton, Wakefield, WF4 4TS, England

      IIF 118
  • Thompson, Mark
    British contractor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 119
  • Thompson, David
    British

    Registered addresses and corresponding companies
    • icon of address 471, Queens Drive, Liverpool, Merseyside, L4 8TY, United Kingdom

      IIF 120
  • Thompson, Mark
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Green Lanes, London, N16 9DA, England

      IIF 121
  • Thompson, Mark
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111 Charterhouse Street, London, EC1M 6AW, England

      IIF 122 IIF 123
  • Thompson, Mark
    British businessman born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Friarage, Yarm, Stockton On Tees, TS15 9EJ

      IIF 124
  • Thompson, Mark
    British ceo born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH, England

      IIF 125
  • Thompson, Mark
    British chief executive born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 126
  • Thompson, Mark
    British chief executive officer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 127 IIF 128
    • icon of address C/o The Friarage, Yarm, Stockton-on-tees, TS15 9EJ, England

      IIF 129
    • icon of address Yarm School, The Friarage, Yarm, Stockton On Tees, TS15 9EJ

      IIF 130
  • Thompson, Mark
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23-25 Innovation House, South Church Enterprise Park, Bishop Auckland, Co. Durham, DL14 6XB, England

      IIF 131
    • icon of address Able2 Uk Ltd, Moorgate Street, Blackburn, BB2 4PB, England

      IIF 132
    • icon of address Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 133
    • icon of address Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, United Kingdom

      IIF 134
    • icon of address Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 135 IIF 136 IIF 137
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 140
  • Thompson, Mark
    British consultancy services born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23-25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 141
  • Thompson, Mark
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Mark
    British management consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Slifehurst Farm, Scratchings Lane, Kirdford, West Sussex, RH14 0JN

      IIF 155
  • Thompson, Mark
    British none born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hudson Gardens, 136 Duke Street, Liverpool, Merseyside, L18 1DG, England

      IIF 156
  • Thompson, Mark
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB

      IIF 157
    • icon of address Unit 10, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, United Kingdom

      IIF 158
  • Thompson, Mark John
    British chief executive born in July 1957

    Registered addresses and corresponding companies
  • Thompson, Mark John
    British tv executive born in July 1957

    Registered addresses and corresponding companies
    • icon of address 6 Polstead Road, Oxford, Oxfordshire, OX2 6TN

      IIF 161
  • Thompson, Mark
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA, England

      IIF 162
    • icon of address 5, Fryers Way, Wakefield, Osset, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 163
    • icon of address 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 164
    • icon of address Unit 5, Unit 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 165
    • icon of address 112, 112 Dowland Avenue, High Green, 112 Dowland Avenue, High Green, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 166
    • icon of address 112 Dowland Avenue, High Green, Sheffield, S35 4LA

      IIF 167 IIF 168 IIF 169
    • icon of address 112 Dowland Avenue, Highgreen, Sheffield, S35 4LA, England

      IIF 171
    • icon of address 112, Dowland Avenue, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 172
    • icon of address Grange Business Centre, River Works, Sheffield, South Yorkshire, S5 0DP, England

      IIF 173
  • Thompson, Mark
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Dowland Avenue, Highgreen, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 174
  • Thompson, Mark
    British director born in November 1958

    Resident in England

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

      IIF 175
  • Thompson, Mark
    British manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest View Villa, Callow Hill, Rock, Kidderminster, Worcestershire, DY14 9XW

      IIF 176
  • Thompson, Mark
    British managing director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Beaulieu Road, Amesbury, Salisbury, SP4 7PD, England

      IIF 177
  • Thompson, Mark
    British none born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 178
  • Thompson, Mark
    British plumbing & heating born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest View Villa, Callow Hill, Rock, Kidderminster, Worcestershire, DY14 9XW

      IIF 179
  • Thompson, Mark
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toad Farm, Lumber Lane, Biggin, Ashbourne, Derbyshire, DE6 4DY, United Kingdom

      IIF 180
  • Thompson, Mark
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Neath Abbey, Bedford, Bedfordshire, MK41 0RU

      IIF 181 IIF 182
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 183
    • icon of address No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 184
  • Thompson, Mark
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, LA23 1AD, England

      IIF 185
  • Thompson, Mark
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Olympic Avenue, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA

      IIF 186
    • icon of address 2, Top End, Renhold, Bedford, MK41 0LR, England

      IIF 187
    • icon of address Dixon House 77-97, Harpur Street, Bedford, MK40 2SY

      IIF 188
  • Thompson, Mark
    British solicitor born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Neath Abbey, Bedford, Bedfordshire, MK41 0RU

      IIF 189 IIF 190 IIF 191
    • icon of address 25, Neath Abbey, Bedford, MK41 0RU, England

      IIF 195
    • icon of address 25, Neath Abbey, Bedford, MK410RU, United Kingdom

      IIF 196 IIF 197 IIF 198
    • icon of address Beancroft Farm, Beancroft Road, Marston Moretaine, Bedford, MK43 0QE

      IIF 199
    • icon of address Dixon House, 77-97 Harpur Street, Bedford, Bedfordshire, MK40 2SY

      IIF 200
    • icon of address Dixon House, 77-97, Harpur Street, Bedford, MK40 2SY, England

      IIF 201 IIF 202
    • icon of address Ladyslaude Court, Bramley Way, Bedford, MK41 7FX

      IIF 203
    • icon of address Ladyslaude Court, Bramley Way, Bedford, MK41 7FX, United Kingdom

      IIF 204
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 205 IIF 206
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 207
    • icon of address C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 208
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 209
    • icon of address Shakespeare Martineau, Chancery House, Milton Keynes, MK9 1JL, England

      IIF 210
  • Thompson, Mark
    British none born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Hickory Gardens, Bradwell, Great Yarmouth, Norfolk, NR31 8NH, England

      IIF 211
  • Thompson, Mark
    British teacher born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Wilkinsons Yard, Market Gates, Great Yarmouth, Norfolk, NR30 2AX

      IIF 212
  • Thompson, Mark
    British hairdresser born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, King Street, Newcastle, Staffordshire, ST5 1HX, England

      IIF 213 IIF 214
    • icon of address 2, Lymes Cottages, Whitmore Road, Butterton, Newcastle Under Lyme, Staffordshire, ST5 4DT, United Kingdom

      IIF 215
  • Thompson, Mark
    British hairdresser manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lymes Cottages, Whitmore Road, Butterton, Newcastle Under Lyme, Staffordshire, ST5 4DT

      IIF 216 IIF 217
  • Thompson, Mark
    British hairdresser/ manager born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lymes Cottages, Whitmore Road, Butterton, Newcastle Under Lyme, Staffordshire, ST5 4DT

      IIF 218
  • Thompson, Mark
    British dmbc councillor born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Balby Library, High Road, Balby, Doncaster, South Yorks, DN4 0PL, England

      IIF 219
  • Thompson, Mark
    British construction industry supervision born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Ashbourne Drive, Coxhoe, Durham, DH6 4SW, England

      IIF 220
  • Thompson, Mark
    British company director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 - 72, The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9BF, England

      IIF 221
  • Thompson, Mark
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boyton Lodge, Rectory Road, Great Waldingfield, Sudbury, CO10 0TL, England

      IIF 222
  • Thompson, Mark
    British drivers mate born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Cherwell Drive, Stevenage, SG1 6BD, United Kingdom

      IIF 223
  • Thompson, Mark
    British electical contractor born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Fulmerton Crescent, Redcar, TS10 4NJ, England

      IIF 224
  • Thompson, Mark
    British owner born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kd Tower, Plaza Suite 9, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW

      IIF 225
  • Thompson, Mark
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Station Road, Hinckley, Leicestershire, LE10 1AP, England

      IIF 226
  • Thompson, Mark
    British sub contractor born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Station Road, Hinckley, Leicestershire, LE10 1AP, United Kingdom

      IIF 227
  • Thompson, Mark
    British chief executive born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonex Stadium, Greenlands Lane, Hendon, London, NW4 1RL, United Kingdom

      IIF 228 IIF 229
    • icon of address Stonex Stadium, Greenlands Lane, Hendon, London, NW4 1RL, England

      IIF 230
    • icon of address Stonex Stadium, Greenlands Lane, Hendon, London, NW4 1RL, United Kingdom

      IIF 231
    • icon of address Stonex Stadium, Greenlands Lane, London, NW4 1RL, England

      IIF 232
  • Thompson, Mark
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 233 IIF 234
    • icon of address 2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, England

      IIF 235
  • Thompson, Mark
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 236
    • icon of address Unit 11 Riverwalk Business Park, Jeffreys Road, Enfield, EN3 7QN, England

      IIF 237
  • Thompson, Mark
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, St. Augustine Avenue, Grimsby, DN32 0LD, England

      IIF 238
  • Thompson, Mark
    British director born in January 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111, Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 239
  • Thompson, Mark David
    British software consultant born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 76, Whitney Road, Liverpool, Merseyside, L25 5LZ, Uk

      IIF 240
  • Thompson, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address Little Applewood, Stud Green, Holyport, Maidenhead, SL6 2JH, United Kingdom

      IIF 241
  • Thompson, Mark David

    Registered addresses and corresponding companies
    • icon of address 3, Brown Twins Road, Hurstpierpoint, West Sussex, BN6 9XT, United Kingdom

      IIF 242
    • icon of address 154 Boundaries Road, London, SW12 8HG

      IIF 243 IIF 244
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 245 IIF 246 IIF 247
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 248 IIF 249 IIF 250
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 254
    • icon of address Sterling Ford, Centurio Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 255
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 256
    • icon of address Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts, AL1 5JN

      IIF 257
  • Thompson, Mark Edward

    Registered addresses and corresponding companies
    • icon of address 40, Abbey Gardens, London, NW8 9AT, United Kingdom

      IIF 258
  • Thomson, Mark
    British none born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Duthie Street, Kirriemuir, Angus, DD8 5DJ

      IIF 259
  • Thomson, Mark
    British company director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 260
  • Thompson, Ian Mark
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stonecraft Court, Taylor Street, Hollingworth, Hyde, SK14 8PZ, England

      IIF 261
  • Thompson, Mark

    Registered addresses and corresponding companies
    • icon of address 25, Neath Abbey, Bedford, MK41 0RU, England

      IIF 262 IIF 263 IIF 264
    • icon of address Dixon House 77-97, Harpur Street, Bedford, Bedfordshire, MK40 2SY

      IIF 266 IIF 267
    • icon of address Homeview Church Lane, Yielden, Bedfordshire, MK44 1AU

      IIF 268
    • icon of address 100, Flat 4 John Burns Court, Wycliffe Road, London, SW11 5QR, England

      IIF 269
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 270 IIF 271
    • icon of address 303 Knight's Court, 4 St. John's Place, London, EC1M 4NP, England

      IIF 272
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 273
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 274 IIF 275
    • icon of address 8, De Walden Court 85-89, New Cavendish Street 85-89 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 276
    • icon of address C/o Arch Law, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 277
    • icon of address C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 278
    • icon of address C/o The Macdonald Partnership, 29 Craven Street, London, WC2N 5NT

      IIF 279
    • icon of address 120, Birkenhead Road, Birkenhead Road, Meols, CH47 OLE, United Kingdom

      IIF 280
    • icon of address Shakespeare Martineau Llp, Chancery House, 199 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 281
    • icon of address Unit 10, Farfield Park, Manvers, Wath-upon-dearne, Rotherham, South Yorkshire, S63 5DB, United Kingdom

      IIF 282 IIF 283
    • icon of address 112 Dowland Avenue High Green, High Green, Sheffield, S35 4LA, United Kingdom

      IIF 284
    • icon of address 112, Dowland Avenue, Highgreen, Sheffield, S35 4LA, England

      IIF 285 IIF 286 IIF 287
    • icon of address 112, Dowland Avenue, Highgreen, Sheffield, S354LA, England

      IIF 289
    • icon of address 112, Dowland Avenue, Sheffield, S35 4LA, England

      IIF 290 IIF 291 IIF 292
    • icon of address 112, Dowland Avenue, Sheffield, South Yorkshire, S354LA, United Kingdom

      IIF 293
    • icon of address 112, Dowland Aveue, Sheffield, S35 4LA, England

      IIF 294
    • icon of address 114, Dowland Avenue, Highgreen, Sheffield, South Yorkshire, S35 4LA, United Kingdom

      IIF 295
    • icon of address Grange Business Centre, River Works, Deep Lane, Sheffield, South Yorkshire, S5 0DP, England

      IIF 296
    • icon of address Grange Business Centres, River Works, Sheffield, South Yorkshire, S5 0DP, England

      IIF 297
    • icon of address Little Applewood, Lower Crabbick Lane, Denmead, Waterlooville, Hampshire, PO7 6UQ, England

      IIF 298
  • Thompson, Mack

    Registered addresses and corresponding companies
    • icon of address Homeview Church Lane, Yielden, Bedfordshire, MK45 1QU

      IIF 299
  • Thompson, Mark
    English bookkeeping born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.04, Soar Enter Works, Knutton Road, Sheffield, S5 9NU, England

      IIF 300
  • Thompson, Mark
    British hgv driver born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, St. Josephs Mount, Pontefract, WF8 4JP, United Kingdom

      IIF 301
  • Thompson, Mark
    British lgv driver born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, St. Josephs Mount, Pontefract, WF8 4JP, United Kingdom

      IIF 302
  • Thompson, Mary

    Registered addresses and corresponding companies
    • icon of address 25 Steens Hill, Banbridge, BT32 4HT

      IIF 303
  • Walker-thompson, Mark
    English general builder born in April 1963

    Registered addresses and corresponding companies
    • icon of address Brucken House, Main Street, Kniveton, Ashbourne Derbyshire, DE6

      IIF 304
  • Thompson, Ian Mark

    Registered addresses and corresponding companies
    • icon of address 4 Stonecraft Court, Taylor Street, Hollingworth, Hyde, SK14 8PZ, England

      IIF 305
  • Thompson, Mark
    British health and safety officer born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kingfisher Close, Bradley Stoke, Bristol, BS32 0AN

      IIF 306
  • Thompson, Mark
    British local market manager born in October 1968

    Resident in United Kingdom

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

      IIF 307
  • Thompson, Mark
    English company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Shawe Avenue, Nuneaton, Warwickshire, CV10 0EL, United Kingdom

      IIF 308
  • Thompson, Mark
    English it director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 31-32 High Street, Wellingborough, NN8 4HL, England

      IIF 309
  • Thompson, Mark
    English technical director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Carnegie House, 503 Witan Gate, Milton Keynes, MK9 2DB, England

      IIF 310
  • Thompson, Mark David
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Thompson, Mark David
    British accountant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Birmingham Road, Blakedown, Kidderminster, Worcestershire, DY10 3JW, England

      IIF 316
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 317
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 318 IIF 319
    • icon of address 8, De Walden Court 85-89, New Cavendish Street 85-89 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 320
  • Thompson, Mark David
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 321 IIF 322
    • icon of address 15, Shenley Pavilions, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 323
  • Thompson, Mark David
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Daventry Grove, Quinton, Birmingham, West Midlands, B32 1JD

      IIF 324
    • icon of address Treviot House, 186-192, High Road, Ilford, Essex, IG1 1LR, England

      IIF 325 IIF 326
    • icon of address 8 De Walden Court, New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 327
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 328
  • Thompson, Mark David
    British financial controller born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 329
  • Thompson, Mark David
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

      IIF 330
  • Thompson, Mark David
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, England

      IIF 331
  • Thompson, Mark David
    British property management born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, L1 6AA, England

      IIF 332
  • Thompson, David Mark
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15321544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 333
  • Thompson, Mark
    British accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 334
  • Thompson, Mark
    British chief executive officer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Friarage, High Street, Yarm, Stockton On Tees, TS15 9EJ, England

      IIF 335
  • Thompson, Mark
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Chapel House, 1-3 Chapel Street, Guildford, GU1 3UH, United Kingdom

      IIF 336
    • icon of address First Floor, 1 - 3 Chapel Street, Guildford, GU1 3UH, United Kingdom

      IIF 337
  • Thompson, Mark
    British director born in November 1963

    Resident in United Kingdom

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

      IIF 338
    • icon of address Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 339
  • Thompson, Mark
    British none born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Thatched Barn, Saunton, Braunton, Devon, EX33 1LS

      IIF 343
    • icon of address 25 Station Road, Hinckley, United Kingdom, Leicestershire, LE10 1AP, United Kingdom

      IIF 344 IIF 345
  • Thompson, Mark
    British commissioning born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0PY, England

      IIF 346
  • Thompson, Mark
    British project manager born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Coleridge Crescent, Colnbrook, Slough, Berkshire, SL3 0PY

      IIF 347
  • Thompson, Mark
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Acres, Lamb Lane, Firbeck, Nottinghamshire, S81 8DQ

      IIF 348 IIF 349 IIF 350
    • icon of address Unit 10, Fairfield Park, Manvers, Wath-upon-derne, Rotherham, South Yorkshire, S63 5DB, United Kingdom

      IIF 353 IIF 354
    • icon of address Unit 10, Farfield Park, Manvers, Rotherham, S63 5DB, England

      IIF 355
    • icon of address Unit 10, Farfield Park, Manvers, Wath-upon-dearne, Rotherham, South Yorkshire, S63 5DB, United Kingdom

      IIF 356
    • icon of address Three Acres, Lamb Lane, Firbeck, Worksop, Nottinghamshire, S81 8DQ

      IIF 357 IIF 358
  • Thompson, Mark Andrew
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Applewood, Stud Green, Maidenhead, Berkshire, SL6 2JH, United Kingdom

      IIF 359 IIF 360
  • Thompson, Mark Andrew
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Applewood, Vicarage Lane, Hound Green, Hook, Hampshire, RG27 8LF, England

      IIF 361
  • Thompson, Mark Andrew
    British self employed born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Applewood, Stud Green, Holyport, Maidenhead, SL6 2JH, United Kingdom

      IIF 362
    • icon of address Little Applewood, Lower Crabbick Lane, Denmead, Waterlooville, Hampshire, PO7 6UQ, England

      IIF 363
  • Thompson, Mark David
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brown Twins Road, Hurstpierpoint, BN6 9XT, United Kingdom

      IIF 364
    • icon of address 3, Brown Twins Road, Hurstpierpoint, West Sussex, BN6 9XT, United Kingdom

      IIF 365
  • Thomson, Mark
    Scottish company director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Dolphin Road, Currie, Edinburgh, EH14 5RY, Scotland

      IIF 366
  • Thompson, David Mark
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nappa Hall, Nappa, Askrigg, Leyburn, North Yorkshire, DL8 3JZ, England

      IIF 367
  • Thompson, Mark
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albany House, 40-42 Neville Road, Dagenham, RM8 3QS, England

      IIF 368
  • Thompson, Mark
    British civil engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Haynes Lane, London, SE19 3AN, United Kingdom

      IIF 369
  • Thompson, Mark
    British motor mechanic born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 370
  • Thompson, Mark
    British property manager born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 371
  • Thompson, Mark
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, B37 7BF, United Kingdom

      IIF 372
  • Thompson, Mark David
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gatewick Lane, Caldecotte, Milton Keynes, MK7 8LJ, England

      IIF 373
  • Thompson, Mark David
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 374
  • Thompson, Mark Stanley
    British traffic management born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Glebe Road, Campsall, Doncaster, DN6 9PB, England

      IIF 375
  • Thompson, Mark
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Greenodd Drive, Coventry, CV6 6LT, United Kingdom

      IIF 376
  • Thompson, Mark
    British traffic management born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Sunrising, Looe, PL13 1NL, United Kingdom

      IIF 377
  • Thompson, Mark
    British electrician born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chesnut Avenue, Redcar, TS10 3PB, England

      IIF 378
  • Thompson, Mark
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Witham House, 13 Enterprise Way, London, SW18 1GB, England

      IIF 379
  • Thompson, Mark
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Witham Road, Enterprise Way London, London, SW18 1GB, England

      IIF 380
  • Thompson, Mark
    British management consulting born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dovecott, Burroughs Road, Ratby, LE6 0XZ, England

      IIF 381
  • Thompson, Mark
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 382
  • Thompson, Mark
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood., Essex, CM13 1AB, United Kingdom

      IIF 383
    • icon of address 30 Broadway, Pontypool, NP4 6HN, United Kingdom

      IIF 384
  • Thompson, Mark
    British tiler born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mollan & Co, Stamford Bridge Road, York, North Yorkshire, YO19 5LL, United Kingdom

      IIF 385
  • Thompson, Mark
    British civil engineer born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ubberley Road, Stoke-on-trent, ST2 0EA, United Kingdom

      IIF 386
  • Thompson, Mark Edward
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Saint George Street, London, W1S 1FS

      IIF 387
    • icon of address 40 Abbey Gardens, London, NW8 9AT

      IIF 388
  • Thompson, Mark Edward
    British ceo born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Arch Law, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 389
    • icon of address C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 390
  • Thompson, Mark Edward
    British chairman born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, 4 More London, Riverside, London, SE1 2AU, United Kingdom

      IIF 391
  • Thompson, Mark Edward
    British commodity trader born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Abbey Gardens, London, NW8 9AT

      IIF 392
  • Thompson, Mark Edward
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 393
    • icon of address 62, Gledhow Wood Road, Leeds, West Yorkshire, LS8 4BZ, England

      IIF 394
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 395 IIF 396
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 397
  • Thompson, Mark Edward
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, HP6 5DW, England

      IIF 398
    • icon of address 2, Duke Street, London, W1U 3EH, England

      IIF 399
    • icon of address 2, Duke Street, Manchester Square, London, England, W1U 3EH, England

      IIF 400
    • icon of address 2, Duke Street, Manchester Square, London, W1U 3EH, England

      IIF 401
    • icon of address 40, Abbey Gardens, London, NW8 9AT, England

      IIF 402
    • icon of address 40, Abbey Gardens, London, NW8 9AT, United Kingdom

      IIF 403
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 404
    • icon of address 99, Bishopsgate, London, EC2M 3XD, England

      IIF 405
    • icon of address C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 406
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 407
    • icon of address Shakespeare Martineau Llp, 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 408
    • icon of address Unit 2, Hurling Way, St Columb Major Business Park, St Columb, Cornwall, TR9 6SX, United Kingdom

      IIF 409
  • Thompson, Mark Edward
    British fund manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Abbey Gardens, London, NW8 9AT

      IIF 410
    • icon of address First Floor, 47/48 Piccadilly, London, W1J 0DT, England

      IIF 411
  • Thompson, Mark Edward
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 412 IIF 413 IIF 414
    • icon of address 2 Holly Tree House, Northminster Business Park, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 416
    • icon of address Harpers Yard, Unit 5 Cleveland Industrial Estate, Carr Lane, Sutton-on-the-forest, York, North Yorkshire, YO61 1EY, United Kingdom

      IIF 417
  • Thompson, Mark
    Australian ceo born in November 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address C/o Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 418
  • Thompson, Mark
    Australian managing director born in November 1981

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 55, Old Broad Street, London, Uk, EC2M 1RX, England

      IIF 419
  • Thompson, Mark Bradley
    British business manager born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turf Moor, Harry Potts Way, Burnley, Lancashire, BB10 4BX

      IIF 420
  • Thompson, Mark Bradley
    British chief executive officer born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ellis Fields, St. Albans, AL3 6BG, England

      IIF 421
  • Thompson, Mark Bradley
    British consultant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lavender Grove, London, E8 3LU, England

      IIF 422
  • Thompson, Mark Bradley
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 247 Bluewater House, Smugglers Way, London, SW18 1EA, England

      IIF 423
  • Thompson, Mark Frederick
    British claims inspector born in May 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 5, The Carriageworks, New Street, Mold, CH7 1NY, United Kingdom

      IIF 424
  • Thomson, Mark
    Scotland electrical services born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 138, Baberton Mains Drive, Edinburgh, EH14 3BZ, Scotland

      IIF 425
  • Thompson, Mark
    American chief financial officer born in June 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7420 Franklin Parke Blvd, Indianapolis, Indiana 46259, FOREIGN, United States

      IIF 426
  • Thompson, Mark
    American treasurer & cfo born in June 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 7420 Franklin Parke Blvd, Indianapolis, Indiana 46259, FOREIGN, United States

      IIF 427
  • Thompson, Mark
    American contracts & operations manager born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Croft, Thwaites, Keighley, BD21 4ND, England

      IIF 428
  • Thompson, Mark
    English company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23-25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 429
  • Thompson, Mark
    English managing director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloud High, Eggleston, County Durham, DL12 0AU

      IIF 430
  • Thompson, Mark
    English pharmceutical consultant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloud High, Eggleston, County Durham, DL12 0AU

      IIF 431
  • Thompson, Mark
    English training and consultancy born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JT, England

      IIF 432
  • Thompson, Bradley Mark
    British company director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Ridgeway Road, Sheffield, S12 2SX, England

      IIF 433
  • Thompson, Mark
    Irish claims inspector born in July 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40d Donegall Pass, Belfast, BT7 1BS

      IIF 434
  • Thompson, Mark
    English director born in December 1972

    Resident in United Kingdom

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

      IIF 435
  • Thompson, Mark
    English mechanical engineer born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, 92 - 96 De Beauvoir Road, London, N1 4EN, England

      IIF 436
  • Thompson, Mark John
    British building contractor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 437
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 438
    • icon of address 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 439
    • icon of address 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 440
  • Thompson, Mark John
    British co director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Walton Road, Kirby Le Soken, Frinton On Sea, Essex, CO13 0DB

      IIF 441 IIF 442
    • icon of address 40-42, High Street, Maldon, Essex, CM9 5PN

      IIF 443
  • Thompson, Mark John
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Nattadon Road, Chagford, Devon, TQ13 8BE, England

      IIF 444
  • Thompson, Mark John
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Station Rd, Clacton On Sea, Essex, CO15 1SG, England

      IIF 445
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG, England

      IIF 446 IIF 447
    • icon of address Jamesons, 92 Station Road, Clacton On Sea, CO15 1SG, United Kingdom

      IIF 448
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 449
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, United Kingdom

      IIF 450
  • Tyson, Mark
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Station Road, Kegworth, Derby, DE74 2FQ, United Kingdom

      IIF 451
  • Tyson, Mark
    British traffic management born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Church Court, Cox Street, Birmingham, B3 1RD, United Kingdom

      IIF 452
    • icon of address 6, Tettenhall Road, Wolverhampton, Wolverhampton, WV1 4SA, United Kingdom

      IIF 453
  • Mr Mark Thompson
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Ashbourne Drive, Coxhoe, Durham, DH6 4SW, England

      IIF 454
    • icon of address 24, St. Josephs Mount, Pontefract, WF8 4JP, United Kingdom

      IIF 455
  • Thompson, Mark David
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark David
    British none born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 467
  • Thompson, Mark David
    British property developer born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark David
    British property investor born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 481
  • Thompson, Mark David
    British property manager born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Birkenhead Road, Hoylake, Merseyside, CH47 0LE

      IIF 482 IIF 483
    • icon of address 48, - 52, Penny Lane Mossley Hill, Liverpool, Merseyside, L18 1DG

      IIF 484
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 485
  • Thompson, Mark John
    British director born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 486
  • Mr Mark Thompson
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, England

      IIF 487
  • Thompson, David Mark
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David Mark
    British consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 493 IIF 494
  • Thompson, David Mark
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Court Crescent, East Grinstead, RH19 3TP, England

      IIF 495
    • icon of address 3, Harewood Gardens, Brocksburn Pk, Pegswood, Morpeth, Northumberland, NE61 6TG, England

      IIF 496
    • icon of address 3 Harewood Gardens, Pegswood, Morpeth, NE61 6TG, England

      IIF 497
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, United Kingdom

      IIF 498 IIF 499 IIF 500
  • Thompson, David Mark
    British employment consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG, United Kingdom

      IIF 502
  • Thompson, David Mark
    British it director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, David Mark
    British managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, United Kingdom

      IIF 515
  • Thompson, David Mark
    British recruitment born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 516
  • Thompson, David Mark
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 517
  • Thompson, Mark John
    British director general born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 St Margarets Road, Oxford, OX2 6LD

      IIF 518
  • Thompson, Mark John
    British director general bbc born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thompson, Mark John
    British director-general born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadcasting House, Portland Place, London, W1A 1AA, United Kingdom

      IIF 521
  • Thompson, Mark John
    British director-general bbc born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 20 - 24 Broadwick Street, London, W1F 8HT, United Kingdom

      IIF 522
  • Mr Mark Thompson
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Green Lanes, London, N16 9DA, England

      IIF 523
  • Mr Mark Thompson
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171 Woodhouse Lane, Bishop Auckland, Co. Durham, DL14 6JT, England

      IIF 524
    • icon of address 171, Woodhouse Lane, Bishop Auckland, County Durham, DL14 6JT

      IIF 525
    • icon of address Unit 23 To 25 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, DL14 6XB, England

      IIF 526
    • icon of address Unit 23-25 Innovation House, South Church Enterprise Park, Bishop Auckland, Co. Durham, DL14 6XB, England

      IIF 527
    • icon of address 92, Station Road, Clacton-on-sea, Essex, CO15 1SG, England

      IIF 528
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 529
    • icon of address 7/10, Chandos Street, London, W1G 9DQ, England

      IIF 530
  • Mr Mark Thompson
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Applewood, Vicarage Lane, Hound Green, Hook, Hampshire, RG27 8LF, England

      IIF 531
  • Mr Mark Thompson
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Farfield Park, Manvers, Rotherham, S63 5DB, England

      IIF 532 IIF 533
    • icon of address Unit 10, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB

      IIF 534 IIF 535 IIF 536
    • icon of address Unit 10, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, United Kingdom

      IIF 537
    • icon of address Three Acres, Lamb Lane, Firbeck, Worksop, S81 8DQ, England

      IIF 538 IIF 539
  • Thompson, Mark David
    British builder born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Broomlee, Bancroft, Milton Keynes, MK13 0PU, England

      IIF 540
  • Thompson, Mark David
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 541
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, United Kingdom

      IIF 542
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS

      IIF 543
  • Walker Thompson, Mark
    British builder born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Heritage Business Centre, Derby Road, Belper, Derbyshire, DE56 1SW

      IIF 544
  • Walker Thompson, Mark
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Toad Farm, Lumber Lane, Biggin, Ashbourne, Derbyshire, DE6 4DY, United Kingdom

      IIF 545
  • Walker-thompson, Mark
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 546
  • Mark Thompson
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Rede Court Road, Rochester, ME2 3TU, United Kingdom

      IIF 547
  • Mark Thompson
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 548
  • Mr Mark Thompson
    British born in November 1958

    Resident in England

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

      IIF 549
    • icon of address Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA, England

      IIF 550
    • icon of address 5, Fryers Way, Wakefield, Osset, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 551
    • icon of address 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 552
    • icon of address Unit 5, Unit 5, Fryers Way, Ossett, WF5 9TJ, England

      IIF 553
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 554
    • icon of address 14, Manor Close, Shipton Bellinger, Tidworth, SP9 7UH, England

      IIF 555
  • Mr Mark Thompson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Neath Abbey, Bedford, MK41 0RU, England

      IIF 556
    • icon of address Shakespeare Martineau, Chancery House, Milton Keynes, MK9 1JL, England

      IIF 557
  • Mr Mark Thompson
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, King Street, Newcastle, ST5 1HX, England

      IIF 558
  • Mr Mark Thomson
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, High Road, Balby, Doncaster, DN4 0PL, England

      IIF 559
  • Thompson, Mark Edward
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cantelowes Ltd, 15 Bowling Green Lane, London, EC1R 0BD, England

      IIF 560
  • Thompson, Mark Edward
    British executive chairman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drakelands Mine, Drakelands, Plympton, Devon, PL7 5BS, United Kingdom

      IIF 561 IIF 562
  • Thompson, Mark Edward
    British finance born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 563
  • Mr Ian Mark Thompson
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stonecraft Court, Taylor Street, Hollingworth, Hyde, SK14 8PZ, England

      IIF 564
  • Mr Mark Thompson
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Station Road, Hinckley, Leicestershire, LE10 1AP, United Kingdom

      IIF 565
  • Mr Mark Thompson
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Stone Street Court, Hadleigh, Ipswich, IP7 6HY, England

      IIF 566
    • icon of address 39, Fulmerton Crescent, Redcar, TS10 4NJ, England

      IIF 567
  • Mr Mark Thompson
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Court House, The Old Police Station, South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

      IIF 568
  • Mr Mark Thompson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Station Road, Hinckley, Leicestershire, LE10 1AP, England

      IIF 569
  • Mr Mark Thompson
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 570
  • Mr Mark Thompson
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, 92 - 96 De Beauvoir Road, London, N1 4EN, England

      IIF 571
  • Mr Mark Thompson
    British born in January 1991

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 111, Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 572
  • Thompson, Mark Bradley
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Jasmine House, 6 Jasmine House, Juniper Drive, Battersea Reach, London, London, SW18 1GL, United Kingdom

      IIF 573
  • Mr David Mark Thompson
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15321544 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 574
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 575
  • Mark Thomson
    Scottish born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Dolphin Road, Currie, Edinburgh, EH145RY, Scotland

      IIF 576
  • Mr Mark David Thompson
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 577
    • icon of address Treviot House, 186-192, High Road, Ilford, IG1 1LR, England

      IIF 578
    • icon of address 8 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 579
    • icon of address 39a, Joel Street, Northwood Hills, Middlesex, HA6 1NZ, England

      IIF 580
  • Mark Tyson
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Tettenhall Road, Wolverhampton, WV14SA, United Kingdom

      IIF 581
  • Mr Bradley Mark Thompson
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Ridgeway Road, Sheffield, S12 2SX, England

      IIF 582
  • Mr Mark David Thompson
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Brown Twins Road, Hurstpierpoint, BN6 9XT, United Kingdom

      IIF 583
    • icon of address 3, Brown Twins Road, Hurstpierpoint, West Sussex, BN6 9XT

      IIF 584
  • Mr Mark David Thompson
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Whitstone Close, Liverpool, Merseyside, L18 3NL, England

      IIF 585
  • Mr Mark Stanley Thompson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Glebe Road, Campsall, Doncaster, DN6 9PB, England

      IIF 586
  • Mr Mark Thompson
    British born in October 1968

    Resident in United Kingdom

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

      IIF 587
  • Mr Mark Thompson
    English born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 31-32 High Street, Wellingborough, NN8 4HL, England

      IIF 588
  • Mark Thompson
    British born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address The New York Times Co., 620 Eighth Avenue, New York, Ny10018, United States

      IIF 589
  • Mr Mark David Thompson
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Gatewick Lane, Caldecotte, Milton Keynes, MK7 8LJ, England

      IIF 590
  • Mr Mark Edward Thompson
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Gledhow Wood Road, Leeds, West Yorkshire, LS8 4BZ, England

      IIF 591
    • icon of address 2, Duke Street, London, W1U 3EH

      IIF 592
    • icon of address 40, Abbey Gardens, London, NW8 9AT, England

      IIF 593
    • icon of address C/o Arch Law, Huckletree Bishopsgate, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 594
    • icon of address C/o Cantelowes Limited, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 595
    • icon of address C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, EC2V 7HY, United Kingdom

      IIF 596
  • Mr Mark Edward Thompson
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 597 IIF 598 IIF 599
    • icon of address 2 Holly Tree House, Northminster Business Park, York, North Yorkshire, YO26 6QU, United Kingdom

      IIF 601
    • icon of address Harpers Yard, Unit 5 Cleveland Industrial Estate, Carr Lane, Sutton-on-the-forest, York, North Yorkshire, YO61 1EY, United Kingdom

      IIF 602
  • Mr Mark Thompson
    British born in November 1963

    Resident in United Kingdom

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

      IIF 603 IIF 604
    • icon of address The Friarage, High Street, Yarm, Stockton On Tees, TS15 9EJ, England

      IIF 605
  • Mr Mark Thompson
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ

      IIF 606
    • icon of address 25 Station Road, Hinckley, United Kingdom, Leicestershire, LE10 1AP, United Kingdom

      IIF 607
  • Mr Mark Thompson
    British born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 608
    • icon of address 3, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE

      IIF 609 IIF 610
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, CV37 6BB, United Kingdom

      IIF 611
  • Mr Mark Thompson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Haynes Lane, London, SE19 3AN, United Kingdom

      IIF 612
  • Mr Mark Thompson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 613
  • Mr Mark Thompson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 614
  • Mr Mark Thompson
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 615
  • Mr Mark Bradley Thompson
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lavender Grove, London, E8 3LU, England

      IIF 616
    • icon of address Flat 247 Bluewater House, Smugglers Way, London, SW18 1EA, England

      IIF 617
  • Mr Mark Thompson
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Sunrising, Looe, PL13 1NL, United Kingdom

      IIF 618
  • Mr Mark Thompson
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chesnut Avenue, Redcar, TS10 3PB, England

      IIF 619
  • Mr Mark Thompson
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 620
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood., Essex, CM13 1AB, United Kingdom

      IIF 621
    • icon of address 30 Broadway, Pontypool, NP4 6HN, United Kingdom

      IIF 622
    • icon of address 2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, YO26 6QU, United Kingdom

      IIF 623
  • Mr Mark Thompson
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ubberley Road, Stoke-on-trent, ST2 0EA, United Kingdom

      IIF 624
  • Mr David Mark Thompson
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Court Crescent, East Grinstead, RH19 3TP, England

      IIF 625
    • icon of address 3, Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 626 IIF 627
    • icon of address 3 Harewood Gardens, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, England

      IIF 628
    • icon of address 3 Harewood Gardens, Pegswood, Morpeth, NE61 6TG

      IIF 629
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, Great Britain

      IIF 630
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, NE61 6TG, United Kingdom

      IIF 631 IIF 632 IIF 633
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG

      IIF 638
    • icon of address 3, Harewood Gardens, Pegswood, Morpeth, Northumberland, NE61 6TG, United Kingdom

      IIF 639
  • Mr Mark John Thompson
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Nattadon Road, Chagford, Devon, TQ13 8BE, England

      IIF 640
    • icon of address 92, Station Rd, Clacton On Sea, Essex, CO15 1SG

      IIF 641
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 642 IIF 643
    • icon of address 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 644
    • icon of address 92 Station Road, Clacton On Sea, Essex, CO15 1SG

      IIF 645
    • icon of address 92 Station Road, Clacton-on-sea, Essex, CO15 1SG

      IIF 646
  • Mr Mark Thompson
    American born in June 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Hopfield Barn, Kenwood Road, Yalding, Kent, ME18 6JP

      IIF 647
  • Mr David Mark Thompson
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nappa Hall, Nappa, Askrigg, Leyburn, North Yorkshire, DL8 3JZ, England

      IIF 648
  • Mr Mark David Thompson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark John Thompson
    British born in July 1957

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE

      IIF 668 IIF 669
    • icon of address 39, Waterside, Stratford-upon-avon, CV37 6BA, England

      IIF 670
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 671
  • Mr Mark Andrew Thompson
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Applewood, Vicarage Lane, Hound Green, Hook, RG27 8LF, United Kingdom

      IIF 672
  • Mr Mark David Thompson
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Broomlee, Bancroft, Milton Keynes, MK13 0PU, England

      IIF 673
    • icon of address Henge Barn, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, NN12 7LS, England

      IIF 674 IIF 675
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS, United Kingdom

      IIF 676
    • icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northants, NN12 7LS

      IIF 677
  • Mr Mark Edward Thompson
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amersham Court, 154 Station Road, Amersham, Bucks, HP6 5DW, England

      IIF 678
    • icon of address 15, Bowling Green Lane, London, EC1R 0BD, England

      IIF 679
    • icon of address Drakelands Mine, Drakelands, Plympton, PL7 5BS, United Kingdom

      IIF 680
  • Mr Mark Walker Thompson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 681
  • Mr Mark Walker-thompson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a High Street, Belper, DE56 1GF, England

      IIF 682
  • Mr Mark Bradley Thompson
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Jasmine House, 6 Jasmine House, Juniper Drive, Battersea Reach, London, London, SW18 1GL, United Kingdom

      IIF 683
  • Mrs Mary Thompson
    Northern Irish born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 31, Downshire Road, Banbridge, County Down, BT32 3JY

      IIF 684
child relation
Offspring entities and appointments
Active 291
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 435 - Director → ME
  • 2
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    In Administration Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 205 - Director → ME
    icon of calendar 2021-08-17 ~ now
    IIF 273 - Secretary → ME
  • 3
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    336,040 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
  • 4
    AC RESOURCES LIMITED T/A AC DATA LTD - 2021-03-16
    AC RESOURCES LIMITED - 2018-05-21
    icon of address 5th Floor Grove House 248a, Marylebone Road, London
    In Administration Corporate (7 parents)
    Equity (Company account)
    12,000 GBP2021-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 206 - Director → ME
  • 5
    icon of address 7/10 Chandos Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 337 - Director → ME
  • 6
    GALA TENT LIMITED - 2007-07-05
    icon of address Unit 10 Farfield Park, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-20 ~ dissolved
    IIF 351 - Director → ME
  • 7
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-06 ~ dissolved
    IIF 82 - Secretary → ME
  • 8
    icon of address 3 Brown Twins Road, Hurstpierpoint, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 365 - Director → ME
    icon of calendar 2014-02-07 ~ dissolved
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 584 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    UPG HOLDINGS LLP - 2021-04-19
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (140 parents, 10 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 184 - LLP Member → ME
  • 10
    icon of address 40 Abbey Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 402 - Director → ME
  • 11
    icon of address 72 Ridgeway Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 582 - Right to appoint or remove directorsOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Little Applewood Vicarage Lane, Hound Green, Hook, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 531 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 100 Flat 4 John Burns Court, Wycliffe Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 381 - Director → ME
    icon of calendar 2012-06-06 ~ dissolved
    IIF 269 - Secretary → ME
  • 14
    icon of address 127 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,855 GBP2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 523 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19-21 City Road, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -213,668 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Ownership of shares – 75% or moreOE
  • 18
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,844 GBP2020-11-30
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Ownership of shares – 75% or moreOE
  • 19
    BASE PROPERTIES DEVELOPMENT AND INVESTMENT LIMITED - 2015-02-13
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    799,749 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -22,627 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -51,767 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 473 - Director → ME
  • 25
    BASE SERVICED APARTMENTS (M) LTD - 2014-01-07
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Ownership of shares – 75% or moreOE
  • 26
    BAYS SPORTING FACILITIES - 2025-05-06
    icon of address 2 Top End, Renhold, Bedford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 187 - Director → ME
  • 27
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 315 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 579 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 579 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Ladyslaude Court, Bramley Way, Bedford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 204 - Director → ME
  • 29
    PLASPINES LIMITED - 1994-08-03
    PRESLETTA LIMITED - 1986-12-02
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 31 - Secretary → ME
  • 30
    BEDFORDIA (FARM EQUIPMENT) LIMITED - 1986-10-09
    icon of address Milton Park Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 31
    icon of address Milton House Farm, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 23 - Secretary → ME
  • 32
    IBBETT TRUST(THE) - 2018-08-17
    icon of address Ladyslaude Court, Bramley Way, Bedford
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 556 - Ownership of shares – More than 50% but less than 75%OE
    IIF 556 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 556 - Right to appoint or remove directorsOE
  • 33
    KINDLE SYSTEMS LTD - 2012-01-12
    icon of address 112 Dowland Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 290 - Secretary → ME
  • 34
    KINDLE CAB LTD - 2012-01-12
    icon of address 112 Dowland Avenue, Highgreen, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 285 - Secretary → ME
  • 35
    KINDLE RETAIL LTD - 2012-01-12
    icon of address 112 Dowland Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 291 - Secretary → ME
  • 36
    KINDLE DATA LTD - 2012-01-12
    icon of address 112 Dowland Avenue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 292 - Secretary → ME
  • 37
    KINDLE MOBILE LTD - 2012-01-12
    icon of address 112 Dowland Drive, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 286 - Secretary → ME
  • 38
    KINDLE POWER LIMITED - 2012-01-12
    icon of address 112 Dowland Aveue, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 294 - Secretary → ME
  • 39
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 635 - Right to appoint or remove directorsOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 633 - Right to appoint or remove directorsOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 112 Dowland Avenue Highgreen, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 287 - Secretary → ME
  • 42
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -389,602 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 44
    DEFINING MOMENT (UK) LIMITED - 2004-06-08
    icon of address Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2004-01-16 ~ dissolved
    IIF 194 - Director → ME
  • 45
    THE PROPERTY BUSINESS LIMITED - 2004-06-08
    icon of address Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-01-20 ~ dissolved
    IIF 193 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 58 - Secretary → ME
  • 46
    BORNEO LINNELLS LIMITED - 2008-08-19
    icon of address Dixon House, 77-97 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 200 - Director → ME
  • 47
    MINTON WARRINGTON LLP - 2009-12-30
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 312 - LLP Designated Member → ME
  • 48
    icon of address Funk Events Ltd, 5 Union Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,195 GBP2019-03-31
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 380 - Director → ME
  • 49
    LEGGMASON INVESTORS INCOME & GROWTH TRUST LIMITED - 2005-08-12
    JOHNSON FRY INCOME & GROWTH TRUST PLC - 2000-07-03
    JOHNSON FRY INCOME PLUS GROWTH TRUST PLC - 2000-03-07
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 265 - Secretary → ME
  • 50
    icon of address Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,786 GBP2024-04-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 550 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 2 Holly Tree House Northminster Business Park, Upper Poppleton, York, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 598 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,497 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Ownership of shares – 75% or moreOE
  • 53
    CALLOW PROPERTY SERVICES LIMITED - 2012-04-18
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,815 GBP2022-09-30
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,433 GBP2024-06-30
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 620 - Ownership of shares – 75% or moreOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Right to appoint or remove directorsOE
  • 55
    icon of address C/o Jacksons (cumbria) Ltd, 3 Victoria Street, Windermere, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,146 GBP2024-12-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 185 - Director → ME
  • 56
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 251 - Secretary → ME
  • 57
    icon of address Richard Wynn 26 The Carriageworks, New Street, Mold, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 424 - Director → ME
  • 58
    icon of address C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 389 - Director → ME
    icon of calendar 2024-02-17 ~ now
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Grange Business Centre, River Works, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2012-11-27 ~ dissolved
    IIF 297 - Secretary → ME
  • 60
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 127 - Director → ME
  • 61
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 650 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Unit 6 Heritage Business Centre, Derby Road, Belper, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 180 - Director → ME
  • 63
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 359 - Director → ME
  • 64
    icon of address Unit 1, Ashton Farm 4 High Street, Braithwell, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 451 - Director → ME
  • 65
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    86,281 GBP2024-01-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
    IIF 549 - Right to appoint or remove directorsOE
  • 66
    icon of address 5 Fryers Way, Wakefield, Osset, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,707 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 551 - Ownership of shares – 75% or moreOE
  • 67
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -252,624 GBP2020-02-28
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 68
    HEAT VENTURES LIMITED - 2003-09-22
    icon of address C/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 145 - Director → ME
  • 69
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 49 - Secretary → ME
  • 70
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
  • 71
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,039 GBP2024-09-30
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 675 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 675 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address Hardraw Force Heritage Centre, Hardraw, Hawes, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    553,252 GBP2024-03-31
    Officer
    icon of calendar 2001-02-15 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 648 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 37 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 154 - Director → ME
  • 74
    icon of address Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    316,854 GBP2024-03-31
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 613 - Ownership of shares – 75% or moreOE
  • 75
    icon of address The Friarage, High Street, Yarm, Stockton On Tees, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 605 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 605 - Right to appoint or remove directorsOE
  • 76
    icon of address 15 Bowling Green Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 679 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 679 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Little Applewood Stud Green, Holyport, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 362 - Director → ME
    icon of calendar 2010-07-27 ~ dissolved
    IIF 241 - Secretary → ME
  • 78
    icon of address 12 High Road, Balby, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 559 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 5 Hickory Gardens, Bradwell, Great Yarmouth, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 211 - Director → ME
  • 80
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-02-15 ~ dissolved
    IIF 102 - Secretary → ME
  • 81
    icon of address Harpers Yard Unit 5 Cleveland Industrial Estate, Carr Lane, Sutton-on-the-forest, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,992 GBP2025-05-31
    Officer
    icon of calendar 2022-05-07 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ now
    IIF 602 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 602 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 9 - Secretary → ME
  • 83
    RENEWAL HOLIDAYS LIMITED - 1996-08-29
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 21 - Secretary → ME
  • 84
    icon of address 48 King Street, Newcastle, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,898 GBP2020-02-25
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 558 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 48 King Street, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 214 - Director → ME
  • 86
    icon of address 171 Woodhouse Lane, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,407 GBP2016-03-31
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 525 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    EVOLUTION SNACKS LIMITED - 2024-02-28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    473,838 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 340 - Director → ME
    icon of calendar 2023-06-13 ~ now
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Rennie Welch Academy House, Shedden Park Road, Kelso, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 341 - Director → ME
  • 89
    icon of address Sterling Ford, Centurion Court, Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 257 - Secretary → ME
  • 90
    icon of address 16 Nattadon Road, Chagford, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    76,881 GBP2023-04-30
    Officer
    icon of calendar 2014-09-07 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 640 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 640 - Ownership of shares – More than 50% but less than 75%OE
  • 91
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Little Applewood Lower Crabbick Lane, Denmead, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 363 - Director → ME
    icon of calendar 2012-01-05 ~ dissolved
    IIF 298 - Secretary → ME
  • 94
    icon of address 50 Moor End, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 360 - Director → ME
  • 95
    icon of address Unit 10, Farfield Park, Manvers, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,407 GBP2024-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 537 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    SIGNMAN DESIGNS LTD - 2014-09-09
    icon of address Unit 10 Farfield Park, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -13,985 GBP2021-11-30
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 534 - Has significant influence or controlOE
  • 97
    icon of address Unit 10 Farfield Park, Manvers, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,609 GBP2024-11-30
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 98
    AJM SHOPPING LIMITED - 2007-07-05
    icon of address Unit 10 Farfield Park, Manvers, Rotherham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,265,572 GBP2024-11-30
    Officer
    icon of calendar 2001-08-14 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    GAMESHIELD PLC - 2014-04-11
    GAMESHIELD LIMITED - 2005-05-23
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 264 - Secretary → ME
  • 100
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,900 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 396 - Director → ME
  • 101
    icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    106,297 GBP2024-11-30
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 398 - Director → ME
  • 102
    ANGLO SAXONY MINERALS (UK) LIMITED - 2020-02-14
    icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 393 - Director → ME
  • 103
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,435,550 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 614 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 614 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 614 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 104
    icon of address 3 Harewood Gardens, Brocksburn Pk, Pegswood, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 496 - Director → ME
  • 105
    icon of address 20 Haynes Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    717 GBP2024-04-30
    Officer
    icon of calendar 2002-01-15 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Unit 10 Fairfield Park, Manvers, Wath-upon-derne, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 539 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 539 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address The Mill, Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 3 Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 626 - Has significant influence or controlOE
  • 109
    icon of address 22 Soho Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 198 - Director → ME
  • 110
    icon of address 42 St. Augustine Avenue, Grimsby, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,774 GBP2024-04-30
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 238 - Director → ME
  • 111
    INFONIC LIMITED - 2007-05-23
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 149 - Director → ME
  • 112
    icon of address Beaufort House, New North Road, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 196 - Director → ME
  • 113
    INFONIC GEO-REPLICATOR LIMITED - 2011-09-22
    IORA LTD. - 2008-03-03
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 147 - Director → ME
  • 114
    icon of address Victoria House London Square, Cross Lanes, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 133 - Director → ME
  • 115
    SOUTH VIEW RACING LTD - 2005-08-11
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium 1-7 King Street, Reading
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 339 - Director → ME
  • 116
    icon of address Treviot House, 186-192 High Road, Ilford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    156,473 GBP2025-03-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 320 - Director → ME
    icon of calendar 2012-07-30 ~ now
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 578 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    KESTREL ACCOUNTING AND BOOKKEEPING SERVICES LIMITED - 2021-10-12
    icon of address 3 Brown Twins Road, Hurstpierpoint, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,715 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    137,930 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    394,770 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 112 Dowland Avenue, Highgreen, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 289 - Secretary → ME
  • 121
    WOOD-MIZER PRODUCTS LIMITED - 2001-03-21
    icon of address Hopfield Barn, Kenward Road, Yalding, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,723,295 GBP2020-12-31
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 427 - Director → ME
  • 122
    icon of address Unit 17 92 - 96 De Beauvoir Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,880 GBP2024-04-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Unit 10, Farfield Park Manvers, Wath-upon-dearne, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 356 - Director → ME
    icon of calendar 2015-01-09 ~ dissolved
    IIF 282 - Secretary → ME
  • 124
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 142 - Director → ME
  • 125
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 79 - Secretary → ME
  • 126
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Ownership of shares – 75% or moreOE
  • 127
    SPENCER JAMES PARTNERSHIP LTD - 2016-04-09
    icon of address 3 Harewood Gardens, Brocksburn Park, Pegswood, Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2007-07-27 ~ now
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 627 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 17 - Secretary → ME
  • 129
    RF OLDGATE LIMITED - 2020-06-30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    767,465 GBP2024-04-30
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 140 - Director → ME
  • 130
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ dissolved
    IIF 107 - Secretary → ME
  • 131
    icon of address 22 Shawe Avenue, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 308 - Director → ME
  • 132
    icon of address 14 Greenodd Drive, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 376 - Director → ME
  • 133
    icon of address 58 Ashbourne Drive, Coxhoe, Durham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    988 GBP2017-04-30
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Unit 10 Farfield Park, Manvers, Rotherham, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,675,703 GBP2023-11-30
    Officer
    icon of calendar 2004-02-26 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 536 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 135
    AJM WHOLESALE LIMITED - 2004-03-05
    icon of address Unit 10 Farfield Park, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2004-02-20 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 535 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    AJM WHOLESALE LIMITED - 2004-04-29
    icon of address Unit 10 Farfield Park, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-07 ~ dissolved
    IIF 348 - Director → ME
  • 137
    icon of address Unit 10 Fairfield Park, Manvers, Wath-upon-derne, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 138
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 249 - Secretary → ME
  • 139
    icon of address Sterling Ford, Centurio Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 255 - Secretary → ME
  • 140
    icon of address Flat 247 Bluewater House Smugglers Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 4 Stonecraft Court Taylor Street, Hollingworth, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,234 GBP2018-03-31
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 261 - Director → ME
    icon of calendar 2015-03-03 ~ dissolved
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 564 - Right to appoint or remove directorsOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Ownership of shares – 75% or moreOE
  • 142
    icon of address B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    100,763 GBP2025-05-31
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 487 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 487 - Ownership of shares – More than 50% but less than 75%OE
  • 143
    icon of address Sw18 1gj, 6 Jasmine House 6 Jasmine House, Juniper Drive, Battersea Reach, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
    IIF 683 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 53 Pentland Avenue, Redcar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,673 GBP2018-09-30
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 619 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 47 Boutport Street, Barnstaple, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-31 ~ dissolved
    IIF 343 - Director → ME
  • 146
    MARK THOMSPON LIFESCIENCES LIMITED - 2015-03-30
    icon of address Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    284,734 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,848 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 570 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 6 Glebe Road, Campsall, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    236 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 20 Duthie Street, Kirriemuir, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 259 - Director → ME
  • 150
    icon of address 138 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 425 - Director → ME
  • 151
    icon of address 2 Church Court, Cox Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 452 - Director → ME
  • 152
    icon of address Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 372 - Director → ME
  • 153
    icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address 69 Carnegie House 503, Witan Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 310 - Director → ME
  • 155
    icon of address 5 Lavender Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
  • 156
    INFONIC HOLDINGS LIMITED - 2009-11-11
    INFONIC GROUP NOMINEES LIMITED - 2008-10-20
    CORPORA GROUP NOMINEES LIMITED - 2007-07-27
    icon of address 7/10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 83 Ubberley Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 40 Gatewick Lane, Caldecotte, Milton Keynes, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    14,572 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 674 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 674 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 674 - Right to appoint or remove directorsOE
  • 159
    icon of address 62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,036 GBP2024-12-31
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 591 - Ownership of shares – 75% or moreOE
  • 160
    MINTON TWENTY-ONE LIMITED - 2005-08-23
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-29 ~ dissolved
    IIF 88 - Secretary → ME
  • 161
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,025 GBP2024-03-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 318 - Director → ME
    icon of calendar 2015-01-07 ~ now
    IIF 247 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 580 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    246,138 GBP2024-06-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 328 - Director → ME
    icon of calendar 2018-11-22 ~ now
    IIF 254 - Secretary → ME
  • 163
    MINTON NINETEEN LIMITED - 2004-10-27
    MINTON LAND PROPERTIES LIMITED - 2004-07-19
    icon of address Treviot House, 186 - 192 High Road, Ilford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 73 - Secretary → ME
  • 164
    MINTON SEVEN LIMITED - 2002-11-06
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 87 - Secretary → ME
  • 165
    MINTON TWELVE LIMITED - 2002-12-18
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 111 - Secretary → ME
  • 166
    icon of address Sterling Ford Cnturion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 112 - Secretary → ME
  • 167
    MINTON ELEVEN LIMITED - 2002-12-18
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 101 - Secretary → ME
  • 168
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-15 ~ dissolved
    IIF 97 - Secretary → ME
  • 169
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ dissolved
    IIF 92 - Secretary → ME
  • 170
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 94 - Secretary → ME
  • 171
    CRESTHAVEN LIMITED - 1993-12-08
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-03-06 ~ dissolved
    IIF 109 - Secretary → ME
  • 172
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-22 ~ dissolved
    IIF 108 - Secretary → ME
  • 173
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 100 - Secretary → ME
  • 174
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 103 - Secretary → ME
  • 175
    MINTON ESTATES LIMITED - 2001-08-06
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-21 ~ dissolved
    IIF 98 - Secretary → ME
  • 176
    MINTON GEMINI LIMITED - 2005-05-18
    MINTON TWENTY LIMITED - 2004-12-02
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 91 - Secretary → ME
  • 177
    MINTON MANAGEMENT LLP - 2015-03-14
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 311 - LLP Designated Member → ME
  • 178
    MINTON THREE LIMITED - 2002-02-19
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-02 ~ dissolved
    IIF 96 - Secretary → ME
  • 179
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 256 - Secretary → ME
  • 180
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 85 - Secretary → ME
  • 181
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 329 - Director → ME
    icon of calendar 2004-11-29 ~ dissolved
    IIF 104 - Secretary → ME
  • 182
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-11 ~ dissolved
    IIF 90 - Secretary → ME
  • 183
    icon of address Sterling House, 31-32 High Street, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96,291 GBP2023-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 588 - Has significant influence or controlOE
  • 184
    icon of address 16 Maynard Close, Bradwell, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 673 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,620 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 548 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Create Business Hub Ground Floor , 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 621 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 621 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (7 parents)
    Equity (Company account)
    580,207 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 131 - Director → ME
  • 188
    icon of address 30 Broadway, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 189
    ALPETTE MANAGEMENT LIMITED - 2012-02-16
    icon of address 26 Church Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,151 GBP2018-03-31
    Officer
    icon of calendar 2007-11-29 ~ dissolved
    IIF 128 - Director → ME
  • 190
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
  • 191
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 197 - Director → ME
  • 192
    icon of address 9 Farm Mount, Netherton, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-06-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 118 - Director → ME
  • 193
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    229,454 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 326 - Director → ME
  • 194
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,067,465 GBP2024-03-31
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 325 - Director → ME
  • 195
    icon of address C/o Cantelowes Limited 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 406 - Director → ME
    icon of calendar 2023-08-23 ~ now
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 595 - Has significant influence or controlOE
  • 196
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 18 - Secretary → ME
  • 197
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 253 - Secretary → ME
  • 199
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-18 ~ dissolved
    IIF 81 - Secretary → ME
  • 200
    icon of address C/o Frost Group Limited, Court House The Old Police Station South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197,348 GBP2018-09-30
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 568 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 3rd Floor 86-90, Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,138 GBP2024-01-31
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 575 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 4385, 15321544 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 574 - Ownership of shares – 75% or moreOE
    IIF 574 - Right to appoint or remove directorsOE
    IIF 574 - Ownership of voting rights - 75% or moreOE
  • 203
    icon of address Grange Business Centre River Works, Deep Lane, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 296 - Secretary → ME
  • 204
    icon of address 23 Pack Horse Lane, High Green, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 284 - Secretary → ME
  • 205
    icon of address Little Applewood, Hound Green, Hook, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 672 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    icon of address 1 Mortimer Street, Birkenhead, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    59,235 GBP2015-06-30
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address The Mill Pury Hill Business Park, Alderton Road, Towcester, Northants
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 543 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 677 - Has significant influence or control over the trustees of a trustOE
  • 208
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 22 - Secretary → ME
  • 209
    icon of address 5th Floor 111 Charterhouse Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 123 - Director → ME
  • 210
    icon of address 86-90 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,708 GBP2024-03-31
    Officer
    icon of calendar 2000-02-10 ~ now
    IIF 371 - Director → ME
    icon of calendar 2000-02-10 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 615 - Ownership of shares – More than 50% but less than 75%OE
  • 211
    icon of address 4 Kingfisher Close, Bradley Stoke, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 306 - Director → ME
  • 212
    icon of address 40 Gatewick Lane, Caldecotte, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address C/o Cantelowes Limited, Suite 402, 4th Floor, 20 Aldermanbury, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 596 - Has significant influence or controlOE
  • 214
    icon of address 62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,672 GBP2024-03-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 394 - Director → ME
  • 215
    icon of address 1st Floor, Chapel House, 1-3 Chapel Street, Guildford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 336 - Director → ME
  • 216
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 110 - Secretary → ME
  • 217
    icon of address Little Slifehurst Farm, Kirdford, Billingshurst, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-24 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2001-04-24 ~ dissolved
    IIF 52 - Secretary → ME
  • 218
    icon of address 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,970 GBP2020-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 471 - Director → ME
  • 220
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 3 Harewood Gardens, Pegswood, Morpeth
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 628 - Has significant influence or controlOE
  • 222
    icon of address 3 Harewood Gardens, Pegswood, Morpeth
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 630 - Has significant influence or controlOE
  • 223
    icon of address 18 Beaulieu Road, Amesbury, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,862 GBP2025-03-31
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Unit 1 The Croft, Thwaites, Keighley, Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 428 - Director → ME
  • 225
    icon of address 62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,937 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 593 - Has significant influence or controlOE
  • 226
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    704,015 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    MCKINLEY ACQUISITION LIMITED - 2015-06-11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -7,519,822 GBP2023-12-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 342 - Director → ME
    icon of calendar 2010-10-14 ~ now
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 603 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 4 & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 221 - Director → ME
  • 229
    icon of address The Chancery 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 153 - Director → ME
  • 230
    icon of address 25 Station Road, Hinckley, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -405 GBP2023-09-30
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 565 - Ownership of shares – More than 50% but less than 75%OE
    IIF 565 - Ownership of voting rights - More than 50% but less than 75%OE
  • 231
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    958,709 GBP2024-06-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 236 - Director → ME
  • 232
    icon of address Unit 11 Riverwalk Business Park, Jeffreys Road, Enfield, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 237 - Director → ME
  • 233
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    DIRECTEX REALISATIONS PLC - 2011-02-07
    TECTONIC GOLD PLC - 2025-05-12
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    WOODBURNE SQUARE AG PLC - 2012-03-14
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 395 - Director → ME
  • 234
    CM OFFICE SOLUTIONS LTD - 2019-01-31
    icon of address 5 Fryers Way, Ossett, England
    Active Corporate (1 parent)
    Equity (Company account)
    625 GBP2024-06-30
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 552 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 112 Dowland Avenue High Green, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 553 - Ownership of shares – 75% or moreOE
  • 236
    icon of address The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 237
    icon of address C/o The Friarage, Yarm, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 129 - Director → ME
  • 238
    icon of address 49 Dolphin Road, Currie, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 576 - Ownership of shares – More than 25% but not more than 50%OE
  • 239
    icon of address 49 Court Crescent, East Grinstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 625 - Right to appoint or remove directorsOE
    IIF 625 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 625 - Ownership of shares – More than 25% but not more than 50%OE
  • 240
    icon of address Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -183,999 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 524 - Has significant influence or controlOE
  • 241
    icon of address 112 Dowland Avenue, Highgreen, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 300 - Director → ME
  • 242
    icon of address 8 Stone Street Court, Hadleigh, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    433,729 GBP2025-03-31
    Officer
    icon of calendar 2008-03-01 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 566 - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    icon of address 3 Harewood Gardens, Pegswood, Morpeth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2004-11-05 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 638 - Has significant influence or controlOE
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 92 Station Road, Clacton-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,043 GBP2024-11-30
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 440 - Director → ME
    icon of calendar 2002-09-26 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 646 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-31 ~ dissolved
    IIF 114 - Secretary → ME
  • 246
    icon of address 2 Holly Tree House, Northminster Business Park, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 247
    icon of address 39 Fulmerton Crescent, Redcar, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    36,393 GBP2024-12-31
    Officer
    icon of calendar 2022-12-24 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2022-12-24 ~ now
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 3 Harewood Gardens, Pegswood, Morpeth
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 629 - Has significant influence or controlOE
  • 249
    icon of address 31 Downshire Road, Banbridge, County Down
    Active Corporate (2 parents)
    Equity (Company account)
    1,277,487 GBP2024-09-30
    Officer
    icon of calendar 2006-09-08 ~ now
    IIF 303 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 684 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 684 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    icon of address 24 St. Josephs Mount, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,703 GBP2020-09-30
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 455 - Has significant influence or controlOE
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address 112 Dowland Avenue Highgreen, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2014-06-05 ~ dissolved
    IIF 288 - Secretary → ME
  • 252
    COURTBURN LIMITED - 1991-09-03
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-25 ~ dissolved
    IIF 15 - Secretary → ME
  • 253
    icon of address 25 Station Road Hinckley, United Kingdom, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -362,545 GBP2020-11-30
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 607 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address 150 Denewood Crescent, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,835 GBP2024-11-30
    Officer
    icon of calendar 1998-11-30 ~ now
    IIF 439 - Director → ME
    icon of calendar 1998-11-30 ~ now
    IIF 115 - Secretary → ME
  • 256
    ANTRIM ENERGY LIMITED - 2013-01-16
    icon of address C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202,379 GBP2019-09-30
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 2012-12-11 ~ dissolved
    IIF 279 - Secretary → ME
  • 257
    icon of address 25 Station Road, Hinckley, Leicestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 569 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 569 - Right to appoint or remove directorsOE
    IIF 569 - Ownership of shares – More than 50% but less than 75%OE
  • 258
    icon of address 172 Sunrising, Looe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 166 - Director → ME
  • 260
    icon of address 5th Floor 111 Charterhouse Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 572 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 572 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 2 Duke Street, Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 401 - Director → ME
  • 262
    icon of address 2 Duke Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 592 - Right to appoint or remove directorsOE
  • 263
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 263 - Secretary → ME
  • 264
    icon of address Duff & Phelps, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 152 - Director → ME
  • 265
    DALKIA CLEANPOWER TWO LTD - 2014-12-16
    TS4I (POWER RESOURCES 2) LIMITED - 2007-08-22
    WINDOWSILVER LIMITED - 2001-04-12
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 513 - Director → ME
  • 266
    DALKIA IRELAND HOLDINGS LIMITED - 2014-12-16
    BEALAW (792) LIMITED - 2006-01-11
    icon of address 210 Pentonville Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 504 - Director → ME
  • 267
    RESOURCE RESERVE RECOVERY PLC - 2018-10-29
    FORMJET PLC - 2010-03-04
    VSA CAPITAL PRIVATE INVESTMENTS PLC - 2021-08-19
    FORMJET PUBLIC LIMITED COMPANY - 2004-07-27
    VSA CAPITAL GROUP PLC - 2015-05-27
    THIRD QUAD CAPITAL PLC - 2011-02-14
    icon of address 99 Bishopsgate, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 405 - Director → ME
  • 268
    icon of address 6 Heritage Business Centre, Derby Road, Belper, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 544 - Director → ME
  • 269
    icon of address 40 Market Place, Belper, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,479 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 682 - Has significant influence or controlOE
  • 270
    icon of address 2 Holly Tree House, Northminster Business Park, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,148 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 600 - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    icon of address 92 Station Rd, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -27,217 GBP2024-11-30
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 445 - Director → ME
  • 272
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 262 - Secretary → ME
  • 273
    icon of address 4 Coleridge Crescent, Colnbrook, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 346 - Director → ME
  • 274
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    419,752 GBP2024-03-31
    Officer
    icon of calendar 2009-02-17 ~ now
    IIF 437 - Director → ME
  • 275
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    20,041 GBP2024-03-31
    Officer
    icon of calendar 2010-05-10 ~ now
    IIF 446 - Director → ME
  • 276
    icon of address 2 Holly Tree House, Northminster Business Park, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    159 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 597 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 597 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 277
    WOOD-MIZER LIMITED - 2007-04-05
    icon of address Hopfield Barn, Kenwood Road, Yalding, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,145 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 647 - Has significant influence or controlOE
  • 278
    WOODSTONE TILING LIMITED - 2017-01-20
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,316 GBP2023-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 235 - Director → ME
  • 279
    icon of address 2 Holly Tree House, Northminster Business Park, York, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,023,681 GBP2024-11-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 601 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 601 - Ownership of shares – More than 25% but not more than 50%OE
  • 280
    icon of address Wychbury Chambers, 78 Worcester Rd West Hagley, Stourbridge, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-09 ~ now
    IIF 176 - Director → ME
  • 281
    WYRE MAINTENANCE SERVICES LIMITED - 2006-08-24
    icon of address Hunt House Farm, Frith Common, Tenbury Wells, Worcs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ dissolved
    IIF 179 - Director → ME
  • 282
    icon of address Yarm School, The Friarage, Yarm, Stockton On Tees
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-25 ~ now
    IIF 130 - Director → ME
  • 283
    CROSSCO (691) LIMITED - 2002-10-04
    icon of address The Friarage, Yarm, Stockton On Tees
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 124 - Director → ME
  • 284
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2012-07-10 ~ dissolved
    IIF 295 - Secretary → ME
  • 285
    Company number 03419698
    Non-active corporate
    Officer
    icon of calendar 2004-05-25 ~ now
    IIF 10 - Secretary → ME
  • 286
    Company number 03487328
    Non-active corporate
    Officer
    icon of calendar 2002-07-08 ~ now
    IIF 68 - Secretary → ME
  • 287
    Company number 04508563
    Non-active corporate
    Officer
    icon of calendar 2002-09-13 ~ now
    IIF 12 - Secretary → ME
  • 288
    Company number 06717916
    Non-active corporate
    Officer
    icon of calendar 2008-10-08 ~ now
    IIF 170 - Director → ME
  • 289
    Company number 06725192
    Non-active corporate
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 168 - Director → ME
  • 290
    Company number 06725259
    Non-active corporate
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 169 - Director → ME
  • 291
    Company number 07116593
    Non-active corporate
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 188 - Director → ME
Ceased 229
  • 1
    icon of address 124 Horseferry Road, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2002-03-04 ~ 2004-05-25
    IIF 159 - Director → ME
  • 2
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    336,040 GBP2024-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2025-06-20
    IIF 465 - Director → ME
  • 3
    icon of address Beancroft Farm Beancroft Road, Marston Moretaine, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2022-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-12-07
    IIF 199 - Director → ME
  • 4
    TWIGG MINERALS PLC - 2002-09-06
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2014-05-08
    IIF 404 - Director → ME
  • 5
    icon of address Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-28 ~ 2023-05-16
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2023-05-16
    IIF 680 - Has significant influence or control OE
  • 6
    icon of address Unit 1 St Philips Trade Park, Albert Road, Bristol, Avon
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2002-10-22 ~ 2004-02-19
    IIF 80 - Secretary → ME
  • 7
    APOLLO MANAGEMENT (UK) VI, LLP - 2006-03-21
    icon of address 1 Soho Place, London, England
    Active Corporate (33 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2010-07-12
    IIF 387 - LLP Designated Member → ME
  • 8
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,852,112 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-07-13 ~ 2011-07-25
    IIF 201 - Director → ME
  • 9
    icon of address Balby Library High Road, Balby, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,226 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2013-01-31
    IIF 219 - Director → ME
  • 10
    ELMS AUTOMOTIVE LIMITED - 2018-01-02
    BEDFORDIA AUTOMOTIVE LIMITED - 2015-01-22
    BEDFORDIA MOTOR HOLDINGS LIMITED - 2008-10-06
    BEDFORDIA MOTORS LIMITED - 1998-10-27
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2014-12-01
    IIF 30 - Secretary → ME
  • 11
    icon of address 19-21 City Road, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2014-02-21
    IIF 470 - Director → ME
  • 12
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ 2025-06-20
    IIF 461 - Director → ME
  • 13
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate
    Officer
    icon of calendar 2012-09-07 ~ 2025-06-20
    IIF 474 - Director → ME
  • 14
    BASE PROPERTIES DEVELOPMENT AND INVESTMENT LIMITED - 2015-02-13
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    799,749 GBP2024-12-31
    Officer
    icon of calendar 2007-12-24 ~ 2025-06-20
    IIF 457 - Director → ME
  • 15
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2025-06-20
    IIF 476 - Director → ME
  • 16
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -22,627 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2014-02-21
    IIF 469 - Director → ME
    icon of calendar 2014-04-30 ~ 2025-06-20
    IIF 479 - Director → ME
  • 17
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2008-10-15 ~ 2017-07-31
    IIF 466 - Director → ME
  • 18
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-05 ~ 2011-06-30
    IIF 482 - Director → ME
  • 19
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -51,767 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2010-09-07
    IIF 456 - Director → ME
    icon of calendar 2011-06-30 ~ 2025-06-20
    IIF 485 - Director → ME
  • 20
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2010-08-17 ~ 2025-06-20
    IIF 481 - Director → ME
    icon of calendar 2010-08-17 ~ 2011-11-05
    IIF 280 - Secretary → ME
  • 21
    BASE SERVICED APARTMENTS LTD - 2014-01-07
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-18 ~ 2010-09-07
    IIF 483 - Director → ME
    icon of calendar 2010-09-28 ~ 2011-07-01
    IIF 156 - Director → ME
  • 22
    BASE SERVICED APARTMENTS (M) LTD - 2014-01-07
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-02-07 ~ 2025-06-20
    IIF 477 - Director → ME
  • 23
    icon of address 51 Church Street, Breakout Manchester, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    159,860 GBP2024-03-31
    Officer
    icon of calendar 2014-02-27 ~ 2020-12-09
    IIF 379 - Director → ME
  • 24
    BBC ENTERPRISES LIMITED - 1995-01-01
    BBC WORLDWIDE LIMITED - 2018-10-01
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 37 offsprings)
    Officer
    icon of calendar 2012-03-12 ~ 2012-09-17
    IIF 521 - Director → ME
  • 25
    MINTON TWENTY-FOUR LIMITED - 2007-06-27
    icon of address Saint Vincent Holdings Limited, School Lane, Sprowston, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-29 ~ 2012-03-12
    IIF 71 - Secretary → ME
  • 26
    OPENDETAIL LIMITED - 1991-06-10
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2004-05-25 ~ 2017-04-30
    IIF 13 - Secretary → ME
  • 27
    FLITWICK UNITED PROPERTIES LIMITED - 1978-12-31
    DYTON DEVELOPMENTS LIMITED - 1993-09-21
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    587,090 GBP2024-06-30
    Officer
    icon of calendar 2004-05-25 ~ 2017-04-30
    IIF 27 - Secretary → ME
  • 28
    icon of address Milton House Farm, Milton Ernest, Bedfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    18,802,037 GBP2024-06-30
    Officer
    icon of calendar 2003-08-20 ~ 2017-04-30
    IIF 29 - Secretary → ME
  • 29
    BEDFORDIA INDUSTRIAL CREDIT P.L.C. - 1987-10-12
    BEDFORDIA GROUP P.L.C. - 2006-06-07
    BEDFORDIA GROUP PLC - 2016-06-24
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    8,043,949 GBP2024-06-30
    Officer
    icon of calendar 2006-05-15 ~ 2017-04-30
    IIF 192 - Director → ME
    icon of calendar 2004-05-25 ~ 2017-04-30
    IIF 7 - Secretary → ME
  • 30
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2004-05-25 ~ 2017-04-30
    IIF 16 - Secretary → ME
  • 31
    HOUGHTON PARADE (DUNSTABLE) LIMITED - 2005-10-07
    BEDFORDIA PROPERTIES LIMITED - 2005-01-05
    RINGROAD INVESTMENTS LIMITED - 1993-09-21
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2004-05-25 ~ 2017-04-30
    IIF 8 - Secretary → ME
  • 32
    ARNOLD ROOFING COMPANY LIMITED - 2011-10-05
    EFFECTNAME LIMITED - 1992-04-27
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-24 ~ 2011-10-20
    IIF 443 - Director → ME
  • 33
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,301,996 GBP2024-04-30
    Officer
    icon of calendar 2002-04-29 ~ 2002-06-28
    IIF 32 - Secretary → ME
  • 34
    BIDDENHAM SECURITIES LIMITED - 1994-04-25
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2017-04-30
    IIF 34 - Secretary → ME
  • 35
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2013-11-25
    IIF 266 - Secretary → ME
  • 36
    BEDFORDIA BIOGAS LIMITED - 2006-12-06
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-08 ~ 2013-12-01
    IIF 6 - Secretary → ME
  • 37
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2013-12-01
    IIF 267 - Secretary → ME
  • 38
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2013-11-25
    IIF 38 - Secretary → ME
  • 39
    icon of address Milton Parc Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2013-11-25
    IIF 39 - Secretary → ME
  • 40
    icon of address Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-26 ~ 2013-12-01
    IIF 41 - Secretary → ME
  • 41
    icon of address Milton Parc, Milton Ernest, Bedford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2013-11-25
    IIF 56 - Secretary → ME
  • 42
    BIOGEN LLWYDLO LIMITED - 2012-08-15
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2012-12-31
    IIF 37 - Secretary → ME
  • 43
    BLUE HOUSE MANOR LTD - 2019-05-20
    icon of address 92 Station Road, Clacton-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2019-05-16
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ 2019-05-16
    IIF 528 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2014-07-17 ~ 2016-09-28
    IIF 301 - Director → ME
  • 45
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ 2025-06-20
    IIF 464 - Director → ME
  • 46
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    -389,602 GBP2024-10-31
    Officer
    icon of calendar 2008-10-03 ~ 2025-06-19
    IIF 459 - Director → ME
  • 47
    DEFINING MOMENT (UK) LIMITED - 2004-06-08
    icon of address Dixon House, 77-79 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2007-01-17 ~ 2013-02-08
    IIF 60 - Secretary → ME
  • 48
    icon of address 77-97 Harpur Street, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2011-02-01
    IIF 181 - LLP Designated Member → ME
  • 49
    icon of address Unit 1 Burfield Park, South Road, Hailsham, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2023-12-25
    Officer
    icon of calendar 2002-08-14 ~ 2002-11-11
    IIF 77 - Secretary → ME
  • 50
    icon of address Brigham House, 93 High Street, Biggleswade, Bedfordhsire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,092 GBP2020-09-30
    Officer
    icon of calendar 2006-02-01 ~ 2006-03-01
    IIF 63 - Secretary → ME
  • 51
    icon of address 12 Conduit Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2001-06-27 ~ 2007-05-24
    IIF 19 - Secretary → ME
  • 52
    MCDONALD-GLENCROSS LIMITED - 2004-12-23
    MCDONALD GLENCROSS LIMITED - 2005-03-29
    icon of address 12 Conduit Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,608,926 GBP2024-10-31
    Officer
    icon of calendar 1999-11-04 ~ 2007-05-24
    IIF 61 - Secretary → ME
  • 53
    icon of address 12 Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2001-11-12 ~ 2007-05-24
    IIF 24 - Secretary → ME
  • 54
    MGL NOMINEES LIMITED - 2005-03-29
    icon of address 12 Conduit Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2002-01-22 ~ 2007-05-24
    IIF 66 - Secretary → ME
  • 55
    BELLSIDE BRAE LIMITED - 2013-12-05
    CLYDEBRAE HOMES LIMITED - 2013-04-10
    icon of address 22 Park Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,406,642 GBP2016-09-30
    Officer
    icon of calendar 2013-12-05 ~ 2016-10-28
    IIF 125 - Director → ME
    icon of calendar 2013-07-01 ~ 2013-12-05
    IIF 134 - Director → ME
  • 56
    CHANCERYGATE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED - 2010-03-11
    HELICAL (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED - 2011-06-01
    icon of address Unit 6 Chancerygate Business Centre, Third Avenue, Millbrook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-20 ~ 2020-10-30
    IIF 330 - Director → ME
    icon of calendar 2010-12-20 ~ 2020-10-30
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-19
    IIF 577 - Has significant influence or control OE
  • 57
    icon of address Maple House Maple Estate, Stocks Lane, Barnsley, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    965,435 GBP2024-03-31
    Officer
    icon of calendar 2014-07-31 ~ 2019-10-11
    IIF 448 - Director → ME
  • 58
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2025-06-20
    IIF 467 - Director → ME
  • 59
    icon of address Turf Moor, Harry Potts Way, Burnley, Lancashire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-26 ~ 2023-07-06
    IIF 420 - Director → ME
  • 60
    icon of address Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,441,103 GBP2024-06-30
    Officer
    icon of calendar 2006-02-24 ~ 2008-04-23
    IIF 59 - Secretary → ME
  • 61
    icon of address 121 Moffat Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-08 ~ 2010-09-15
    IIF 151 - Director → ME
  • 62
    icon of address 11 George Street West, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-03-29 ~ 2004-03-31
    IIF 26 - Secretary → ME
  • 63
    CORNWALL DRILLING LTD - 2020-11-16
    icon of address 13 Bowling Green Terrace, St. Ives, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,149 GBP2024-01-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-04-16
    IIF 409 - Director → ME
  • 64
    HEAT VENTURES LIMITED - 2003-09-22
    icon of address C/o R Duncan Stone & Co Sunrise House, Newdigate Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-05 ~ 2000-05-07
    IIF 138 - Director → ME
    icon of calendar 2000-04-05 ~ 2002-11-29
    IIF 51 - Secretary → ME
  • 65
    icon of address Mill House Cowbridge Mill, Sir Bernard Lovell Road, Malmesbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2016-04-26 ~ 2018-10-19
    IIF 327 - Director → ME
  • 66
    GO ON UK LIMITED - 2017-10-24
    DIGITAL INCLUSION LIMITED - 2012-02-10
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2014-07-13
    IIF 522 - Director → ME
  • 67
    icon of address Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-11-29 ~ 2023-05-16
    IIF 560 - Director → ME
  • 68
    PREMIUMTAKE PROPERTY MANAGEMENT LIMITED - 1999-03-17
    icon of address Elgin House, Old Bath Road Colnbrook, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-12-31
    Officer
    icon of calendar 1998-09-04 ~ 2002-01-03
    IIF 347 - Director → ME
  • 69
    SEWELL LIMITED - 2007-01-29
    PHOTOCHECK LIMITED - 1990-10-19
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    410,587 GBP2016-12-31
    Officer
    icon of calendar 2006-12-18 ~ 2014-12-01
    IIF 55 - Secretary → ME
  • 70
    icon of address 48 King Street, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2014-03-27
    IIF 215 - Director → ME
  • 71
    icon of address Ii Exchange Square, 21 North Fourth Street, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,463 GBP2017-07-31
    Officer
    icon of calendar 2012-12-13 ~ 2018-09-14
    IIF 42 - Secretary → ME
  • 72
    KITCHEN SIMPLE LTD - 2010-04-12
    KITCHEN REFACEMENT LTD - 2004-05-17
    THE MADE-2-MEASURE KITCHEN COMPANY LIMITED - 2003-11-24
    THE MADE-TO-MEASURE KITCHEN COMPANY LIMITED - 2002-01-23
    icon of address 82 Chertsey Road, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2004-05-24
    IIF 2 - Director → ME
  • 73
    FILM FOUR DISTRIBUTORS LIMITED - 1998-04-20
    icon of address 124 Horseferry Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-12-20
    IIF 160 - Director → ME
  • 74
    ANGLO SAXONY MINING LIMITED - 2021-08-03
    TRELIVER MINERALS LIMITED - 2017-02-22
    FIRST TIN LIMITED - 2022-03-15
    icon of address First Floor, 47/48 Piccadilly, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2022-03-24
    IIF 411 - Director → ME
  • 75
    icon of address Unit 10 Farfield Park, Manvers, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,609 GBP2024-11-30
    Officer
    icon of calendar 2015-01-09 ~ 2018-09-07
    IIF 283 - Secretary → ME
  • 76
    TRAFIGURA ASSET MANAGEMENT LIMITED - 2005-03-07
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-07 ~ 2007-12-05
    IIF 392 - Director → ME
  • 77
    icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    106,297 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-05-09 ~ 2020-05-01
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 678 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    ANGLO SAXONY MINERALS (UK) LIMITED - 2020-02-14
    icon of address Amersham Court, 154 Station Road, Amersham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ 2023-05-01
    IIF 207 - Director → ME
    icon of calendar 2014-09-23 ~ 2020-02-13
    IIF 400 - Director → ME
  • 79
    icon of address Milton Parc, Milton Ernest, Bedford, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2013-03-20
    IIF 57 - Secretary → ME
  • 80
    icon of address 39 Waterside, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-10-02
    IIF 670 - Has significant influence or control over the trustees of a trust OE
  • 81
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-21 ~ 2004-09-19
    IIF 78 - Secretary → ME
  • 82
    icon of address St James Square, Mill Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2011-10-18
    IIF 48 - Secretary → ME
  • 83
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-23 ~ 2021-09-13
    IIF 84 - Secretary → ME
  • 84
    SPEED 6124 LIMITED - 1997-03-10
    HONEYMAN WATER LIMITED - 2003-05-02
    HONEYMAN ASSOCIATES LIMITED - 2000-04-28
    icon of address Harmire Enterprise Park, Harmire Road, Barnard Castle, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    3,268,285 GBP2024-04-30
    Officer
    icon of calendar 2003-04-30 ~ 2011-10-04
    IIF 430 - Director → ME
  • 85
    icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2006-02-01
    IIF 64 - Secretary → ME
  • 86
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 508 - Director → ME
  • 87
    MARPLACE (NUMBER 574) LIMITED - 2002-11-05
    icon of address 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,604 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ 2025-06-20
    IIF 332 - Director → ME
  • 88
    FOXSTAR LIMITED - 1997-07-28
    icon of address Iag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 1997-06-12 ~ 1997-11-28
    IIF 268 - Secretary → ME
  • 89
    INFONIC LIMITED - 2007-05-23
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2007-01-19
    IIF 137 - Director → ME
  • 90
    CORPORA PLC - 2007-07-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-02 ~ 2009-02-11
    IIF 136 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-01-10
    IIF 45 - Secretary → ME
  • 91
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-17 ~ 2011-04-06
    IIF 388 - LLP Member → ME
  • 92
    INFONIC GEO-REPLICATOR LIMITED - 2011-09-22
    IORA LTD. - 2008-03-03
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-30 ~ 2007-01-19
    IIF 146 - Director → ME
  • 93
    INFONIC (UK) LIMITED - 2013-04-09
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2017-09-28
    IIF 143 - Director → ME
  • 94
    icon of address Able2 Uk Ltd, Moorgate Street, Blackburn, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -263,103 GBP2024-04-30
    Officer
    icon of calendar 2022-05-09 ~ 2023-05-01
    IIF 132 - Director → ME
  • 95
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,305 GBP2016-11-30
    Officer
    icon of calendar 2005-11-17 ~ 2017-07-31
    IIF 484 - Director → ME
    icon of calendar 2005-11-17 ~ 2014-09-26
    IIF 120 - Secretary → ME
  • 96
    W A COLLENS INSURANCE BROKER LIMITED - 1998-01-02
    JENSEN DICKENS PROCKTER LIMITED - 1994-09-01
    D F PROCKTER LIMITED - 1991-04-09
    HOEMINSTER LIMITED - 1981-12-31
    icon of address Bankside House The Paddocks, Bromham, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2009-01-15
    IIF 191 - Director → ME
  • 97
    CLOUDBAY LIMITED - 2002-07-09
    icon of address 23 Cottingham Way, Thrapston, Northants
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,333 GBP2019-12-31
    Officer
    icon of calendar 2002-01-15 ~ 2002-01-31
    IIF 5 - Secretary → ME
  • 98
    icon of address 40 Market Place, Belper, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    715 GBP2024-02-29
    Officer
    icon of calendar 2012-02-15 ~ 2012-02-15
    IIF 545 - Director → ME
  • 99
    UNITER LTD - 2012-03-01
    icon of address 23-27 Bolton Street, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -17,268 GBP2024-03-31
    Officer
    icon of calendar 2004-06-23 ~ 2006-04-01
    IIF 72 - Secretary → ME
  • 100
    icon of address 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    137,930 GBP2024-03-31
    Officer
    icon of calendar 2001-04-24 ~ 2025-06-20
    IIF 480 - Director → ME
  • 101
    icon of address 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    394,770 GBP2024-03-31
    Officer
    icon of calendar 1994-09-29 ~ 2025-06-20
    IIF 478 - Director → ME
    icon of calendar 1994-09-29 ~ 1999-09-10
    IIF 113 - Secretary → ME
  • 102
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-03-30 ~ 2016-08-02
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-08-02
    IIF 547 - Ownership of shares – 75% or more OE
  • 103
    SPONSERVE LTD - 2019-05-08
    icon of address 16 Great Queen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,717 GBP2023-12-31
    Officer
    icon of calendar 2016-10-19 ~ 2019-12-06
    IIF 419 - Director → ME
  • 104
    SIDEPOWER LIMITED - 1995-01-11
    icon of address 9 Triumph Way, Woburn Road Industrial Estate, Kempston, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    85,025 GBP2024-05-31
    Officer
    icon of calendar 2000-11-03 ~ 2000-11-09
    IIF 33 - Secretary → ME
  • 105
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ 2007-01-19
    IIF 148 - Director → ME
  • 106
    icon of address Salatin House, Cedar Road, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,988 GBP2024-06-30
    Officer
    icon of calendar 2022-09-20 ~ 2023-08-01
    IIF 418 - Director → ME
  • 107
    THE LIME MORTAR & RENDER COMPANY LIMITED - 2015-10-09
    THE CHILTERN LIME MORTAR COMPANY LIMITED - 2015-05-21
    LIME TECHNOLOGY LIMITED - 2015-05-20
    LIME MRP LTD - 2015-03-23
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -865,729 GBP2015-05-01 ~ 2016-04-30
    Officer
    icon of calendar 2015-05-19 ~ 2015-09-01
    IIF 186 - Director → ME
  • 108
    LITTLE SLIFEHURST FARM LIMITED - 2018-03-21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -233,235 GBP2023-12-31
    Officer
    icon of calendar 2007-12-21 ~ 2016-08-26
    IIF 126 - Director → ME
  • 109
    icon of address 5th Floor 111 Charterhouse Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,698 GBP2024-10-31
    Officer
    icon of calendar 2024-06-01 ~ 2024-06-27
    IIF 122 - Director → ME
  • 110
    MACE THOMPSON ESTATES LIMITED - 2013-11-12
    icon of address 39/43 Bridge Street, Swinton, Mexborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,001,819 GBP2024-11-30
    Officer
    icon of calendar 2004-10-07 ~ 2012-06-11
    IIF 352 - Director → ME
  • 111
    F T R ASSOCIATES (NORTH EAST) LIMITED - 2001-04-26
    PARKINSON JV SIXTY-THREE LIMITED - 2001-01-23
    F T R ASSOCIATES (UK) LIMITED - 2015-07-20
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2002-11-04
    IIF 492 - Director → ME
  • 112
    icon of address 8 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ 2018-01-08
    IIF 334 - Director → ME
  • 113
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -954,900 GBP2024-03-28
    Officer
    icon of calendar 2017-02-20 ~ 2021-09-13
    IIF 275 - Secretary → ME
  • 114
    MARPLACE (NUMBER 576) LIMITED - 2002-10-28
    icon of address 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,003 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2025-06-20
    IIF 331 - Director → ME
  • 115
    icon of address C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-03-20 ~ 2023-03-31
    IIF 345 - Director → ME
  • 116
    PREMIER TEAM PROMOTIONS LIMITED - 2023-11-06
    icon of address Stonex Stadium, Greenlands Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,177,885 GBP2021-06-30
    Officer
    icon of calendar 2024-01-31 ~ 2024-11-25
    IIF 232 - Director → ME
  • 117
    TEAMSALES LIMITED - 2003-08-05
    icon of address Old Church House Sandy Lane, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-08 ~ 2001-02-28
    IIF 69 - Secretary → ME
  • 118
    CALCULUS EQUITY PARTNERS LIMITED - 2005-03-29
    icon of address 12 Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2001-11-12 ~ 2007-05-24
    IIF 4 - Secretary → ME
  • 119
    MCPHERSON IT CONSULTING LIMITED - 2001-04-05
    THE FINANCIAL DIRECTION NETWORK LIMITED - 1999-01-12
    icon of address 60 Chertsey Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-16 ~ 1997-02-04
    IIF 155 - Director → ME
  • 120
    HYDROGIENIC GLOBAL TECHNOLOGY LIMITED - 2014-01-23
    HONEYMAN TECHNOLOGY AND TRAINING LTD - 2021-11-19
    icon of address The Old Vicarage, Whorlton, Barnard Castle, Co Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    254,355 GBP2024-04-30
    Officer
    icon of calendar 2007-08-28 ~ 2011-12-31
    IIF 431 - Director → ME
  • 121
    MERIDIAN MINING SE - 2020-12-31
    icon of address 8th Floor 4 More London, Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-20 ~ 2023-06-28
    IIF 391 - Member of an Administrative Organ → ME
  • 122
    icon of address 62 Gledhow Wood Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,036 GBP2024-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2011-06-21
    IIF 258 - Secretary → ME
  • 123
    HIB 001 LIMITED - 2011-08-18
    VISCOUNT SAFE CUSTODY SERVICES LIMITED - 2012-09-12
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-16 ~ 2011-12-12
    IIF 202 - Director → ME
  • 124
    HICORP 108 LIMITED - 2011-05-25
    icon of address 3rd Floor 12 Conduit Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2020-02-03
    IIF 209 - Director → ME
  • 125
    icon of address Unit 10 Unit 10 Bramery Business Park, Alstone Lane, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2008-05-22 ~ 2016-09-30
    IIF 105 - Secretary → ME
  • 126
    MINTON THIRTEEN LIMITED - 2003-05-30
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2002-05-09 ~ 2021-09-13
    IIF 93 - Secretary → ME
  • 127
    ANDYARN LIMITED - 1995-07-31
    MINTON PROPERTIES (UK) LIMITED - 2002-01-18
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    6,891,438 GBP2024-06-30
    Officer
    icon of calendar 2001-03-06 ~ 2021-09-13
    IIF 75 - Secretary → ME
  • 128
    MINTON TEN LIMITED - 2002-12-18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-09 ~ 2021-09-13
    IIF 86 - Secretary → ME
  • 129
    MINTON EIGHT LIMITED - 2002-11-05
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,004 GBP2024-06-30
    Officer
    icon of calendar 2001-10-19 ~ 2021-09-13
    IIF 95 - Secretary → ME
  • 130
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2007-07-03 ~ 2021-09-13
    IIF 99 - Secretary → ME
  • 131
    MINTON GROUP LIMITED - 2002-01-18
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-10-19 ~ 2021-09-13
    IIF 106 - Secretary → ME
  • 132
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2021-08-31
    IIF 319 - Director → ME
    icon of calendar 2015-03-09 ~ 2021-09-13
    IIF 245 - Secretary → ME
  • 133
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-20
    IIF 313 - LLP Designated Member → ME
  • 134
    icon of address 8 De Walden Court, 85 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ 2020-04-16
    IIF 314 - LLP Designated Member → ME
  • 135
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    icon of calendar 2016-01-07 ~ 2021-09-13
    IIF 252 - Secretary → ME
  • 136
    icon of address Milton House Farm, Milton Ernest, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2004-05-31 ~ 2017-04-30
    IIF 65 - Secretary → ME
  • 137
    icon of address Unit 23-25 Innovation House South Church Enterprise Park, Bishop Auckland, Co. Durham, England
    Active Corporate (7 parents)
    Equity (Company account)
    580,207 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-05 ~ 2024-10-29
    IIF 526 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 138
    NATIONWIDE ELECTRICAL WHOLESALERS LIMITED - 1997-06-17
    icon of address Napier Road, Elm Farm Industrial Estate, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,001,071 GBP2024-04-30
    Officer
    icon of calendar 2000-07-31 ~ 2015-08-16
    IIF 67 - Secretary → ME
  • 139
    icon of address Napier Road, Elm Farm Industrial Estate, Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2003-08-01 ~ 2015-08-16
    IIF 35 - Secretary → ME
  • 140
    ALPETTE MANAGEMENT LIMITED - 2012-02-16
    icon of address 26 Church Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,151 GBP2018-03-31
    Officer
    icon of calendar 2007-11-29 ~ 2008-11-01
    IIF 46 - Secretary → ME
  • 141
    MYLTON LIMITED - 1996-08-12
    icon of address First Point St. Leonards Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-25 ~ 2014-12-01
    IIF 14 - Secretary → ME
  • 142
    HARVEY INGRAM LLP - 2012-09-07
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2015-01-19
    IIF 182 - LLP Member → ME
  • 143
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    229,454 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2018-04-09
    IIF 321 - Director → ME
  • 144
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,067,465 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2018-04-09
    IIF 322 - Director → ME
  • 145
    icon of address 276 Ampthill Road Bedford Ampthill Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    646,532 GBP2024-09-30
    Officer
    icon of calendar 2003-06-26 ~ 2003-06-27
    IIF 36 - Secretary → ME
  • 146
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-19 ~ 2018-03-23
    IIF 397 - Director → ME
  • 147
    icon of address Flat C 128 Landor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2013-09-01 ~ 2020-04-08
    IIF 272 - Secretary → ME
  • 148
    icon of address C/o Michael Johnson & Co 39a Birmingham Road, Blakedown, Kidderminster, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2025-03-30
    Officer
    icon of calendar 2011-10-17 ~ 2018-07-01
    IIF 316 - Director → ME
    icon of calendar 2011-10-17 ~ 2018-07-01
    IIF 76 - Secretary → ME
  • 149
    SWIFTDELL LIMITED - 1989-08-17
    icon of address Boggarts Inn Cottage, Gorsey Bank, Wirksworth, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    51,177 GBP2024-10-31
    Officer
    icon of calendar ~ 1993-04-20
    IIF 304 - Director → ME
  • 150
    icon of address Sarah Place Accountants, Boldero Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,750 GBP2024-09-30
    Officer
    icon of calendar 2001-02-15 ~ 2002-05-31
    IIF 244 - Secretary → ME
  • 151
    INFONIC DOCUMENT MANAGEMENT LIMITED - 2011-02-16
    TOKAIRO LIMITED - 2008-03-03
    DOCUMATION LIMITED - 1996-04-29
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ 2007-01-19
    IIF 150 - Director → ME
    icon of calendar 2008-08-01 ~ 2011-01-20
    IIF 144 - Director → ME
  • 152
    icon of address One Kx, 120 Cromer Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2008-10-21
    IIF 520 - Director → ME
  • 153
    icon of address 29 Craven Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2017-02-20
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-02-22
    IIF 557 - Has significant influence or control OE
  • 154
    icon of address Unit 7, Napier Road Elms Farm, Industrial Estate Bedford, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,696,000 GBP2024-04-30
    Officer
    icon of calendar 2003-08-19 ~ 2015-08-16
    IIF 25 - Secretary → ME
  • 155
    icon of address Henry Morgan House Industry Road, Carlton, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ 2014-04-16
    IIF 357 - Director → ME
  • 156
    MINTON PEMBERLEY LIMITED - 2017-09-28
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    61,974 GBP2023-03-31
    Officer
    icon of calendar 2017-08-16 ~ 2017-10-13
    IIF 248 - Secretary → ME
  • 157
    icon of address Iag House, 13/14 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    501,172 GBP2019-12-29
    Officer
    icon of calendar 1997-07-24 ~ 1997-11-28
    IIF 299 - Secretary → ME
  • 158
    icon of address 71-73 Hyde Park Road, Mutley, Plymouth, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,732,951 GBP2024-02-29
    Officer
    icon of calendar 1998-01-07 ~ 1998-12-14
    IIF 1 - Director → ME
  • 159
    icon of address 54 Peters Hill, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    13,972 GBP2024-12-31
    Officer
    icon of calendar 2007-04-29 ~ 2010-09-02
    IIF 434 - Director → ME
  • 160
    icon of address No 1 Whitehall Riverside, Whitehall Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ 2015-09-01
    IIF 368 - Director → ME
  • 161
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    342 GBP2025-03-31
    Officer
    icon of calendar 2018-12-10 ~ 2020-10-30
    IIF 323 - Director → ME
    icon of calendar 2010-03-23 ~ 2018-07-01
    IIF 317 - Director → ME
  • 162
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    3,250 GBP2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ 2011-06-06
    IIF 324 - Director → ME
  • 163
    MINTON QUEEN'S PARK MANAGEMENT COMPANY LIMITED - 2003-10-10
    icon of address 74 Salusbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    icon of calendar 2002-07-17 ~ 2004-02-26
    IIF 243 - Secretary → ME
  • 164
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    icon of calendar 2015-03-25 ~ 2021-09-13
    IIF 274 - Secretary → ME
  • 165
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2012-12-31
    IIF 40 - Secretary → ME
  • 166
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-16 ~ 2003-06-10
    IIF 161 - Director → ME
  • 167
    RIVERYIELD LIMITED - 1989-06-26
    RSCB LIMITED - 2002-03-26
    THE REALLY LITERATE COMPANY LIMITED - 1989-07-21
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 610 - Has significant influence or control over the trustees of a trust OE
  • 168
    icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 669 - Has significant influence or control over the trustees of a trust OE
  • 169
    icon of address Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 611 - Has significant influence or control over the trustees of a trust OE
  • 170
    icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 608 - Has significant influence or control over the trustees of a trust OE
  • 171
    icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 668 - Has significant influence or control over the trustees of a trust OE
  • 172
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 609 - Has significant influence or control over the trustees of a trust OE
  • 173
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-18 ~ 2024-10-02
    IIF 589 - Has significant influence or control OE
  • 174
    FLYMEAD LIMITED - 1988-03-31
    icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 671 - Has significant influence or control over the trustees of a trust OE
  • 175
    icon of address Stonex Stadium Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Profit/Loss (Company account)
    -8,091,756 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2024-03-13 ~ 2024-11-25
    IIF 231 - Director → ME
  • 176
    HACKPLIMCO (NO.TWENTY-FIVE) PUBLIC LIMITED COMPANY - 1995-11-02
    icon of address Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    5,295,310 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2024-01-31 ~ 2024-11-25
    IIF 229 - Director → ME
  • 177
    icon of address Stonex Stadium, Greenlands Lane, Hendon, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -229,586 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2024-03-13 ~ 2024-11-25
    IIF 228 - Director → ME
  • 178
    SARACENS FOUNDATION - 2008-03-06
    icon of address Stonex Stadium, Greenlands Lane, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2024-05-23 ~ 2024-11-28
    IIF 421 - Director → ME
  • 179
    SCI GROUP LIMITED - 2008-02-12
    STRACI LIMITED - 2005-07-19
    MABLAW 440 LIMITED - 2002-02-07
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-28 ~ 2009-07-24
    IIF 70 - Director → ME
  • 180
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    SHAKESPEARES LEGAL LLP - 2015-06-15
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2021-05-01
    IIF 183 - LLP Member → ME
  • 181
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2014-08-29
    IIF 190 - Director → ME
  • 182
    icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2014-02-21
    IIF 468 - Director → ME
  • 183
    icon of address 7 Bridge Street, Bridge Street, Halstead, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-22
    Officer
    icon of calendar 2007-03-13 ~ 2019-01-10
    IIF 450 - Director → ME
    icon of calendar 2007-03-13 ~ 2019-01-10
    IIF 117 - Secretary → ME
  • 184
    MINTON TWENTY-THREE LIMITED - 2007-01-03
    icon of address Global House Unit 1 Global House, Red Lion Business Park, Red Lion Road, Surbiton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2004-11-29 ~ 2018-02-20
    IIF 89 - Secretary → ME
  • 185
    BONDCO 1214 LIMITED - 2007-07-04
    WESTERN UNITED MINES LIMITED - 2020-09-01
    icon of address Stephens Scown Llp Osprey House, Malpas Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,559,186 GBP2024-12-31
    Officer
    icon of calendar 2007-08-13 ~ 2009-12-31
    IIF 410 - Director → ME
  • 186
    icon of address The Stable Yard 25-33 Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,564 GBP2023-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2013-08-14
    IIF 43 - Secretary → ME
  • 187
    icon of address 12 Tatton Court, Kingsland Grange, Warrington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2016-07-08 ~ 2019-01-10
    IIF 246 - Secretary → ME
  • 188
    MC2 MANAGEMENT CONSULTING LIMITED - 2003-08-05
    ALPINETECH LIMITED - 1999-02-05
    SALISBURY CONSULTING (UK) LIMITED - 1999-02-24
    CHURCHILL MOWLAND LIMITED - 1999-03-19
    TEAMSALES LTD - 2021-01-28
    icon of address Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ 1999-06-11
    IIF 28 - Secretary → ME
  • 189
    icon of address 3rd Floor 12 Conduit Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-28 ~ 2013-01-28
    IIF 189 - Director → ME
  • 190
    TGS NOPEC (UK) LTD - 2000-12-29
    NOPEC GEOVENTURES INTERNATIONAL LTD - 1998-07-13
    GEOVENTURES LIMITED - 1996-09-10
    icon of address Dukes Court, Duke Street, Woking, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2012-12-18
    IIF 44 - Secretary → ME
  • 191
    ACCENTWATER LIMITED - 1996-08-13
    icon of address 308 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2004-05-30
    IIF 62 - Secretary → ME
  • 192
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 507 - Director → ME
  • 193
    icon of address 10 Queen Street Place, London
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2012-10-17
    IIF 518 - Director → ME
  • 194
    TIMEDOPTION LIMITED - 1994-10-07
    icon of address Media Trust C/o Sayer Vincent, 110 Golden Lane, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-24 ~ 2012-10-17
    IIF 519 - Director → ME
  • 195
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-11-13 ~ 2012-10-22
    IIF 438 - Director → ME
  • 196
    REUTERS FOUNDERS SHARE COMPANY LIMITED - 2009-09-10
    icon of address 3 More London Riverside, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2023-01-20 ~ 2023-09-01
    IIF 486 - Director → ME
  • 197
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,628,835 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-10-10 ~ 2021-10-28
    IIF 645 - Ownership of shares – More than 25% but not more than 50% OE
  • 198
    TONI & GUY (STOKE 2) LIMITED - 2006-07-12
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-14 ~ 2012-08-31
    IIF 217 - Director → ME
  • 199
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-06-10 ~ 2012-08-31
    IIF 216 - Director → ME
  • 200
    icon of address 58-60 Stamford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1999-10-07 ~ 2012-12-07
    IIF 218 - Director → ME
  • 201
    icon of address Unit 5 Wilkinsons Yard, Market Gates, Great Yarmouth, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2012-05-18
    IIF 212 - Director → ME
  • 202
    FRONT FIVE HOLDINGS LIMITED - 2019-07-22
    TUNGSTEN WEST LIMITED - 2021-09-29
    icon of address Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (10 parents, 56 offsprings)
    Equity (Company account)
    5,579,193 GBP2020-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2023-05-16
    IIF 408 - Director → ME
  • 203
    icon of address Hemerdon Mine, Drakelands, Plympton, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ 2023-05-16
    IIF 562 - Director → ME
  • 204
    UK GREEN DEAL PROVIDER LTD - 2013-03-21
    icon of address Soar Works Enterprise Centre 14 Knutton Road, Parson Cross, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2014-01-31
    IIF 172 - Director → ME
    icon of calendar 2012-03-07 ~ 2013-01-31
    IIF 293 - Secretary → ME
  • 205
    icon of address Stonex Stadium Greenlands Lane, Hendon, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,492 GBP2021-06-30
    Officer
    icon of calendar 2024-01-31 ~ 2024-11-25
    IIF 230 - Director → ME
  • 206
    ASSOCIATED ENERGY PROJECTS LIMITED - 2008-08-14
    DALKIA BIO ENERGY LTD - 2014-12-16
    ASSOCIATED ENERGY PROJECTS PLC - 2003-12-11
    C.H.P. SERVICES LIMITED - 1991-01-22
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 512 - Director → ME
  • 207
    DALKIA BIO POWER ONE LIMITED - 2014-12-16
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 510 - Director → ME
  • 208
    DALKIA BIO POWER TWO LIMITED - 2014-12-16
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 514 - Director → ME
  • 209
    COGENCO LIMITED - 2016-12-14
    NEDALO (UK) LIMITED - 2004-09-21
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 509 - Director → ME
  • 210
    VEOLIA ENERGY & UTILITY SERVICES UK PLC - 2023-11-23
    SAFEIMPACT LIMITED - 1991-03-30
    DALKIA UTILITIES SERVICES PLC - 2014-12-16
    ASSOCIATED HEAT SERVICES PLC - 1991-11-15
    AHS EMSTAR PLC - 1998-10-30
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 506 - Director → ME
  • 211
    TS4I (POWER RESOURCES 1) LIMITED - 2007-08-22
    DALKIA CLEANPOWER ONE LTD - 2014-12-16
    VIRIDIAN COGENERATION LIMITED - 2001-04-30
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 511 - Director → ME
  • 212
    DALKIA ENERGY AND UTILITY SERVICES LIMITED - 2014-12-18
    DALKIA ENERGY AND UTILITIES LIMITED - 2009-08-13
    DALKIA ENERGY AND UTILITIES SERVICES LIMITED - 2009-08-24
    icon of address 2 Rocklyn Way, Donaghadee, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2019-04-03
    IIF 503 - Director → ME
  • 213
    icon of address 10 Orange Street, Haymarket, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,279,524 GBP2025-03-31
    Officer
    icon of calendar 2015-12-04 ~ 2016-10-25
    IIF 195 - Director → ME
  • 214
    icon of address 40 Market Place, Belper, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    186,479 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-01 ~ 2021-09-01
    IIF 681 - Right to appoint or remove directors OE
    IIF 681 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 681 - Ownership of shares – More than 25% but not more than 50% OE
  • 215
    icon of address Unit 10 The Wallows Ind Estate, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-11-02 ~ 2017-06-29
    IIF 74 - Secretary → ME
  • 216
    WILLOW EMPLOYMENT LIMITED - 2009-10-15
    icon of address 40-42 High Street, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2010-01-20
    IIF 441 - Director → ME
  • 217
    THOMPSON NEW HOMES (WEELEY) LIMITED - 2011-11-15
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    272,614 GBP2024-11-30
    Officer
    icon of calendar 2010-10-06 ~ 2020-12-01
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2020-12-01
    IIF 642 - Ownership of shares – More than 50% but less than 75% OE
  • 218
    icon of address 92 Station Rd, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -27,217 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-10-10 ~ 2022-10-11
    IIF 641 - Has significant influence or control OE
  • 219
    icon of address 12 Coneygere, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-03-26 ~ 2016-08-18
    IIF 281 - Secretary → ME
  • 220
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    419,752 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-30 ~ 2021-01-30
    IIF 643 - Has significant influence or control OE
  • 221
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    20,041 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-05 ~ 2021-10-28
    IIF 644 - Ownership of shares – More than 25% but not more than 50% OE
  • 222
    icon of address 92 Station Road, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,466 GBP2020-03-31
    Officer
    icon of calendar 2008-12-15 ~ 2009-11-30
    IIF 442 - Director → ME
  • 223
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    636,815 GBP2021-03-28
    Officer
    icon of calendar 2014-05-27 ~ 2021-09-13
    IIF 250 - Secretary → ME
  • 224
    icon of address 210 Pentonville Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2017-03-01
    IIF 505 - Director → ME
  • 225
    WOOD-MIZER LIMITED - 2007-04-05
    icon of address Hopfield Barn, Kenwood Road, Yalding, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,145 GBP2024-12-31
    Officer
    icon of calendar 2006-11-13 ~ 2023-04-18
    IIF 426 - Director → ME
  • 226
    WOODSTONE TILING LIMITED - 2017-01-20
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,316 GBP2023-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2017-11-17
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 623 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 623 - Ownership of shares – More than 25% but not more than 50% OE
  • 227
    icon of address 3 Forge House, Summerleys Road, Princes Risborough, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -97,081 GBP2016-12-31
    Officer
    icon of calendar 1998-12-14 ~ 2001-02-12
    IIF 3 - Director → ME
    icon of calendar 1998-12-14 ~ 2001-02-12
    IIF 53 - Secretary → ME
  • 228
    Company number 04689847
    Non-active corporate
    Officer
    icon of calendar 2003-08-08 ~ 2003-08-09
    IIF 20 - Secretary → ME
  • 229
    Company number 06293616
    Non-active corporate
    Officer
    icon of calendar 2008-08-01 ~ 2009-06-28
    IIF 167 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-10-20
    IIF 50 - Secretary → 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.