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

Mr Simon Peter Dowson

    Related profiles found in government register
  • Mr Simon Peter Dowson
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simonaa Peter Dowson
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 78
  • Mr Simon Dowson
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Dowson
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3n, Pinetree Business Centre, Birtley, Chester Le Street, Co Durham, DH3 2TD, England

      IIF 90
  • Mr Simon Peter Dowson
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 91
    • icon of address 49 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 92 IIF 93 IIF 94
    • icon of address 60, Consett Business Park, Villa Real, Consett, DH8 6BN, United Kingdom

      IIF 100
    • icon of address Office A, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 101
    • icon of address Unit 1 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP

      IIF 102
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, Co Durham, DH8 6BP, England

      IIF 103
    • icon of address Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 104 IIF 105
    • icon of address Unit49, Consett Business Park, Villa Real, Consett, Durham, DH8 6BP, England

      IIF 106
  • Mr Simona Peter Dowson
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowson, Simon Peter
    British administrator born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Dowson, Simon Peter
    British adminstrator born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Queens Road, Consett, DH8 0BL, England

      IIF 220
  • Dowson, Simon Peter
    British company administrator born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Butsfield Lane, Knitsley, Consett, County Durham, DH8 9EN

      IIF 221
  • Dowson, Simon Peter
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Dowson, Simon Peter
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 274 IIF 275 IIF 276
    • icon of address 10, Butsfield Lane, Consett, County Durham, DH8 9EN, United Kingdom

      IIF 277 IIF 278 IIF 279
    • icon of address 10, Butsfield Lane, Knitsley, Consett, County Durham, DH8 9EN

      IIF 281
    • icon of address 10, Butsfield Lane, Knitsley, Consett, County Durham, DH8 9EN, United Kingdom

      IIF 282 IIF 283 IIF 284
    • icon of address 31, Queens Road, Consett, DH8 0BL, England

      IIF 285
    • icon of address Unit 1, Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham, DH8 6BP, England

      IIF 286
  • Dowson, Simon Peter
    British management director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Dowson, Simon Peter
    British manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Butsfield Lane, Knitsley, Consett, County Durham, DH8 9EN

      IIF 297
    • icon of address 10, Butsfield Lane, Knitsley, Consett, County Durham, DH8 9EN, England

      IIF 298
  • Dowson, Simon Peter
    British managing director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Dowson, Simon Peter
    British md born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Butsfield Lane, Consett, County Durham, DH8 9EN, England

      IIF 369 IIF 370
  • Dowson, Simon Peter
    British office manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Butsfield Lane, Knitsley, Consett, County Durham, DH8 9EN

      IIF 371
  • Mr John Vernon Goss
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Paslow Hall Farm Estate, King Street, High Ongar, Essex, CM5 9QZ

      IIF 372 IIF 373
    • icon of address Unit 3a, Paslowhall Farm Estate, King Street, High Ongar, Essex, CM5 9QZ, United Kingdom

      IIF 374
  • Mr Mark Connors
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 375 IIF 376
  • Mr Anthony Harrison
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Trafalgar Way, Bar Hill, Cambridge, CB23 8SQ, England

      IIF 377
  • Mr Sohail Khan
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Grove Road, Sparkhill, Birmingham, B11 4DB, England

      IIF 378
    • icon of address 52 Grove Road, Grove Road, Sparkhill, Birmingham, B11 4DE, England

      IIF 379
  • Dowson, Simon
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 380 IIF 381
    • icon of address Unit 3n, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 382
    • icon of address 10, Butsfield Lane, Consett, DH8 9EN, England

      IIF 383
  • Goss, John Vernon
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Paslow Hall Farm Estate, King Street, High Ongar, Essex, CM5 9QZ, United Kingdom

      IIF 384
  • Goss, John Vernon
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Paslow Hall Farm Estate, King Street, High Ongar, Essex, CM5 9QZ, England

      IIF 385
    • icon of address Meadowcroft, Hardings Lane, Mill Green, Ingatestone, Essex, CM4 0HZ

      IIF 386
  • Mr Neil Harris
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malthouse, Malthouse Farm, Lullington Road, Coton In The Elms, Derbyshire, DE12 8EP, England

      IIF 387
  • Mr James Peter Dew
    British born in July 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1349/1353, London Road, Leigh-on-sea, SS9 2AB, United Kingdom

      IIF 388
  • Mr Neil Brian Harris
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Blackthorns, Lindfield, Haywards Heath, RH16 2BB, England

      IIF 389
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 390
    • icon of address The Malthouse, Lullington Road, Coton-in-the-elms, Swadlincote, DE12 8EP, England

      IIF 391
  • Mr Neil Robert Harris
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193-199, Queens Crescent, London, NW5 4DS, England

      IIF 392
    • icon of address 3, Albert Terrace Mews, London, NW1 7TA, United Kingdom

      IIF 393
    • icon of address 47, Dartmouth Park Road, London, NW5 1SU, England

      IIF 394
    • icon of address Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

      IIF 395
  • Connors, Mark
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seven Stars House, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 396 IIF 397
  • Dowson, Simon, Mir
    British administrator born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 N, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 398
  • Mr Mark Connors
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Riverside Building, Livingstone Road, Hessle, HU13 0DZ, England

      IIF 399
    • icon of address C/o Firstport Property Services Limited, Wigmore Lane, Luton, LU2 9EX, England

      IIF 400
  • Mr Neil Harris
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 401
  • Bidwell, Anne Louise
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Park Walk, Fulwood, Preston, Lancashire, PR2 8PA

      IIF 402
    • icon of address 1, Park Walk, Fulwood, Preston, PR2 8PA

      IIF 403
    • icon of address Ribble Saw Mill, Paley Road, Preston, Lancashire, PR1 8LT

      IIF 404
  • Bidwell, Anne Louise
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 405
    • icon of address 1 Park Walk, Fulwood, Preston, Lancashire, PR2 8PA

      IIF 406
  • Harris, Neil Robert
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Albert Terrace Mews, Primrose Hill, London, NW1 7TA

      IIF 407 IIF 408
  • Harris, Neil Robert
    British managing director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Albert Terrace Mews, Primrose Hill, London, NW1 7TA

      IIF 409 IIF 410
  • Miss Fiona Ann Dent
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kepier House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 411
  • Mr Geoffrey Herbert Brown
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Precision Works, Discovery Park, Crossley Road, Stockport, SK4 5BN, England

      IIF 412
  • Ms Ibukun Olashore
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gloucester House, 8 Camberwell New Road, London, SE5 0TA

      IIF 413
  • Dowson, Simon Peter
    British administartor born in December 1980

    Registered addresses and corresponding companies
    • icon of address 21 Parkside, Tanfield Lea, Stanley, County Durham, DH9 9NW

      IIF 414
  • Dowson, Simon Peter
    British administrator born in December 1980

    Registered addresses and corresponding companies
  • Dowson, Simon Peter
    British company administrator born in December 1980

    Registered addresses and corresponding companies
  • Dowson, Simon Peter
    British director born in December 1980

    Registered addresses and corresponding companies
    • icon of address 21 Parkside, Tanfield Lea, Stanley, County Durham, DH9 9NW

      IIF 423
  • Dowson, Simon Peter
    British manager born in December 1980

    Registered addresses and corresponding companies
  • Dowson, Simon Peter
    British office manager born in December 1980

    Registered addresses and corresponding companies
    • icon of address 21 Parkside, Tanfield Lea, Stanley, County Durham, DH9 9NW

      IIF 430
  • Harris, Neil
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 431
  • Harris, Neil
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF, England

      IIF 432
  • Khan, Sohail
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Grove Road, Sparkhill, Birmingham, B11 4DE, England

      IIF 433
  • Khan, Sohail
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Grove Road, Sparkhill, Birmingham, United Kingdom, B11 4DE, United Kingdom

      IIF 434
    • icon of address 52, Grove Road, Sparkhill, Birmingham, West Midlands, B11 4DE, England

      IIF 435
  • Khan, Sohail
    British management director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Grove Road, Sparkhill, Birmingham, B11 4DE, England

      IIF 436
  • Khan, Sohail
    British manager born in January 1982

    Resident in England

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

      IIF 437
  • Mr Nikolaj Kusin
    Latvian born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horizons Tower, Horizons Tower, Apartment 79, 1 Yabsley Street, London, E14 9RG, England

      IIF 438
  • Mrs Amanda Carolyn Ashdown
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 439
    • icon of address 11, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AU

      IIF 440
    • icon of address 3 St Giles Avenue,south Mimms, St. Giles Avenue, South Mimms, Potters Bar, EN6 3PZ, England

      IIF 441
    • icon of address 3 St Giles Avenue, South Mimms, Hertfordshire, EN6 3PZ, United Kingdom

      IIF 442
    • icon of address 5 Broadmeads Pumping Station, Hertford Road, Ware, SG12 9LH, England

      IIF 443
    • icon of address 113-115, Codicote Road, Welwyn, AL6 9TY, England

      IIF 444
  • Ms Ibukun Olayemi Olashore
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 36 - 38 Cornhill, London, EC3V 3NG, England

      IIF 445 IIF 446
    • icon of address Lvac/volunteer Centre Lambeth, 35 Brixton Station Road, London, SW9 8PB, England

      IIF 447
  • Townsend, Kevin Edmund
    British management director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bridge End, Dorchester-on-thames, Wallingford, OX10 7JP, England

      IIF 448
  • Townsend, Kevin Edmund
    British property manager born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bridge End, Dorchester-on-thames, Wallingford, Oxfordshire, OX10 7JP, England

      IIF 449
  • Dent, Fiona Ann
    British ceo and director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Hill Street, Edinburgh, EH2 3JP

      IIF 450
  • Dent, Fiona Ann
    British chief executive officer born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat, 4 Warrington Crescent, London, W9 1EL, United Kingdom

      IIF 451
  • Dent, Fiona Ann
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kepier House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 452
    • icon of address Kepier House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 453
    • icon of address 24, Haymarket, London, SW1Y 4DG, England

      IIF 454
    • icon of address C/o Begbies Traynor, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 455
    • icon of address Telephone House, 69-77 Paul Street, London, EC2A 4NW

      IIF 456 IIF 457
  • Dent, Fiona Ann
    British management director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Dent, Fiona Ann
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Durrant Road, Bournemouth, Dorset, BH2 6NE, United Kingdom

      IIF 460
    • icon of address Ipc Connect, 6th Floor, Blue Fin Building, 110 Southwark Street, London, SE1 0SU, England

      IIF 461
  • Dent, Fiona Ann
    British mangement director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coronet Street, London, N1 6HD

      IIF 462
  • Dent, Fiona Ann
    British none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, Basement, Strand, London, WC2R 1LA

      IIF 463
  • Dent, Fiona Ann
    British publisher born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Howard Bernard Jones
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lime Grove, Alsager, Stoke-on-trent, Staffs, ST7 2RB, United Kingdom

      IIF 470
  • Miss Anne Louise Bidwell
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 471
    • icon of address 10, Pittman Court, Pittman Way, Fulwood, Preston, PR2 9ZG, United Kingdom

      IIF 472
    • icon of address Ribble Saw Mill, Paley Road, Preston, Lancashire, PR1 8LT

      IIF 473
  • Mr Craig Buchanan
    British born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited, 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 474
  • Mr. Guangyao Ma
    British born in October 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Elmwood Business Centre, 44-46 Elmwood Avenue, Belfast, BT9 6AZ

      IIF 475
  • Ms Darlene Ann Schroeder
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Terrace, Rugby Road, Lutterworth, Leicestershire, LE17 4BW, England

      IIF 476
  • Selim, Naomi Ruth
    British youth services co-ordinator born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hill End Crescent, Leeds, West Yorkshire, LS12 3PW

      IIF 477
  • Ashdown, Amanda Carolyn
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 478
  • Ashdown, Amanda Carolyn
    British company secretary/director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Giles Avenue, South Mimms, Potters Bar, Hertfordshire, EN6 3PZ, England

      IIF 479
  • Ashdown, Amanda Carolyn
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 480
    • icon of address 2, Oakleigh Road North, London, N20 9HQ, England

      IIF 481
    • icon of address 5 Broadmeads Pumping Station, Hertford Road, Ware, SG12 9LH, England

      IIF 482
  • Ashdown, Amanda Carolyn
    British management director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Giles Avenue, South Mimms, Potters Bar, Hertfordshire, EN6 3PZ, England

      IIF 483
  • Ashdown, Amanda Carolyn
    British retired born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Batchwood Golf And Sports Centre, Batchwood Drive, St Albans, Hertfordshire, AL3 5XA, United Kingdom

      IIF 484
  • Dent, Fiona
    British student born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 St Johns Road, Nevilles Cross, Durham, County Durham, DH1 4NU

      IIF 485
  • Harris, Neil
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 486
  • Harris, Neil
    British self employed born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2/60, Alfred Road, Handsworth, Birmingham, Warwickshire, B21 9NG, Great Britain

      IIF 487
  • Harris, Neil
    British vice chairman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allium House, Water Street, Birmingham, B3 1HP, England

      IIF 488
  • Harris, Neil
    British director born in September 1967

    Resident in England

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

      IIF 489
  • Mr Duncan Mcnaughton Fisken
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood, Marhamchurch, Bude, EX23 0HH, England

      IIF 490
  • Mr Guangyao Ma
    Chinese born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, County Antrim, BT2 8LA, United Kingdom

      IIF 491
    • icon of address Cocoon Global, 301, 4 Christopher Street, London, EC2A 2BS, United Kingdom

      IIF 492
  • Schroeder, Darlene Ann
    British management consultant born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Terrace, Rugby Road, Lutterworth, Leicestershire, LE17 4BW, England

      IIF 493
    • icon of address 17, Dewsbury, Oakridge Park, Milton Keynes, Bucks, MK14 6FW, United Kingdom

      IIF 494
  • Connors, Mark Richard
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Connors, Mark Richard
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Walled Garden, Bottesford Road, Allington, NG32 2DH

      IIF 505 IIF 506 IIF 507
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

      IIF 508
  • Connors, Mark Richard
    British management director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 509 IIF 510
    • icon of address Suite 3 Kingsfield House, Longarth, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 511
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 512
  • Connors, Mark Richard
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, KT16 9GN, England

      IIF 513
    • icon of address 8, Whipling Close, Whatton, Nottingham, England, NG13 9EA, England

      IIF 514
    • icon of address 11, Tower View, Kings Hill, West Malling, Kent, ME19 4UY, England

      IIF 515 IIF 516 IIF 517
  • Connors, Mark Richard
    British production director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Walled Garden, Bottesford Road, Allington, NG32 2DH

      IIF 518 IIF 519 IIF 520
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 521
    • icon of address C/o Firstport Proerty Services Limited, Marlborough House, Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England

      IIF 522
    • icon of address Huntington House, Jockey Lane Huntington, York, North Yorkshire, YO32 9XW

      IIF 523
  • Jones, Howard Bernard
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a Quakers Coppice, Crewe Gates Industrial Estate, Crewe, Cheshire, CW1 6FA, England

      IIF 524
  • Jones, Howard Bernard
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Lime Grove, Alsager, 16 Lime Grove, Alsager, Stoke-on-trent, Staffs, ST7 2RB, United Kingdom

      IIF 525
  • Jones, Howard Bernard
    British management director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lime Grove, Alsager, Stoke On Trent, Staffordshire, ST7 2RB

      IIF 526
  • Mr Daniel James Goss Custard
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-24, St.matthew's Row, London, E2 6DT

      IIF 527
  • Olashore, Ibukun Olayemi
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Bertrand Way, Thamesmead, London, SE28 8LN

      IIF 528
    • icon of address International House, 36 - 38 Cornhill, London, EC3V 3NG, England

      IIF 529
    • icon of address The Peckham Settlement, Goldsmith Road, Peckham, London, SE15 5TF

      IIF 530
  • Olashore, Ibukun Olayemi
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 36 - 38 Cornhill, London, EC3V 3NG, England

      IIF 531
  • Schroeder, Darlene Ann
    British management director born in February 1972

    Resident in Englan

    Registered addresses and corresponding companies
    • icon of address 2, Granary Close, Haversham, Bucks, MK197DQ, United Kingdom

      IIF 532
  • Williams, Andrea Ayodele
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Andrea Ayodele
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Andrea Ayodele
    British none born in May 1974

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Geoffrey Herbert
    British management director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Precision Works, Discovery Park, Crossley Road, Stockport, SK4 5BN, England

      IIF 566
  • Dew, James Peter
    British designer born in July 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1349/1353, London Road, Leigh-on-sea, SS9 2AB, United Kingdom

      IIF 567
  • Dew, James Peter
    British technical director born in July 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Ddol Ddu Isaf, Ddol Ddu Isaf, Old Colwyn, Clwyd, LL29 8PA, Wales

      IIF 568
  • Dowson, Simon Peter
    British administration services born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Viewpoint, Unit 60 Consett Business Park, Villa Real, Consett, DH8 6BN, England

      IIF 569
    • icon of address Willow Cottage, Newlands Grange, Shotley Bridge, Consett, County Durham, DH8 9LH, United Kingdom

      IIF 570 IIF 571
  • Dowson, Simon Peter
    British administrator born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dowson, Simon Peter
    British building services born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 607
  • Dowson, Simon Peter
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3n Pinetree Business Centre, Durham Road, Birtley, Chester Le Street, DH3 2TD, England

      IIF 608 IIF 609
    • icon of address 49 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 610
    • icon of address 60, Consett Business Park, Villa Real, Consett, DH8 6BN, United Kingdom

      IIF 611
    • icon of address Unit 49, Consett Business Park, Villa Real, Consett, Co Durham, DH8 6BP, England

      IIF 612
    • icon of address Unit 49, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 613 IIF 614
  • Dowson, Simon Peter
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 615 IIF 616
    • icon of address Office A, Consett Business Park, Villa Real, Consett, DH8 6BP, England

      IIF 617
    • icon of address Unit 1, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP, England

      IIF 618 IIF 619 IIF 620
    • icon of address Unit 60, Viewpoint, Consett Business Park, Villa Real, Consett, DH8 6BN, United Kingdom

      IIF 622
    • icon of address Willow Cottage, Newlands Grange, Shotley Bridge, Consett, DH8 9LH, United Kingdom

      IIF 623
    • icon of address Willow Cottage, Shotley Bridge, Consett, County Durham, DH8 9LH, England

      IIF 624 IIF 625 IIF 626
  • Dowson, Simon Peter
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Newlands Grange, Shotley Bridge, Consett, County Durham, DH8 9LH, United Kingdom

      IIF 630
    • icon of address Willow Cottage, Newlands Grange, Shotley Bridge, Consett, Durham, DH8 9LH, United Kingdom

      IIF 631 IIF 632
  • Dowson, Simon Peter
    British office manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilow Cottage, Shotley Bridge, Consett, County Durham, DH8 9LH, England

      IIF 633
  • Fisken, Duncan Mcnaughton
    British consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood, Tack Manor Farm, Marhamchurch, Bude, Cornwall, EX23 0HH, England

      IIF 634
    • icon of address Northwood, Tackbear Manor Farm, Marhamchurch, Bude, EX23 0HH, England

      IIF 635
  • Fisken, Duncan Mcnaughton
    British it consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwood, Marhamchurch, Bude, EX23 0HH, England

      IIF 636
  • Ion Axenti
    Romanian born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Peel Road, Harrow, HA3 7QU, England

      IIF 637
  • Ma, Guangyao
    Chinese ceo born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 5-6 Rufford St, Rufford Street, London, N1 0AP, England

      IIF 638
  • Ma, Guangyao
    Chinese company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, 4 Bloomsbury Square, London, WC1A 2RP, United Kingdom

      IIF 639 IIF 640
    • icon of address Cocoon Global, 301, 4 Christopher Street, London, EC2A 2BS, United Kingdom

      IIF 641
    • icon of address Flat8, 5-6, Rufford Street King's Cross, London, N1 0AP, England

      IIF 642
  • Ma, Guangyao
    Chinese director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Elmwood Business Centre, 44-46 Elmwood Avenue, Belfast, BT9 6AZ

      IIF 643
    • icon of address 115, 1st Floor The Pill Box, Coventry Road, London, E2 6GG

      IIF 644
    • icon of address Flat 8, 5-6 Rufford Street, King's Cross, London, N1 0AP, United Kingdom

      IIF 645
    • icon of address Flat 8, 5-6, Rufford Street, London, N1 0AP, England

      IIF 646 IIF 647
    • icon of address Unit 118, Pillbox, 115 Coventry Road, Bethnal Green, London, E2 6GG, United Kingdom

      IIF 648
    • icon of address Unit 75 Workspace 233, Whitechapel Road, London, E1 1DU

      IIF 649
  • Ma, Guangyao
    Chinese entrepreneur born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312-313 Burford Road Business Centre, 11, Burford Road, London, E15 2ST, England

      IIF 650
  • Ma, Guangyao
    Chinese executive director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Gerry Raffles Square, Great Eastern Road, London, E15 1BQ, England

      IIF 651
  • Ma, Guangyao
    Chinese management director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat8, 5-6, Rufford Street King's Cross, London, N1 0AP, United Kingdom

      IIF 652
  • Mr David Andrew William Coysh
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Westgate, Otley, LS21 3AS, England

      IIF 653
  • Mr Luis Blanco Tejada
    Spanish born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 654
  • Mrs Allison Mary Aagaard
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Plas Y Coed, Lake Road East, Cardiff, CF23 5PA, Wales

      IIF 655
  • Ms Alexandra Cosma
    Romanian born in August 1985

    Resident in England

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

      IIF 656
  • Axenti, Ion
    Romanian director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Peel Road, Harrow, HA3 7QU, England

      IIF 657
  • Axenti, Ion
    Romanian management director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 389, Ilford Lane, Ilford, IG1 2SL, England

      IIF 658
  • Dick Leitch, June Elizabeth
    British management director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1619, London Road, Leigh-on-sea, Essex, SS9 2SQ

      IIF 659
  • Goss Custard, Daniel James
    British management director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-24, St.matthew's Row, London, E2 6DT, United Kingdom

      IIF 660
  • Jilani, Syed Mansoor Hussain
    British accountant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Clydesdale Road, Hornchurch, RM11 1AG, England

      IIF 661
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 662
    • icon of address Office No. 8, First Floor, 241 High Street, Walthamstow, London, E17 7BH, United Kingdom

      IIF 663
  • Jilani, Syed Mansoor Hussain
    British chartered accountant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Clydesdale Road, Hornchurch, RM11 1AG, England

      IIF 664
  • Jilani, Syed Mansoor Hussain
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 665
  • Jilani, Syed Mansoor Hussain
    British management accountant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
  • Jilani, Syed Mansoor Hussain
    British management director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 668
  • Leitch, June Elizabeth Dick
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Canterbury Avenue, Southend-on-sea, Essex, SS2 4QL, England

      IIF 669
  • Mr Francois Marie Guerin
    French born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Syed Mansoor Hussain Jilani
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Clydesdale Road, Hornchurch, RM11 1AG, England

      IIF 674 IIF 675
    • icon of address 6, Pennine Drive, C/o Sasha Associates, London, NW2 1NT, England

      IIF 676
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, England

      IIF 677
    • icon of address 6, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 678 IIF 679
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 680
    • icon of address Office No. 8, First Floor, 241 High Street, Walthamstow, London, E17 7BH, United Kingdom

      IIF 681
  • Mrs June Elizabeth Dick Leitch
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Canterbury Avenue, Southend-on-sea, SS2 4QL, England

      IIF 682 IIF 683
  • Tan, Xiaowei
    Chinese account clerk born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 53 Broughton Lane, Manchester, Greater Manchester, M8 9UE

      IIF 684
  • Tan, Xiaowei
    Chinese company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292, Derby Street, Bolton, BL3 6LF

      IIF 685
  • Tan, Xiaowei
    Chinese director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Smedley Lane, Manchester, M8 8UJ

      IIF 686 IIF 687
    • icon of address Unit 2, 53 Broughton Lane, Manchester, Greater Manchester, M8 9UE

      IIF 688
  • Tan, Xiaowei
    Chinese management director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Park Square East, Leeds, LS1 2NL, England

      IIF 689
  • Tan, Xiaowei
    Chinese manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68, High Road Bushey Heath, Bushey, Herts, WD23 1GG, England

      IIF 690
  • Tan, Xiaowei
    Chinese merchant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68, High Road Bushey Heath, Bushey, Hertfordshire, WD23 1GG, England

      IIF 691
  • Bidwell, Anne Louise
    British management director born in March 1971

    Registered addresses and corresponding companies
    • icon of address 22 Alice Avenue, Leyland, Preston, Lancashire, PR5 2NA

      IIF 692
  • Cosma, Alexandra
    Romanian director born in August 1985

    Resident in England

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

      IIF 693
  • Cosma, Alexandra
    Romanian management director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thornley Crescent, Grotton, Oldham, OL4 5QX, England

      IIF 694
  • Coysh, David Andrew William
    British management director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, The Drive, Roundhay, Leeds, LS8 1HL, England

      IIF 695
  • Dowson, Simon Peter
    British

    Registered addresses and corresponding companies
  • Dowson, Simon Peter
    British company administrator

    Registered addresses and corresponding companies
    • icon of address 10 Butsfield Lane, Knitsley, Consett, County Durham, DH8 9EN

      IIF 701
  • Dowson, Simon Peter
    British managing director

    Registered addresses and corresponding companies
    • icon of address 10 Butsfield Lane, Knitsley, Consett, County Durham, DH8 9EN

      IIF 702
  • Harris, Neil Robert
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Wardour Street, London, W1F 8WY, United Kingdom

      IIF 703
  • Moorhouse, Denny Marsdin
    British engineer born in February 1943

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Unit 1 Plot 2, Llandygai Industrial Estate, Bangor, Gwynedd, LL57 4YH

      IIF 704
  • Mr Anthony Harrison
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminal House, Station Approach, Shepperton, TW17 8AS, United Kingdom

      IIF 705
  • Goss, John Vernon
    British management director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wake Robin Chestnuts, Hutton Mount, Shenfield, Essex, CM13 2PA

      IIF 706
  • Moorhouse, Denny Marsdin
    British engineer born in February 1943

    Registered addresses and corresponding companies
  • Mr Denny Marsdin Moorhouse
    British born in February 1943

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Unit 1 Plot 2, Llandygai Industrial Estate, Bangor, Gwynedd, LL57 4YH

      IIF 709
  • Mr Kevin Edmund Townsend
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Bridge End, Dorchester-on-thames, Wallingford, Oxfordshire, OX10 7JP, England

      IIF 710
  • Mr Sohail Khan
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barrows Lane, Birmingham, B26 1RY, United Kingdom

      IIF 711
  • Olashore, Ibukun
    Nigerian management director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sojourner Truth Community Centre 161, Sumner Road, London, SE15 6JL, England

      IIF 712
  • Smith, Anthony James
    British management director born in November 1970

    Registered addresses and corresponding companies
    • icon of address Flat 4, Burbury House, 68 Mayfield Road, Worcester, WR3 8NS

      IIF 713
  • Townsend, Kevin Edmund
    British surveyor born in November 1971

    Registered addresses and corresponding companies
    • icon of address 103 Norcot Road, Tilehurst, Reading, Berkshire, RG30 6BS

      IIF 714 IIF 715
  • Aaagaard, Allison Mary
    British estate agent born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Plas Y Coed, 16, Plas Y Coed, Lake Road East, Cardiff, CF23 5PA, Wales

      IIF 716
  • Buchanan, Craig Douglas
    Scottish general manager born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Turnpike Road, Kirkmuirhill, Lanark, ML11 9YD, Scotland

      IIF 717
  • Buchanan, Craig Douglas
    Scottish none born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Turnpike Road, Blackwood, Lanarkshire, ML11 9YD

      IIF 718
  • Buchanan, Craig Douglas
    Scottish sales manager born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Turnpike Road, Balckwood, South Lanarkshire, ML11 9YD, Scotland

      IIF 719 IIF 720
  • Moorhouse, Ruth Janette
    British co-owner of cookery school/guest house born in January 1978

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 68, Argyle Street, Birkenhead, Merseyside, CH41 6AF, United Kingdom

      IIF 721
  • Mr Arran George Taylor
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 722 IIF 723
    • icon of address 9, Gaveston Close, Byfleet, West Byfleet, KT14 7HE, England

      IIF 724
  • Mr Neil Brian Harris
    British born in December 1976

    Resident in United Kingdom

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

      IIF 725
  • Mr Neil Harris
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Wardour Street, London, W1F 8WY, United Kingdom

      IIF 726
    • icon of address 47, Dartmouth Park Road, London, NW51SU, England

      IIF 727
  • Mr Neil Harris
    British born in November 1959

    Resident in United Kingdom

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

      IIF 728
  • Mr Neil Robert Harris
    British born in February 1957

    Resident in United Kingdom

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

      IIF 729
    • icon of address 47, Dartmouth Park Road, London, London, NW5 1SU, United Kingdom

      IIF 730
  • Bidwell, Anne Louise
    British

    Registered addresses and corresponding companies
  • Guerin, Francois Marie
    French director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Guerin, Francois Marie
    French management director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat D, 22 Brondesbury Villas, London, NW6 6AA, England

      IIF 741
  • Harris, Neil Brian
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Blackthorns, Lindfield, Haywards Heath, RH16 2BB, England

      IIF 742
    • icon of address The Malthouse, Lullington Road, Coton-in-the-elms, Swadlincote, DE12 8EP, England

      IIF 743
  • Harris, Neil Brian
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 744
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 745
    • icon of address 6th Floor, Victoria House, Bloomsbury Square, London, WC1B 4DA, England

      IIF 746
  • Harris, Neil Robert
    British management director

    Registered addresses and corresponding companies
    • icon of address 47, Dartmouth Park Road, London, NW5 1SU, United Kingdom

      IIF 747
  • Howell, Nicola
    British management director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 18 Craven Close, Longwell Green, Bristol, Avon, BS30 7BX

      IIF 748
  • Mr Nikolaj Kusin
    Lithuanian born in December 1991

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address Flat 20, 171 Seymour Place, London, England, W1H 4AT, England

      IIF 749
  • Mrs Naomi Ruth Selim
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26/3, Coates Gardens, Edinburgh, EH12 5LE, United Kingdom

      IIF 750
  • Porter, Nicola
    British company director born in September 1949

    Registered addresses and corresponding companies
    • icon of address 2a Cholmeley Crescent, Highgate, London, N6 5HA

      IIF 751
  • Porter, Nicola
    British management director born in September 1949

    Registered addresses and corresponding companies
    • icon of address 2a Cholmeley Crescent, Highgate, London, N6 5HA

      IIF 752
  • Ulewicz, Malgorzata Honorata
    Polish company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 The Grove, The Grove, House, Walsall, WS5 4BX, United Kingdom

      IIF 753
  • Ulewicz, Malgorzata Honorata
    Polish management director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 754
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 755
  • Arran George Taylor
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Grosvenor Road, Aldershot, GU11 3EF, England

      IIF 756
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 757 IIF 758
  • Cruickshank, William Frost
    British management director born in August 1942

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Cairnlee Crescent North, Cults, Aberdeen, Aberdeenshire, AB15 9TY

      IIF 759
  • Fiona Dent
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kepier House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 760
  • Gibson, Chris
    British director born in April 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Summerhill, 18 Ballymorran Road, Killinchy, BT23 6UE

      IIF 761
  • Harris, Neil Robert
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193-199, Queens Crescent, London, NW5 4DS, England

      IIF 762
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 763
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 764
    • icon of address 47, Dartmouth Park Road, London, London, NW5 1SU, United Kingdom

      IIF 765
    • icon of address Pearl Assurance House, 319, Ballards Lane, London, N12 8LY

      IIF 766
  • Ma, Guang Yao
    Chinese director born in October 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Flat 8, 5-6 Rufford Street, London, N1 0AP

      IIF 767
  • Mccown, George Edwin
    American management director born in July 1935

    Registered addresses and corresponding companies
    • icon of address 250 Greer Road, Woodside, California, 94062, Usa

      IIF 768
  • Mr Ion Axenti
    Romanian born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Ilford Lane, Ilford, IG1 2SL, England

      IIF 769
  • Mr Max Efrain Florez
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Park Road, Kingston Upon Thames, Surrey, KT2 6BX, United Kingdom

      IIF 770
  • Ms Jane Victoria Annabel Whitfield
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coppins, Sheethanger Lane, Felden, Hemel Hempstead, Hertfordshire, HP3 0BG, England

      IIF 771
    • icon of address 8, Turnchapel Mews, London, SW4 0PX, England

      IIF 772
    • icon of address 8, Turnchapel Mews, London, SW4 0PX, United Kingdom

      IIF 773
  • Whitfield, Jane Victoria Annabel
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Turnchapel Mews, London, SW4 0PX, United Kingdom

      IIF 774
    • icon of address Mutual House, 70 Conduit Street, London, W1S 2GF, United Kingdom

      IIF 775
  • Whitfield, Jane Victoria Annabel
    British life coach born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Turnchapel Mews, London, Turnchapel Mews, London, SW4 0PX, England

      IIF 776
  • Whitfield, Jane Victoria Annabel
    British management director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Turnchapel Mews, London, SW4 0PX, England

      IIF 777
  • Florez, Max Efrain
    British management director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Park Road, Kingston Upon Thames, Surrey, KT2 6BX, United Kingdom

      IIF 778
  • Gibson O.b.e., Christopher
    British director born in April 1940

    Registered addresses and corresponding companies
    • icon of address 18 Ballymorran Road, Killinchy, Newtownards, Co. Down, BT23 6UE

      IIF 779
  • Howell, Nicola
    British

    Registered addresses and corresponding companies
    • icon of address 5 Blythe Close, Enaham Alemein, Andover, Hampshire, SP11 6HX

      IIF 780
  • Jansch, Heino
    German management director born in March 1953

    Registered addresses and corresponding companies
    • icon of address Schulstr Se 150, Wiesmoor, 26639, Germany

      IIF 781
  • Moorhouse, Denny Marsdin
    British engineer born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Argyle Street, Birkenhead, Merseyside, CH41 6AF, United Kingdom

      IIF 782
  • Mr Luis Blanco Tejada
    Spanish born in July 1998

    Resident in Netherlands

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

      IIF 783
  • Townsend, Kevin Edmund
    British chartered surveyor born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Castle Crescent, Reading, RG1 6AQ, United Kingdom

      IIF 784
    • icon of address "the Pavilion", 143-145 Oxford Road, Reading, Berkshire, RG1 7UY, England

      IIF 785
  • Barendregt, Roy
    Dutch management director born in October 1988

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 45, Stationsplein, Unit 20191, Rotterdam, 3013ak, Netherlands

      IIF 786
  • Dent, Fiona Ann
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E Financial Careers, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 787
  • Dent, Fiona Ann
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edge Investments Ltd, 1 Marylebone High Street, London, W1U 4LZ, United Kingdom

      IIF 788
  • Harris, Neil
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Wardour Street, London, W1F 8WY, United Kingdom

      IIF 789
    • icon of address 47, Dartmouth Park Road, London, NW5 1SU, England

      IIF 790
  • Harrison, Anthony
    British ceo born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminal House, Station Approach, Shepperton, TW17 8AS, United Kingdom

      IIF 791
  • Harrison, Anthony
    British management director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Trafalgar Way, Bar Hill, Cambridge, CB23 8SQ, England

      IIF 792
  • Harrison, Anthony
    British managing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 793
  • Harrison, Anthony
    British salesman born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Creek End, Felix Lane, Shepperton, Middlesex, TW17 8NL

      IIF 794
  • Jilani, Syed Mansoor Hussain

    Registered addresses and corresponding companies
    • icon of address 90 Cotswold Gardens, London, NW2 1PG

      IIF 795
    • icon of address 90, Cotswold Gardens, London, NW2 1PG, United Kingdom

      IIF 796
  • Khan, Sohail
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 797
  • Khan, Sohail
    British driver born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Barrows Lane, Birmingham, West Midlands, B26 1RY, United Kingdom

      IIF 798
  • Martinez Julia, Antonio
    Spanish director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Apartado De Correos 179, 25700 La Seu D'urgell, Lleida, Spain

      IIF 799
  • Martinez Julia, Antonio
    Spanish management director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Apartado De Correos 179, 25700 La Seu D'urgell, Lleida, Spain

      IIF 800
  • Selen, Tolga
    Dutch management director born in August 1967

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 45, Stationsplein, Unit 20191, Rotterdam, 3013ak, Netherlands

      IIF 801
  • Selim, Naomi Ruth
    British management director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26/3, Coates Gardens, Edinburgh, EH12 5LE, United Kingdom

      IIF 802
  • Blanco Tejada, Luis
    Spanish company secretary/director born in July 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 803
  • Blanco Tejada, Luis
    Spanish director born in July 1998

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 804
  • Blanco Tejada, Luis
    Spanish technology born in July 1998

    Resident in Netherlands

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

      IIF 805
  • Buchanan, Craig Douglas
    Scottish sales manager

    Registered addresses and corresponding companies
    • icon of address 11, Turnpike Road, Balckwood, South Lanarkshire, ML11 9YD, Scotland

      IIF 806
  • Connors, Mark
    British managing director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cruickshank, William Frost
    British

    Registered addresses and corresponding companies
    • icon of address Callater, 4 Cairnlee Crescent North, Cults, Aberdeenshire, AB15 9TY

      IIF 813
  • Gencoglu, Seckin Mazlum
    Turkish management director born in June 1969

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 45, Stationsplein, Unit 20191, Rotterdam, 3013ak, Netherlands

      IIF 814
  • Howell, Nicola
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Royal Mint, Llantrisant, Pontyclun, CF72 8YT

      IIF 815
    • icon of address The Royal Mint, Llantrisant, Pontyclun, CF72 8YT, United Kingdom

      IIF 816
  • Mr Guangyao Ma
    Chinese born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, 4 Bloomsbury Square, London, WC1A 2RP, United Kingdom

      IIF 817
    • icon of address 301, 4 Christopher Street, London, EC2A 2BS, United Kingdom

      IIF 818
  • Mr Nikolaj Kusin
    Lithuanian born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Faraday House, Aurora Gardens, Battersea, London, SW11 8ED, England

      IIF 819
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 820 IIF 821 IIF 822
    • icon of address 51 Faraday, Aurora Gardens, London, SW11 8ED, England

      IIF 824
    • icon of address Apartment 51, Faraday House, Aurora Gardens, London, SW11 8ED, United Kingdom

      IIF 825
    • icon of address Flat 1107 Herritage Tower, 118 East Ferry Road, London, E14 3NW, United Kingdom

      IIF 826
    • icon of address Flat 20, 171 Seymour Place, London, England, W1H 4AT, United Kingdom

      IIF 827
    • icon of address Flat 22, 171 Seymour Place, London, W1H 4AT, England

      IIF 828
    • icon of address Flat B-c, 116 Ashmore Road, London, W9 3DQ, United Kingdom

      IIF 829
  • Taylor, Arran George
    British builder born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Taylor, Arran George
    British builder/landscaper born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 832
  • Taylor, Arran George
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Gaveston Close, Byfleet, West Byfleet, KT14 7HE, England

      IIF 833
  • Taylor, Arran George
    British development & construction born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 834
  • Taylor, Arran George
    British development consultant born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 835
  • Taylor, Arran George
    British management & security born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY, United Kingdom

      IIF 836
  • Taylor, Arran George
    British management director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Grosvenor Road, Aldershot, Hampshire, GU11 3EF, England

      IIF 837
  • Ashdown, Amanda Carolyn

    Registered addresses and corresponding companies
    • icon of address 113-115, Codicote Road, Welwyn, AL6 9TY, England

      IIF 838
  • Bidwell, Anne Louise

    Registered addresses and corresponding companies
    • icon of address 1, Park Walk, Fulwood, Preston, PR2 8PA

      IIF 839
  • Connors, Mark Richard
    British managing director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Spinner Court, South Quay, Lakeside Boulevard, Doncaster, South Yorkshire, DN4 5PL, United Kingdom

      IIF 840
  • Gibson O.b.e., Christopher D
    British director born in April 1940

    Registered addresses and corresponding companies
    • icon of address 18 Ballymorran Rd, Killinchy, Newtownards, Co Down, BT23 6UE

      IIF 841
  • Kusin, Nikolaj
    Lithuanian managing director born in December 1991

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address Flat 20, 171 Seymour Place, London, England, W1H 4AT, England

      IIF 842
  • London, Richard Allen
    American management director

    Registered addresses and corresponding companies
    • icon of address 209 Little Neck Road, Centreport, New York 11721, United States

      IIF 843
  • Mr Daniel James Goss-custard
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanlake Park, Twyford, Berkshire, RG10 0BN

      IIF 844
    • icon of address 2-4, Sampson Street, London, E1W 1NA, England

      IIF 845
    • icon of address Stanlake Park, Twyford, Reading, Berkshire, RG10 0BN, England

      IIF 846
  • Mr Miguel Cupertino
    Portuguese born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Lodge Road, Lodge Road, Bristol, BS15 1JA, United Kingdom

      IIF 847
  • Schroeder, Darlene Ann

    Registered addresses and corresponding companies
    • icon of address 2, Granary Close, Haversham, Bucks, MK197DQ, United Kingdom

      IIF 848
  • Townsend, Kevin Edmund

    Registered addresses and corresponding companies
    • icon of address 103 Norcot Road, Tilehurst, Reading, Berkshire, RG30 6BS

      IIF 849
  • Williams, Andrea Ayodele
    British accountant born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Morpeth Close, Hemel Hempstead, Hertfordshire, HP2 4JD, United Kingdom

      IIF 850
  • Williams, Andrea Ayodele
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Andrea Ayodele
    British management director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Great St. Helen's, London, EC3A 6AP, United Kingdom

      IIF 883
  • Williams, Andrea Ayodele
    British managing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Andrea Ayodele
    British none born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, St Swithin's Lane, London, EC4N 8AD, United Kingdom

      IIF 888
  • Andrea Ayodele Williams
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Morpeth Close, Hemel Hempstead, HP2 4JD, United Kingdom

      IIF 889
  • Brown, Geoffrey Herbert
    British director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Firhill Road, London, SE6 3SG, England

      IIF 890
  • Collins, Michael John
    Irish management director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisken, Duncan Mcnaughton
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leycroft, Welshmill Road, Frome, BA11 2LA

      IIF 899
  • Fisken, Duncan Mcnaughton
    United Kingdom company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leycroft, Welshmill Road, Frome, BA11 2LA

      IIF 900
  • Fisken, Duncan Mcnaughton
    United Kingdom management director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leycroft, Welshmill Road, Frome, BA11 2LA

      IIF 901
  • Fisken, Duncan Mcnaughton
    United Kingdom vice president born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leycroft, Welshmill Road, Frome, BA11 2LA

      IIF 902
  • Goss Custard, Daniel James

    Registered addresses and corresponding companies
    • icon of address The Old School House, Witheridge Hill Highmoor, Henley On Thames, Oxfordshire, RG9 5PF

      IIF 903
  • Guerin, Francois

    Registered addresses and corresponding companies
    • icon of address 25, Britton Street, Flat 14, London, EC1M 5NY, England

      IIF 904
  • Harrison, Anthony

    Registered addresses and corresponding companies
    • icon of address Terminal House, Station Approach, Shepperton, TW17 8AS, United Kingdom

      IIF 905
  • Ma, Guangyao
    Chinese director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, 4 Christopher Street, London, EC2A 2BS, United Kingdom

      IIF 906
  • Ma, Guangyao
    Chinese risk analyst born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Further Green Road, Hither Green, London, SE6 1JH, United Kingdom

      IIF 907
  • Ulewicz, Jacek
    Polish construction director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 The Grove, The Grove, House, Walsall, WS5 4BX, United Kingdom

      IIF 908
  • Ulewicz, Jacek
    Polish construction worker born in August 1982

    Resident in United Kingdom

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

      IIF 909
  • Armbrecht, Thomas, Dipl-ing
    German management director born in October 1955

    Registered addresses and corresponding companies
    • icon of address Reginenkamp 6a, Bad Iburg, 49186, Germany

      IIF 910
  • Blanco Tejada, Luis

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

      IIF 911
  • Khan, Sohail

    Registered addresses and corresponding companies
    • icon of address 23, Grove Road, Sparkhill, Birmingham, B11 4DB, England

      IIF 912
    • icon of address 52, Grove Road, Sparkhill, Birmingham, B11 4DE, England

      IIF 913
    • icon of address 52, Grove Road, Sparkhill, Birmingham, West Midlands, B11 4DE, England

      IIF 914
  • Mr Francois Marie Guerin
    French born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116b, Malden Road, London, NW5 4BY, United Kingdom

      IIF 915
  • Porter, Nicola

    Registered addresses and corresponding companies
    • icon of address 2a Cholmeley Crescent, Highgate, London, N6 5HA

      IIF 916
  • Tan, Xiaowei

    Registered addresses and corresponding companies
    • icon of address 47, Park Square East, Leeds, LS1 2NL, England

      IIF 917
    • icon of address 38j, Derby Street, Manchester, M8 8HN, England

      IIF 918
  • Blanco Tejada, Luis
    Spanish management director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, High Road, London, N2 9ED, United Kingdom

      IIF 919
  • Goss-custard, Daniel James
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanlake Park, Twyford, Berkshire, RG10 0BN

      IIF 920
    • icon of address 2-4, Sampson Street, London, United Kingdom, E1W 1NA, England

      IIF 921
  • Goss-custard, Daniel James
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Sampson Street, London, E1W 1NA, England

      IIF 922
    • icon of address Stanlake Park, Twyford, Reading, Berkshire, RG10 0BN, England

      IIF 923
    • icon of address Stanlake Park, Twyford, Reading, Berkshire, RG10 0BN, United Kingdom

      IIF 924
  • Miss Andrea Ayodele Williams
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Francois Marie Olivier Charles Guerin
    French born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-104, Farringdon Road, London, EC1R 3EA, England

      IIF 928
  • Olashore, Ibukun

    Registered addresses and corresponding companies
    • icon of address 1st Floor Gloucester House, 8 Camberwell New Road, London, SE5 0TA

      IIF 929
  • Whitfield, Jane Victoria Annabel
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address Flat 2 15 Cheyne Place, Chelsea, London, SW3 4HH

      IIF 930
  • Hattier, Richard Adam
    American director/vp sales and marketing born in March 1970

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 68, Argyle Street, Birkenhead, Merseyside, CH41 6AF, United Kingdom

      IIF 931
  • Kusin, Nikolaj
    Lithuanian company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B-c, 116 Ashmore Road, London, W9 3DQ, United Kingdom

      IIF 932
  • Kusin, Nikolaj
    Lithuanian director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Faraday House, Aurora Gardens, Battersea, London, SW11 8ED, England

      IIF 933
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 934
    • icon of address Horizons Tower, Horizons Tower, Apartment 79, 1 Yabsley Street, London, E14 9RG, England

      IIF 935
  • Kusin, Nikolaj
    Lithuanian finance director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1107 Herritage Tower, 118 East Ferry Road, London, E14 3NW, United Kingdom

      IIF 936
  • Kusin, Nikolaj
    Lithuanian general manager born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Faraday House, Aurora Gardens, London, SW11 8ED, England

      IIF 937
  • Kusin, Nikolaj
    Lithuanian management director born in December 1991

    Resident in United Kingdom

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

      IIF 938
  • Kusin, Nikolaj
    Lithuanian managing director born in December 1991

    Resident in United Kingdom

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

      IIF 939 IIF 940
    • icon of address 2611, 1 Pan Peninsula Square, London, E14 9HL, England

      IIF 941
    • icon of address Flat 22, 171, Seymour Place, London, W1H 4AT, England

      IIF 942
  • Muntean, Teodor Miroslav, Mr.
    Romanian management director born in August 1948

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address 44, Green Dell Way, Hemel Hempstead, Herts, HP3 8PX, United Kingdom

      IIF 943
  • Mr Miguel Maria Santos Borges Cupertino
    Portuguese born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ridley Avenue, Mangotsfield, Bristol, BS16 9QN, England

      IIF 944
  • Cupertino, Miguel
    Portuguese management director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Lodge Road, Lodge Road, Bristol, BS15 1JA, United Kingdom

      IIF 945
  • Guerin, Francois Marie Olivier Charles
    French director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Guerin, Francois Marie Olivier Charles
    French food manager born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-104, Farringdon Road, London, EC1R 3EA, United Kingdom

      IIF 948
  • Mrs Malgorzata Honorata Ulewicz
    Polish born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 The Grove, Walsall, House, Walsall, Walsall, WS5 4BX, England

      IIF 949
  • Mrs Malgorzata Honorata Ulewicz
    Polish born in January 1982

    Resident in United Kingdom

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

      IIF 950
    • icon of address 54 The Grove, The Grove, House, Walsall, Walsall, WS5 4BX, England

      IIF 951
  • Cupertino, Miguel Maria Santos Borges
    Portuguese chief executive born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ridley Avenue, Mangotsfield, Bristol, BS16 9QN, England

      IIF 952
  • Gibson Obe, Christopher Duffield
    Irish businessman born in April 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Summerhill, 18 Ballymoran Road, Killinchy, Newtownards, BT23 6UE

      IIF 953
    • icon of address Summerhill 18 Ballymorran Road, Killinchy, Newtownards, County Down, BT23 6UE

      IIF 954
  • Gibson Obe, Christopher Duffield
    Irish company director born in April 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Ballymorran Road, Killinchy, Newtownards, BT23 6UE

      IIF 955 IIF 956
    • icon of address 18 Ballymorran Road, Killinchy, Newtownards, Co Down, BT23 6UE

      IIF 957
    • icon of address Summerhill 18 Ballymorran Road, Killinchy, Newtownards, County Down, BT23 6UE

      IIF 958
  • Gibson Obe, Christopher Duffield
    Irish consultant born in April 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Ballymorran Road, Killinchy, Newtownards, BT23 6UE

      IIF 959
  • Gibson Obe, Christopher Duffield
    Irish director born in April 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Gibson Obe, Christopher Duffield
    Irish management director born in April 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18 Ballymoran Road, Killinchy, Co Down, BT23 6UD

      IIF 965
  • Gibson Obe, Christopher Duffield
    Irish non executive director born in April 1940

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Ballymorran Road, Killinchy, Newtownards, County Down, BT23 6UE

      IIF 966
    • icon of address 18, Ballymorran Road, Killinchy, Newtownards, County Down, BT23 6UE, Northern Ireland

      IIF 967 IIF 968
  • Guerin, Francois Marie
    French director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116b, Malden Road, London, NW5 4BY, United Kingdom

      IIF 969
  • Cabral Furriel Alves Correia, Amandio Ricardo

    Registered addresses and corresponding companies
    • icon of address The Stable, Streethay House Farm, Burton Road, Lichfield, Staffordshire, WS138LT, United Kingdom

      IIF 970
  • Muntean, Teodor Miroslav, Mr.
    Romanian project manager born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 971
  • Guerin, Francois Marie Olivier Charles Albert
    French director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 972
  • Mr Francois Marie Olivier Charles Albert Guerin
    French born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-104, Farringdon Road, London, EC1R 3EA, England

      IIF 973 IIF 974
    • icon of address 154, Regents Park Road, London, NW1 8XN, England

      IIF 975
  • Mr Amandio Ricardo Cabral Furriel Alves Correia
    Portuguese born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Streethay House Farm, Burton Road, Streethay, Lichfield, WS13 8LT, England

      IIF 976
  • Correia, Amandio Ricardo Cabral Furriel Alves
    Portuguese managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stable Streethay House Farm, Burton Road, Streethay, Lichfield, WS13 8LT, England

      IIF 977
  • Vanlaerhoven, Edwin Franciscus Johannes Adrianus
    Dutch management director born in April 1975

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 110, Abc Westland, Poeldijk, 2685 DB, Netherlands

      IIF 978
  • Amandio Ricardo Cabral Furriel Alves Correia
    Portuguese born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16385799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 979
  • Mr Amandio Ricardo Cabral Furriel Alves Correia
    Portuguese born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable, Streethay House Farm, Burton Road, Lichfield, WS138LT, United Kingdom

      IIF 980
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 981
  • Correia, Amandio Ricardo Cabral Furriel Alves
    Portuguese director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16385799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 982
  • Cabral Furriel Alves Correia, Amandio Ricardo
    Portuguese management director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stable, Streethay House Farm, Burton Road, Lichfield, Staffordshire, WS138LT, United Kingdom

      IIF 983
  • Cabral Furriel Alves Correia, Amandio Ricardo
    Portuguese managing director born in April 1965

    Resident in United Kingdom

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

      IIF 984
child relation
Offspring entities and appointments
Active 359
  • 1
    icon of address 6 Maiden Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 891 - Director → ME
  • 2
    icon of address 3 Durrant Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 460 - Director → ME
  • 3
    icon of address 29 Sandford Leaze, Avening, Tetbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-06 ~ now
    IIF 451 - Director → ME
  • 4
    icon of address 47 Dartmouth Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 727 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 47 Dartmouth Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 394 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Right to appoint or remove directors as a member of a firmOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16, Plas Y Coed 16, Plas Y Coed, Lake Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 655 - Has significant influence or controlOE
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 10
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,183,647 GBP2024-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 898 - Director → ME
  • 11
    icon of address 6 Maiden La., Covent Gdn., London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,807,404 GBP2024-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 896 - Director → ME
  • 12
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 587 - Director → ME
  • 13
    ADI EUROPE LTD - 2001-04-26
    ADI BUSINESS AND LEISURE SYSTEMS LIMITED - 2001-03-22
    AUDIO DESIGN INSTALLATIONS LIMITED - 1997-07-18
    SWALLOWPINE LIMITED - 1991-02-12
    icon of address C/o Begbies Troynor, 1 Winckley Court, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-18 ~ dissolved
    IIF 734 - Secretary → ME
  • 14
    IMAGE WALL LIMITED - 1997-09-03
    CHOICE TELEVISION LIMITED - 1997-02-03
    icon of address C/o Begbies Traynor, 1 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-18 ~ dissolved
    IIF 736 - Secretary → ME
  • 15
    icon of address Flat 22 171, Seymour Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 828 - Ownership of shares – 75% or moreOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Right to appoint or remove directorsOE
  • 16
    icon of address 18 Morpeth Close, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 926 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 185 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 820 - Right to appoint or remove directorsOE
    IIF 820 - Ownership of voting rights - 75% or moreOE
    IIF 820 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Leycroft, Welshmill Road, Frome, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-03 ~ dissolved
    IIF 902 - Director → ME
    icon of calendar 2004-09-03 ~ dissolved
    IIF 899 - Secretary → ME
  • 21
    ITS-VAPO LTD. - 2005-01-24
    icon of address 1 Auchingramont Road, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 718 - Director → ME
    icon of calendar 2005-01-10 ~ dissolved
    IIF 806 - Secretary → ME
  • 22
    icon of address Unit 60, Viewpoint Consett Business Park, Villa Real, Consett, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 14 & 15 Southernhay West, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 344 - Director → ME
  • 25
    icon of address De Burgh House 2nd Floor, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF 347 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,739 GBP2024-10-31
    Officer
    icon of calendar 2018-10-29 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Stable Streethay House Farm Burton Road, Streethay, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 976 - Right to appoint or remove directorsOE
    IIF 976 - Ownership of voting rights - 75% or moreOE
    IIF 976 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 981 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 332 - Director → ME
  • 30
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 31
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 309 - Director → ME
  • 32
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 212 - Director → ME
  • 33
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-08-12 ~ now
    IIF 407 - Director → ME
  • 34
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -692 GBP2021-10-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 36
    icon of address 52 Grove Road, Sparkhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 434 - Director → ME
  • 37
    icon of address Caroline M Davies, No 1 Whitehall Riverside, Leeds
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-03-27 ~ now
    IIF 910 - Director → ME
    IIF 781 - Director → ME
  • 38
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 39
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 40
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 586 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 41
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 51 - Has significant influence or controlOE
  • 42
    icon of address Unit 1 Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-27 ~ dissolved
    IIF 221 - Director → ME
    icon of calendar 2004-04-27 ~ dissolved
    IIF 701 - Secretary → ME
  • 43
    icon of address Suite G6, West Wing, Prospect Business Park, Leadgate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 282 - Director → ME
    icon of calendar 2009-11-24 ~ dissolved
    IIF 696 - Secretary → ME
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 822 - Right to appoint or remove directorsOE
    IIF 822 - Ownership of voting rights - 75% or moreOE
    IIF 822 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1202 Aragon Tower, George Beard Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 767 - Director → ME
  • 46
    icon of address Unit 1 Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 633 - Director → ME
  • 47
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 48
    PLASTIC CARDS TECH LTD - 2017-09-25
    XCARD TECH LTD - 2011-03-28
    icon of address 6 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,593 GBP2024-12-31
    Officer
    icon of calendar 2009-07-07 ~ now
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 679 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 16 Lime Grove, Alsager 16 Lime Grove, Alsager, Stoke-on-trent, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 470 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 329 - Director → ME
  • 51
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 207 - Director → ME
  • 52
    icon of address 1349/1353 London Road, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,496 GBP2018-07-31
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 4 - Has significant influence or controlOE
  • 54
    icon of address Flat 2611, 1 Pan Peninsula Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 826 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 823 - Right to appoint or remove directorsOE
    IIF 823 - Ownership of voting rights - 75% or moreOE
    IIF 823 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 10 Butsfield Lane, Knitsley, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 349 - Director → ME
  • 57
    CFK LIMTED LTD - 2013-04-17
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 532 - Director → ME
    icon of calendar 2012-08-21 ~ dissolved
    IIF 848 - Secretary → ME
  • 58
    FRACTIONAL FD SOLUTIONS LTD - 2023-09-25
    SASHA LEATHERS LIMITED - 2023-07-31
    icon of address 6 Pennine Drive, C/o Sasha Associates, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,344 GBP2024-12-31
    Officer
    icon of calendar 2011-11-17 ~ now
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 676 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,999 GBP2024-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 894 - Director → ME
  • 60
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 341 - Director → ME
  • 61
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 312-313 Burford Road Business Centre 11 Burford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 646 - Director → ME
  • 63
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 65
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 318 - Director → ME
  • 66
    icon of address 30 Westgate, Otley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 653 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    M.S. TRAVEL LIMITED - 2019-08-21
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,894 GBP2024-08-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 335 - Director → ME
  • 69
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 70
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 31 Queens Road, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-02-28
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 6 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 668 - Director → ME
  • 74
    DIRECT RUNGIS LIMITED - 2015-05-27
    icon of address 102-104 Farringdon Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,209 GBP2018-06-30
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 973 - Has significant influence or controlOE
  • 75
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 308 - Director → ME
  • 76
    icon of address 49 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -992 GBP2020-03-31
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 313 - Director → ME
  • 78
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 286 - Director → ME
  • 79
    icon of address Unit One Derwenside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 632 - Director → ME
  • 80
    icon of address Northwood, Marhamchurch, Bude, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,279 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 950 - Right to appoint or remove directorsOE
    IIF 950 - Ownership of voting rights - 75% or moreOE
    IIF 950 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 10 Butsfield Lane, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 334 - Director → ME
  • 83
    icon of address E Financial Careers, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 787 - Director → ME
  • 84
    MORSCOTT 93 LIMITED - 2001-05-16
    icon of address Telephone House, 69-77 Paul Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 456 - Director → ME
  • 85
    DHI CAREERS LIMITED - 2022-05-05
    icon of address Telephone House, 69-77 Paul Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 457 - Director → ME
  • 86
    icon of address 10 Butsfield Lane, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 310 - Director → ME
  • 87
    icon of address Office A Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (1 parent, 100 offsprings)
    Equity (Company account)
    -246,256 GBP2020-12-31
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Flat8 5-6, Rufford Street King's Cross, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 642 - Director → ME
  • 89
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 194 - Director → ME
  • 90
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 213 - Director → ME
  • 91
    icon of address Victoria Pope 78 Princedale Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1987-08-05 ~ now
    IIF 843 - Director → ME
  • 92
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 810 - Director → ME
  • 93
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 812 - Director → ME
  • 94
    LONSDALE DEVELOPMENT LIMITED - 2020-10-03
    icon of address Millshaw Ring Road, Beeston, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 811 - Director → ME
  • 95
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 807 - Director → ME
  • 96
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 809 - Director → ME
  • 97
    F R EVANS (LEEDS) LIMITED - 2024-01-24
    EVANS REGENERATION INVESTMENTS LIMITED - 2022-02-10
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    52,789,165 GBP2019-03-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 808 - Director → ME
  • 98
    icon of address 10 Riffhams, Brentwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 171 - Director → ME
  • 99
    icon of address 51 Faraday House, Aurora Gardens, Battersea, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 819 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Unit 49, Derwentside Business Centre, Shotley Bridge, Consett, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 172 - Director → ME
  • 102
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 103
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 319 - Director → ME
  • 104
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 105
    icon of address 102-104 Farringdon Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 670 - Has significant influence or controlOE
  • 106
    icon of address 4385, 11956936: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 915 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Kepier House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 760 - Right to appoint or remove directorsOE
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 110
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2022-06-11 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 18 Formosa Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 671 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address Flat D, 22 Brondesbury Villas, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of shares – More than 50% but less than 75%OE
    IIF 673 - Ownership of voting rights - More than 50% but less than 75%OE
  • 114
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 304 - Director → ME
  • 115
    icon of address Suite G7, West Wing, Prospect Business Park, Crookhall Lane Leadgate, Consett, County Durham, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 368 - Director → ME
  • 116
    GALORE LTD - 2012-10-18
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -177,387 GBP2024-09-30
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 118
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 119
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 120
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,731 GBP2019-02-28
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 122
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,408 GBP2022-02-28
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 6 Maiden Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 895 - Director → ME
  • 124
    DERWENT LONDON ASTA RESIDENTIAL LIMITED - 2024-07-23
    icon of address 6 Maiden Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 892 - Director → ME
  • 125
    icon of address 6 Maiden Lane, Covent Garden, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,566,830 GBP2024-04-05
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 897 - Director → ME
  • 126
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 18 Morpeth Close, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 927 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 126 - Has significant influence or controlOE
  • 129
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 316 - Director → ME
  • 130
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 131
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 132
    icon of address Suite G7, West Wing, Prospect Business Park, Crookhall Lane Leadgate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 281 - Director → ME
  • 133
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 134
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 183 - Director → ME
  • 135
    icon of address Lewis Onions Solicitors, Allium House, Water Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 488 - Director → ME
  • 136
    icon of address Lewis Onions Solicitors, Allium House, 36 Water Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 487 - Director → ME
  • 137
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 578 - Director → ME
  • 138
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -247 GBP2021-10-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 139
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 320 - Director → ME
  • 140
    icon of address 113-115 Codicote Road, Welwyn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 838 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 444 - Right to appoint or remove directorsOE
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 444 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 30 - Has significant influence or controlOE
  • 142
    icon of address 49 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 2-4 Sampson Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,213,828 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 845 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 845 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 2-4 Sampson Street, London, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,018,811 GBP2024-03-31
    Officer
    icon of calendar 2012-04-10 ~ now
    IIF 921 - Director → ME
  • 146
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -237 GBP2021-10-31
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 147
    SAVANNAH RESEARCH LIMITED - 2000-12-06
    icon of address 20-24 St.matthew's Row, London
    Active Corporate (3 parents)
    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
  • 148
    icon of address 116 Ashmore Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 749 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 489 - Director → ME
  • 150
    icon of address International House, 36 - 38 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 323 - Director → ME
  • 152
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Horizons Tower, Horizons Tower, Apartment 79, 1 Yabsley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 438 - Has significant influence or controlOE
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 312 - Director → ME
  • 155
    DENT & SON (CITY DEVELOPMENTS) LIMITED - 1986-10-10
    icon of address Kepier House, Belmont Business Park, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    450,742 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address Unit 3n Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 398 - Director → ME
  • 157
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 328 - Director → ME
  • 158
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -281 GBP2021-10-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 159
    icon of address 10 Butsfield Lane, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 337 - Director → ME
  • 160
    icon of address 7 Castle Crescent, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-08-22 ~ now
    IIF 448 - Director → ME
  • 161
    icon of address 52 Lodge Road Lodge Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 847 - Right to appoint or remove directorsOE
    IIF 847 - Ownership of voting rights - 75% or moreOE
    IIF 847 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 1 Ridley Avenue, Mangotsfield, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 944 - Right to appoint or remove directorsOE
    IIF 944 - Ownership of voting rights - 75% or moreOE
    IIF 944 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 181 - Director → ME
  • 164
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 37 Clydesdale Road, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 675 - Ownership of shares – 75% or moreOE
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
  • 166
    PINECONE GLOBAL LTD - 2019-06-20
    icon of address 27 4 Bloomsbury Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 817 - Ownership of voting rights - 75% or moreOE
    IIF 817 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 102-104 Farringdon Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 974 - Has significant influence or controlOE
  • 168
    icon of address 102-104 Farringdon Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 928 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -131,763 GBP2021-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 975 - Has significant influence or control as a member of a firmOE
    IIF 975 - Right to appoint or remove directorsOE
    IIF 975 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 975 - Ownership of shares – More than 25% but not more than 50%OE
  • 170
    STEP SYSTEM UK LTD - 2023-01-30
    icon of address Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 754 - Director → ME
  • 171
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 192 - Director → ME
  • 172
    icon of address Obac, 1st Floor, Gloucester House, 8 Camberwell New Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,028 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 447 - Has significant influence or control over the trustees of a trustOE
    IIF 447 - Has significant influence or controlOE
  • 173
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 729 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 729 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,530 GBP2021-10-30
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Foyle Melton Mowbray Melton Road, Six Hills, Melton Mowbray, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF 968 - Director → ME
  • 176
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 177
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 49 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,227 GBP2017-10-31
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Unit 3n Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 180
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -255 GBP2021-10-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 181
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 178 - Director → ME
  • 183
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 307 - Director → ME
  • 184
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 193 - Director → ME
  • 185
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 186
    icon of address 18 Formosa Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    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
  • 187
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    -256 GBP2020-10-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 62 - Has significant influence or controlOE
  • 188
    icon of address 76 Canterbury Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 682 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 682 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Right to appoint or remove directorsOE
    IIF 682 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 682 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 186 - Director → ME
  • 192
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 702 - Secretary → ME
  • 193
    icon of address 7 Park Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 770 - Ownership of shares – 75% or moreOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Right to appoint or remove directorsOE
  • 194
    icon of address 29 Werdohl Business Park, Number 1 Business Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 366 - Director → ME
  • 195
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 620 - Director → ME
  • 196
    icon of address 275 New North Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ dissolved
    IIF 804 - Director → ME
  • 197
    icon of address 31 Queens Road, Blackhill, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 198
    icon of address Unit 2 53 Broughton Lane, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 684 - Director → ME
  • 199
    icon of address 179 Wardour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Lawford House, Albert Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 201
    icon of address C/o Begbies Traynor 31st Floor, 40 Bank Street, London
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 455 - Director → ME
  • 202
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 203
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -232 GBP2020-10-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 205
    icon of address 49 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 207
    icon of address Unit 9, Elmwood Business Centre, 44-46 Elmwood Avenue, Belfast
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 643 - Director → ME
  • 208
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 301 - Director → ME
  • 209
    icon of address 6 Heathway, Ascot, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,743,985 GBP2020-03-31
    Officer
    icon of calendar 2000-03-04 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 710 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 211
    icon of address Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,708,196 GBP2024-07-31
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 788 - Director → ME
  • 212
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 680 - Has significant influence or controlOE
  • 213
    icon of address 31 Queens Road, Consett, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 247 - Director → ME
  • 214
    icon of address Unit 1b Park Road Industrial Estate, Blackhill, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 1st Floor Gloucester House, 8 Camberwell New Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 929 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 413 - Has significant influence or controlOE
  • 216
    icon of address Willow Cottage Newlands Grange, Shotley Bridge, Consett, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 570 - Director → ME
  • 217
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 218
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 909 - Director → ME
  • 219
    icon of address 54 The Grove House, Walsall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 908 - Director → ME
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ now
    IIF 951 - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    WELLINFAST LIMITED - 1998-07-27
    icon of address C/o Begbies Traynor, 1 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-01 ~ dissolved
    IIF 692 - Director → ME
    icon of calendar 2000-03-18 ~ dissolved
    IIF 735 - Secretary → ME
  • 221
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 222
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 325 - Director → ME
  • 224
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 305 - Director → ME
  • 225
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,246 GBP2024-03-31
    Officer
    icon of calendar 2003-07-09 ~ now
    IIF 747 - Secretary → ME
  • 226
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 227
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 120 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 919 - Director → ME
  • 229
    icon of address Stanlake Park, Twyford, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 924 - Director → ME
  • 230
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 298 - Director → ME
  • 231
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 198 - Director → ME
  • 232
    icon of address Sojourner Truth Community Centre 161, Sumner Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-09-27 ~ dissolved
    IIF 712 - Director → ME
  • 233
    icon of address 5 School Road, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 784 - Director → ME
  • 234
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 300 - Director → ME
  • 235
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 236
    CLAVEL ENTERTAINMETN LTD - 2009-09-10
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 340 - Director → ME
  • 237
    KUAN INTELLIGENCE LIMITED - 2016-02-15
    icon of address 75 Unit 233, 75 Whitechapel Road, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 645 - Director → ME
  • 238
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 239
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 240
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 339 - Director → ME
  • 241
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 324 - Director → ME
  • 242
    icon of address 47 Dartmouth Park Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
  • 243
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,000 GBP2024-04-30
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 758 - Ownership of shares – 75% or moreOE
  • 244
    PRIVATE DEVELOPMENTS LONDON LTD - 2018-01-11
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    249,381 GBP2024-04-30
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 722 - Ownership of shares – 75% or moreOE
  • 245
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,278 GBP2024-04-30
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 724 - Ownership of shares – 75% or moreOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Right to appoint or remove directorsOE
  • 246
    BLACK DBL LTD - 2022-01-24
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,869 GBP2024-04-30
    Officer
    icon of calendar 2013-04-15 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 723 - Ownership of shares – More than 25% but not more than 50%OE
  • 247
    icon of address 153 Grosvenor Road, Aldershot, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,123 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 756 - Ownership of shares – 75% or moreOE
  • 248
    icon of address Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,537 GBP2024-04-30
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 757 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 18 Morpeth Close, Hemel Hempstead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 889 - Ownership of shares – 75% or moreOE
    IIF 889 - Ownership of voting rights - 75% or moreOE
    IIF 889 - Right to appoint or remove directorsOE
  • 250
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 177 - Director → ME
  • 251
    icon of address 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Regency House, 33 Wood Street, Barnet, Herts
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 442 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 52 Peel Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 657 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 637 - Right to appoint or remove directorsOE
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Ownership of voting rights - 75% or moreOE
  • 254
    icon of address Unit One Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 631 - Director → ME
  • 255
    AIBIT LTD. - 2019-12-30
    LONDON BLOCKCHAIN EXCHANGE LTD. - 2019-02-25
    WEST-EST TRANS AIR SPACE LTD. - 2017-12-27
    IMPRINT3D LTD. - 2017-11-15
    AUSTROCASA INTERNATIONAL LTD. - 2016-06-20
    BITENERGI LTD. - 2015-09-01
    CAPITAL ACCENT LTD. - 2014-04-29
    icon of address 28 Maitland Street, Bedford, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 943 - Director → ME
  • 256
    icon of address 111 Gerry Raffles Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 647 - Director → ME
  • 257
    RESIDENTIAL HOSUING SERVICES LTD - 2023-10-05
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 317 - Director → ME
  • 259
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 260
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 983 - Director → ME
    icon of calendar 2023-12-09 ~ dissolved
    IIF 970 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 980 - Right to appoint or remove directors as a member of a firmOE
    IIF 980 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 980 - Right to appoint or remove directorsOE
    IIF 980 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 980 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 980 - Ownership of voting rights - 75% or moreOE
    IIF 980 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 980 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 980 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 79 Firhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 890 - Director → ME
  • 262
    icon of address The Royal Mint, Llantrisant, Pontyclun, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 816 - Director → ME
  • 263
    icon of address 18 Quay Street, Ardglass, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 264
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 265
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 57 - Has significant influence or controlOE
  • 266
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,867 GBP2021-06-30
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 267
    icon of address Office 3n Pinetree Business Centre, Durham Road, Birtley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    icon of address Unit 3a Paslow Hall Farm Estate, King Street, High Ongar, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,101 GBP2024-11-30
    Officer
    icon of calendar ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 372 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 372 - Ownership of shares – More than 50% but less than 75%OE
  • 270
    icon of address Flat8 5-6, Rufford Street King's Cross, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 652 - Director → ME
  • 271
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 189 - Director → ME
  • 272
    icon of address 6 Pennine Parade, Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,661 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 6 The Terrace, Rugby Road, Lutterworth, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,110 GBP2021-03-31
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 274
    icon of address Mktax Technology House, 151 Silbury Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 494 - Director → ME
  • 275
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 276
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 627 - Director → ME
  • 277
    icon of address Unit 1 Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 278
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22 GBP2021-10-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 279
    icon of address 26/3 Coates Gardens, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313 GBP2019-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 750 - Right to appoint or remove directors as a member of a firmOE
    IIF 750 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 750 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 750 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 750 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 750 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 750 - Ownership of shares – More than 50% but less than 75%OE
  • 280
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 322 - Director → ME
  • 281
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -234 GBP2021-10-31
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 282
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 821 - Ownership of shares – 75% or moreOE
  • 283
    icon of address Unit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 8 Turnchapel Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Ownership of shares – 75% or moreOE
  • 285
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 52 Grove Road, Sparkhill, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 435 - Director → ME
    icon of calendar 2012-02-16 ~ dissolved
    IIF 914 - Secretary → ME
  • 287
    icon of address 31 Barrows Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
    IIF 711 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 23 Grove Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 912 - Secretary → ME
  • 289
    icon of address 52 Grove Road Grove Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -960 GBP2017-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 379 - Has significant influence or controlOE
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 290
    icon of address Flat8 5-6 Rufford Street, King's Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 648 - Director → ME
  • 291
    icon of address Ribble Saw Mill, Paley Road, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,856 GBP2024-04-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 473 - Ownership of shares – More than 25% but not more than 50%OE
  • 292
    icon of address 5-7 Smedley Lane, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-13 ~ dissolved
    IIF 686 - Director → ME
  • 293
    icon of address 179 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 703 - LLP Designated Member → ME
  • 294
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 10 Butsfield Lane, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 173 - Director → ME
  • 296
    icon of address Office 3n Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 224 - Director → ME
  • 297
    icon of address 76 Canterbury Avenue, Southend-on-sea, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 683 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 683 - Right to appoint or remove directorsOE
    IIF 683 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 683 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 298
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 797 - Director → ME
  • 299
    icon of address Stanlake Park, Twyford, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 846 - Ownership of shares – 75% or moreOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
  • 300
    icon of address Stanlake Park, Twyford, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,046 GBP2023-12-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 844 - Right to appoint or remove directorsOE
    IIF 844 - Ownership of voting rights - 75% or moreOE
    IIF 844 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 49 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 203 - Director → ME
  • 303
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 805 - Director → ME
    icon of calendar 2022-05-04 ~ dissolved
    IIF 911 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 783 - Right to appoint or remove directorsOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 18 Morpeth Close, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 925 - Ownership of shares – 75% or moreOE
  • 305
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 306
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 210 - Director → ME
  • 307
    CRAIGMILL INITIATIVE LIMITED - 2010-04-23
    icon of address C/o Quantuma Advisory Limited, 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,444 GBP2020-12-31
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 474 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    icon of address St. Helens House, King Street, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,754 GBP2017-12-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 309
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 621 - Director → ME
  • 310
    icon of address Unit 2 53 Broughton Lane, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 688 - Director → ME
  • 311
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or moreOE
  • 312
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,835 GBP2020-05-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 313
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-11-30
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 60 Consett Business Park, Villa Real, Consett, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    FARNOL LTD - 2023-12-27
    icon of address Mj, 6 Pennine Drive, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 674 - Ownership of shares – 75% or moreOE
  • 316
    icon of address Office No. 8 First Floor, 241 High Street, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,711 GBP2024-12-31
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 681 - Ownership of shares – More than 50% but less than 75%OE
    IIF 681 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 681 - Right to appoint or remove directorsOE
  • 317
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 318
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 319
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 320
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 579 - Director → ME
  • 321
    THE AARDVARK CASTING COMPANY LIMITED - 1997-03-10
    KREDSON LIMITED - 1997-02-27
    icon of address Unit 1 Plot 2, Llandygai Industrial Estate, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-18 ~ dissolved
    IIF 704 - Director → ME
  • 322
    icon of address 8 Turnchapel Mews, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2018-04-30
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 772 - Ownership of shares – 75% or moreOE
  • 323
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    327,636 GBP2021-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 47 Dartmouth Park Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 325
    icon of address The Malthouse Lullington Road, Coton-in-the-elms, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,886 GBP2024-08-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 391 - Has significant influence or controlOE
  • 326
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 893 - Director → ME
  • 327
    PROJECT ALPHA 2009 LIMITED - 2009-09-28
    icon of address The Royal Mint, Llantrisant, Pontyclun
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 815 - Director → ME
  • 328
    icon of address 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 617 - Director → ME
  • 330
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 190 - Director → ME
  • 331
    icon of address 291012 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 979 - Right to appoint or remove directorsOE
    IIF 979 - Ownership of shares – 75% or moreOE
    IIF 979 - Ownership of voting rights - 75% or moreOE
  • 332
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    422 GBP2021-10-31
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 333
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 334
    icon of address Willow Cottage Newlands Grange, Shotley Bridge, Consett, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 571 - Director → ME
  • 335
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 49 Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,445 GBP2019-03-31
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 306 - Director → ME
  • 338
    icon of address Unit One Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 284 - Director → ME
  • 339
    icon of address 1619 London Road, Leigh-on-sea, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 659 - Director → ME
  • 340
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 583 - Director → ME
  • 341
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 346 - Director → ME
  • 342
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 45 Stationsplein, Unit 20191, Rotterdam, 3013ak, Netherlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 786 - Director → ME
    IIF 814 - Director → ME
  • 344
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 619 - Director → ME
  • 345
    SMARTREIT LTD. - 2019-07-31
    WEETAS FINTECH INVEST LTD. - 2019-04-26
    icon of address 80-83 Long Lane, City Of London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 971 - Director → ME
  • 346
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 202 - Director → ME
  • 348
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 180 - Director → ME
  • 349
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 350
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 694 - Director → ME
  • 351
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 176 - Director → ME
  • 353
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 629 - Director → ME
  • 354
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 7 - Has significant influence or controlOE
  • 355
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 356
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 205 - Director → ME
  • 357
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,380 GBP2018-03-31
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 358
    Company number 05187670
    Non-active corporate
    Officer
    icon of calendar 2004-07-23 ~ now
    IIF 831 - Director → ME
  • 359
    Company number 06332301
    Non-active corporate
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 830 - Director → ME
Ceased 342
  • 1
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-29 ~ 2004-11-19
    IIF 930 - Director → ME
  • 2
    icon of address 16 West Mall, Clifton, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2000-08-31
    IIF 485 - Director → ME
  • 3
    icon of address 14th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-28 ~ 2020-09-30
    IIF 883 - Director → ME
  • 4
    3-D GENERATION LIMITED - 2015-02-27
    icon of address No.1 London Bridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,628 GBP2019-09-25
    Officer
    icon of calendar 2013-08-22 ~ 2019-09-25
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 47 Dartmouth Park Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-09 ~ 2023-03-14
    IIF 728 - Right to appoint or remove directors OE
    IIF 728 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 728 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 20 Pepys Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -11,383 GBP2019-01-31
    Officer
    icon of calendar 2001-02-28 ~ 2019-08-27
    IIF 409 - Director → ME
  • 7
    icon of address C/o Alter Domus (uk) Limited, 18 St. Swithin's Lane, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ 2018-08-21
    IIF 546 - Director → ME
  • 8
    icon of address Millburn Road, Coleraine, Co Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-08-23 ~ 1999-01-01
    IIF 963 - Director → ME
  • 9
    FOOTBALL CLUB TV.COM LIMITED - 2008-04-08
    WELLINGIFT LIMITED - 2000-05-30
    ADI SPORT LIMITED - 2013-02-25
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2014-07-31
    IIF 732 - Secretary → ME
  • 10
    ADI GROUP HOLDINGS LIMITED - 2002-07-15
    ELFINQUEST LIMITED - 1997-04-17
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,298,671 GBP2024-12-31
    Officer
    icon of calendar 1997-10-06 ~ 2014-07-31
    IIF 402 - Director → ME
    icon of calendar 2000-03-18 ~ 2014-07-31
    IIF 731 - Secretary → ME
  • 11
    icon of address Unit 1 Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2014-05-28
    IIF 371 - Director → ME
  • 12
    ALSAGER GOLF AND COUNTRY CLUB (1992) - 1993-05-28
    icon of address Audley Road, Alsager, Stoke On Trent
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    720,979 GBP2025-02-28
    Officer
    icon of calendar 2009-04-20 ~ 2015-04-27
    IIF 526 - Director → ME
  • 13
    ADAAFA (UK) LIMITED - 2013-06-20
    icon of address 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 526 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2018-07-10
    IIF 555 - Director → ME
  • 14
    icon of address 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-06 ~ 2018-09-12
    IIF 562 - Director → ME
  • 15
    ALTER DOMUS F. SERVICES (UK) LIMITED - 2015-04-14
    icon of address 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2018-09-12
    IIF 563 - Director → ME
  • 16
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 361 - Director → ME
  • 17
    icon of address 292 Derby Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ 2012-12-01
    IIF 685 - Director → ME
  • 18
    ITS-VAPO LTD. - 2005-01-24
    icon of address 1 Auchingramont Road, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-10 ~ 2008-10-10
    IIF 719 - Director → ME
    icon of calendar 2004-11-30 ~ 2009-05-15
    IIF 720 - Director → ME
  • 19
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2011-10-24
    IIF 333 - Director → ME
    icon of calendar 2010-12-27 ~ 2011-10-01
    IIF 343 - Director → ME
  • 20
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-07 ~ 2018-07-10
    IIF 553 - Director → ME
  • 21
    BETA BEARINGS LIMITED - 1992-02-03
    icon of address Precision Works Discovery Park, Crossley Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,239,348 GBP2024-12-31
    Officer
    icon of calendar ~ 2022-11-15
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2022-11-15
    IIF 412 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    CROSSCO (1400) LIMITED - 2015-08-06
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2020-01-03
    IIF 514 - Director → ME
  • 23
    icon of address Biddulph Grange, Grange Road, Biddulph, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,920 GBP2025-06-30
    Officer
    icon of calendar 2006-07-10 ~ 2006-11-09
    IIF 497 - Director → ME
  • 24
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-25 ~ 2022-02-21
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2022-02-21
    IIF 61 - Ownership of shares – 75% or more OE
  • 25
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 365 - Director → ME
  • 26
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 187 - Director → ME
  • 27
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ 2004-09-20
    IIF 700 - Secretary → ME
  • 28
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 201 - Director → ME
  • 29
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 359 - Director → ME
  • 30
    PROOFTHRIFT LIMITED - 1992-02-27
    icon of address C/o Interpath Ltd 5th Floor, 310 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-17 ~ 2012-10-31
    IIF 759 - Director → ME
    icon of calendar 2004-05-28 ~ 2012-10-31
    IIF 813 - Secretary → ME
  • 31
    icon of address C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2009-12-09
    IIF 520 - Director → ME
  • 32
    icon of address 252-262 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ 2019-03-25
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ 2019-03-25
    IIF 769 - Has significant influence or control OE
  • 33
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF 535 - Director → ME
  • 34
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF 533 - Director → ME
  • 35
    icon of address Britannia Court, 5 Moor Street, Worcester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1995-10-03
    IIF 713 - Director → ME
  • 36
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-27 ~ 2011-10-01
    IIF 330 - Director → ME
  • 37
    GLENCRAIG TRUST - 1988-12-07
    GLENCRAIG CAMPHILL TRUST - 1993-09-27
    icon of address Nicva Building, 61 Duncairn Gardens, Belfast, Northern Ireland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-10-19 ~ 2009-06-01
    IIF 956 - Director → ME
  • 38
    icon of address Flat 1107 Heritage Tower 118 East Ferry Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ 2019-07-25
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ 2019-07-25
    IIF 825 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 7 Knowledge House Down Business Centre, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ 2021-07-21
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2021-07-13
    IIF 77 - Ownership of shares – 75% or more OE
  • 40
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ 2023-07-25
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2023-07-25
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    icon of address Centre For Cross Borders Studies Lt, Armagh, 39 Abbey Street, Armagh
    Active Corporate (15 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2011-06-09
    IIF 761 - Director → ME
  • 42
    FRACTIONAL FD SOLUTIONS LTD - 2023-09-25
    SASHA LEATHERS LIMITED - 2023-07-31
    icon of address 6 Pennine Drive, C/o Sasha Associates, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,344 GBP2024-12-31
    Officer
    icon of calendar 2011-11-17 ~ 2023-09-17
    IIF 796 - Secretary → ME
  • 43
    SONNING GARDENS MANAGEMENT COMPANY LIMITED - 2006-11-30
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 185 offsprings)
    Officer
    icon of calendar 2006-11-09 ~ 2008-06-02
    IIF 714 - Director → ME
  • 44
    CHARTDALE HOMES LIMITED - 1987-10-16
    STORESWIFT LIMITED - 1985-11-14
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-19 ~ 2020-01-03
    IIF 515 - Director → ME
  • 45
    icon of address Intrinsic Suite Kalair Court, Marston Road, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ 2023-11-14
    IIF 383 - Director → ME
    icon of calendar 2022-04-22 ~ 2022-05-04
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ 2023-11-14
    IIF 53 - Has significant influence or control OE
    icon of calendar 2022-04-22 ~ 2022-05-04
    IIF 60 - Ownership of shares – 75% or more OE
  • 46
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 289 - Director → ME
  • 47
    icon of address 22 Hill End Crescent, Leeds, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2010-11-01
    IIF 477 - Director → ME
  • 48
    icon of address C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    725,278,704 GBP2023-08-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-07-15
    IIF 881 - Director → ME
  • 49
    TRUSHELFCO (NO.2692) LIMITED - 2000-08-03
    icon of address Coronet Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2019-03-24
    IIF 458 - Director → ME
  • 50
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-04
    IIF 357 - Director → ME
  • 51
    icon of address 7 Knowledge House, Down Business Centre 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ 2023-07-25
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2023-07-25
    IIF 74 - Ownership of shares – 75% or more OE
  • 52
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-10 ~ 2007-08-01
    IIF 430 - Director → ME
  • 53
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2012-07-18
    IIF 521 - Director → ME
  • 54
    BRITISH CHINESE YOUNG ENTREPRENEURS INCUBATOR LTD - 2015-01-13
    icon of address 4 Christopher Street, London, England
    Liquidation Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -3,819,340 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2014-07-23 ~ 2015-07-20
    IIF 650 - Director → ME
  • 55
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate
    Equity (Company account)
    44,952 GBP2020-10-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-07-07
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-07-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 56
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2013-07-01
    IIF 278 - Director → ME
  • 57
    CHIP AUS FINCO LIMITED - 2019-04-29
    icon of address The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-19
    IIF 549 - Director → ME
  • 58
    CHIP BIDCO LIMITED - 2019-04-29
    LEYDEN UK TOPCO LIMITED - 2018-03-02
    icon of address The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-05 ~ 2018-07-19
    IIF 541 - Director → ME
  • 59
    CHIP FINCO LIMITED - 2019-04-29
    icon of address The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-19
    IIF 543 - Director → ME
  • 60
    CHIP TOPCO LIMITED - 2019-04-29
    icon of address The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-11 ~ 2018-07-19
    IIF 548 - Director → ME
  • 61
    CHIP HOLDCO LIMITED - 2019-04-29
    icon of address The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-19
    IIF 547 - Director → ME
  • 62
    CHIP MIDCO LIMITED - 2019-04-29
    icon of address The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-11 ~ 2018-07-19
    IIF 538 - Director → ME
  • 63
    CHIP US FINCO LIMITED - 2019-04-29
    icon of address The Corinium Centre, Love Lane Industrial Estate, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-19
    IIF 545 - Director → ME
  • 64
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 174 - Director → ME
  • 65
    icon of address Millburn Road, Coleraine, Co.londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 1944-10-16 ~ 1999-01-01
    IIF 961 - Director → ME
  • 66
    icon of address 2nd Floor 4-5 Gough Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ 2010-12-10
    IIF 283 - Director → ME
  • 67
    icon of address 80 Pall Mall, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-14 ~ 2018-07-31
    IIF 544 - Director → ME
  • 68
    icon of address 80 Pall Mall, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2018-07-30
    IIF 540 - Director → ME
  • 69
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2011-10-25
    IIF 331 - Director → ME
    icon of calendar 2010-12-27 ~ 2011-10-01
    IIF 303 - Director → ME
  • 70
    INTERTRUST (UK) LIMITED - 2024-12-09
    INTERTRUST CAPITAL MARKETS (UK) LIMITED - 2014-05-14
    ATC CAPITAL MARKETS (UK) LIMITED - 2013-11-11
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1184 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-31
    IIF 873 - Director → ME
  • 71
    INTERTRUST CORPORATE SERVICES LIMITED - 2024-12-09
    SFM CORPORATE SERVICES LIMITED - 2016-12-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (22 parents, 1232 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-31
    IIF 856 - Director → ME
  • 72
    SFM DIRECTORS LIMITED - 2016-12-09
    INTERTRUST DIRECTORS 1 LIMITED - 2024-12-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (22 parents, 1120 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-31
    IIF 866 - Director → ME
  • 73
    SFM DIRECTORS (NO.2) LIMITED - 2016-12-09
    INTERTRUST DIRECTORS 2 LIMITED - 2024-12-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (22 parents, 1096 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-31
    IIF 875 - Director → ME
  • 74
    ELIAN FIDUCIARY SERVICES (UK) LIMITED - 2016-12-09
    INTERTRUST FIDUCIARY SERVICES (UK) LIMITED - 2024-12-09
    OGIER FIDUCIARY SERVICES (UK) LIMITED - 2014-09-26
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (6 parents, 157 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-31
    IIF 861 - Director → ME
  • 75
    OGIER CORPORATE ADMINISTRATION LIMITED - 2014-09-26
    ELIAN FUND SERVICES (UK) LIMITED - 2017-01-09
    INTERTRUST FUND SERVICES (UK) LIMITED - 2024-12-09
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-22 ~ 2020-07-31
    IIF 864 - Director → ME
  • 76
    OGIER ADMINISTRATION LIMITED - 2004-06-03
    ELIAN CORPORATE SERVICES (UK) LIMITED - 2016-12-12
    OGIER CORPORATE SERVICES (UK) LIMITED - 2014-09-26
    INTERTRUST CORPORATE SERVICES (UK) LIMITED - 2024-12-09
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (6 parents, 51 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-31
    IIF 862 - Director → ME
  • 77
    FORTIS INTERTRUST NEWCO (UK) LIMITED - 2007-11-07
    INTERTRUST HOLDINGS (UK) LIMITED - 2024-12-09
    FORTIS INTERTRUST (UK) LIMITED - 2009-06-24
    INTERTRUST (UK) LIMITED - 2014-05-14
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-31
    IIF 876 - Director → ME
  • 78
    INTERTRUST MANAGEMENT LIMITED - 2024-12-09
    STRUCTURED FINANCE MANAGEMENT LIMITED - 2016-12-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (22 parents, 13 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-31
    IIF 859 - Director → ME
  • 79
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ 2024-02-25
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2024-02-25
    IIF 33 - Ownership of shares – 75% or more OE
  • 80
    HOXAFIX LIMITED - 1984-02-24
    icon of address Accounts Bungalow Y Glyn, Llanberis, Caernarfon, Gwynedd
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,969,600 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-12-31
    IIF 708 - Director → ME
  • 81
    M.S. TRAVEL LIMITED - 2019-08-21
    icon of address Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,894 GBP2024-08-31
    Officer
    icon of calendar 2019-04-01 ~ 2021-08-22
    IIF 478 - Director → ME
  • 82
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-04
    IIF 362 - Director → ME
  • 83
    icon of address 7 C/o Citco London Limited, Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2018-08-22
    IIF 559 - Director → ME
  • 84
    icon of address C/o Alter Domus (uk) Limited, 18 St Swithin's Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2018-08-22
    IIF 561 - Director → ME
  • 85
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 199 - Director → ME
  • 86
    icon of address 111 Gerry Raffles Square, Great Eastern Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2014-07-12
    IIF 651 - Director → ME
  • 87
    icon of address 6 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-23 ~ 2024-02-28
    IIF 678 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 678 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2001-01-01
    IIF 799 - Director → ME
  • 89
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-27 ~ 2011-10-01
    IIF 336 - Director → ME
  • 90
    icon of address 267 High Road High Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-20 ~ 2007-10-20
    IIF 795 - Secretary → ME
  • 91
    icon of address Accounts Bungalow Y Glyn, Llanberis, Caernarfon, Gwynedd
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,295,338 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-12-31
    IIF 707 - Director → ME
  • 92
    icon of address C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2018-08-03
    IIF 565 - Director → ME
  • 93
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 290 - Director → ME
  • 94
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-11-24 ~ 2001-01-01
    IIF 800 - Director → ME
  • 95
    EASY COPIERS LONDON LIMITED - 2006-02-20
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2013-11-04
    IIF 794 - Director → ME
  • 96
    icon of address 11 Bower Close Bower Close, Maidstone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ 2022-11-18
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ 2022-11-18
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ 2023-07-25
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2023-07-25
    IIF 65 - Ownership of shares – 75% or more OE
  • 98
    SEANIN ENGINEERING LIMITED - 2023-12-19
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ 2023-07-25
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ 2023-07-25
    IIF 70 - Ownership of shares – 75% or more OE
  • 99
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2010-12-31
    IIF 352 - Director → ME
  • 100
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-26 ~ 2021-02-08
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-10-10
    IIF 400 - Has significant influence or control OE
  • 101
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2011-10-25
    IIF 302 - Director → ME
    icon of calendar 2010-12-27 ~ 2010-12-27
    IIF 321 - Director → ME
  • 102
    icon of address 38j Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2015-05-01
    IIF 918 - Secretary → ME
  • 103
    LEGENDFIRST LIMITED - 2006-09-18
    icon of address 3rd Floor 161 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-23 ~ 2011-01-17
    IIF 467 - Director → ME
  • 104
    icon of address Unit 49, Derwentside Business Centre, Shotley Bridge, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2018-12-05
    IIF 623 - Director → ME
  • 105
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ 2020-10-28
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2020-10-28
    IIF 441 - Ownership of shares – 75% or more OE
  • 106
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 175 - Director → ME
  • 107
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2005-02-01
    IIF 416 - Director → ME
  • 108
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 191 - Director → ME
  • 109
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 288 - Director → ME
  • 110
    FLOREAT AVIATION MSN 1407 (UK) LIMITED - 2022-09-28
    FLOREAT AVIATION MSN 1407 LIMITED - 2016-10-01
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-08-06
    IIF 539 - Director → ME
  • 111
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2010-12-31
    IIF 353 - Director → ME
  • 112
    icon of address 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2009-12-09
    IIF 519 - Director → ME
  • 113
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2005-03-17
    IIF 419 - Director → ME
  • 114
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ 2010-12-31
    IIF 350 - Director → ME
  • 115
    THE FORZA GROUP LIMITED - 1998-07-16
    LA FORZA LIMITED - 1996-09-24
    GOULDITAR NO. 253 LIMITED - 1993-03-24
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2005-03-07
    IIF 768 - Director → ME
  • 116
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-04
    IIF 354 - Director → ME
  • 117
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ 2015-07-31
    IIF 170 - Director → ME
  • 118
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 295 - Director → ME
  • 119
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2014-01-14
    IIF 279 - Director → ME
  • 120
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-27
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-27
    IIF 59 - Ownership of shares – 75% or more OE
  • 121
    FAUGHAN LIMITED - 2018-04-16
    icon of address 52 Doogary Road, Omagh, Northern Ireland
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-22 ~ 2019-05-31
    IIF 966 - Director → ME
  • 122
    FOYLE FOOD LIMITED - 2000-09-07
    icon of address 52 Doogary Road, Omagh, Northern Ireland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-01 ~ 2019-05-31
    IIF 967 - Director → ME
  • 123
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2012-04-10
    IIF 219 - Director → ME
  • 124
    icon of address 5a The Bridge, Frome, Somerset, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-03-03 ~ 2007-04-16
    IIF 901 - Director → ME
  • 125
    icon of address Ugland House, Po Box 309, Grand Cayman, Cayman Islands Ky1-1104, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ 2018-08-01
    IIF 877 - Director → ME
  • 126
    BROOMCO (511) LIMITED - 1992-01-06
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2015-05-28
    IIF 504 - Director → ME
  • 127
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 211 - Director → ME
  • 128
    ANORRA HOLDINGS LIMITED - 2000-06-26
    icon of address Millburn Road, Coleraine, Londonderry
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1989-09-26 ~ 1999-01-01
    IIF 841 - Director → ME
    icon of calendar 2000-10-06 ~ 2001-10-31
    IIF 953 - Director → ME
  • 129
    GOLDEN VALE D.P.P. LIMITED - 1994-10-18
    COLLINS DAIRIES LIMITED - 1993-05-04
    icon of address Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1999-01-01
    IIF 958 - Director → ME
  • 130
    OLD CITY DAIRY LIMITED - THE - 2001-07-17
    icon of address Millburn Road, Coleraine, Co Londonderry
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1957-04-01 ~ 1999-01-01
    IIF 962 - Director → ME
  • 131
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-23 ~ 2018-09-13
    IIF 557 - Director → ME
  • 132
    SETSCALE LIMITED - 1990-04-04
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,101,905 GBP2023-12-31
    Officer
    icon of calendar 2007-04-01 ~ 2008-09-26
    IIF 715 - Director → ME
  • 133
    icon of address Office 3 Ground Floor, 3 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 EUR2018-12-31
    Officer
    icon of calendar 2006-11-03 ~ 2007-02-27
    IIF 423 - Director → ME
  • 134
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 195 - Director → ME
  • 135
    PROMONTORIA GYLE 1 LTD - 2020-09-02
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2020-07-31
    IIF 867 - Director → ME
  • 136
    PROMONTORIA GYLE 2 LTD - 2020-09-02
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2020-07-31
    IIF 858 - Director → ME
  • 137
    PROMONTORIA GYLE HOLDING LTD - 2020-09-02
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ 2020-07-31
    IIF 874 - Director → ME
  • 138
    PROMONTORIA GYLE HOLDINGS (2) LTD - 2020-09-02
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2020-07-31
    IIF 855 - Director → ME
  • 139
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 206 - Director → ME
  • 140
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 356 - Director → ME
  • 141
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2010-12-16
    IIF 364 - Director → ME
  • 142
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-14 ~ 2020-04-09
    IIF 840 - Director → ME
  • 143
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2005-03-17
    IIF 698 - Secretary → ME
  • 144
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2008-02-14
    IIF 418 - Director → ME
  • 145
    icon of address Suite G6, West Wing, Prospect Business Park, Crookhall Lane, Leadgate, Consett, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-31 ~ 2011-01-19
    IIF 369 - Director → ME
  • 146
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ 2013-09-20
    IIF 511 - Director → ME
  • 147
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 287 - Director → ME
  • 148
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -237 GBP2021-10-31
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 204 - Director → ME
  • 149
    SAVANNAH RESEARCH LIMITED - 2000-12-06
    icon of address 20-24 St.matthew's Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2019-06-14
    IIF 660 - Director → ME
    icon of calendar 2000-04-20 ~ 2010-01-01
    IIF 903 - Secretary → ME
  • 150
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2009-12-09
    IIF 496 - Director → ME
  • 151
    icon of address 1 Goldhurst Terrace, Flat 1, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ 2025-01-05
    IIF 932 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2024-12-01
    IIF 829 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 829 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 829 - Right to appoint or remove directors OE
  • 152
    icon of address 116 Ashmore Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ 2022-09-01
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2021-12-20
    IIF 827 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 827 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 827 - Ownership of shares – 75% or more as a member of a firm OE
  • 153
    ADI EUROPE LTD - 2001-10-15
    CURRENTSTRAND LIMITED - 1997-11-07
    SKYWALL (EUROPE) LIMITED - 2001-04-26
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,315 GBP2022-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2014-07-31
    IIF 406 - Director → ME
    icon of calendar 2000-03-18 ~ 2014-07-31
    IIF 733 - Secretary → ME
  • 154
    icon of address International House, 36 - 38 Cornhill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ 2022-05-20
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ 2022-05-20
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 155
    icon of address C/o Alter Domus (uk) Limited, 18 St. Swithin's Lane, London, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-16 ~ 2018-07-11
    IIF 551 - Director → ME
  • 156
    icon of address 80 Pall Mall, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-24 ~ 2018-08-24
    IIF 550 - Director → ME
  • 157
    icon of address 80 Pall Mall, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-24 ~ 2018-08-24
    IIF 552 - Director → ME
  • 158
    HACKREMCO (NO.1595) LIMITED - 2000-01-31
    icon of address 39 Welbeck Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2008-07-04
    IIF 954 - Director → ME
  • 159
    THE AUTO ENROLMENT TEAM LIMITED - 2019-08-21
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-11 ~ 2020-07-27
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2019-05-04 ~ 2021-04-30
    IIF 443 - Ownership of shares – 75% or more OE
  • 160
    icon of address 10 Kenwyn Road, Raynes Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2016-08-05
    IIF 461 - Director → ME
  • 161
    icon of address Dominic House Seaton Road, Highcliffe, Christchurch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,023 GBP2024-06-30
    Officer
    icon of calendar 2015-09-02 ~ 2017-03-17
    IIF 464 - Director → ME
  • 162
    GORSDALE LIMITED - 1995-04-10
    icon of address Unit 1, Plot 2 Llandygai Industrial Estate, Bangor, Gwynedd, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,160,251 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2019-11-14
    IIF 568 - Director → ME
    IIF 931 - Director → ME
    icon of calendar 1994-12-15 ~ 2019-11-14
    IIF 782 - Director → ME
    icon of calendar 2015-08-19 ~ 2019-11-14
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2019-11-14
    IIF 709 - Right to appoint or remove directors OE
    IIF 709 - Ownership of voting rights - 75% or more OE
    IIF 709 - Ownership of shares – 75% or more OE
  • 163
    icon of address 21 Abdon Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2014-07-01
    IIF 687 - Director → ME
  • 164
    WELLS FARGO SECURITISATION SERVICES LIMITED - 2009-11-14
    WELLS FARGO TRUST CORPORATION LIMITED - 2019-12-19
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-07-31
    IIF 886 - Director → ME
  • 165
    icon of address Room 10-c04 Blue Fin Building, 110 Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-01 ~ 2009-12-31
    IIF 468 - Director → ME
  • 166
    IPC COUNTRY AND LEISURE MEDIA LTD. - 2007-03-07
    icon of address Room 10-c04 Blue Fin Building, 110 Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-19 ~ 2006-03-13
    IIF 466 - Director → ME
  • 167
    icon of address Room 10-c04 Blue Fin Building, 110 Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2009-02-01
    IIF 469 - Director → ME
  • 168
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 291 - Director → ME
  • 169
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,016,437 GBP2024-12-31
    Officer
    icon of calendar 1999-03-18 ~ 2008-06-20
    IIF 386 - Director → ME
  • 170
    DABALA LIMITED - 2007-05-02
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    IIF 878 - Director → ME
  • 171
    icon of address Unit 1, Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2014-05-28
    IIF 277 - Director → ME
  • 172
    icon of address 2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2008-10-17
    IIF 501 - Director → ME
  • 173
    icon of address Homer House, Homer Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-06 ~ 2020-07-10
    IIF 508 - Director → ME
  • 174
    icon of address 9 Solway Court, Electra Way, Crewe, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,213 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ 2024-02-29
    IIF 524 - Director → ME
  • 175
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 294 - Director → ME
  • 176
    icon of address Linen Hall, Room 252-254, 162-168 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,012,189 EUR2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ 2008-02-14
    IIF 422 - Director → ME
  • 177
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2014-05-28
    IIF 581 - Director → ME
  • 178
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ 2015-07-31
    IIF 580 - Director → ME
  • 179
    PINECONE GLOBAL LTD - 2019-06-20
    icon of address 27 4 Bloomsbury Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-01 ~ 2024-10-10
    IIF 640 - Director → ME
  • 180
    icon of address 4, Christopher Street, London, 4, Christopher Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,450 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2022-01-10
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2022-01-02
    IIF 818 - Right to appoint or remove directors OE
    IIF 818 - Ownership of voting rights - 75% or more OE
    IIF 818 - Ownership of shares – 75% or more OE
  • 181
    KUAN INC. LIMITED - 2019-02-26
    icon of address Cocoon Global, 301, 4 Christopher Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -93,357 GBP2021-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2023-06-19
    IIF 641 - Director → ME
    icon of calendar 2016-07-27 ~ 2016-09-17
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2019-02-17 ~ 2023-06-19
    IIF 492 - Ownership of shares – More than 50% but less than 75% OE
  • 182
    DRURY DIGITAL LIMITED - 2012-01-10
    FIFTH DIMENSION DIGITAL LTD - 2018-07-30
    icon of address Autumn Cottage, Station Road, Tenterden, United Kingdom
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,290,363 GBP2023-03-31
    Officer
    icon of calendar 2015-09-25 ~ 2019-05-13
    IIF 432 - Director → ME
  • 183
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-23 ~ 2012-06-13
    IIF 351 - Director → ME
  • 184
    icon of address 102-104 Farringdon Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2016-08-03
    IIF 904 - Secretary → ME
  • 185
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2009-12-09
    IIF 500 - Director → ME
  • 186
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park, Consett, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2012-05-15
    IIF 208 - Director → ME
  • 187
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2023-07-25
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2023-07-25
    IIF 69 - Ownership of shares – 75% or more OE
  • 188
    icon of address Obac, 1st Floor, Gloucester House, 8 Camberwell New Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,028 GBP2021-03-31
    Officer
    icon of calendar 2001-02-23 ~ 2023-06-20
    IIF 528 - Director → ME
  • 189
    icon of address Glendevon House, 4 Hawthorn Park, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2010-07-21
    IIF 507 - Director → ME
  • 190
    icon of address North Lodge North Lodge, South Horrington, Wells, Somerset, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    609 GBP2024-12-31
    Officer
    icon of calendar 2005-06-01 ~ 2024-06-12
    IIF 634 - Director → ME
  • 191
    icon of address North Lodge North Lodge, South Horrington, Wells, Somerset, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,120 GBP2024-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2024-06-10
    IIF 635 - Director → ME
  • 192
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ 2021-05-14
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2021-05-14
    IIF 99 - Ownership of shares – 75% or more OE
  • 193
    icon of address 8 Molyfair Close, Kepier Chair Crawcrook Ryton, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-12-31
    IIF 426 - Director → ME
  • 194
    LB CECASH LIMITED - 2008-03-03
    icon of address 9 Unity Terrace, Tantobie, Stanley, Co Durham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-12-31
    IIF 424 - Director → ME
  • 195
    icon of address 9 Unity Terrace, Tantobie, Stanley, Durham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-01-05 ~ 2007-12-31
    IIF 427 - Director → ME
  • 196
    icon of address 47 Ritsons Road, Blackhill, Consett, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-12-31
    IIF 428 - Director → ME
  • 197
    icon of address 28 Dorset Crescent, Moorside, Consett, County Durham, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2007-12-31
    IIF 429 - Director → ME
  • 198
    icon of address Millburn Road, Coleraine, Londonderry
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1989-04-06 ~ 1999-01-01
    IIF 957 - Director → ME
  • 199
    DAIRY HOLDINGS LIMITED - 1990-06-14
    icon of address Millburn Road, Coleraine, Londonderry
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1989-11-02 ~ 1999-01-01
    IIF 779 - Director → ME
  • 200
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 293 - Director → ME
  • 201
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-27
    IIF 257 - Director → ME
    icon of calendar 2024-08-14 ~ 2024-11-02
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-27
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2024-08-14 ~ 2024-11-02
    IIF 86 - Ownership of shares – 75% or more OE
  • 202
    icon of address "the Pavilion", 143-145 Oxford Road, Reading, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-29 ~ 2017-09-06
    IIF 785 - Director → ME
  • 203
    CHARTDALE DEVELOPMENTS LIMITED - 1987-10-16
    STAMFORD HOMES NORTH LIMITED - 2011-03-31
    CHARTDALE HOMES LIMITED - 2007-07-11
    SWIFT 273 LIMITED - 1985-10-23
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2020-01-03
    IIF 516 - Director → ME
  • 204
    icon of address 9th Floor, Devonshire House, 1 Mayfair Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ 2020-06-30
    IIF 534 - Director → ME
  • 205
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2014-05-28
    IIF 575 - Director → ME
  • 206
    icon of address 3rd Floor 37 Esplanade, St. Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-07-27
    IIF 888 - Director → ME
  • 207
    OUTOKUMPU COPPER LTD. - 2006-05-10
    GRANGES METALLVERKEN LIMITED - 1990-07-19
    icon of address C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,078,272 GBP2019-12-31
    Officer
    icon of calendar 2019-04-24 ~ 2020-10-13
    IIF 865 - Director → ME
  • 208
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 196 - Director → ME
  • 209
    CEP V I 5 UK LIMITED - 2020-07-22
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-18 ~ 2020-07-31
    IIF 537 - Director → ME
  • 210
    icon of address Somerset House Basement, Strand, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-07-02 ~ 2020-09-22
    IIF 463 - Director → ME
  • 211
    icon of address 30a Kilmorey Street, Ballynacraig, Newry, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2023-07-25
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2023-07-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 212
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 355 - Director → ME
  • 213
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2014-05-28
    IIF 588 - Director → ME
  • 214
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-06-28
    IIF 510 - Director → ME
  • 215
    MEDIATION NETWORK FOR NORTHERN IRELAND - THE - 2003-02-05
    icon of address 83 University Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-05 ~ 2010-07-07
    IIF 955 - Director → ME
  • 216
    icon of address Suite 1, The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2019-12-17
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-12
    IIF 399 - Has significant influence or control OE
  • 217
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2015-07-28
    IIF 299 - Director → ME
  • 218
    icon of address Deluxe, Ground Floor, Film House, 142 Wardour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-15 ~ 2010-01-12
    IIF 410 - Director → ME
  • 219
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-08 ~ 2022-09-22
    IIF 513 - Director → ME
  • 220
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ 2023-07-25
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2023-07-25
    IIF 64 - Ownership of shares – 75% or more OE
  • 221
    MORAG LOANS FINANCE LIMITED - 2017-08-23
    SKY LOANS FINANCE LIMITED - 2017-04-18
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ 2018-08-22
    IIF 554 - Director → ME
  • 222
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 200 - Director → ME
  • 223
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 360 - Director → ME
  • 224
    THE CIRCUS SPACE - 2013-08-29
    icon of address Coronet Street, London
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-14 ~ 2019-03-24
    IIF 459 - Director → ME
  • 225
    TRUSHELFCO (NO. 1895) LIMITED - 1993-05-27
    CIRCUS SPACE PROPERTY COMPANY LIMITED - 2024-08-22
    icon of address Coronet Street, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2014-10-14 ~ 2019-03-24
    IIF 462 - Director → ME
  • 226
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-07 ~ 2020-07-31
    IIF 536 - Director → ME
  • 227
    icon of address Unit 9, Elmwood Business Centre, 44-46 Elmwood Avenue, Belfast
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-16 ~ 2024-05-01
    IIF 491 - Ownership of shares – 75% or more OE
    IIF 491 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-02-03 ~ 2025-02-04
    IIF 475 - Ownership of shares – 75% or more OE
    IIF 475 - Ownership of voting rights - 75% or more OE
    IIF 475 - Right to appoint or remove directors OE
  • 228
    icon of address 6 Heathway, Ascot, Berkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,743,985 GBP2020-03-31
    Officer
    icon of calendar 2003-03-01 ~ 2008-05-28
    IIF 849 - Secretary → ME
  • 229
    icon of address Unit 1 Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-23 ~ 2015-07-28
    IIF 630 - Director → ME
  • 230
    MYEVALE PLATFORM MANAGEMENT LTD - 2021-09-24
    MINOTAUR COMMERCIAL LTD - 2023-05-12
    icon of address Central Block 1 Prospect Business Park, Leadgate, Consett, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-23 ~ 2023-01-04
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ 2023-01-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 231
    icon of address 54 The Grove House, Walsall, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-23 ~ 2020-04-24
    IIF 949 - Ownership of shares – More than 25% but not more than 50% OE
  • 232
    GLOWPARK LIMITED - 2003-10-17
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-22 ~ 2005-02-21
    IIF 408 - Director → ME
  • 233
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-27 ~ 2011-10-01
    IIF 314 - Director → ME
  • 234
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,510,556 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    IIF 879 - Director → ME
  • 235
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,691,336 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    IIF 880 - Director → ME
  • 236
    PANDOX UK OPCO LIMITED - 2024-07-08
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,141,789 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    IIF 854 - Director → ME
  • 237
    PANDOX HEATHROW PROPCO LIMITED - 2024-07-08
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,141,288 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    IIF 869 - Director → ME
  • 238
    PANDOX LEEDS PROPCO LIMITED - 2023-09-10
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,958,437 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    IIF 871 - Director → ME
  • 239
    PANDOX HIGHLANDER OPCO LIMITED - 2024-07-08
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,227,775 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    IIF 868 - Director → ME
  • 240
    PANDOX HIGHLANDER HOLDCO LIMITED - 2024-07-08
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,464,697 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-30
    IIF 860 - Director → ME
  • 241
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -909,636 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    IIF 882 - Director → ME
  • 242
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,427,538 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    IIF 870 - Director → ME
  • 243
    DELTA MIDLAND HOTEL LIMITED - 2018-11-09
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,621,728 GBP2023-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    IIF 872 - Director → ME
  • 244
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2011-10-25
    IIF 311 - Director → ME
    icon of calendar 2010-12-27 ~ 2011-10-01
    IIF 345 - Director → ME
  • 245
    icon of address 47 Park Square East, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ 2014-06-12
    IIF 689 - Director → ME
    icon of calendar 2012-10-05 ~ 2013-01-28
    IIF 691 - Director → ME
    icon of calendar 2013-01-28 ~ 2013-06-07
    IIF 917 - Secretary → ME
  • 246
    icon of address 38g Derby Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    298 GBP2018-08-31
    Officer
    icon of calendar 2012-12-21 ~ 2013-05-15
    IIF 690 - Director → ME
  • 247
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-28 ~ 2018-08-01
    IIF 556 - Director → ME
  • 248
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-04
    IIF 358 - Director → ME
  • 249
    icon of address 2a Grazebrook Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -68 GBP2018-06-30
    Officer
    icon of calendar 2000-11-24 ~ 2004-05-21
    IIF 752 - Director → ME
  • 250
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-27 ~ 2011-10-01
    IIF 326 - Director → ME
  • 251
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-09-17
    IIF 509 - Director → ME
  • 252
    icon of address 180-186 King's Cross Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2008-02-14
    IIF 417 - Director → ME
  • 253
    3SAVE LTD - 2020-01-06
    icon of address Terminal House, Station Approach, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,759 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2022-11-30
    IIF 791 - Director → ME
    icon of calendar 2019-09-03 ~ 2022-11-30
    IIF 905 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2022-11-30
    IIF 705 - Right to appoint or remove directors OE
    IIF 705 - Ownership of voting rights - 75% or more OE
    IIF 705 - Ownership of shares – 75% or more OE
  • 254
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ 2020-10-12
    IIF 863 - Director → ME
  • 255
    icon of address The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ 2020-10-28
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-10-28
    IIF 440 - Right to appoint or remove directors as a member of a firm OE
    IIF 440 - Right to appoint or remove directors OE
    IIF 440 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 440 - Ownership of voting rights - 75% or more OE
    IIF 440 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 440 - Ownership of shares – 75% or more OE
  • 256
    icon of address 31 Queens Road, Consett, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ 2024-09-25
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2024-09-25
    IIF 97 - Ownership of shares – 75% or more OE
  • 257
    icon of address Tc Group 6th Floor Kings House, 9 - 10 Haymarket, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,427,051 GBP2023-06-30
    Officer
    icon of calendar 2018-09-04 ~ 2018-09-04
    IIF 775 - Director → ME
  • 258
    icon of address 2nd Floor 18 St. Swithins Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-08-22
    IIF 542 - Director → ME
  • 259
    LENSEGABLE LIMITED - 1985-12-04
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-29 ~ 2015-05-28
    IIF 503 - Director → ME
  • 260
    icon of address Unit L Radford Business Centre, Radford Way, Billericay, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2013-06-06
    IIF 706 - Director → ME
  • 261
    MIPROTO LTD - 2014-06-30
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,079 GBP2021-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2022-07-31
    IIF 454 - Director → ME
  • 262
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2020-01-03
    IIF 517 - Director → ME
  • 263
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-04
    IIF 292 - Director → ME
  • 264
    icon of address 29 Werdhol Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2012-09-04
    IIF 280 - Director → ME
  • 265
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2015-07-28
    IIF 577 - Director → ME
  • 266
    ADI GROUP HOLDINGS LIMITED - 2002-08-13
    RETSTONE LIMITED - 2002-07-15
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,249,538 GBP2024-12-31
    Officer
    icon of calendar 2001-09-19 ~ 2014-07-31
    IIF 403 - Director → ME
    icon of calendar 2001-09-19 ~ 2014-12-01
    IIF 839 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 472 - Ownership of voting rights - 75% or more OE
  • 267
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2014-05-28
    IIF 590 - Director → ME
  • 268
    icon of address Unit 1 Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ 2015-07-02
    IIF 591 - Director → ME
    icon of calendar 2014-05-28 ~ 2014-05-28
    IIF 576 - Director → ME
    icon of calendar 2004-09-28 ~ 2006-02-13
    IIF 415 - Director → ME
  • 269
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ 2023-07-25
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2023-07-25
    IIF 66 - Ownership of shares – 75% or more OE
  • 270
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 363 - Director → ME
  • 271
    icon of address 25 Carn Road, Craigavon, Co Armagh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2009-07-29
    IIF 960 - Director → ME
  • 272
    icon of address Unit 3a Paslow Hall Farm Estate, King Street, High Ongar, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -134,101 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 373 - Ownership of shares – More than 50% but less than 75% OE
  • 273
    icon of address Flat 8 5-6 Rufford Street, Flat 8, 5-6 Rufford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-08 ~ 2013-03-06
    IIF 907 - Director → ME
  • 274
    FRESH STREAM GROWERS LIMITED - 2016-09-23
    icon of address C/o Bdo Llp,5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -545,140 GBP2019-12-31
    Officer
    icon of calendar 2017-01-15 ~ 2020-01-01
    IIF 978 - Director → ME
  • 275
    icon of address 35 Burydale, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,784 GBP2024-10-31
    Officer
    icon of calendar 2014-05-28 ~ 2015-08-04
    IIF 584 - Director → ME
  • 276
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ 2014-05-28
    IIF 574 - Director → ME
  • 277
    icon of address Office 1 35 Princess Street, Rochdale
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,905,144 GBP2024-12-31
    Officer
    icon of calendar 2006-02-13 ~ 2008-02-14
    IIF 414 - Director → ME
  • 278
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-20 ~ 2013-11-04
    IIF 793 - Director → ME
  • 279
    SKYLINE CAREER SERVICES HOLDING LTD - 2018-04-04
    icon of address 7 Unit 108 E1 Business Studios, 7 Whitechapel Road, London, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2016-11-01
    IIF 649 - Director → ME
  • 280
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2011-11-08
    IIF 315 - Director → ME
    icon of calendar 2010-12-27 ~ 2011-10-01
    IIF 342 - Director → ME
  • 281
    icon of address 30 Bramble Bank, Frimley Green, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2009-04-09
    IIF 900 - Director → ME
  • 282
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2012-09-05
    IIF 179 - Director → ME
  • 283
    icon of address 2a Grazebrook Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-05-21
    IIF 751 - Director → ME
    icon of calendar ~ 2004-05-21
    IIF 916 - Secretary → ME
  • 284
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -234 GBP2021-10-31
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 209 - Director → ME
  • 285
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2015-05-28
    IIF 523 - Director → ME
  • 286
    icon of address 36 Golborne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2023-02-10
    IIF 740 - Director → ME
  • 287
    icon of address 23 Grove Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ 2024-10-10
    IIF 433 - Director → ME
    icon of calendar 2019-01-15 ~ 2019-02-25
    IIF 913 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2025-06-24
    IIF 378 - Right to appoint or remove directors as a member of a firm OE
    IIF 378 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 378 - Right to appoint or remove directors OE
    IIF 378 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 378 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 378 - Ownership of voting rights - 75% or more OE
    IIF 378 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 378 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 378 - Ownership of shares – 75% or more OE
  • 288
    SKYLINE CAREER SERVICES LTD. - 2018-03-29
    icon of address E1 Business Studios Unit 108, 7 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -200,742 GBP2017-07-31
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-27
    IIF 644 - Director → ME
  • 289
    icon of address 7 Knowledge House, Down Business Park, 46 Belfast Road, Downpatrick, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ 2023-07-25
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2023-07-25
    IIF 75 - Ownership of shares – 75% or more OE
  • 290
    icon of address Suite G6, West Wing, Prospect Business Park, Crookhall Lane, Leadgate, Consett, County Durham, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-31 ~ 2011-01-01
    IIF 370 - Director → ME
  • 291
    icon of address 25 Wilton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ 2020-02-01
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2020-02-01
    IIF 824 - Ownership of shares – 75% or more OE
  • 292
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2023-07-25
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ 2023-07-25
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 293
    icon of address 7 Knowlege House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ 2023-07-25
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2023-07-25
    IIF 73 - Ownership of shares – 75% or more OE
  • 294
    icon of address Fourth Floor, 20 Margaret Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-01 ~ 2008-02-14
    IIF 421 - Director → ME
  • 295
    icon of address Batchwood Golf And Sports Centre, Batchwood Drive, St Albans, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-06-30 ~ 2023-11-10
    IIF 484 - Director → ME
  • 296
    icon of address Millburn Road, Coleraine, Co Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1983-01-20 ~ 1999-01-01
    IIF 964 - Director → ME
  • 297
    icon of address Unit 1, Derwentside Business Centre Consett Business Park, Villa Real, Consett, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2015-07-28
    IIF 585 - Director → ME
  • 298
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2009-12-09
    IIF 495 - Director → ME
  • 299
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 197 - Director → ME
  • 300
    icon of address 5 Blythe Close, Andover
    Dissolved Corporate (1 parent)
    Equity (Company account)
    971 GBP2021-07-31
    Officer
    icon of calendar 2005-04-04 ~ 2008-03-31
    IIF 780 - Secretary → ME
  • 301
    TISONA LIMITED - 2007-04-23
    icon of address Unit 1 Derwentside Business Centre, Consett Business Park Villa Real, Consett, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2005-01-26
    IIF 697 - Secretary → ME
  • 302
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -147,835 GBP2020-05-31
    Officer
    icon of calendar 2017-05-13 ~ 2021-02-04
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ 2021-02-04
    IIF 134 - Ownership of shares – 75% or more OE
  • 303
    TRITON UK BIDCO LIMITED - 2018-12-13
    SYNAMEDIA HOLDING LIMITED - 2019-01-14
    TRITON BIDCO UK LIMITED - 2018-04-12
    icon of address 51 Clivemont Road, Cordwallis Estate, Maidenhead, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ 2018-08-06
    IIF 564 - Director → ME
  • 304
    icon of address Thrid Floor East Wing Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2008-02-14
    IIF 420 - Director → ME
  • 305
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 184 - Director → ME
  • 306
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 182 - Director → ME
  • 307
    icon of address 9 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-01 ~ 2013-07-01
    IIF 479 - Director → ME
  • 308
    icon of address The Malthouse Lullington Road, Coton-in-the-elms, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,886 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-06-18
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-06-18
    IIF 389 - Right to appoint or remove directors OE
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 309
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2013-05-20
    IIF 505 - Director → ME
  • 310
    UNION OF GIRLS' SCHOOLS FOR SOCIAL SERVICE(INCORPORATED)(THE) - 1976-12-31
    UNION OF SCHOOLS FOR SOCIAL SERVICE (THE) - 1992-12-22
    icon of address 53 Sandhurst Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2011-09-28
    IIF 530 - Director → ME
  • 311
    icon of address Broadacres Housing Association, Broadacres House Mount View Standard Way, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2010-09-28
    IIF 506 - Director → ME
  • 312
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 367 - Director → ME
  • 313
    GLOBAL PROCESSING SERVICES (UK) LIMITED - 2023-04-26
    icon of address Kingsbourne House 229-231 High Holborn London High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2022-01-31
    IIF 746 - Director → ME
  • 314
    TIME INC. (UK) LTD - 2018-06-14
    IPC MEDIA LIMITED - 2014-09-03
    I.P.C. MAGAZINES LIMITED - 2000-06-08
    icon of address Quay House, The Ambury, Bath, England
    Dissolved Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ 2017-03-17
    IIF 465 - Director → ME
  • 315
    FASHION TRAFFIC LIMITED - 2014-05-08
    icon of address C/o Anderson Strathern Llp, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,451,547 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2020-11-06
    IIF 450 - Director → ME
  • 316
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ 2018-10-17
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-10-17
    IIF 106 - Ownership of shares – 75% or more OE
  • 317
    TREDKOR LIMITED - 2013-03-22
    icon of address 3 The Shrubberies George Lane, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2007-01-26
    IIF 425 - Director → ME
    icon of calendar 2004-07-12 ~ 2007-01-12
    IIF 699 - Secretary → ME
  • 318
    TRITON MIDCO UK LIMITED - 2018-04-12
    icon of address 51 Clivemont Road, Maidenhead, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-11 ~ 2018-08-06
    IIF 560 - Director → ME
  • 319
    icon of address C/o Alter Domus (uk) Limited, 18 St Swithin's Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-11 ~ 2018-08-06
    IIF 558 - Director → ME
  • 320
    icon of address 7 Knowledge House, 46 Belfast Road, Downpatrick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ 2023-07-25
    IIF 268 - Director → ME
  • 321
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-27 ~ 2011-10-01
    IIF 327 - Director → ME
  • 322
    icon of address 48 Dunedin Way, St. Georges, Weston-super-mare, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2008-04-21
    IIF 748 - Director → ME
  • 323
    STARGAZE DIGITAL MARKETING LIMITED - 2023-12-15
    icon of address 2381, Ni646696 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-10 ~ 2023-07-25
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ 2023-07-25
    IIF 76 - Ownership of shares – 75% or more OE
  • 324
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2009-12-21
    IIF 518 - Director → ME
  • 325
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,901,433 GBP2024-12-31
    Officer
    icon of calendar 2020-01-31 ~ 2020-07-31
    IIF 857 - Director → ME
  • 326
    icon of address 45 Stationsplein, Unit 20191, Rotterdam, 3013ak, Netherlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-22 ~ 2024-08-01
    IIF 801 - Director → ME
  • 327
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2012-01-17
    IIF 348 - Director → ME
    icon of calendar 2007-01-01 ~ 2008-10-20
    IIF 297 - Director → ME
  • 328
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,946 GBP2018-01-31
    Officer
    icon of calendar 2011-01-04 ~ 2011-01-04
    IIF 296 - Director → ME
  • 329
    icon of address 822 Stratford Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-06 ~ 2014-12-01
    IIF 436 - Director → ME
  • 330
    icon of address 6 The Walled Garden, Biddulph, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2007-05-29
    IIF 499 - Director → ME
  • 331
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2015-06-18
    IIF 512 - Director → ME
  • 332
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2024-11-11
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2021-06-12
    IIF 771 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 771 - Ownership of shares – More than 25% but not more than 50% OE
  • 333
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-21 ~ 2020-07-31
    IIF 885 - Director → ME
  • 334
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-21 ~ 2020-07-31
    IIF 884 - Director → ME
  • 335
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-28 ~ 2020-07-31
    IIF 887 - Director → ME
  • 336
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2007-02-06
    IIF 498 - Director → ME
  • 337
    icon of address Office 3n Pinetree Business Centre Durham Road, Birtley, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ 2019-01-09
    IIF 573 - Director → ME
  • 338
    icon of address Omagh Business Complex, Gortrush Industrial Estate, Omagh, Co Tyrone
    Liquidation Corporate (19 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2002-01-15
    IIF 965 - Director → ME
  • 339
    icon of address Office A Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-01-03
    IIF 188 - Director → ME
  • 340
    DULLERTON LIMITED - 1991-09-04
    icon of address 25 Carn Road, Craigavon, Co Armagh
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,223,307 GBP2024-07-27
    Officer
    icon of calendar 2003-06-16 ~ 2013-03-13
    IIF 959 - Director → ME
  • 341
    icon of address 29 Werdohl Business Park, Number One Industrial Estate, Consett, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-31 ~ 2011-02-28
    IIF 338 - Director → ME
  • 342
    icon of address 4385, 09807169 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2020-07-27
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2020-07-27
    IIF 105 - Ownership of shares – 75% or more OE

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.