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 Edward Anthony Ingress Bell

    Related profiles found in government register
  • Mr Edward Anthony Ingress Bell
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP, England

      IIF 1
  • Bell, Edward Anthony Ingress
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o S W Frankson & Co, 364 High Street, Harlington, Hayes, Middlesex, UB3 5LF, England

      IIF 2
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 3 IIF 4 IIF 5
    • icon of address Wood Cottage, Church Lane, Sparsholt, Winchester, Hampshire, SO21 2NJ

      IIF 7
  • Bell, Edward Anthony Ingress
    British non executive director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Absolute Collagen, 49 Greek Street, London, London, W1D 4EG, England

      IIF 8
    • icon of address Absolute Collagen, 49 Greek Street, London, W1D 4EG, United Kingdom

      IIF 9
  • Bell, Edward Anthony Ingress
    British qualified accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Loxley Road, London, SW18 3LN, United Kingdom

      IIF 10
  • Mr Anthony James Brice
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, The Street, Pulham St. Mary, Diss, Norfolk, IP21 4RD, England

      IIF 11 IIF 12
    • icon of address 90, High Street, Newmarket, CB8 8FE, England

      IIF 13
  • Bell, Edward Anthony Ingress
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23-34, Ingate Place, London, SW8 3NS, England

      IIF 14
  • Brice, Anthony James
    British accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hopper Way, Diss, Norfolk, IP22 4GT, United Kingdom

      IIF 15
    • icon of address Home Farm Barn, Mill Green, Burston, Diss, Norfolk, IP22 5TJ, England

      IIF 16 IIF 17 IIF 18
  • Brice, Anthony James
    British certified chartered accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, The Street, Pulham St. Mary, Diss, IP21 4RD, England

      IIF 19
  • Brice, Anthony James
    British chartered certified accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, The Street, Pulham St. Mary, Diss, Norfolk, IP21 4RD, England

      IIF 20 IIF 21
  • Brice, Anthony James
    British qualified accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm Barn, Mill Green, Burston, Diss, Norfolk, IP22 5TJ, England

      IIF 22
  • Mr Marc Justin Nerden
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Edward Anthony Ingress
    British director

    Registered addresses and corresponding companies
    • icon of address Wood Cottage, Church Lane, Sparsholt, Winchester, Hampshire, SO21 2NJ

      IIF 32 IIF 33 IIF 34
  • Mr Alexander Boden
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chez Nous, Stockhill Road, Chilcompton, Radstock, BA3 4JQ, England

      IIF 35
  • Mr Christopher Deacon
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision Accounting, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 36
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 37 IIF 38
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, United Kingdom

      IIF 39 IIF 40
  • Mr Daniel Francis Landi
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 41
    • icon of address 62 Stakes Road, Stakes Road, Purbrook, Waterlooville, PO7 5NT, England

      IIF 42
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, England

      IIF 43
  • Mr David Lester Daniel Calver
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, Green End, Granborough, Buckinghamshire, MK18 3NT

      IIF 44
  • Mr Geoffrey Roy Clarke
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Collumbell Avenue, Ockbrook, Derby, Derbyshire, DE72 3TF

      IIF 45
  • Mr Gregory Vaughan Aldridge
    British born in June 1963

    Resident in England

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

      IIF 46
  • Mr Kamaljit Singh Sandher
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Liberty Close, Great Sankey, Warrington, WA5 8DS, England

      IIF 47 IIF 48
    • icon of address 47, Liberty Close, Warrington, WA5 8DS, United Kingdom

      IIF 49 IIF 50
    • icon of address 56, The Mall, Warrington, WA1 1QP, England

      IIF 51
  • Ms Samantha Charlotte Seth
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthorne Preparatory School, Effingham Lane, Copthorne, Crawley, West Sussex , RH10 3HR

      IIF 52
    • icon of address Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR

      IIF 53
    • icon of address 46 Eleanor Road, London, N11 2QS, United Kingdom

      IIF 54
  • Deacon, Christoper
    British certified chartered accountant born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, United Kingdom

      IIF 55
  • Mr Bernard Paul Landi
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ian Gordon Campbell
    British born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Woodlands Road, Thornliebank, Glasgow, G46 7ST, Scotland

      IIF 70
  • Mr Ismael Abdulmajeed Kaunda
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30 Morland Avenue, Croydon, Surrey, CR0 6EA, England

      IIF 71
  • Mr Michael Brian Washburn
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

      IIF 72
    • icon of address 33, Eastgate Street, Stafford, Staffordshire, ST16 2LZ, England

      IIF 73
    • icon of address 7, Parker Court, Staffordshire Technology Park, Stafford, ST18 0WP, England

      IIF 74
  • Mrs Caroline Louise Moore
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarlington Housing Group, Lupin Way, Yeovil, Somerset, BA22 8WN, United Kingdom

      IIF 75
  • Mrs Sonia Margaret Smith
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Stowell Crescent, Wareham, Dorset, BH20 4PY

      IIF 76
  • Whittingham, Helen Mansell
    British director of resources born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish, 249, Cavendish Street, Ashton Under Lyne, Lancashire, OL6 7AT

      IIF 77
    • icon of address Levens, 5 Irlam Road, Sale, Cheshire, M33 2BH, Gb

      IIF 78
  • Whittingham, Helen Mansell
    British executive director of finance born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish 249, Cavendish Street, Ashton-under-lyne, Tameside, OL6 7AT, England

      IIF 79
  • Whittingham, Helen Mansell
    British group financial controller born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7QH, United Kingdom

      IIF 80 IIF 81
    • icon of address Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH, England

      IIF 82 IIF 83
  • Whittingham, Helen Mansell
    British head of finance born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 84
  • Aggett, Stephen Michael
    British accountant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 85
  • Aggett, Stephen Michael
    British executive director of finance born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 86
  • Aggett, Stephen Michael
    British finance director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom

      IIF 87
  • Boden, Alexander
    British accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chez Nous, Stockhill Road, Chilcompton, Radstock, BA3 4JQ, England

      IIF 88
  • Close, Wayne Paul
    British qualified accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Trafalgar Place, Brighton, East Sussex, BN1 4FY, England

      IIF 89 IIF 90 IIF 91
  • Daniel, Angela Olasubomi
    British chartered accountant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Daniel, Angela Olasubomi
    British chartered certified accountant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Byron Avenue, Borehamwood, WD6 2BN

      IIF 103
  • Daniel, Angela Olasubomi
    British finance director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 104
  • Daniel, Angela Olasubomi
    British head of finance born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lanchester Community Free School, Hempstead Road, Watford, WD17 3HD

      IIF 105
  • Daniel, Angela Olasubomi
    British qualified accountant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 106
  • Deacon, Christopher
    British chartered accountant born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision Accounting, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 107
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 108
  • Deacon, Christopher
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 109
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, United Kingdom

      IIF 110
  • Gibson, Darren Lee
    British accountant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Musk Hill Farmhouse, Nether Winchendon, Aylesbury, HP18 0EB, England

      IIF 111
  • Gibson, Darren Lee
    British chief finance officer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Exchange Court, Brabourne Avenue, Wolverhampton Business Park, Wolverhampton, WV10 6AU, England

      IIF 112
  • Gibson, Darren Lee
    British executive director of finance born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Court, Brabourne Avenue, Wolverhampton Business Park, Wolverhampton, West Midlands, WV10 6AU

      IIF 113 IIF 114 IIF 115
  • Gibson, Darren Lee
    British finance director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Court, Brabourne Avenue, Wolverhampton Business Park, Wolverhampton, WV10 6AU

      IIF 116
    • icon of address Exchange Court, Brabourne Avenue, Wolverhampton Business Park, Wolverhampton, WV10 6AU

      IIF 117 IIF 118
  • Hunter, Katherine
    British qualified accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Barnbygate, Newark, Nottinghamshire, NG24 1PZ

      IIF 119
  • Moore, Caroline Louise
    British accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collin's House, Bishopstoke Road, Eastleigh, SO50 6AD, England

      IIF 120 IIF 121
  • Moore, Caroline Louise
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Dean Stevens, Level 1, Yeovil District Hospital, Higher Kingston, Yeovil, Somerset, BA21 4AT, England

      IIF 122
  • Moore, Caroline Louise
    British chief finance officer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Moore, Caroline Louise
    British chief financial officer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collins House, Bishopstoke Road, Eastleigh, SO50 6AD, United Kingdom

      IIF 126
    • icon of address Yarlington Housing Group, Lupin Way, Yeovil, BA22 8WN, England

      IIF 127 IIF 128
    • icon of address Yarlington Housing Group, Lupin Way, Yeovil, Somerset, BA22 8WN

      IIF 129
  • Moore, Caroline Louise
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collins House, Bishopstoke Road, Eastleigh, SO50 6AD, England

      IIF 130
    • icon of address Yarlington Housing Group, Lupin Way, Yeovil, Somerset, BA22 8WN, United Kingdom

      IIF 131
  • Moore, Caroline Louise
    British executive director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarington Housing Group, Lupin Way, Yeovil, Somerset, BA22 8WN, United Kingdom

      IIF 132
  • Moore, Caroline Louise
    British finance director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collin's House, Bishopstoke Road, Eastleigh, SO50 6AD, England

      IIF 133
    • icon of address Yarlington Housing Group, Lupin Way, Yeovil, Somerset, BA22 8WN

      IIF 134
  • Moore, Caroline Louise
    British none born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collin's House, Bishopstoke Road, Eastleigh, SO50 6AD, England

      IIF 135
  • Mr Michael Sebastian Strub
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pipers Dene, Outwood Lane, Chipstead, Surrey, CR5 3NF, England

      IIF 136
    • icon of address 341, Garratt Lane, London, SW18 4DX, England

      IIF 137
  • Mr Michael Washburn
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Eastgate Street, Stafford, Staffordshire, ST16 2LZ, England

      IIF 138
  • Mrs Angelique Honor Fisher
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 139
    • icon of address Little Mead, Hollingdon, Nr Soulbury, Buckinghamshire, LU7 0DN, England

      IIF 140 IIF 141
  • Mrs Catherine Alice Clelland
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate, Main Street, Colton, Tadcaster, LS24 8EP, England

      IIF 142 IIF 143
  • Mrs Deepika Leelamanie De Mel
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Highland Road, Northwood, HA6 1JU

      IIF 144
    • icon of address 60, Highland Road, Northwood, HA6 1JU, England

      IIF 145
    • icon of address 60, Highland Road, Northwood, HA6 1JU, United Kingdom

      IIF 146
  • Mrs Ibukun Damilare Ogunmoye
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Fuller Way, Andover, SP11 6UJ, England

      IIF 147
  • Ms Ran Li
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Moorgate Road, Knowsley Industrial Park, Liverpool, L33 7RX, England

      IIF 148
    • icon of address 522, Bury New Road, Prestwich, Manchester, M25 3BD, England

      IIF 149
    • icon of address 4, Liberty Close, Great Sankey, Warrington, Cheshire, WA5 8DS, United Kingdom

      IIF 150
    • icon of address 4, Liberty Close, Great Sankey, Warrington, WA5 8DS, England

      IIF 151 IIF 152 IIF 153
    • icon of address 4, Liberty Close, Great Sankey, Warrington, WA5 8DS, United Kingdom

      IIF 155 IIF 156
  • Nerden, Marc Justin
    British chartered accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nerden, Marc Justin
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nerden, Marc Justin
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Grove, London, NW11 9SJ, United Kingdom

      IIF 176
  • Nerden, Marc Justin
    British finance director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Grove, London, NW11 9SJ

      IIF 177 IIF 178
    • icon of address Pardes House Grammar School, Hendon Lane, London, N3 1SA

      IIF 179
  • Nerden, Marc Justin
    British qualified accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 The Grove, London, NW11 9SJ

      IIF 180
  • Seth, Samantha Charlotte
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187a Baker Street, Baker Street, Enfield, EN1 3JT, England

      IIF 181
    • icon of address 187a, Baker Street, Enfield, EN1 3JT, England

      IIF 182
    • icon of address 88 Merryhills Drive, Enfield, Middlesex, EN2 7PQ

      IIF 183 IIF 184
    • icon of address 88, Merryhills Drive, Enfield, Middlesex, EN2 7PQ, England

      IIF 185
    • icon of address 46 Eleanor Road, London, N11 2QS, United Kingdom

      IIF 186
    • icon of address 8, Uplands Way, London, N21 1DG, England

      IIF 187 IIF 188
    • icon of address 8, Uplands Way, Winchmore Hill, London, N21 1DG, England

      IIF 189
    • icon of address Plymouth College, Ford Park, Plymouth, Devon, PL4 6RN

      IIF 190
  • Seth, Samantha Charlotte
    British consultant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Learning Trust, Ivy Cottage, Rosemary Avenue, Enfield, EN2 0SP, United Kingdom

      IIF 191
  • Seth, Samantha Charlotte
    British governance & risk advisor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthorne Preparatory School, Effingham Lane, Copthorne, Crawley, West Sussex , RH10 3HR

      IIF 192
    • icon of address Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR

      IIF 193
  • Seth, Samantha Charlotte
    British qualified accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 3 Codicote Road, Welwyn, Herts, AL6 9LY

      IIF 194
  • Smith, Sonia Margaret
    British chartered accountant born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Stowell Crescent, Wareham, Dorset, BH20 4PY, United Kingdom

      IIF 195
  • Wright, Angelique
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 196 IIF 197
  • Wright, Angelique
    British finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 198
    • icon of address Little Mead, Limited Company, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 199
  • Calver, David Lester Daniel
    British qualified accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Can Mezzanine, 32-36 Loman Street, Southwark, London, SE1 0EH

      IIF 200
  • Clarke, Geoffrey Roy
    British chief operating officer born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 75 Atlantic Business Centre, Atlantic Street, Broadheath, Altrincham, WA14 5NQ, England

      IIF 201
  • Clarke, Geoffrey Roy
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Collumbell Avenue, Ockbrook, Derby, Derbyshire, DE72 3TF, England

      IIF 202 IIF 203
  • Clarke, Geoffrey Roy
    British executive director of finance born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Memorial House, Stenson Road, Whitwick Business Park, Coalville, Leicester, LE67 4JP, United Kingdom

      IIF 204
    • icon of address Memorial House, Whitwick Business Park, Stenson Road, Coalville, Leicestershire, LE67 4JP

      IIF 205
  • Clarke, Geoffrey Roy
    British finance director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Memorial House, Stenson Road, Coalville, Leicester, LE67 4JP

      IIF 206
  • Clarke, Geoffrey Roy
    British housing consultant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Collumbell Avenue, Ockbrook, Derby, Derbyshire, DE72 3TF, United Kingdom

      IIF 207
  • Clarke, Louisa Jane
    British accountant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield 46, Accommodation Road, Horncastle, LN9 5AP, United Kingdom

      IIF 208
  • Clelland, Catherine Alice
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farmhouse, Lodge Farmhouse, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 209
    • icon of address The Cove Building, Askham Bryan College, Askham Bryan, York, North Yorkshire, YO23 3FR, England

      IIF 210
  • Clelland, Catherine Alice
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bootham, York, North Yorkshire, YO30 7BN, England

      IIF 211
  • Clelland, Catherine Alice
    British finance & commercial director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cove Building, Askham Bryan College, Askham Bryan, York, YO23 3FR, England

      IIF 212
  • Clelland, Catherine Alice
    British finance director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farmhouse, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 213
    • icon of address Lodge Farmhouse, Lodge Farmhouse, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 214
  • Clelland, Catherine Alice
    British finance director and company secretary born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lord Mayors Walk, York, North Yorkshire, YO31 7EX

      IIF 215
  • Clelland, Catherine Alice
    British qualified accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge Farmhouse, Lodge Farmhouse, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 216
  • Clelland, Catherine Alice
    British retired born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate, Main Street, Colton, Tadcaster, LS24 8EP, England

      IIF 217
  • Crowne, Peter Charles
    British finance director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, E15 2GW, England

      IIF 218
  • Landi, Bernard Paul
    British accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Hoylake Crescent, Ickenham, Uxbridge, UB10 8JJ, England

      IIF 219
    • icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, England

      IIF 220 IIF 221 IIF 222
    • icon of address 62, Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 225
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT

      IIF 226 IIF 227
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, England

      IIF 228
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 229
  • Landi, Bernard Paul
    British certified accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Battle Barns, Preston Crowmarsh, Wallingford, Oxfordshire, OX10 6SL

      IIF 230
  • Landi, Bernard Paul
    British certified chartered accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, England

      IIF 231
    • icon of address 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 232 IIF 233
  • Landi, Bernard Paul
    British chief finance officer born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 234
  • Landi, Bernard Paul
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, England

      IIF 235 IIF 236
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT

      IIF 237
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, England

      IIF 238
    • icon of address 92a London Road, Widley, Waterlooville, Hampshire, PO7 5AB

      IIF 239 IIF 240
  • Landi, Bernard Paul
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 241
    • icon of address 92a London Road, Widley, Waterlooville, Hampshire, PO7 5AB, United Kingdom

      IIF 242
  • Landi, Bernard Paul
    British qualified accountant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 243
    • icon of address 92a, London Road, Widley, Waterlooville, Hampshire, PO7 5AB, United Kingdom

      IIF 244
  • Marzana, Victoria Hayley
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 245
  • Marzana, Victoria Hayley
    British qualified accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29-31, Castle Street, High Wycombe, HP13 6RU, England

      IIF 246
  • Miss Angelique Wright
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 247 IIF 248
    • icon of address Little Mead, Hollingdon, LU7 0DN, England

      IIF 249
    • icon of address Littlemead, Hollingdon, Leighton Buzzard, Bedfordshire, LU7 0DN, United Kingdom

      IIF 250
  • Mr. Adekunle Adeniyi Benjamin
    British born in February 1966

    Resident in England

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

      IIF 251
  • Ms Angelique Wright
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 252
    • icon of address Little Mead, Hollingdon, LU7 0DN, England

      IIF 253
    • icon of address Littlemead, Hollingdon, LU7 0DN, United Kingdom

      IIF 254
    • icon of address Littlemead Hollingdon, Leighton Buzzard, Bedfordshire, LU7 0DN, United Kingdom

      IIF 255
  • Ms Gracilia Njunkang Njumo
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Courts Way, Aveley, South Ockendon, RM15 4DN, England

      IIF 256
  • Ogunmoye, Ibukun Damilare
    British certified chartered accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Fuller Way, Andover, SP11 6UJ, England

      IIF 257
  • Scott, Melanie Jane
    British qualified accountant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 258
  • Strub, Michael Sebastian
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pipers Dene, Outwood Lane, Chipstead, Surrey, CR5 3NF, England

      IIF 259
    • icon of address 48, Water Mead, Chipstead, Coulsdon, CR5 3NU, England

      IIF 260
  • Strub, Michael Sebastian
    British qualified accountant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Victoria Drive, Wimbledon, London, SW19 6PT

      IIF 261
  • Aldridge, Gregory Vaughan
    British banker born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Aldridge, Gregory Vaughan
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Margin Drive, London, SW19 5HA

      IIF 264 IIF 265 IIF 266
    • icon of address 23, Margin Drive, London, SW19 5HA, England

      IIF 267
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 268 IIF 269
  • Aldridge, Gregory Vaughan
    British corporate finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Aldridge, Gregory Vaughan
    British director born in June 1963

    Resident in England

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

      IIF 273
    • icon of address 23 Margin Drive, London, SW19 5HA

      IIF 274
    • icon of address 23, Margin Drive, London, SW19 5HA, England

      IIF 275
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG

      IIF 276 IIF 277
    • icon of address Aldgate House, 33 Aldgate High Street, London, EC3N 1AG, England

      IIF 278
  • Aldridge, Gregory Vaughan
    British managing director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Margin Drive, London, SW19 5HA

      IIF 279
  • Aldridge, Gregory Vaughan
    British qualified accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Margin Drive, London, SW19 5HA

      IIF 280
  • Alexander, Kim
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bath Road, Knowl Hill, Reading, RG10 9UR, England

      IIF 281
  • Bell, Edward Anthony Ingress

    Registered addresses and corresponding companies
    • icon of address 23-34, Ingate Place, London, SW8 3NS, England

      IIF 282
  • Benjamin, Adekunle Adeniyi
    British certified chartered accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Clifford Crescent, Sittingbourne, ME10 3FL, England

      IIF 283
  • Brookes, Susan Marion
    British accountant born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Abbotsford Drive, Dudley, West Midlands, DY1 2HD

      IIF 284
  • Brookes, Susan Marion
    British finance manager born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Wombourne Park, Wombourne, Wolverhampton, WV5 0LY, England

      IIF 285
  • Brookes, Susan Marion
    British financial accounting services born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Abbotsford Drive, Dudley, West Midlands, DY1 2HD

      IIF 286
  • Brookes, Susan Marion
    British qualified accountant born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Wombourne Park, Wombourne, Wolverhampton, WV5 0LY, England

      IIF 287
  • De Mel, Deepika Leelamanie
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Highland Road, Northwood, HA6 1JU, United Kingdom

      IIF 288
  • De Mel, Deepika Leelamanie
    British certified chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • De Mel, Deepika Leelamanie
    British qualified accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Highland Road, Northwood, Middlesex, HA6 1JU

      IIF 291
  • Holota, Oleksandr
    British qualified accountant born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hildaville Drive, Westcliff-on-sea, SS0 9RU, England

      IIF 292
  • Landi, Daniel Francis
    British accountancy services born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Stakes Road, Stakes Road, Purbrook, Waterlooville, PO7 5NT, England

      IIF 293
  • Landi, Daniel Francis
    British accountant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 294
  • Landi, Daniel Francis
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Stakes Road, Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, England

      IIF 295
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, England

      IIF 296 IIF 297
  • Landi, Daniel Francis
    British qualified accountant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT

      IIF 298
  • Mr Afolarin Ayodeji Jimoh
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Olven Road, London, SE18 2TJ, England

      IIF 299
  • Nettleton, Robert
    British chief executive born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Exchange Court, Brabourne Avenue, Wolverhampton Business Park, Wolverhampton, West Midlands, WV10 6AU

      IIF 300
  • Turner, Helen Jane
    British chartered accountant born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Helen Jane
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Goldney Road, Camberley, Surrey, GU15 1EZ

      IIF 309
  • Turner, Helen Jane
    British executive director of finance born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The University Of West London, St. Mary's Road, London, W5 5RF

      IIF 310
    • icon of address The University Of West London, St Mary's Road, Ealing, London, W5 5RF

      IIF 311
  • Turner, Helen Jane
    British finance director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Goldney Road, Camberley, Surrey, GU15 1EZ

      IIF 312
  • Washburn, Michael Brian
    British accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Marston Lane Marston, Stafford, ST18 9SY, England

      IIF 313
  • Washburn, Michael Brian
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB

      IIF 314
    • icon of address 2nd Floor, 100 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 315
    • icon of address 7, Parker Court, Staffordshire Technology Park, Stafford, ST18 0WP, England

      IIF 316
  • Wright, Angelique Honor
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 317 IIF 318
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 319
  • Wright, Angelique Honor
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 320 IIF 321
  • Wright, Angelique Honor
    British finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0DN, England

      IIF 322 IIF 323
  • Wright, Angelique Honor
    British qualified accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0AN

      IIF 324
    • icon of address Little Mead, Hollingdon, Nr Soulbury, Buckinghamshire, LU7 0DN, England

      IIF 325 IIF 326
  • Benjamin, Adekunle Adeniyi, Mr.
    British certified chartered accountant born in February 1966

    Resident in England

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

      IIF 327
  • Benjamin, Adekunle Adeniyi, Mr.
    British qualified accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Churchill Close, Green Street, Green Road, Dartford, Kent, DA1 1QE, England

      IIF 328
    • icon of address 1, Churchill Close, Green Street, Green Road, Dartford, Kent, DA1 1QE, United Kingdom

      IIF 329
  • Clelland, Cath
    British retired born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate, Main Street, Colton, Tadcaster, LS24 8EP, England

      IIF 330 IIF 331
  • Jonnes, Walter Allan
    British chief executive born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Chestnut Avenue, Southborough, Tunbridge Wells, Kent, TN4 0BT

      IIF 332
  • Jonnes, Walter Allan
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jonnes, Walter Allan
    British company secretary born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Chestnut Avenue, Southborough, Tunbridge Wells, Kent, TN4 0BT

      IIF 343
  • Jonnes, Walter Allan
    British consultant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Chestnut Avenue, Southborough, Tunbridge Wells, Kent, TN4 0BT

      IIF 344
  • Jonnes, Walter Allan
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Chestnut Avenue, Southborough, Tunbridge Wells, Kent, TN4 0BT

      IIF 345
  • Jonnes, Walter Allan
    British qualified accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Chestnut Avenue, Southborough, Tunbridge Wells, Kent, TN4 0BT

      IIF 346
  • Jonnes, Walter Allan
    British retired born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Chestnut Avenue, Tunbridge Wells, TN4 0BT, England

      IIF 347
  • Li, Ran
    British accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 522, Bury New Road, Prestwich, Manchester, M25 3BD, England

      IIF 348
  • Li, Ran
    British certified chartered accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Liberty Close, Great Sankey, Warrington, WA5 8DS, England

      IIF 349 IIF 350
  • Li, Ran
    British finance director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Liberty Close, Great Sankey, Warrington, Cheshire, WA5 8DS, United Kingdom

      IIF 351
    • icon of address 4, Liberty Close, Great Sankey, Warrington, WA5 8DS, England

      IIF 352
  • Li, Ran
    British manager born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Liberty Close, Great Sankey, Warrington, WA5 8DS, England

      IIF 353
  • Li, Ran
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Liberty Close, Great Sankey, Warrington, Cheshire, WA5 8DS, United Kingdom

      IIF 354
    • icon of address 4, Liberty Close, Great Sankey, Warrington, WA5 8DS, United Kingdom

      IIF 355 IIF 356 IIF 357
  • Li, Ran
    British qualified accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Creola Court, Louisiana Drive, Great Sankey, Warrington, WA5 3TL, England

      IIF 358
  • Sandher, Kamaljit Singh
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, The Mall, Warrington, WA1 1QP, England

      IIF 359
  • Sandher, Kamaljit Singh
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Liberty Close, Great Sankey, Warrington, WA5 8DS, England

      IIF 360
    • icon of address 47, Liberty Close, Warrington, Cheshire, WA5 8DS, United Kingdom

      IIF 361
    • icon of address 47, Liberty Close, Warrington, WA5 8DS, United Kingdom

      IIF 362
  • Sandher, Kamaljit Singh
    British none born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Liberty Close, Great Sankey, Warrington, Cheshire, WA5 8DS

      IIF 363
  • Sandher, Kamaljit Singh
    British retailer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Liberty Close, Great Sankey, Warrington, WA5 8DS, England

      IIF 364
  • Walker, Julie
    British head of neighbourhoods born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stowe Road, Lichfield, Staffordshire, WS13 6WA

      IIF 365
    • icon of address 1, Exchange Court, Brabourne Avenue, Wolverhampton Business Park, Wolverhampton, WV10 6AU

      IIF 366
    • icon of address 1, Exchange Court, Brabourne Avenue, Wolverhampton Business Park, Wolverhampton, WV10 6AU, England

      IIF 367
  • Walker, Julie
    British retired director of housing born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Centre, 3 Quonians Lane, Lichfield, WS13 7LB, England

      IIF 368
  • Han, Jialin Ryan
    British company director born in July 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Liberty Close, Great Sankey, Warrington, WA5 8DS, United Kingdom

      IIF 369
  • Jimoh, Afolarin Ayodeji
    English certified chartered accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Olven Road, London, SE18 2TJ, England

      IIF 370
  • Jimoh, Afolarin Ayodeji
    English qualified accountant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Olven Road, London, SE18 2TJ, England

      IIF 371
  • Miss Kim Alexander
    English born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Remenham Hill, Remenham, Henley-on-thames, RG9 3EE, England

      IIF 372
    • icon of address 3, Bath Road, Knowl Hill, Reading, RG10 9UR, England

      IIF 373
    • icon of address Unit 3 Merchants Court, Bath Road, Knowl Hill, Reading, RG10 9UR, England

      IIF 374
  • Mr Alessandro Zita
    Italian born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Honor Oak Road, London, SE23 3SL, England

      IIF 375
  • Edwards, Rose Caroline
    British executive director of finance born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling Court Hotel, University Of Stirling, Stirling, FK9 4AE, Scotland

      IIF 376
  • Ms Gracilia Njunkang Njumo
    English born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Courts Way, Aveley, South Ockendon, RM15 4DN, England

      IIF 377
  • Alexander, Kim
    English recruitment consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchants Court, Bath Road, Knowl Hill, Reading, RG10 9UR, England

      IIF 378
  • Alexander, Kim
    English transport management born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Remenham Hill, Remenham, Henley-on-thames, RG9 3EE, England

      IIF 379
  • Campbell, Ian Gordon
    British qualified accountant born in June 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Woodlands Road, Thornliebank, Glasgow, Lanarkshire, G46 7ST, United Kingdom

      IIF 380
  • Chisnell, Paul Rowland Robert Kenneth
    British executive director of finance born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turner House 56, King Street, Leigh, Lancashire, WN7 4LJ

      IIF 381
  • Chisnell, Paul Rowland Robert Kenneth
    British finance director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish249, Cavendish Street, Ashton-under-lyne, OL6 7AT, England

      IIF 382
  • Chisnell, Paul Rowland Robert Kenneth
    British group director of finance born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish249, Cavendish Street, Ashton-under-lyne, OL6 7AT, England

      IIF 383
  • Simms, Christopher James
    English co director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Raven Court, Brierley Hill, DY5 2SF, England

      IIF 384
  • Zita, Alessandro
    Italian qualified accountant born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Honor Oak Road, London, SE23 3SL, England

      IIF 385
  • Gibson, Darren Lee
    British accountant born in March 1971

    Registered addresses and corresponding companies
    • icon of address 5 Merrivale Square, Oxford, OX2 6QX

      IIF 386
  • Hunter, Katherine
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Church Lane, Balderton, Newark, Nottinghamshire, NG24 3NW

      IIF 387
  • Mason, Catherine Alice
    British executive director of finance

    Registered addresses and corresponding companies
    • icon of address Lodge House Farm, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 388
  • Mason, Catherine Alice
    British finance and commercial directo

    Registered addresses and corresponding companies
    • icon of address Lodge House Farm, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 389 IIF 390
  • Mason, Catherine Alice
    British director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Lodge House Farm, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 391
  • Mason, Catherine Alice
    British finance & commercial director born in June 1959

    Registered addresses and corresponding companies
    • icon of address Lodge House Farm, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 392
  • Mason, Catherine Alice
    British finance and commercial directo born in June 1959

    Registered addresses and corresponding companies
    • icon of address Lodge House Farm, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 393 IIF 394
  • Mitova, Milena Mladenova
    Bulgarian chartered certified accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Devonshire Row, 1st Floor, London, EC2M 4RH, England

      IIF 395
  • Mitova, Milena Mladenova
    Bulgarian qualified accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pendennis Road, Orpington, BR6 9BL, England

      IIF 396
  • Mr Limbika Henry Mtalimanja
    Malawian born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Geoffrey Roy
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Collumbell Avenue, Ockbrook, Derby, DE72 3TF, United Kingdom

      IIF 399
  • Clelland, Catherine Alice
    British

    Registered addresses and corresponding companies
    • icon of address Lodge Farmhouse, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 400
  • Clelland, Catherine Alice
    British accountant

    Registered addresses and corresponding companies
    • icon of address Lodge Farmhouse, Lodge Farmhouse, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 401
  • Clelland, Catherine Alice
    British finance director

    Registered addresses and corresponding companies
    • icon of address Lodge Farmhouse, Lodge Farmhouse, Colton, Tadcaster, North Yorkshire, LS24 8EP

      IIF 402
  • Edwards, Rosemarie Caroline
    British director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Macrobert Arts Centre, University Of Stirling, Stirling, FK9 4LA

      IIF 403
    • icon of address Macroberts Arts Centre, University Of Stirling, Stirling, FK9 4LA

      IIF 404
  • Edwards, Rosemarie Caroline
    British executive director of finance born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Finance Office, University Of Stirling, Stirling, FK9 4LA

      IIF 405 IIF 406
    • icon of address Research And Innovation Services, University Of Stirling, Stirling, FK9 4LA, Scotland

      IIF 407
  • Edwards, Rosemarie Caroline
    British finance director born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Finance Office, Cottrell Building, University Of Stirling, Stirling, FK9 4LA

      IIF 408
  • Hartley, Michael Wayne
    British qualified accountant born in March 1952

    Registered addresses and corresponding companies
    • icon of address 38 Welwyn Road, Gleadless, Sheffield, South Yorkshire, S12 2JF

      IIF 409
  • Jenkins, Alexander Picton
    British chartered accountant born in October 1975

    Registered addresses and corresponding companies
    • icon of address Basement, 145 Redland Road, Bristol, Avon, BS6 6XX

      IIF 410
  • Mtalimanja, Limbika Henry
    Malawian chartered accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrels, Jonas Lane, Wadhurst, TN5 6UJ, England

      IIF 411
  • Mtalimanja, Limbika Henry
    Malawian qualified accountant born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Schoolfield Way, Grays, RM20 3AF, England

      IIF 412
  • Mr Raymond Edmund Antieul
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Brunel Avenue, Torquay, TQ2 8NW, England

      IIF 413 IIF 414 IIF 415
    • icon of address 44, Brunel Avenue, Torquay, TQ2 8NW, United Kingdom

      IIF 416
    • icon of address 44, 44 Brunel Avenue, Watcombe Park, Torquay, Devon, TQ2 8NW, United Kingdom

      IIF 417
    • icon of address 145, Smiths Lane, Windsor, Berkshire, SL4 5PF

      IIF 418
  • Mrs Milena Mladenova Mitova
    Bulgarian born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Devonshire Row, 1st Floor, London, EC2M 4RH, England

      IIF 419
    • icon of address 4, Pendennis Road, Orpington, BR6 9BL, England

      IIF 420
  • Nettleton, Robert James
    British development director born in July 1974

    Registered addresses and corresponding companies
    • icon of address Birchdown, Portland Road, Kirby Muxloe, Leicester, Leicestershire, LE9 2EH

      IIF 421 IIF 422
  • Nettleton, Robert James
    British group regeneration director born in July 1974

    Registered addresses and corresponding companies
    • icon of address Birchdown, Portland Road, Kirby Muxloe, Leicester, Leicestershire, LE9 2EH

      IIF 423
  • Nettleton, Robert James
    British local government officer born in July 1974

    Registered addresses and corresponding companies
    • icon of address Flat 6, 10 Oak Park, Sheffield, South Yorkshire, S10 5DE

      IIF 424
  • Ogunmoye, Ibukun Damilare
    Nigerian accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Fuller Way, Andover, SP11 6UJ, England

      IIF 425
    • icon of address 326, Frobisher Road, Erith, Kent, DA8 2PX, United Kingdom

      IIF 426
  • Ogunmoye, Ibukun Damilare
    Nigerian qualified accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Flitches Grove, Andover, Hampshire, SP10 3GT

      IIF 427
  • Antieul, Raymond Edmund
    British accountant born in December 1954

    Registered addresses and corresponding companies
  • Antieul, Raymond Edmund
    British company director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 38 Blumfield Crescent, Burnham, Slough, Berkshire, SL1 6NH

      IIF 431
  • Bardsley, William James
    British qualified accountant born in May 1955

    Registered addresses and corresponding companies
    • icon of address 100 Lytham Road, Southport, Merseyside, PR9 9UN

      IIF 432
  • Daniel, Angela
    British

    Registered addresses and corresponding companies
    • icon of address 7 Byron Avenue, Borehamwood, WD6 2BN

      IIF 433
  • De Mel, Deepika
    British director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 81 Pinner Road, Northwood, Middlesex, HA6 1QN

      IIF 434
  • De Mel, Deepika
    British financial controller born in December 1964

    Registered addresses and corresponding companies
    • icon of address 81 Pinner Road, Northwood, Middlesex, HA6 1QN

      IIF 435
  • Lawson, Angelique Honor
    British

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0AN

      IIF 436
    • icon of address Little Mead, Hollingdon, Nr Soulbury, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 437
  • Lawson, Angelique Honor
    British accountant

    Registered addresses and corresponding companies
  • Lawson, Angelique Honor
    British accountant born in July 1968

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0AN

      IIF 440
    • icon of address Little Mead, Hollingdon, Nr Soulbury, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 441
  • Mullin, Alfred Edward
    British

    Registered addresses and corresponding companies
  • Mullin, Alfred Edward
    British director born in November 1933

    Registered addresses and corresponding companies
    • icon of address 83 West Quay, Wapping Dock, Liverpool, Merseyside, L3 4BW

      IIF 446
  • Mr Kamaljit Singh Sandher
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Liberty Close, Warrington, WA5 8DS, United Kingdom

      IIF 447
  • Mr Peter Charles Crowne
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Market Road, London, N7 9PW

      IIF 448 IIF 449
    • icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, E15 2GW, England

      IIF 450
    • icon of address 6, Market Road, London, N7 9PW

      IIF 451
    • icon of address 6, Market Road, London, N7 9PW, England

      IIF 452
  • Mrs Kim Alexander
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Office, Stratfield Saye, Reading, RG7 2BT, United Kingdom

      IIF 453
  • Mrs Natalia Voronetska
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a, Whitethorn Avenue, West Drayton, Middlesex, UB7 8JY, England

      IIF 454
  • Njumo, Gracilia Njunkang
    English certified chartered accountant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Courts Way, Aveley, South Ockendon, RM15 4DN, England

      IIF 455
  • Njumo, Gracilia Njunkang
    English commercial director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Courts Way, Aveley, South Ockendon, RM15 4DN, England

      IIF 456
  • Njumo, Gracilia Njunkang
    English qualified accountant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Courts Way, Aveley, South Ockendon, Essex, RM15 4DN, England

      IIF 457
  • Njumo, Gracilia Njunkang
    English registered manager born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Courts Way, Aveley, South Ockendon, RM15 4DN, England

      IIF 458
  • Turner, Helen Jane
    British chartered accountant born in July 1955

    Registered addresses and corresponding companies
    • icon of address 12 Saturn Croft, Winkfield Row, Bracknell, Berkshire, RG42 6PA

      IIF 459 IIF 460
  • Wright, Angelique Honor
    British accountant

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0AN

      IIF 461
  • Wright, Angelique Honor
    British qualified accountant

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0AN

      IIF 462
  • De Mel, Deepika
    British director

    Registered addresses and corresponding companies
    • icon of address 81 Pinner Road, Northwood, Middlesex, HA6 1QN

      IIF 463
  • Di Lorenzo, Davide Vincenzo
    Italian qualified accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1142, Beaufort House, St. Botolph Street, London, EC3A 7DT, England

      IIF 464
  • Jonnes, Allan
    British consultant born in November 1956

    Registered addresses and corresponding companies
  • Jonnes, Walter Allan
    British

    Registered addresses and corresponding companies
  • Jonnes, Walter Allan
    British company director

    Registered addresses and corresponding companies
  • Landi, Bernard Paul
    British

    Registered addresses and corresponding companies
  • Landi, Bernard Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, England

      IIF 486
    • icon of address 62, Stakes Road, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 487
    • icon of address 92a London Road, Widley, Waterlooville, Hampshire, PO7 5AB

      IIF 488 IIF 489
  • Landi, Bernard Paul
    British qualified accountant

    Registered addresses and corresponding companies
    • icon of address 92a London Road, Widley, Waterlooville, Hampshire, PO7 5AB

      IIF 490 IIF 491
  • Moore, Caroline
    British finance director

    Registered addresses and corresponding companies
    • icon of address Higher Chapel Leigh Cottage, Chapel Leigh, Lydeard St Lawrence, Somerset, TA4 3RB

      IIF 492
    • icon of address Yarlington Housing Group, Lupin Way, Yeovil, Somerset, BA22 8WN

      IIF 493 IIF 494
    • icon of address Yarlington Housing Group, Lupin Way, Yeovil, Somerset, BA22 8WN, United Kingdom

      IIF 495 IIF 496
  • Mr Ismael Abdulmajeed Kaunda
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30 Morland Avenue, Croydon, Surrey, United Kingdom

      IIF 497
  • Washburn, Michael Brian
    British consultant

    Registered addresses and corresponding companies
    • icon of address 10, Meadowbank Avenue, Weston, Stafford, Staffordshire, ST18 0HE

      IIF 498
  • Aldridge, Gregory Vaughan
    British company director

    Registered addresses and corresponding companies
    • icon of address 23 Margin Drive, London, SW19 5HA

      IIF 499
  • Aldridge, Gregory Vaughan
    British corporate finance director

    Registered addresses and corresponding companies
    • icon of address 23 Margin Drive, London, SW19 5HA

      IIF 500
  • Antieul, Raymond Edmund
    British

    Registered addresses and corresponding companies
    • icon of address 329, St Albans Road West, Hatfield, Hertfordshire, AL10 9RT

      IIF 501
    • icon of address 50 Lees Gardens, Maidenhead, Berkshire, SL6 4NT

      IIF 502
    • icon of address 50, Lees Gardens, Maidenhead, Berkshire, SL6 4NT, England

      IIF 503 IIF 504
    • icon of address 38 Blumfield Crescent, Burnham, Slough, Berkshire, SL1 6NH

      IIF 505 IIF 506 IIF 507
  • Antieul, Raymond Edmund
    British accountant

    Registered addresses and corresponding companies
    • icon of address 38 Blumfield Crescent, Burnham, Slough, Berkshire, SL1 6NH

      IIF 508
  • Antieul, Raymond Edmund
    British company director

    Registered addresses and corresponding companies
    • icon of address 38 Blumfield Crescent, Burnham, Slough, Berkshire, SL1 6NH

      IIF 509
  • Boden, Alexander
    British accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berrett Hill Lodge, Upper Bloomfield Road, Bath, BA2 2RU, Uk

      IIF 510
    • icon of address Unit 12, Liberty Industrial Park, South Liberty Lane, Bristol, BS3 2SU, England

      IIF 511
  • Boden, Alexander
    British qualified accountant born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Open House Centre Manvers Street, Bath, BA1 1JW

      IIF 512
  • Close, Wayne Paul
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 513 IIF 514 IIF 515
    • icon of address Bupa House, 15-19 Bloomsbury Way, London, United Kingdom, WC1A 2BA, United Kingdom

      IIF 516 IIF 517
    • icon of address Cromwell Hospital, Cromwell Road, London, SW5 0TU

      IIF 518
    • icon of address Cromwell Hospital, Cromwell Road, London, SW5 0TU, United Kingdom

      IIF 519
  • Cropper, Catherine
    British qualified accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Caldercroft, Elland, West Yorkshire, HX5 9AY, United Kingdom

      IIF 520
  • Deacon, Christopher
    British qualified accountant born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, St Cross Business Park, Newport, Isle Of Wight, PO30 5WB, England

      IIF 521
  • Jenkins, Alexander Picton
    Welsh chartered accountant born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
  • Moore, Caroline Louise
    British executive director of finance born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collin's House, Bishopstoke Road, Eastleigh, SO50 6AD, England

      IIF 526
  • Mr Benjamin Contessi Koomson
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nerden, Marc Justin
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 13 The Grove, London, NW11 9SJ

      IIF 529
  • Nerden, Marc Justin
    British finance director

    Registered addresses and corresponding companies
  • Nerden, Marc Justin
    British chartered accountant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, Building 4, Ground Floor, Brent Cross Gardens, London, NW4 3RJ, United Kingdom

      IIF 543
  • Nerden, Marc Justin
    British finance director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simms, James Christopher
    British qualified accountant

    Registered addresses and corresponding companies
    • icon of address 58 Doon Crescent, Bearsden, Glasgow, Strathclyde, G61 1ET

      IIF 558
  • Smith, Sonia Margaret
    British executive director of finance born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 3 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 559 IIF 560
    • icon of address 5th Floor, 3 Thomas More Square, Tower Hill, London, E1W 1YW, United Kingdom

      IIF 561
  • Alexander, Kim
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Office, Stratfield Saye, Reading, Berkshire, RG7 2BT, United Kingdom

      IIF 562
  • Beeby, David Albert
    British bursar born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beeby, David Albert
    British chartered accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesnut House Main Street, Hickling, Melton Mowbray, Leicestershire, LE14 3AQ

      IIF 566
    • icon of address Neville & Co Buckland House, 12 William Prance Road, International Business Park, Plymouth, Devon, PL6 5WR

      IIF 567
  • Beeby, David Albert
    British chief finance officer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesnut House Main Street, Hickling, Melton Mowbray, Leicestershire, LE14 3AQ

      IIF 568
  • Beeby, David Albert
    British chief financial officer born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beeby, David Albert
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glasgow Caledonian University, The Britannia Building, City Campus, Cowcaddens Road, Glasgow, G4 0BA, Scotland

      IIF 572
  • Beeby, David Albert
    British executive director fianance born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principal's Group, Glasgow Caledonian University, Cowcaddens Road, Glasgow, G4 0BA

      IIF 573
  • Beeby, David Albert
    British executive director of finance born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Principal's Group, Glasgow Caledonian University, Cowcaddens Road, Glasgow, G4 0BA

      IIF 574
  • Beeby, David Albert
    British university bursar born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chisnell, Paul Rowland Robert Kenneth
    British director

    Registered addresses and corresponding companies
    • icon of address The Poplars, 20 Stonyhurst Crescent Culcheth, Warrington, Cheshire, WA3 4DS

      IIF 581 IIF 582
  • Clarke, Louisa Jane
    British accountant born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stubbins Close, Mytholmroyd, Hebden Bridge, West Yorkshire, HX7 5HP

      IIF 583 IIF 584
  • Clarke, Louisa Jane
    British director of finance born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 585
  • Clarke, Louisa Jane
    British director of finance, social housing born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 3 Lincoln Lane, Boston, Lincolnshire, PE23 8RU, United Kingdom

      IIF 586
  • Clarke, Louisa Jane
    British executive director of finance born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Houghton Hall Business Park, Porz Avenue Houghton Regis, Bedfordshire, LU5 5UZ

      IIF 587
  • Clarke, Louisa Jane
    British finance director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lincoln Lane, Boston, Lincolnshire, PE21 8RU, England

      IIF 588
  • Crowne, Peter Charles
    British accountant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crowne, Peter Charles
    British chartered accountant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor David Phillips Building, Polaris House North Star Avenue, Swindon, Wiltshire, SN2 1FL, United Kingdom

      IIF 601
  • Crowne, Peter Charles
    British chief operating officer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crowne, Peter Charles
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, LE67 1UF, England

      IIF 607 IIF 608
    • icon of address Barratt London, Here East Press Centre, 3rd Floor, 13 East Bay Lane, London, E15 2GW, England

      IIF 609 IIF 610
  • Crowne, Peter Charles
    British director of finance born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, E15 2GW, England

      IIF 611
  • Crowne, Peter Charles
    British executive director of finance born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, E15 2GW, United Kingdom

      IIF 612
  • Crowne, Peter Charles
    British finance director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jenkins, Alexander Picton
    British chartered accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meyler House, St Thomas Green, Haverfordwest, Dyfed, SA61 1QP, United Kingdom

      IIF 628
  • Jenkins, Alexander Picton
    British executive director of finance born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meyler House, St Thomas Green, Haverfordwest, Dyfed, SA61 1QP

      IIF 629
  • Kim, Alexander
    British executive director of finance born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Koomson, Benjamin Contessi
    British qualified accountant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Meadowb, Colnbrook, SL3 0PA, United Kingdom

      IIF 632
  • Lenehan, Peter
    British executive director of finance born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emperor House, 2 Emperor Way, Sunderland, Tyne And Wear, SR3 3XR

      IIF 633
  • Lenehan, Peter
    British finance director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 330-333, Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, NE28 9NZ, United Kingdom

      IIF 634
    • icon of address 14, Ennis Square, Dormanstown, Redcar, TS10 5JR

      IIF 635
  • Michael Sebastian Strub
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Water Mead, Chipstead, Coulsdon, CR5 3NU, England

      IIF 636
  • Mr Davide Vincenzo Di Lorenzo
    Italian born in February 1985

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 09895037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 637
  • Mr Oleksandr Holota
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hildaville Drive, Westcliff-on-sea, SS0 9RU, England

      IIF 638
  • Ms Gracilia Njunkang Njumo
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Courts Way, Aveley, Essex, RM15 4DN, United Kingdom

      IIF 639
    • icon of address 3, Courts Way, Aveley, South Ockendon, Essex, RM15 4DN, England

      IIF 640
    • icon of address 3, Courts Way, Aveley, South Ockendon, RM15 4DN, England

      IIF 641
  • Nettleton, Robert James
    British chief executive born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromford, Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8ND, England

      IIF 642
  • Antieul, Raymond Edmund
    British accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Antieul, Raymond Edmund
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Smiths Lane, Windsor, SL4 5PF, United Kingdom

      IIF 658
  • Antieul, Raymond Edmund
    British qualified accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bardsley, William James
    British financial accountant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Grange Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2PW, England

      IIF 692
  • Bosman, Daniel
    South African qualified accountant born in December 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14 Southam Mews, Watford Road, Croxley Green, Herts, WD3 3BZ

      IIF 693
  • Fisher, Angelique Honor
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Buckinghamshire, LU7 0AN

      IIF 694
    • icon of address Littlemead, Hollingdon, Leighton Buzzard, Bedfordshire, LU7 0DN

      IIF 695
    • icon of address Littlemead, Hollingdon, Leighton Buzzard, Bedfordshire, LU7 0DN, England

      IIF 696 IIF 697 IIF 698
    • icon of address Little Mead, Hollingdon, Nr Soulbury, Buckinghamshire, LU7 0DN, England

      IIF 699
  • Holota, Oleksandr
    British chief financial officer born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Webster Gardens, London, W5 5NA, United Kingdom

      IIF 700
  • Hughes, Shaun Robert
    Welsh entrepreneur born in May 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Ffordd Glyn, Mold, Flintshire, CH7 1GZ, Wales

      IIF 701
  • Kaunda, Ismael Abdulmajeed
    British auditor born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 30 Morland Avenue, Croydon, Surrey, United Kingdom

      IIF 702
  • Kaunda, Ismael Abdulmajeed
    British internal auditor born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1.20 The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 703
  • Kaunda, Ismael Abdulmajeed
    British qualified accountant born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Cambria Crescent, Regents Quay, Sittingbourne, ME10 3GT, England

      IIF 704
  • Kim, Alexander
    Russian company director born in July 1970

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Museumplein 9, Amsterdam, 1071 DJ, Netherlands

      IIF 705
  • Mullin, Alfred Edward

    Registered addresses and corresponding companies
    • icon of address 3, Ffordd Glyn, Mold, Flintshire, CH7 1GZ, Wales

      IIF 706
  • Mullin, Alfred Edward
    British qualified accountant born in November 1933

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ffordd Glyn, Mold, Clwyd, CH7 1GZ, United Kingdom

      IIF 707
  • Nettleton, Robert
    British chief executive officer born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Tremayne Close, Devoran, Truro, Cornwall, TR3 6QE

      IIF 708 IIF 709
  • Osman, Yvonne
    British retired born in July 1943

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 15 Church Lane, Balderton, Newark, Nottinghamshire, NG24 3NW

      IIF 710
    • icon of address 30 Barnbygate, Newark, Nottinghamshire, NG24 1PZ

      IIF 711
  • Washburn, Michael Brian

    Registered addresses and corresponding companies
    • icon of address 10, Meadowbank Avenue, Weston, Stafford, Staffordshire, ST18 0HE

      IIF 712
  • Washburn, Michael Brian
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Eastgate Street, Stafford, Staffordshire, ST16 2LZ, England

      IIF 713
  • Washburn, Michael Brian
    British chairman born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Eastgate Street, Stafford, Staffordshire, ST16 2LZ, England

      IIF 714
  • Washburn, Michael Brian
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 100 Wood Street, London, EC2V 7AN, United Kingdom

      IIF 715
  • Washburn, Michael Brian
    British consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Meadowbank Avenue, Weston, Stafford, Staffordshire, ST18 0HE

      IIF 716 IIF 717
    • icon of address 2 Meadowbank Avenue, Weston, Stafford, ST18 0HE

      IIF 718 IIF 719
  • Washburn, Michael Brian
    British qualified accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Meadowbank Avenue, Weston, Stafford, ST18 0HE

      IIF 720
  • Aggett, Stephen Michael

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom

      IIF 721
  • Aggett, Steve Michael

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 722
  • Antieul, Ray
    British qualified accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Brunel Avenue, Watcombe Park, Torquay, Devon, TQ2 8NW, United Kingdom

      IIF 723
  • Beeby, David
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glasgow Caledonian University, Cowcaddens Road, Glasgow, G4 0BA, United Kingdom

      IIF 724
  • Mitova, Milena
    Bulgarian aqr inspector born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Mary's Community Centre, 180 Eltham High Street, London, SE9 1BJ

      IIF 725
  • Mr Paul Rowland Robert Kenneth Chisnell
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turner House, 56 King Street, Leigh, Lancashire, WN7 4LJ

      IIF 726
  • Sandher, Kamaljit Singh
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Liberty Close, Warrington, Cheshire, WA5 8DS, United Kingdom

      IIF 727
  • Van Rensburg, Dawn Gerrard
    British qualified accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Voronetska, Natalia
    British qualified accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a, Whitethorn Avenue, West Drayton, Middlesex, UB7 8JY, England

      IIF 730
  • Aldridge, Gregory Vaughan

    Registered addresses and corresponding companies
    • icon of address 23, Margin Drive, London, SW19 5HA, England

      IIF 731
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 732
  • Antieul, Raymond Edmund

    Registered addresses and corresponding companies
  • De Mel, Deepika

    Registered addresses and corresponding companies
    • icon of address 81 Pinner Road, Northwood, Middlesex, HA6 1QN

      IIF 760
  • Deacon, Christopher

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 761
    • icon of address 131, Marlborough Road, Ryde, Isle Of Wight, PO33 1AR, England

      IIF 762
  • Di Lorenzo, Davide Vincenzo
    Italian certified accountant born in February 1985

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Unit 1, 35 Bank Street, London, E14 5NW, England

      IIF 763
  • Di Lorenzo, Davide Vincenzo
    Italian finance born in February 1985

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 09895037 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 764
  • Jimoh, Afolarin

    Registered addresses and corresponding companies
    • icon of address 1 Olven Road, London, SE18 2TJ, England

      IIF 765
  • Landi, Bernard Paul

    Registered addresses and corresponding companies
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 766
    • icon of address 62, Stakes Road, Purbrook, Waterlooville, Hampshire, PO7 5NT, United Kingdom

      IIF 767
    • icon of address 92a London Road, Widley, Waterlooville, Hampshire, PO7 5AB, United Kingdom

      IIF 768
  • Lawson, Angelique Honor

    Registered addresses and corresponding companies
    • icon of address Little Mead, Hollingdon, Nr Soulbury, Buckinghamshire, LU7 0DN, United Kingdom

      IIF 769
  • Nerden, Marc Justin

    Registered addresses and corresponding companies
  • Seth, Samantha Charlotte

    Registered addresses and corresponding companies
    • icon of address 88, Merryhills Drive, Enfield, Middlesex, EN2 7PQ, England

      IIF 773
  • Zarine Ismail
    Malaysian born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fillebrook Avenue, Enfield, EN1 3BA, United Kingdom

      IIF 774
  • Aggett, Stephen

    Registered addresses and corresponding companies
    • icon of address Calico, Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED, England

      IIF 775
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 776 IIF 777 IIF 778
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED, England

      IIF 780
  • Aggett, Steven

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 781
  • Brookes, Susan Marion

    Registered addresses and corresponding companies
    • icon of address 24 Abbotsford Drive, Dudley, West Midlands, DY1 2HD

      IIF 782
  • Crowne, Peter Charles

    Registered addresses and corresponding companies
  • Ismail, Zarine
    Malaysian qualified accountant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Fillebrook Avenue, Enfield, EN1 3BA, United Kingdom

      IIF 789
  • Koomson, Benjamin Contessi

    Registered addresses and corresponding companies
    • icon of address 38, Meadowb, Colnbrook, SL3 0PA, United Kingdom

      IIF 790
  • Marzana, Victoria Hayley

    Registered addresses and corresponding companies
    • icon of address Kolynwood, School Way, High Wycombe, HP11 1JJ, England

      IIF 791
    • icon of address Kolynwood, School Way, Loudwater, High Wycombe, Buckinghamshire, HP11 1JJ, England

      IIF 792
  • Moore, Caroline

    Registered addresses and corresponding companies
    • icon of address Higher Chapel Leigh Cottage, Chapel Leigh, Lydeard St Lawrence, Somerset, TA4 3RB

      IIF 793
  • Njumo, Gracilia Njunkang
    British chartered accountant born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Courts Way, Aveley, Essex, RM15 4DN, United Kingdom

      IIF 794
  • Simms, Christopher James

    Registered addresses and corresponding companies
    • icon of address 8 Raven Court, Brierley Hill, DY5 2SF, England

      IIF 795
  • Turner, Helen Jane

    Registered addresses and corresponding companies
    • icon of address C/o The University Of West London, St. Mary's Road, London, W5 5RF

      IIF 796
    • icon of address The University Of West London, St Mary's Road, Ealing, London, W5 5RF

      IIF 797
  • Aggett, Steve

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 798 IIF 799
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom

      IIF 800
  • Antieul, Raymond

    Registered addresses and corresponding companies
  • Chisnell, Paul Rowland Robert Kenneth
    British chartered accountant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, 20 Stonyhurst Crescent Culcheth, Warrington, Cheshire, WA3 4DS

      IIF 820
  • Chisnell, Paul Rowland Robert Kenneth
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, 20 Stonyhurst Crescent Culcheth, Warrington, Cheshire, WA3 4DS

      IIF 821 IIF 822
  • Chisnell, Paul Rowland Robert Kenneth
    British executive director of finance born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside, OL6 7AT

      IIF 823
    • icon of address Cavendish 249, Cavendish Street, Ashton-under-lyne, Lancashire, OL6 7AT

      IIF 824 IIF 825
    • icon of address Cavendish 249, Cavendish Street, Ashton-under-lyne, OL6 7AT, England

      IIF 826
    • icon of address Cavendish 249, Cavendish Street, Ashton-under-lyne, Lancashire, OL6 7AT, United Kingdom

      IIF 827
  • Chisnell, Paul Rowland Robert Kenneth
    British finance director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turner House, 56 King Street, Leigh, Lancashire, WN7 4LJ, United Kingdom

      IIF 828 IIF 829
  • Clarke, Louisa

    Registered addresses and corresponding companies
    • icon of address Springfield 46, Accommodation Road, Horncastle, LN9 5AP, United Kingdom

      IIF 830
  • Washburn, Michael

    Registered addresses and corresponding companies
    • icon of address 33, Eastgate Street, Stafford, Staffordshire, ST16 2LZ, England

      IIF 831
  • Antieul, Ray

    Registered addresses and corresponding companies
    • icon of address 44, Brunel Avenue, Watcombe Park, Torquay, Devon, TQ2 8NW, United Kingdom

      IIF 832
  • Koomson, Benjamin Contessi
    Ghanaian lecturer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Meadowbrook Close, Slough, SL3 0PA, United Kingdom

      IIF 833
  • Di Lorenzo, Davide

    Registered addresses and corresponding companies
    • icon of address Unit 1, 35 Bank Street, London, E14 5NW, England

      IIF 834
  • Nerden, Marc

    Registered addresses and corresponding companies
    • icon of address The Exchange, Building 4, Ground Floor, Brent Cross Gardens, London, NW4 3RJ, United Kingdom

      IIF 835
  • Calver, David Lester Daniel
    United Kingdom accountant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Green End, Granborough, Buckingham, MK18 3NT, United Kingdom

      IIF 836
    • icon of address Brambles, Green End, Granborough, Buckinghamshire, MK18 3NT, England

      IIF 837
    • icon of address 23, Park End Street, Oxford, Oxfordshire, OX1 1HU, England

      IIF 838
  • Calver, David Lester Daniel
    United Kingdom sustainabilitarian born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Park End Street, Oxford, Oxfordshire, OX1 1HU, United Kingdom

      IIF 839
child relation
Offspring entities and appointments
Active 239
  • 1
    icon of address Kendal House, 41 Scotland Street, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 399 - LLP Designated Member → ME
  • 2
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,369 GBP2024-12-31
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    RADIAN GROUP LIMITED - 2020-09-25
    PARKSIDE HOUSING GROUP LIMITED - 2006-12-14
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Converted / Closed Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 128 - Director → ME
  • 5
    icon of address Absolute Collagen, 49 Greek Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-26 ~ dissolved
    IIF 602 - Director → ME
  • 7
    icon of address Unit 3 Merchants Court Bath Road, Knowl Hill, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 372 - Right to appoint or remove directorsOE
  • 8
    icon of address 1-3 Burtonhole Lane, Mill Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 600 - Director → ME
  • 9
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 252 - Has significant influence or controlOE
  • 11
    ST JAMES PARADE (85) LIMITED - 2007-06-05
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 120 - Director → ME
  • 12
    ANNATRICE LIMITED - 2014-02-18
    KPSK AUDIT LIMITED - 2015-11-13
    icon of address The Old Forge The Street, Pulham St. Mary, Diss, Norfolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 Eastgate Street, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 161 - Director → ME
  • 15
    icon of address 3 Courts Way, Aveley, South Ockendon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 14 Forge Lane, Gillingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    E-MATTERS LIMITED - 2025-04-07
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 231 - Director → ME
    icon of calendar 1999-06-24 ~ now
    IIF 480 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 23 Margin Drive, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    BLUE RIVER (2001) LIMITED - 2004-09-10
    icon of address The Exchange Building 4, Brent Cross Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 555 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 539 - Secretary → ME
  • 21
    BLUE RIVER (2003) LIMITED - 2007-07-10
    icon of address The Exchange Building 4, Brent Cross Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 553 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 541 - Secretary → ME
  • 22
    icon of address Chez Nous Stockhill Road, Chilcompton, Radstock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 8 Raven Court, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 384 - Director → ME
    icon of calendar 2015-06-17 ~ dissolved
    IIF 795 - Secretary → ME
  • 24
    icon of address Chantry House, 3 Lincoln Lane, Boston, Lincolnshire
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 588 - Director → ME
  • 25
    MARONTECH (NI) LIMITED - 2014-03-11
    BTK (UK) LIMITED - 2012-05-17
    icon of address Landi Acounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 238 - Director → ME
  • 26
    icon of address The Old Forge The Street, Pulham St. Mary, Diss, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 2012-01-05 ~ dissolved
    IIF 830 - Secretary → ME
  • 28
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 550 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 540 - Secretary → ME
  • 29
    icon of address Exchange Court Brabourne Avenue, Wolverhampton Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 113 - Director → ME
  • 30
    icon of address Russell House, Greenwell Road, Alnwick, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 217 - Director → ME
  • 31
    icon of address 4 Liberty Close, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 151 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 8 Uplands Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,184 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 188 - Director → ME
  • 33
    icon of address 8 Uplands Way, Winchmore Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    483,237 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 189 - Director → ME
  • 34
    C R DEACON LIMITED - 2015-08-14
    icon of address Vision Accounting Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 29-31 Castle Street, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 246 - Director → ME
  • 36
    icon of address Westgate Main Street, Colton, Tadcaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ dissolved
    IIF 214 - Director → ME
    icon of calendar 1996-02-01 ~ dissolved
    IIF 402 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 8 Uplands Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,783 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 187 - Director → ME
  • 38
    icon of address Cavendish 249 Cavendish Street, Ashton-under-lyne, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 825 - Director → ME
  • 39
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 135 - Director → ME
  • 40
    LUMINUS GROUP LIMITED - 2019-06-10
    icon of address 305 Gray's Inn Road, London, England
    Converted / Closed Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 96 - Director → ME
  • 41
    icon of address 23 Village Way East, Harrow, Middlesex, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 370 - Director → ME
  • 42
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 486 - Secretary → ME
  • 43
    YORKSHIRE 2000 LIMITED - 2004-11-04
    icon of address Westgate Main Street, Colton, Tadcaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 1998-08-31 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 1998-02-17 ~ dissolved
    IIF 401 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 44
    icon of address The Exchange Building 4, Brent Cross Gardens, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 547 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 538 - Secretary → ME
  • 45
    PERRYWISE LIMITED - 2011-05-17
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 554 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 532 - Secretary → ME
  • 46
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 557 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 533 - Secretary → ME
  • 47
    icon of address Levens, 5 Irlam Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 78 - Director → ME
  • 48
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 167 - Director → ME
  • 49
    icon of address Cavendish House, First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 164 - Director → ME
  • 50
    icon of address Copthorne Preparatory School, Effingham Lane, Copthorne, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 51
    icon of address 4 Pendennis Road, Orpington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
  • 52
    LYCIDAS (228) LIMITED - 1994-07-28
    icon of address C/o Dentons, 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 545 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 534 - Secretary → ME
  • 53
    MONGOOSE SEARCH AND INFORMATION SOLUTIONS LIMITED - 2013-04-11
    MONGOOSE IT LIMITED - 2012-01-18
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 314 - Director → ME
  • 54
    icon of address Neville & Co Buckland House 12 William Prance Road, International Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 567 - Director → ME
  • 55
    icon of address Cavendish House, First Floor, 13 Lodge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 172 - Director → ME
  • 56
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 637 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    THEBOOKKEEPER4U LIMITED - 2018-06-28
    icon of address Littlemead, Hollingdon, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 23 Margin Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 267 - Director → ME
  • 59
    icon of address 62 Stakes Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 60
    icon of address 46 Hildaville Drive, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,012 GBP2021-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 638 - Right to appoint or remove directorsOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Memorial House, Stenson Road, Whitwick Business Park, Coalville, Leicester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 204 - Director → ME
  • 62
    icon of address Memorial House Stenson Road, Coalville, Leicester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 206 - Director → ME
  • 63
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2015-09-05 ~ dissolved
    IIF 132 - Director → ME
  • 64
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 168 - Director → ME
  • 65
    icon of address 131 Marlborough Road, Ryde, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,797 GBP2018-03-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 762 - Secretary → ME
  • 66
    icon of address 7 Lodge Close, Slough, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 527 - Right to appoint or remove directorsOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Unit 1 35 Bank Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,924,071 GBP2023-12-31
    Officer
    icon of calendar 2016-10-02 ~ now
    IIF 763 - Director → ME
    icon of calendar 2013-12-31 ~ now
    IIF 834 - Secretary → ME
  • 68
    icon of address St. John's Court, Flat 112, Queens Drive, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 790 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    TRUIN ESTATES LIMITED - 2005-11-15
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 546 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 770 - Secretary → ME
  • 70
    icon of address 33 Cambria Crescent Regents Quay, Sittingbourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 55 Loudon Road, St. John's Wood, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,303,137 GBP2024-03-31
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 162 - Director → ME
  • 72
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 258 - Director → ME
  • 73
    icon of address Unit 12 Liberty Industrial Park, South Liberty Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 511 - Director → ME
  • 74
    icon of address Western Peninsula, Western Road, Bracknell, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 130 - Director → ME
  • 75
    icon of address 56 The Mall, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 76
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 552 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 537 - Secretary → ME
  • 77
    icon of address 23-34 Ingate Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,370,211 GBP2024-08-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 23-34 Ingate Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    178,725 GBP2024-08-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-09-13 ~ now
    IIF 282 - Secretary → ME
  • 79
    icon of address Kolynwood School Way, Loudwater, High Wycombe, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 792 - Secretary → ME
  • 80
    icon of address Kolynwood, School Way, High Wycombe, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 791 - Secretary → ME
  • 81
    icon of address C/o Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 269 - Director → ME
    icon of calendar 2017-05-22 ~ dissolved
    IIF 732 - Secretary → ME
  • 82
    G&S ACCOUNTING SERVICES LTD - 2012-11-05
    icon of address 130 Wombourne Park, Wombourne, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,493 GBP2024-04-30
    Officer
    icon of calendar 2010-04-11 ~ now
    IIF 287 - Director → ME
  • 83
    icon of address Emperor House, 2 Emperor Way, Sunderland, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 633 - Director → ME
  • 84
    TEAKISLE LIMITED - 1976-12-31
    icon of address 25 Grosvenor Rd, Wrexham
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    783,502 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 728 - Director → ME
  • 85
    LEO GOLD VAULT LIMITED - 2023-04-15
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 86
    GEORGIO'S RESTAURANTS LIMITED - 2016-05-16
    icon of address 36 Fifth Avenue, Havant, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -197,097 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 159 - Director → ME
  • 89
    icon of address 4 Liberty Close, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 90
    THEACCOUNTANTS4U MARKETING LIMITED - 2018-06-28
    icon of address Littlemead, Hollingdon, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    219 GBP2018-09-30
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 47 Liberty Close, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Cavendish 249 Cavendish Street, Ashton-under-lyne, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 824 - Director → ME
  • 93
    icon of address Brambles, Green End, Granborough, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Higher Chapel Leigh Cottage Chapel Leigh, Lydeard St Lawrence, Taunton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,265 GBP2024-12-31
    Officer
    icon of calendar 2007-12-10 ~ now
    IIF 793 - Secretary → ME
  • 95
    icon of address Vision Accounting Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 90 High Street, Newmarket, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 835 - Secretary → ME
  • 98
    INGLEBY (1876) LIMITED - 2011-12-16
    icon of address 2nd Floor, 100 Wood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 715 - Director → ME
  • 99
    icon of address Cavendish249 Cavendish Street, Ashton-under-lyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-02 ~ now
    IIF 383 - Director → ME
  • 100
    icon of address 4 Liberty Close, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 101
    icon of address 23 Goldney Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-13 ~ dissolved
    IIF 303 - Director → ME
  • 102
    icon of address 7 Parker Court, Staffordshire Technology Park, Stafford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 8 Woodlands Road, Thornliebank, Glasgow, Lanarkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-18 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Flat 1 Morland Avenue, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 703 - Director → ME
  • 105
    icon of address 47 Liberty Close, Great Sankey, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Research And Innovation Services, University Of Stirling, Stirling, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 407 - Director → ME
  • 107
    ANTHONY JOHN BRADSHAW LIMITED - 2024-03-14
    icon of address Vision Accounting Fortis House, Cothey Way, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 47 Liberty Close, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Ivy Learning Trust Ivy Cottage, Rosemary Avenue, Enfield, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 191 - Director → ME
  • 110
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,272 GBP2022-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 761 - Secretary → ME
  • 111
    icon of address 25 Grosvenor Road, Wrexham, Clwyd
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    311,201 GBP2024-10-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 729 - Director → ME
  • 112
    icon of address Cavendish 249 Cavendish Street, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 827 - Director → ME
  • 113
    icon of address Cavendish 249 Cavendish Street, Ashton-under-lyne, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 826 - Director → ME
  • 114
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 169 - Director → ME
  • 115
    icon of address Littlemead, Hollingdon, Buckinghamshired
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 461 - Secretary → ME
  • 116
    icon of address Unit 3 Merchants Court Bath Road, Knowl Hill, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 117
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 118
    icon of address 145 Smiths Lane, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 644 - Director → ME
  • 119
    icon of address Wellington Office, Stratfield Saye, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 3 Bath Road, Knowl Hill, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,764 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 121
    GRAYS INN HOUSE LIMITED - 2019-01-28
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 165 - Director → ME
  • 122
    icon of address Vision Accounting Fortis House, Cothey Way, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 176 - Director → ME
  • 124
    ABSOLUTE-COLLAGEN LTD - 2019-12-18
    PURE-COLLAGEN LTD - 2015-10-15
    icon of address Absolute Collagen, 49 Greek Street, London, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,004,535 GBP2020-06-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 8 - Director → ME
  • 125
    LANDI ACCOUNTING SOLUTIONS LIMITED - 2019-12-02
    MEDIA ACCOUNTING SOLUTIONS LIMITED - 2006-08-14
    icon of address 62 Stakes Road, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,681 GBP2024-08-31
    Officer
    icon of calendar 1999-08-27 ~ now
    IIF 228 - Director → ME
    icon of calendar 2024-09-01 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 126
    icon of address 62 Stakes Road Stakes Road, Purbrook, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,997 GBP2024-06-30
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 127
    ACCOUNTING & BUSINESS COURSES LIMITED - 2003-10-28
    icon of address Little Mead, Hollingdon, Nr Soulbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 441 - Director → ME
    icon of calendar 2002-06-30 ~ dissolved
    IIF 437 - Secretary → ME
  • 128
    icon of address 23 Park End Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 838 - Director → ME
  • 129
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-17 ~ dissolved
    IIF 611 - Director → ME
  • 130
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    913,002 GBP2016-12-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 234 - Director → ME
    icon of calendar 2014-03-01 ~ now
    IIF 766 - Secretary → ME
  • 131
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 222 - Director → ME
  • 132
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,353 GBP2018-12-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 236 - Director → ME
  • 133
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 224 - Director → ME
  • 134
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 549 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 542 - Secretary → ME
  • 135
    icon of address 61 Fuller Way, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address Macroberts Arts Centre, University Of Stirling, Stirling
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 404 - Director → ME
  • 137
    icon of address Macrobert Arts Centre, University Of Stirling, Stirling
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 403 - Director → ME
  • 138
    icon of address 34 Wheatfields Lordswood, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 371 - Director → ME
    icon of calendar 2019-11-27 ~ dissolved
    IIF 765 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 299 - Has significant influence or controlOE
  • 139
    icon of address 128 City Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 273 - Director → ME
  • 140
    icon of address Landi Accounting 62 Stakes Road, Purbrook, Waterlooville, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ now
    IIF 487 - Secretary → ME
  • 141
    icon of address 129 Honor Oak Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 47 Liberty Close, Great Sankey, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 144
    icon of address Kestrels, Jonas Lane, Wadhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,282 GBP2018-04-30
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 23 Margin Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 275 - Director → ME
    icon of calendar 2018-05-10 ~ now
    IIF 731 - Secretary → ME
  • 146
    icon of address 341 Garratt Lane, London, England
    Active Corporate (1 parent, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,809 GBP2024-04-30
    Officer
    icon of calendar 2009-04-28 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 147
    icon of address Pipers Dene, Outwood Lane, Chipstead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,935 GBP2024-04-30
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 17 Church Lane, Balderton, Newark, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 387 - LLP Designated Member → ME
  • 149
    icon of address Musk Hill Farmhouse, Nether Winchendon, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 111 - Director → ME
  • 150
    icon of address Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 823 - Director → ME
  • 151
    icon of address 187a Baker Street Baker Street, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,050 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 181 - Director → ME
  • 152
    MERLIN HOMES AND DEVELOPMENTS LIMITED - 2016-03-30
    icon of address Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    93,722 GBP2019-03-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 642 - Director → ME
  • 153
    icon of address Emily House, 202-208 Kensal Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 123 - Director → ME
  • 154
    KENSAL ENTERPRISES LIMITED - 2017-11-01
    icon of address Emily House, 202-208 Kensal Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 125 - Director → ME
  • 155
    KENSAL DEVELOPMENTS LIMITED - 2012-01-30
    icon of address Emily House, 202-208 Kensal Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 124 - Director → ME
  • 156
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 544 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 771 - Secretary → ME
  • 157
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 158
    icon of address 4 Liberty Close, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2020-04-30
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 243 - Director → ME
    icon of calendar 2013-05-31 ~ dissolved
    IIF 767 - Secretary → ME
  • 160
    HEATSELECT LIMITED - 2001-07-13
    icon of address Cavendish249 Cavendish Street, Ashton-under-lyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 382 - Director → ME
  • 161
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 174 - Director → ME
  • 162
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 175 - Director → ME
  • 163
    icon of address 3 Courts Way, Aveley, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of address 3 Courts Way Courts Way, Aveley, South Ockendon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
  • 165
    icon of address 5 The Mall Old Market Place, Golden Square Shopping Centre, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-08 ~ dissolved
    IIF 363 - Director → ME
  • 166
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 89 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 95 - Director → ME
  • 167
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 92 - Director → ME
  • 168
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 89 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 94 - Director → ME
  • 169
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,888 GBP2024-06-30
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 3 Courts Way, Aveley, South Ockendon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 640 - Ownership of voting rights - 75% or moreOE
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Has significant influence or controlOE
  • 171
    icon of address 13 The Grove, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ now
    IIF 157 - Director → ME
    icon of calendar 2007-01-01 ~ now
    IIF 529 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 172
    NE PROCUREMENT LIMITED - 2017-10-13
    icon of address 330-333 Cobalt Business Exchange, Cobalt Park Way, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 634 - Director → ME
  • 173
    icon of address Collins House, Bishopstoke Road, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 127 - Director → ME
  • 174
    icon of address Collins House, Bishopstoke Road, Eastleigh, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 126 - Director → ME
  • 175
    icon of address 145 Smiths Lane, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 681 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 752 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 418 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 44 44 Brunel Avenue, Watcombe Park, Torquay, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 671 - Director → ME
    icon of calendar 2020-03-16 ~ now
    IIF 744 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 26 Collumbell Avenue, Ockbrook, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-06-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 121 - Director → ME
  • 179
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 198 - Director → ME
  • 180
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 181
    icon of address 56 Allerford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 283 - Director → ME
  • 182
    icon of address 4 Liberty Close, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 183
    PARLOND LIMITED - 1987-07-01
    S.E. LAND & ESTATES PLC - 2004-09-09
    icon of address C/o Dentons, 1 George Square, Glasgow, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 556 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 772 - Secretary → ME
  • 184
    icon of address 8 Uplands Way, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,749 GBP2023-10-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 185
    icon of address 47 Liberty Close, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 211 - Director → ME
  • 187
    CP SPORT LIMITED - 2001-03-16
    SHIFTSUPPORT LIMITED - 1998-12-07
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-26 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 450 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    icon of address Little Mead, Hollingdon, Leighton Buzzard, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 769 - Secretary → ME
  • 189
    EAST MIDLANDS HOUSING 2000 LIMITED - 2013-01-22
    icon of address Memorial House Whitwick Business Park, Stenson Road, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 205 - Director → ME
  • 190
    icon of address Odd Down Lodge, Upper Bloomfield Road, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 510 - Director → ME
  • 191
    icon of address 24 Stowell Crescent, Wareham, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,073 GBP2019-09-30
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 192
    icon of address C/o S W Frankson & Co, 364 High Street, Harlington, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 2 - Director → ME
  • 193
    icon of address 73 Caldercroft, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 520 - Director → ME
  • 194
    icon of address 51a Whitethorn Avenue, West Drayton, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 730 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 454 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    ST MARY'S (ELTHAM) COMMUNITY COMPLEX ASSOCIATION - 2017-10-27
    icon of address St Mary's Community Centre, 180 Eltham High Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 725 - Director → ME
  • 196
    icon of address Finance Office, University Of Stirling, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 406 - Director → ME
  • 197
    icon of address Stirling Court Hotel, University Of Stirling, Stirling, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,666 GBP2024-07-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 376 - Director → ME
  • 198
    DUNWILCO (39) LIMITED - 1987-02-16
    STIRLING & HOWIETOUN FISH FARMS LIMITED - 1987-05-21
    icon of address Finance Office, University Of Stirling, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 405 - Director → ME
  • 199
    icon of address 5th Floor 3 Thomas More Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 559 - Director → ME
  • 200
    icon of address 62 Stakes Road Stakes Road, Purbrook, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 295 - Director → ME
  • 201
    icon of address 60 Highland Road, Northwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    icon of address 60 Highland Road, Northwood, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,840,481 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 203
    icon of address 33 Eastgate Street, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 714 - Director → ME
    icon of calendar 2018-05-24 ~ now
    IIF 831 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 205
    icon of address 44 Brunel Avenue, Brunel Park, Torquay, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 664 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 738 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address 24 Abbotsford Drive, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 286 - Director → ME
  • 207
    NIGHTINGALE COMMUNITY HOSPICE TRUST - 2011-05-06
    icon of address 187a Baker Street, Enfield, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 182 - Director → ME
  • 208
    PLACES FOR PEOPLE NEIGHBOURHOODS - 2017-12-04
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    PLACES IMPACT - 2019-07-02
    PFP REGENERATION - 2006-05-24
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 93 - Director → ME
  • 209
    ADULLAM HOMES TRUST (UK) LTD. - 2006-04-21
    icon of address 130 Wombourne Park, Wombourne, Wolverhampton, S Staffs
    Active Corporate (5 parents)
    Equity (Company account)
    193,902 GBP2022-03-31
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 285 - Director → ME
  • 210
    icon of address Turner House 56 King Street, Leigh, Lancashire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 381 - Director → ME
  • 211
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-26 ~ dissolved
    IIF 604 - Director → ME
  • 212
    icon of address 1-2 St. Andrew's Hill, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 104 - Director → ME
  • 213
    icon of address 60 Highland Road, Northwood
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-02-17 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 214
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 551 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 536 - Secretary → ME
  • 215
    icon of address 13 The Grove, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-20 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    TRINMERE ACCOUNTING LTD - 2019-01-11
    icon of address Kestrels, Jonas Lane, Wadhurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-26 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 7 Bell Yard, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2022-10-09 ~ now
    IIF 106 - Director → ME
  • 218
    ANDSTRAT (NO.359) LIMITED - 2014-02-06
    icon of address Finance Office Cottrell Building, University Of Stirling, Stirling
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 408 - Director → ME
  • 219
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 548 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 535 - Secretary → ME
  • 220
    icon of address 4 Liberty Close, Great Sankey, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Vision Accounting, Cothey Way, Ryde, Isle Of Wight, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    DILIGENT PROPERTY CONSULTANTS LIMITED - 2012-03-23
    icon of address Landi Accounting Solutions, 62 Stakes Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,644 GBP2023-04-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 224
    PAYROLL ELVES LIMITED - 2011-03-17
    THEACCOUNTANTS4U MANAGEMENT LTD - 2021-01-21
    icon of address Littlemead, Hollingdon, Nr Soulbury, Bedfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 324 - Director → ME
    icon of calendar 2006-02-24 ~ now
    IIF 462 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Ownership of shares – More than 50% but less than 75%OE
  • 225
    icon of address Little Mead, Hollingdon, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 254 - Has significant influence or controlOE
  • 226
    icon of address 1 Churchill Close, Green Street, Green Road, Dartford, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2019-03-03 ~ dissolved
    IIF 328 - Director → ME
  • 227
    SOUTH SOMERSET HOMES LIMITED - 2009-04-01
    icon of address Yarlington Housing Group, Lupin Way, Yeovil, Somerset
    Converted / Closed Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 134 - Director → ME
    icon of calendar 2002-03-13 ~ now
    IIF 492 - Secretary → ME
  • 228
    SOUTH SOMERSET WORKS LIMITED - 2009-04-01
    STILLNESS 785 LIMITED - 2003-10-01
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 133 - Director → ME
  • 229
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 526 - Director → ME
  • 230
    icon of address Steer Point Lodge, Steer Point, Brixton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,753 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 636 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 636 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address St Leonards Place, Theatre Royal, York
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-08-14 ~ now
    IIF 330 - Director → ME
  • 232
    YORK THEATRE ROYAL CATERING SERVICES LIMITED - 2012-12-06
    icon of address St Leonard's Place, Theatre Royal, York
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-08-14 ~ now
    IIF 331 - Director → ME
  • 233
    icon of address 4 Liberty Close, Great Sankey, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 357 - Director → ME
  • 234
    icon of address 4 Liberty Close, Great Sankey, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 235
    FIRST STATUTORY AUDIT LTD - 2021-01-29
    icon of address 18 Devonshire Row, 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-05 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 236
    icon of address 4 Fillebrook Avenue, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,706 GBP2020-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Ownership of shares – 75% or moreOE
  • 237
    Company number 05565067
    Non-active corporate
    Officer
    icon of calendar 2005-09-15 ~ now
    IIF 239 - Director → ME
  • 238
    Company number 05608952
    Non-active corporate
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 485 - Secretary → ME
  • 239
    Company number 05860274
    Non-active corporate
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 490 - Secretary → ME
Ceased 355
  • 1
    icon of address 145 Redland Road, Redland, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2004-12-22
    IIF 410 - Director → ME
  • 2
    MATRIX TORERO LIMITED - 2014-10-30
    icon of address Pentouse 37 Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2014-12-31
    IIF 675 - Director → ME
  • 3
    icon of address 10 Pierces Hill, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2023-03-23
    IIF 667 - Director → ME
    icon of calendar 2023-03-23 ~ 2023-03-23
    IIF 803 - Secretary → ME
  • 4
    DE FACTO 1536 LIMITED - 2007-10-17
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2014-04-26
    IIF 5 - Director → ME
    icon of calendar 2007-10-17 ~ 2012-10-10
    IIF 32 - Secretary → ME
  • 5
    DE FACTO 1535 LIMITED - 2007-10-17
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2014-04-26
    IIF 3 - Director → ME
    icon of calendar 2007-10-17 ~ 2012-10-10
    IIF 33 - Secretary → ME
  • 6
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-03-15 ~ 2017-03-22
    IIF 6 - Director → ME
    icon of calendar 2006-08-14 ~ 2014-04-26
    IIF 7 - Director → ME
  • 7
    icon of address 19 Main Road Drayton Parslow, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-09-30 ~ 2005-07-08
    IIF 440 - Director → ME
    icon of calendar 1999-12-23 ~ 2005-07-04
    IIF 438 - Secretary → ME
  • 8
    ALCOHOL AND DRUG ABSTINENCE SERVICE - 2013-10-31
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-09 ~ 2023-06-30
    IIF 778 - Secretary → ME
  • 9
    icon of address 522 Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,398 GBP2018-07-31
    Officer
    icon of calendar 2016-07-07 ~ 2019-06-21
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2019-06-26
    IIF 149 - Has significant influence or control OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2023-06-30
    IIF 722 - Secretary → ME
  • 11
    icon of address 20 Atillburgh House St. Saviours Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 648 - Director → ME
  • 12
    icon of address Lawson Accountants, Little Mead, Hollingdon, Leighton Buzzard, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-20 ~ 2018-03-19
    IIF 695 - Director → ME
  • 13
    HIGH FLYING SOLUTIONS LIMITED - 2007-10-26
    icon of address 32 Thame Road Brill, Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ 2018-03-19
    IIF 694 - Director → ME
    icon of calendar 2007-10-24 ~ 2018-04-30
    IIF 436 - Secretary → ME
  • 14
    ALLEN BROTHERS (CONTRACTORS) LIMITED - 1984-06-01
    ALLEN BUILDING LIMITED - 1998-03-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-16
    IIF 102 - Director → ME
  • 15
    ST JAMES PARADE (85) LIMITED - 2007-06-05
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2007-07-13 ~ 2017-02-24
    IIF 493 - Secretary → ME
  • 16
    ITS FEDA LIMITED - 2013-06-28
    icon of address Riverside Court, Douglas Drive, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,817 GBP2024-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2007-12-20
    IIF 312 - Director → ME
  • 17
    icon of address Peter E Mangan, 32 Canberra Road, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-05
    IIF 651 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-05
    IIF 810 - Secretary → ME
  • 18
    icon of address 31a Purbeck Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2025-06-30
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2025-06-30
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ACCOUNTING HEALTHCHECK LIMITED - 2019-06-04
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,139 GBP2018-10-31
    Officer
    icon of calendar 2013-10-02 ~ 2019-06-18
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-07
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 20
    icon of address 155 Wycombe Lane, Wooburn Green, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-01-06 ~ 2006-03-01
    IIF 430 - Director → ME
  • 21
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF 668 - Director → ME
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF 804 - Secretary → ME
  • 22
    icon of address 149 Stirling Drive, Bishopbriggs, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    175,006 GBP2024-06-30
    Officer
    icon of calendar 2004-06-28 ~ 2015-06-30
    IIF 558 - Secretary → ME
  • 23
    icon of address 6 Wimborne Court, Christchurch Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2015-10-01
    IIF 690 - Director → ME
    icon of calendar 2015-10-01 ~ 2015-10-01
    IIF 815 - Secretary → ME
  • 24
    icon of address 6 Wimborne Court, Christchurch Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ 2017-07-31
    IIF 680 - Director → ME
    icon of calendar 2017-07-31 ~ 2017-07-31
    IIF 753 - Secretary → ME
  • 25
    BRITISH AEROSPACE (INSURANCE BROKERS) LIMITED - 2000-02-23
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2000-12-31
    IIF 301 - Director → ME
  • 26
    BRITISH AEROSPACE (INSURANCE) LIMITED - 2000-02-23
    BRITISH AIRCRAFT CORPORATION (INSURANCE) LIMITED - 1978-12-31
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-01 ~ 2000-12-31
    IIF 305 - Director → ME
  • 27
    OKETREE LIMITED - 1989-11-08
    BRITISH AEROSPACE (INTERNATIONAL) LIMITED - 2000-02-23
    BRITISH AEROSPACE (FAR EAST) LIMITED - 1989-12-20
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-08-17 ~ 1995-12-04
    IIF 460 - Director → ME
  • 28
    BRITISH AEROSPACE FLIGHT TRAINING (U.K.) LIMITED - 2000-02-24
    BRITISH AEROSPACE FLYING COLLEGE LIMITED - 1996-08-16
    SCOTTISH AIRLINES (PRESTWICK) LIMITED - 1987-04-07
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-11 ~ 1999-02-09
    IIF 307 - Director → ME
  • 29
    BRITISH AEROSPACE PENSION FUNDS TRUSTEES LIMITED - 2000-02-23
    BRITISH AIRCRAFT CORPORATION (GUIDED WEAPONS) LIMITED - 1979-12-31
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (18 parents, 25 offsprings)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 304 - Director → ME
  • 30
    BRITISH AEROSPACE (TOULOUSE) LIMITED - 1999-11-18
    BAE QUEST LIMITED - 2000-02-23
    QUIZCAST SERVICES LIMITED - 1994-07-06
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2000-12-31
    IIF 306 - Director → ME
  • 31
    icon of address The Quays, Victoria Street, Shipley, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2010-03-10
    IIF 584 - Director → ME
  • 32
    icon of address 29 Bruton Road, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    8,407 GBP2021-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2013-12-14
    IIF 653 - Director → ME
    icon of calendar 2013-12-12 ~ 2013-12-14
    IIF 816 - Secretary → ME
  • 33
    icon of address Barratt London Third Floor Press Centre, Here East, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-04 ~ 2024-02-23
    IIF 626 - Director → ME
  • 34
    icon of address Barratt London Third Floor Press Centre, Here East, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2024-02-23
    IIF 625 - Director → ME
  • 35
    COAST & COUNTRY DEVELOPMENTS LIMITED - 2020-10-08
    icon of address 14 Ennis Square, Dormanstown, Redcar
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ 2019-01-24
    IIF 635 - Director → ME
  • 36
    BLACKHILL BOOKS LTD - 2021-03-26
    icon of address 86 Hope Way, Church Gresley, Swadlincote, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-19 ~ 2021-03-19
    IIF 659 - Director → ME
    icon of calendar 2021-03-19 ~ 2021-03-19
    IIF 737 - Secretary → ME
  • 37
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-19 ~ 2024-02-23
    IIF 622 - Director → ME
  • 38
    icon of address 8th Floor Holborn Tower, 137-144 High Holborn, Holborn, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-19 ~ 2024-02-23
    IIF 616 - Director → ME
  • 39
    THE ELECTRONICS BOUTIQUE LIMITED - 2004-03-02
    THE GAME GROUP LIMITED - 2002-04-10
    GAME RETAIL LIMITED - 2002-01-07
    ALNERY NO. 1286 LIMITED - 1993-07-29
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2012-02-17
    IIF 593 - Director → ME
  • 40
    GAME LIMITED - 2014-05-16
    WAKEZONE LIMITED - 1998-04-22
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2012-02-17
    IIF 594 - Director → ME
  • 41
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2018-04-03
    IIF 586 - Director → ME
  • 42
    BRIDGEWELL GROUP PLC - 2007-08-10
    BRIDGEWELL GROUP LIMITED - 2006-06-16
    BRIDGEWELL LIMITED - 2002-09-19
    TESTMAX LIMITED - 2000-09-26
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-26 ~ 2000-11-24
    IIF 272 - Director → ME
    icon of calendar 2000-05-26 ~ 2001-12-05
    IIF 500 - Secretary → ME
  • 43
    BRIDGEWELL LIMITED. - 2006-06-15
    BRIDGEWELL CORPORATE FINANCE LIMITED - 2002-09-19
    SINGER & FRIEDLANDER CORPORATE FINANCE LIMITED - 2000-10-09
    HEGDECROWN LIMITED - 2000-05-08
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2005-08-24
    IIF 271 - Director → ME
    icon of calendar 2000-09-29 ~ 2001-12-05
    IIF 499 - Secretary → ME
  • 44
    LIBERTY RETIREMENT LIMITED - 2016-11-15
    PFP COSEC 1 LIMITED - 2016-07-11
    LIBERTY RETIREMENT LIVING (HOLDINGS) LIMITED - 2018-04-10
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-16
    IIF 99 - Director → ME
  • 45
    BROMFORD PROPERTIES PLC - 1992-01-20
    BROMFORD ASSURED HOMES PLC - 2015-11-17
    icon of address Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,138,000 GBP2019-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2021-03-31
    IIF 114 - Director → ME
    icon of calendar 2018-11-01 ~ 2021-08-01
    IIF 300 - Director → ME
  • 46
    STILLNESS 922 LIMITED - 2008-04-03
    icon of address Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,207,098 GBP2019-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2021-03-31
    IIF 115 - Director → ME
  • 47
    icon of address Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ 2021-03-31
    IIF 112 - Director → ME
  • 48
    OFFSHELF 103 LTD. - 1990-01-19
    icon of address Yew Trees Whitley Eaves, Eccleshall, Stafford, England
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1996-10-10
    IIF 720 - Director → ME
  • 49
    icon of address Greenleigh Holt, Chew Magna, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,918 GBP2024-03-31
    Officer
    icon of calendar 2008-02-28 ~ 2008-03-01
    IIF 502 - Secretary → ME
  • 50
    icon of address 4 Liberty Close, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ 2024-06-15
    IIF 352 - Director → ME
  • 51
    OFFICECARD LIMITED - 2000-10-13
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-01-31
    IIF 516 - Director → ME
  • 52
    BUPA MEMBERSHIP SERVICES LIMITED - 2000-04-26
    SELECTCHIP LIMITED - 2000-04-19
    BUPA MEMBERSHIP LIMITED - 2005-01-04
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-01-31
    IIF 517 - Director → ME
  • 53
    MOBILE X-RAYS (PRIVATE) LIMITED - 1986-08-20
    BUPA OCCUPATIONAL HEALTH LIMITED - 1991-05-28
    BUPA HEALTH AT WORK LIMITED - 1991-11-21
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2021-03-31
    IIF 513 - Director → ME
  • 54
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2021-06-30
    IIF 514 - Director → ME
  • 55
    icon of address 15 Coronation Drive, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    960,624 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-02-19
    IIF 445 - Secretary → ME
  • 56
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2017-09-05
    IIF 85 - Director → ME
    icon of calendar 2018-01-08 ~ 2023-06-30
    IIF 779 - Secretary → ME
  • 57
    CALICO HOUSING LTD. - 2010-10-29
    BURNLEY & PADIHAM COMMUNITY HOUSING LIMITED - 2004-02-20
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2023-06-30
    IIF 800 - Secretary → ME
  • 58
    FOCUS FINANCIAL COMMUNICATIONS LTD - 1998-06-05
    BROKER PROFILE LTD - 2015-11-04
    CITY PROFILE LIMITED - 1998-05-11
    icon of address 32 Cornhill, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,431,816 GBP2024-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2015-07-27
    IIF 263 - Director → ME
  • 59
    icon of address 6 Bass Mead, Cookham, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ 2015-09-18
    IIF 688 - Director → ME
    icon of calendar 2015-09-18 ~ 2015-09-18
    IIF 813 - Secretary → ME
  • 60
    icon of address 27a Eastbury Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2013-12-13
    IIF 652 - Director → ME
    icon of calendar 2013-12-12 ~ 2013-12-13
    IIF 809 - Secretary → ME
  • 61
    icon of address 30a Cold Harbour Lane, Farnborough, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2008-09-14
    IIF 504 - Secretary → ME
  • 62
    DEKKERTOYS LIMITED - 2007-07-04
    COWAN, DE GROOT TOYS LIMITED - 1992-01-01
    COWAN,DE GROOT(TOYS AND GIFTWARE)LIMITED - 1988-03-25
    icon of address Regus, Stuart House East Wing, St. Johns Street, Peterborough, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1993-08-26 ~ 1995-05-30
    IIF 334 - Director → ME
    icon of calendar 1993-08-26 ~ 1995-05-30
    IIF 476 - Secretary → ME
  • 63
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2017-02-24
    IIF 494 - Secretary → ME
  • 64
    icon of address 2 Priory Court, Tuscam Way, Camberley, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-07-27 ~ 1999-07-29
    IIF 428 - Director → ME
  • 65
    icon of address Chris Murphy, The Penthouse, 37 Great Cumberland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ 2016-05-31
    IIF 676 - Director → ME
    icon of calendar 2016-05-31 ~ 2016-05-31
    IIF 812 - Secretary → ME
  • 66
    icon of address 21 Suffield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ 2008-08-27
    IIF 503 - Secretary → ME
  • 67
    FISHER RAWORTH AND COMPANY LIMITED - 1997-10-17
    icon of address Constellation Mill Ainsworth Road, Radcliffe, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-10-04
    IIF 442 - Secretary → ME
  • 68
    KERRIER HOMES TRUST LIMITED - 2005-12-07
    icon of address Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2009-06-04 ~ 2014-03-15
    IIF 709 - Director → ME
  • 69
    COASTLINE SERVICES LIMITED - 2005-11-01
    COASTLINE HOUSING LIMITED - 2005-12-01
    icon of address Coastline House 4 Barncoose Gateway Park, Pool, Redruth, Cornwall
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2014-03-15
    IIF 708 - Director → ME
  • 70
    COBCO (280) LIMITED - 2000-06-08
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,593 GBP2018-03-31
    Officer
    icon of calendar 2000-04-07 ~ 2005-05-05
    IIF 821 - Director → ME
    icon of calendar 2000-04-07 ~ 2005-05-05
    IIF 581 - Secretary → ME
  • 71
    MAWLAW 112 LIMITED - 1992-08-03
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-06-18 ~ 1993-09-09
    IIF 274 - Director → ME
  • 72
    icon of address 38 Cumberland Mills Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2007-02-06
    IIF 505 - Secretary → ME
  • 73
    icon of address 7 Byron Avenue, Borehamwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,174 GBP2018-08-31
    Officer
    icon of calendar 2010-11-16 ~ 2015-12-23
    IIF 103 - Director → ME
    icon of calendar 2007-09-05 ~ 2015-12-23
    IIF 433 - Secretary → ME
  • 74
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -735 GBP2018-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 654 - Director → ME
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 818 - Secretary → ME
  • 75
    FIRSTCALL HOME MAINTENANCE LIMITED - 2007-03-30
    icon of address Ealing Gateway 26-30 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2011-10-21
    IIF 587 - Director → ME
  • 76
    icon of address Effingham Lane, Copthorne, Crawley, West Sussex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-17 ~ 2024-12-20
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-03-31
    IIF 53 - Has significant influence or control OE
  • 77
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2010-08-25
    IIF 265 - Director → ME
  • 78
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2015-04-16
    IIF 264 - Director → ME
  • 79
    icon of address 33 Westlands Avenue, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ 2021-09-01
    IIF 665 - Director → ME
    icon of calendar 2021-09-01 ~ 2021-09-01
    IIF 739 - Secretary → ME
  • 80
    STYLE INNS LIMITED - 1989-10-10
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-30 ~ 1997-04-23
    IIF 339 - Director → ME
    icon of calendar 1995-10-30 ~ 1997-04-23
    IIF 478 - Secretary → ME
  • 81
    icon of address 26 Winton Chase, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2015-11-13
    IIF 673 - Director → ME
    icon of calendar 2015-11-12 ~ 2015-11-13
    IIF 808 - Secretary → ME
  • 82
    icon of address 2 Ivor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2014-07-11
    IIF 691 - Director → ME
    icon of calendar 2014-07-09 ~ 2014-07-11
    IIF 754 - Secretary → ME
  • 83
    icon of address Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-11-20 ~ 2013-10-30
    IIF 210 - Director → ME
  • 84
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2023-06-30
    IIF 780 - Secretary → ME
  • 85
    DELPHI MEDICAL IDTS LIMITED - 2014-04-03
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2023-07-04
    IIF 777 - Secretary → ME
  • 86
    NATIONAL ASSOCIATION OF DEVELOPMENT EDUCATION CENTRES LIMITED - 1993-08-28
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2018-09-07
    IIF 200 - Director → ME
  • 87
    icon of address Rands Lane Industrial Estate, Armthorpe, Doncaster, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1995-12-12
    IIF 409 - Director → ME
  • 88
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-08-29 ~ 2017-03-22
    IIF 585 - Director → ME
  • 89
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-12 ~ 2008-07-31
    IIF 488 - Secretary → ME
  • 90
    DYNAMIC CHANGE.COM LIMITED - 2001-02-07
    GRINDCO 300 LIMITED - 2000-06-22
    icon of address 2nd Floor 1 Church Road, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-06 ~ 2005-06-10
    IIF 718 - Director → ME
  • 91
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2024-02-23
    IIF 623 - Director → ME
  • 92
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-19 ~ 2024-02-23
    IIF 614 - Director → ME
  • 93
    icon of address C/o, Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-07 ~ 2005-05-05
    IIF 822 - Director → ME
    icon of calendar 2000-04-07 ~ 2005-05-05
    IIF 582 - Secretary → ME
  • 94
    icon of address 4-6 The Parade, Bourne End, Buckinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-09-02 ~ 2004-09-09
    IIF 733 - Secretary → ME
  • 95
    BUCKINGHAM MANOR LTD - 2023-06-29
    BUCKINGHAM MANOR LTD LTD - 2023-03-21
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2023-03-31
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2023-04-01
    IIF 247 - Has significant influence or control OE
  • 96
    ELMBRIDGE GROUP PLC - 1991-03-04
    ANSHEN DYER ASSOCIATES LIMITED - 1990-07-25
    INTOCROFT LIMITED CERT TO LEE ASSOCIATES - 1990-08-03
    INTOCROFT LIMITED - 1990-07-12
    icon of address St Martins House, Ockham Road South, East Horsley, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,814 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-02-27
    IIF 266 - Director → ME
  • 97
    icon of address The Union Building 5th Floor, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-05 ~ 2009-10-01
    IIF 489 - Secretary → ME
  • 98
    TM 1178 LIMITED - 2002-04-05
    icon of address Waverley Court C/o Visitscotland, Waverley Court, 4 East Market Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2004-06-29
    IIF 386 - Director → ME
  • 99
    BARRACUDA DIGITAL LIMITED - 2012-01-04
    MOMENTUM DIGITAL LIMITED - 2005-11-18
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2005-11-18
    IIF 483 - Secretary → ME
  • 100
    icon of address 27a Eastbury Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2013-12-13
    IIF 643 - Director → ME
    icon of calendar 2013-12-12 ~ 2013-12-13
    IIF 805 - Secretary → ME
  • 101
    icon of address Unit 1 35 Bank Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,924,071 GBP2023-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2015-11-30
    IIF 464 - Director → ME
  • 102
    icon of address 27a Eastbury Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ 2017-05-18
    IIF 650 - Director → ME
    icon of calendar 2017-05-18 ~ 2017-05-18
    IIF 745 - Secretary → ME
  • 103
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,990 GBP2023-09-30
    Officer
    icon of calendar 2006-11-01 ~ 2011-09-30
    IIF 491 - Secretary → ME
  • 104
    icon of address 7 Webster Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ 2015-10-13
    IIF 700 - Director → ME
  • 105
    SNAP SQUAD LTD - 2024-06-12
    icon of address 44 Village Road, Bromham, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ 2024-06-12
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-06-12
    IIF 253 - Has significant influence or control OE
  • 106
    icon of address 75 Brixton Water Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,214 GBP2018-12-31
    Officer
    icon of calendar 2008-03-11 ~ 2015-02-13
    IIF 481 - Secretary → ME
  • 107
    icon of address Knoll House, Checkley, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-05-14
    IIF 683 - Director → ME
    icon of calendar 2014-05-13 ~ 2014-05-14
    IIF 751 - Secretary → ME
  • 108
    GAME LIMITED - 1998-04-22
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2012-02-17
    IIF 590 - Director → ME
  • 109
    EBMEDIA PLC - 2002-04-11
    SPIREMIST PLC - 2000-03-29
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2012-02-17
    IIF 589 - Director → ME
  • 110
    SEVCO 3537 LIMITED - 2002-10-23
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2012-02-17
    IIF 597 - Director → ME
  • 111
    THE ELECTRONICS BOUTIQUE RETAIL (UK) LIMITED - 2002-04-11
    FUTURE ZONE GAME CENTRES LIMITED - 1996-01-08
    VIRGIN GAMES STORES LIMITED - 1994-03-09
    BURGINHALL 718 LIMITED - 1993-10-28
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2012-02-17
    IIF 596 - Director → ME
  • 112
    EB STORES GROUP LIMITED - 2002-04-11
    THE ELECTRONICS BOUTIQUE STORES (UK) LIMITED - 1999-07-15
    FUTURE ZONE STORES LIMITED - 1996-01-04
    RHINO GROUP LIMITED - 1992-10-12
    PARKLAN LIMITED - 1992-09-24
    LEGIBUS 625 LIMITED - 1985-10-02
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2012-02-17
    IIF 595 - Director → ME
  • 113
    GAMEPLAY (EUROPE) LIMITED - 2001-01-11
    INTERACTIVE COMMERCIAL ENTERPRISES LTD. - 2000-05-18
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2012-02-17
    IIF 591 - Director → ME
  • 114
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 599 - Director → ME
  • 115
    icon of address Unity House, Telford Road, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-02-17
    IIF 598 - Director → ME
  • 116
    icon of address 6th Floor Two Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2024-08-23
    IIF 705 - Director → ME
  • 117
    icon of address The Principal's Group, Britannia Building, Glasgow Caledonian University, Cowcaddens Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-05 ~ 2013-01-24
    IIF 724 - Director → ME
  • 118
    GCU NEWCO LIMITED - 2009-07-29
    icon of address Glasgow Caledonian University The Britannia Building, City Campus, Cowcaddens Road, Glasgow
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-21 ~ 2013-01-24
    IIF 572 - Director → ME
  • 119
    icon of address Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-21
    IIF 736 - Secretary → ME
  • 120
    icon of address 6 Wimborne Court, Christchurch Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ 2019-10-14
    IIF 670 - Director → ME
    icon of calendar 2019-10-11 ~ 2019-10-14
    IIF 742 - Secretary → ME
  • 121
    icon of address 29 Bruton Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ 2020-01-13
    IIF 660 - Director → ME
    icon of calendar 2020-01-10 ~ 2020-01-13
    IIF 801 - Secretary → ME
  • 122
    icon of address 4 Liberty Close, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-22 ~ 2022-03-31
    IIF 349 - Director → ME
  • 123
    EUROPLANE LIMITED - 1998-09-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 302 - Director → ME
  • 124
    icon of address 62 Stakes Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -745,985 GBP2024-12-31
    Officer
    icon of calendar 2017-08-11 ~ 2025-03-31
    IIF 233 - Director → ME
  • 125
    NEW CHARTER ACADEMY - 2012-02-24
    icon of address Great Academies Education Trust (located At Gaa), Broadoak Road, Ashton-under-lyne, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2018-03-14
    IIF 79 - Director → ME
  • 126
    GROVE VILLAGE LIMITED - 2003-02-20
    EVER 1224 LIMITED - 2000-01-25
    icon of address 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2024-03-31
    IIF 82 - Director → ME
  • 127
    EVER 2006 LIMITED - 2003-02-20
    icon of address 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2024-03-31
    IIF 83 - Director → ME
  • 128
    GRWP W.R.W. CYF - 2017-06-01
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2020-07-31
    IIF 525 - Director → ME
  • 129
    SOUTH WEST LONDON ENVIRONMENT NETWORK - 2020-11-18
    icon of address Etna Community Centre, 13 Rosslyn Road, Twickenham
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-19 ~ 2014-01-30
    IIF 836 - Director → ME
  • 130
    HWEA LIMITED - 2014-01-09
    HW NORWICH LIMITED - 2010-06-21
    icon of address 8 Hopper Way, Diss Business Park, Diss, Norfolk
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    684,218 GBP2024-03-31
    Officer
    icon of calendar 2011-10-07 ~ 2013-09-05
    IIF 15 - Director → ME
  • 131
    icon of address 90 High Street, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ 2023-03-20
    IIF 19 - Director → ME
  • 132
    icon of address 102 Fulham Palace Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-04-07 ~ 2000-04-08
    IIF 734 - Secretary → ME
  • 133
    icon of address Cavendish House First Floor, 13 Lodge Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2010-02-03
    IIF 543 - Director → ME
  • 134
    icon of address 2 Glenthorne, Henfield Road Cowfold, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2015-03-25
    IIF 677 - Director → ME
    icon of calendar 2015-03-23 ~ 2015-03-25
    IIF 807 - Secretary → ME
  • 135
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-04 ~ 2020-08-04
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2020-09-01
    IIF 248 - Has significant influence or control OE
  • 136
    icon of address 27a Eastbury Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2014-01-30
    IIF 656 - Director → ME
    icon of calendar 2014-01-29 ~ 2014-01-30
    IIF 758 - Secretary → ME
  • 137
    icon of address Cavendish249 Cavendish Street, Ashton-under-lyne, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    IIF 726 - Has significant influence or control OE
  • 138
    CALICO DESIGN & BUILD LIMITED - 2014-01-06
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-18 ~ 2023-06-30
    IIF 798 - Secretary → ME
  • 139
    icon of address 10-12 Charter Street, Brierley Hill, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2007-10-10
    IIF 284 - Director → ME
    icon of calendar 2005-10-26 ~ 2006-10-11
    IIF 782 - Secretary → ME
  • 140
    icon of address Ymca Newark & Sherwood Community Activity Village, Lord Hawke Way, Newark, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2013-08-01
    IIF 119 - Director → ME
    icon of calendar 2009-10-16 ~ 2010-10-07
    IIF 711 - Director → ME
    icon of calendar 2007-01-25 ~ 2009-10-16
    IIF 710 - Director → ME
  • 141
    icon of address Brian Bennett, 160 Platt Fold Road, Leigh, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-25 ~ 1994-06-22
    IIF 446 - Director → ME
    icon of calendar 1994-03-25 ~ 1994-06-22
    IIF 443 - Secretary → ME
  • 142
    icon of address Chartford House, 54 Little Horton Lane, Bradford, West Yorkshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2008-05-14 ~ 2009-02-04
    IIF 583 - Director → ME
  • 143
    W.F.HORWOOD & COMPANY(BRISTOL)LIMITED - 1995-04-11
    icon of address Avonmouth Way, Bristol, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-08-26 ~ 2000-12-18
    IIF 341 - Director → ME
    icon of calendar 1993-08-26 ~ 2000-12-18
    IIF 474 - Secretary → ME
  • 144
    icon of address Battle Barns, Preston Crowmarsh, Wallingford, Oxfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,756 GBP2017-12-31
    Officer
    icon of calendar 2016-08-19 ~ 2019-06-18
    IIF 230 - Director → ME
  • 145
    icon of address Regus Building 268 Bath Road, Berkshire, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ 2014-06-19
    IIF 679 - Director → ME
    icon of calendar 2014-06-19 ~ 2014-06-19
    IIF 806 - Secretary → ME
  • 146
    GLENCHEWTON PLC - 2001-01-19
    I-SPIRE PLC - 2010-05-10
    COWAN DE GROOT PUBLIC LIMITED COMPANY - 1992-01-20
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 337 - Director → ME
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 477 - Secretary → ME
  • 147
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2019-12-19
    IIF 606 - Director → ME
    icon of calendar 2019-01-25 ~ 2019-07-26
    IIF 787 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 148
    icon of address Trinder House Free Street, Bishops Waltham, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,618 GBP2021-05-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-06-11
    IIF 199 - Director → ME
  • 149
    icon of address Trinder House Free Street, Bishops Waltham, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,259 GBP2022-07-30
    Officer
    icon of calendar 2020-07-13 ~ 2020-12-10
    IIF 322 - Director → ME
  • 150
    EURICA LIMITED - 2007-07-03
    OCCUPANCY LIMITED - 2002-07-16
    ISG OCCUPANCY LIMITED - 2002-09-20
    INTERIOR SERVICES GROUP (UK HOLDINGS) PLC - 2008-12-19
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2016-04-27
    IIF 278 - Director → ME
  • 151
    HACKREMCO (NO.995) LIMITED - 1995-03-14
    ISG CENTRAL SERVICES PLC - 2016-09-15
    ISG PLC - 2016-09-15
    ISG PLC - 2013-04-03
    INTERIOR (HOLDINGS) LIMITED - 1998-06-08
    INTERIOR SERVICES (GROUP) PLC - 2013-04-03
    INTERIOR SERVICES GROUP PLC - 2013-04-03
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-14 ~ 2016-04-27
    IIF 276 - Director → ME
  • 152
    ISG EUROPE LIMITED - 2011-06-10
    INTERIOR (EUROPE) LIMITED - 2007-03-21
    icon of address C/o Azets 5th Floor Ship Canal House, 98 King Street, Manchester, England
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-23 ~ 2016-04-27
    IIF 277 - Director → ME
  • 153
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,881 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ 2005-12-15
    IIF 158 - Director → ME
  • 154
    JULIAN HOUSING SUPPORT TRUST LIMITED - 2011-10-06
    icon of address 23 Pilling Park Road, Norwich, Norfolk, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-20 ~ 2021-03-08
    IIF 16 - Director → ME
  • 155
    icon of address Trinder House, Trinder House, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -43,346 GBP2021-08-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-12-10
    IIF 325 - Director → ME
  • 156
    RONALD KAUFMANN LIMITED - 1995-04-11
    icon of address Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-26 ~ 2000-12-18
    IIF 336 - Director → ME
    icon of calendar 1993-08-26 ~ 2000-12-18
    IIF 468 - Secretary → ME
  • 157
    icon of address 1 More London Place, London, England
    Dissolved Corporate
    Officer
    icon of calendar 1999-01-01 ~ 2000-09-29
    IIF 270 - Director → ME
  • 158
    RUSSIAN SHOP LIMITED(THE) - 1991-05-23
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 345 - Director → ME
    icon of calendar ~ 2001-01-19
    IIF 471 - Secretary → ME
  • 159
    ACCOUNTING & BUSINESS COURSES LIMITED - 2003-10-28
    icon of address Little Mead, Hollingdon, Nr Soulbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-23 ~ 2001-06-30
    IIF 439 - Secretary → ME
  • 160
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-07-26
    IIF 783 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 451 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 161
    LEEDS BRADFORD INTERNATIONAL AIRPORT LIMITED - 2015-07-01
    INLANDLAUNCH LIMITED - 1986-12-01
    LEEDS BRADFORD AIRPORT LIMITED - 1994-10-12
    icon of address Leeds Bradford Airport, Whitehouse Lane, Leeds, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 1994-04-18 ~ 2008-03-28
    IIF 392 - Director → ME
    icon of calendar 1994-04-18 ~ 2008-03-28
    IIF 388 - Secretary → ME
  • 162
    icon of address 9 The Shires, Paddock Wood, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,073 GBP2021-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-01-29
    IIF 669 - Director → ME
  • 163
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,353 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-02-23
    IIF 61 - Has significant influence or control OE
  • 164
    LEO FRANCE LTD - 2019-03-06
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-07-05 ~ 2019-06-07
    IIF 768 - Secretary → ME
  • 165
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,350 GBP2018-12-31
    Officer
    icon of calendar 2017-07-05 ~ 2019-06-18
    IIF 242 - Director → ME
  • 166
    icon of address 62 Stakes Road Purbrook, Waterlooville, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -662,318 GBP2018-12-31
    Officer
    icon of calendar 2015-12-24 ~ 2019-06-07
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-31
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 167
    LEOCROWDFUNDING LIMITED - 2020-07-08
    LEO PROPERTY CROWD LIMITED - 2019-02-25
    LEOPROPCROWD LIMITED - 2020-06-09
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -823,456 GBP2022-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2018-08-21
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-06-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 168
    icon of address 144 Hoylake Crescent, Ickenham, Uxbridge, England
    Dissolved Corporate
    Equity (Company account)
    -48,754 GBP2017-12-29
    Officer
    icon of calendar 2015-01-22 ~ 2019-01-31
    IIF 219 - Director → ME
  • 169
    HARWOOD ENGINEERING SERVICES LIMITED - 2010-05-10
    COMMERCIAL DEBT MANAGEMENT LTD - 2006-10-25
    icon of address Centurion House Centurion Way, Leyland Business Park Farington, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-15 ~ 2004-11-15
    IIF 432 - Director → ME
  • 170
    icon of address City Hall, Beaumont Fee, Lincoln, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2017-09-13
    IIF 692 - Director → ME
  • 171
    POOLS DIRECT LIMITED - 2012-10-17
    icon of address 9 Thirlmere Close, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-11
    IIF 506 - Secretary → ME
  • 172
    icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,965 GBP2019-10-31
    Officer
    icon of calendar 2013-09-01 ~ 2014-05-31
    IIF 225 - Director → ME
  • 173
    icon of address 4385, 02439160: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-15 ~ 2006-10-11
    IIF 719 - Director → ME
  • 174
    icon of address C/o The University Of West London, St. Mary's Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ 2015-03-31
    IIF 310 - Director → ME
    icon of calendar 2014-07-31 ~ 2015-03-31
    IIF 796 - Secretary → ME
  • 175
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-27 ~ 2021-06-24
    IIF 519 - Director → ME
  • 176
    icon of address St Grace Cottage Wagg Lane, Probus, Truro, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ 2020-11-09
    IIF 723 - Director → ME
    icon of calendar 2020-11-05 ~ 2020-11-09
    IIF 832 - Secretary → ME
  • 177
    icon of address 187 Shakespeare Avenue, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2016-08-24
    IIF 646 - Director → ME
    icon of calendar 2016-08-23 ~ 2016-08-24
    IIF 748 - Secretary → ME
  • 178
    icon of address 2nd Floor David Phillips Building, Polaris House North Star Avenue, Swindon, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-04-01 ~ 2014-06-30
    IIF 601 - Director → ME
  • 179
    icon of address 150 St Georges Crescent, Slough, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-08-06 ~ 1999-08-08
    IIF 735 - Secretary → ME
  • 180
    icon of address 61 Fuller Way, Andover, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-31 ~ 2017-12-28
    IIF 425 - Director → ME
    icon of calendar 2013-02-12 ~ 2016-07-31
    IIF 427 - Director → ME
    icon of calendar 2013-01-16 ~ 2013-01-31
    IIF 426 - Director → ME
  • 181
    icon of address Building 268 South East Sector, Hurn, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2003-08-01
    IIF 482 - Secretary → ME
  • 182
    icon of address Cornerstone, 2 Edward Street, Stockport, England
    Active Corporate (10 parents)
    Equity (Company account)
    150,341 GBP2021-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2013-03-22
    IIF 77 - Director → ME
  • 183
    icon of address 58 Halton Lane, Wendover, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-02-10
    IIF 684 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-02-10
    IIF 817 - Secretary → ME
  • 184
    icon of address 5th Floor Ashford Commercial Quarter, 1 Dover Place, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-10-06 ~ 1992-10-30
    IIF 279 - Director → ME
  • 185
    icon of address 1 Highlever Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2004-05-10
    IIF 435 - Director → ME
    icon of calendar 2001-05-10 ~ 2003-04-01
    IIF 760 - Secretary → ME
  • 186
    icon of address Parkinson Matthews Llp, Cedar House 35, Ashbourne Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2009-06-09
    IIF 423 - Director → ME
  • 187
    FROLMEAD LIMITED - 1979-12-31
    icon of address Cromwell Hospital, Cromwell Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2021-03-31
    IIF 518 - Director → ME
  • 188
    icon of address 248 Finchampstead Road, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 672 - Director → ME
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 743 - Secretary → ME
  • 189
    icon of address 15 Squirrel Rise, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,693 GBP2020-09-30
    Officer
    icon of calendar 1999-03-18 ~ 1999-03-20
    IIF 431 - Director → ME
    icon of calendar 1999-03-18 ~ 1999-03-20
    IIF 509 - Secretary → ME
  • 190
    icon of address Meyler House, St Thomas Green, Haverfordwest, Dyfed
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ 2024-06-05
    IIF 629 - Director → ME
  • 191
    icon of address Malvern Spurgrove, Malvern Spurgrove, Frieth, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2015-11-19
    IIF 685 - Director → ME
    icon of calendar 2015-11-19 ~ 2015-11-19
    IIF 755 - Secretary → ME
  • 192
    PREMIER MANUFACTURING LIMITED - 2016-06-15
    THE CONVENIENCE COMPANY WALES & WEST LIMITED - 2006-04-25
    EXCELLOO LIMITED - 2011-07-28
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,557 GBP2017-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-16
    IIF 98 - Director → ME
  • 193
    RONABELL PROPERTY MANAGEMENT LIMITED - 1999-10-12
    56 YORK ROAD MANAGEMENT COMPANY LIMITED - 2000-10-18
    icon of address C/o Oakfield Pm Ltd, 4 Hayland Industrial Park, Maunsell Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ 2025-04-03
    IIF 347 - Director → ME
  • 194
    icon of address 33 Westlands Avenue, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2024-06-05
    IIF 662 - Director → ME
    icon of calendar 2024-06-04 ~ 2024-06-05
    IIF 740 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ 2024-06-05
    IIF 414 - Ownership of shares – 75% or more OE
  • 195
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -161,155 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2009-03-31
    IIF 484 - Secretary → ME
  • 196
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2024-06-30
    IIF 609 - Director → ME
  • 197
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-04 ~ 2024-03-08
    IIF 610 - Director → ME
  • 198
    icon of address 3 Bede Island Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2009-03-31
    IIF 421 - Director → ME
  • 199
    icon of address 31 Hensworth Road, Ashford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2016-05-20
    IIF 678 - Director → ME
    icon of calendar 2016-05-20 ~ 2016-05-20
    IIF 746 - Secretary → ME
  • 200
    icon of address 3 Bedford Park, Flat 84 Exchange Court, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-08 ~ 2020-06-03
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2020-06-03
    IIF 497 - Right to appoint or remove directors OE
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 497 - Ownership of shares – More than 25% but not more than 50% OE
  • 201
    FLAREPOINT LIMITED - 1998-02-10
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-13 ~ 2007-05-23
    IIF 566 - Director → ME
  • 202
    SHAWFALLS LIMITED - 1997-07-31
    NURTURE LIMITED - 2013-09-25
    UON SUBSIDIARY 1 LIMITED - 2020-01-13
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-07-23 ~ 2007-05-23
    IIF 565 - Director → ME
  • 203
    M&R 870 LIMITED - 2002-11-20
    icon of address University Of Nottingham Kings Meadow Campus, Lenton Lane, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-23 ~ 2007-05-23
    IIF 568 - Director → ME
  • 204
    ZETON LIMITED - 1993-09-21
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1996-04-30 ~ 2007-05-23
    IIF 576 - Director → ME
  • 205
    PRINTINGS LIMITED - 1993-09-22
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2007-05-23
    IIF 563 - Director → ME
  • 206
    icon of address C/o Alpha Housing Services 1st Floor, 1 Chartfield House, Castle Street, Taunton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2019-05-22
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2019-05-22
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 207
    icon of address 55a High Street, Marlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ 2018-08-10
    IIF 658 - Director → ME
    icon of calendar 2018-08-10 ~ 2018-08-10
    IIF 759 - Secretary → ME
  • 208
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2007-05-23
    IIF 571 - Director → ME
  • 209
    NUMBER ONE COMMUNITY TRUST (TW) - 2013-10-04
    NUMBER ONE COMMUNITY TRUST (TUNBRIDGE WELLS) - 2001-12-27
    icon of address 1 Rowan Tree Road, Tunbridge Wells, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-23 ~ 2004-02-20
    IIF 344 - Director → ME
    icon of calendar 2002-05-23 ~ 2004-02-20
    IIF 475 - Secretary → ME
  • 210
    icon of address 77 Trafford Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-11 ~ 2017-12-11
    IIF 17 - Director → ME
  • 211
    icon of address 257 Goffs Lane, Cheshunt, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2014-06-12
    IIF 689 - Director → ME
    icon of calendar 2014-06-12 ~ 2014-06-12
    IIF 749 - Secretary → ME
  • 212
    icon of address 58 Chalvey Park, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ 2015-10-06
    IIF 833 - Director → ME
  • 213
    OCCUPATIONAL HEALTH CARE (RAILWAYS) LTD - 1998-01-08
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2021-03-31
    IIF 515 - Director → ME
  • 214
    icon of address Open House Centre Manvers Street, Bath
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2011-05-02
    IIF 512 - Director → ME
  • 215
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-09 ~ 2024-02-23
    IIF 607 - Director → ME
  • 216
    BROOMCO (4068) LIMITED - 2007-09-13
    SCRIPTSWITCH HOLDINGS LIMITED - 2013-08-22
    icon of address 10th Floor 5 Merchant Square West, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-11 ~ 2010-01-08
    IIF 716 - Director → ME
    icon of calendar 2007-01-11 ~ 2007-05-22
    IIF 712 - Secretary → ME
  • 217
    icon of address Orley Farm School, South Hill, Avenue, Harrow, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-08-31
    IIF 185 - Director → ME
    icon of calendar 2016-02-01 ~ 2017-08-29
    IIF 773 - Secretary → ME
  • 218
    ORLEY FARM SCHOOL TRUST LIMITED - 1982-08-13
    icon of address South Hill Avenue, Harrow, Middx
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ 2018-08-31
    IIF 184 - Director → ME
  • 219
    icon of address 4 Liberty Close, Great Sankey, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2020-07-15
    IIF 351 - Director → ME
  • 220
    KNIGHT SQUARE LIMITED - 2015-11-06
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-04-09 ~ 2024-02-23
    IIF 608 - Director → ME
  • 221
    icon of address Pardes House Grammar School, Hendon Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ 2023-09-01
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2023-09-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 222
    TAMLIN SECURITIES PLC - 1984-08-02
    LONDON FIDUCIARY TRUST PLC - 1996-08-05
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,605,982 GBP2024-06-30
    Officer
    icon of calendar ~ 1993-09-09
    IIF 280 - Director → ME
    icon of calendar ~ 1992-04-28
    IIF 346 - Director → ME
  • 223
    icon of address 62 Stakes Road, Purbrook, Waterlooville, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-31
    IIF 244 - Director → ME
  • 224
    icon of address 329 St Albans Road West, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2009-04-06
    IIF 501 - Secretary → ME
  • 225
    PFP DEVELOPMENTS LIMITED - 2006-05-24
    TIDEPART LIMITED - 2001-02-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-16
    IIF 100 - Director → ME
  • 226
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-16
    IIF 101 - Director → ME
  • 227
    KAMBO NATION LTD - 2019-03-27
    icon of address The Coach House, Powell Rd, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ 2019-03-19
    IIF 655 - Director → ME
    icon of calendar 2018-03-26 ~ 2019-03-19
    IIF 750 - Secretary → ME
  • 228
    icon of address Plymouth College, Ford Park, Plymouth, Devon
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-13 ~ 2021-12-03
    IIF 190 - Director → ME
  • 229
    ELECTRIC BAZAAR LIMITED - 1990-09-27
    NIGHTVISION LIMITED - 1989-11-13
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-01-04
    IIF 391 - Director → ME
  • 230
    icon of address One Express, 1 George Leigh Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    39,418 GBP2021-03-31
    Officer
    icon of calendar 2019-07-15 ~ 2020-10-01
    IIF 201 - Director → ME
  • 231
    icon of address 1, Exchange Court Brabourne Avenue, Wolverhampton Business Park, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-07-07 ~ 2015-07-03
    IIF 367 - Director → ME
  • 232
    PURE RETAIL STORES LIMITED - 2009-08-03
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2012-02-17
    IIF 592 - Director → ME
  • 233
    icon of address Redwood, Blackpond Lane, Farnham Common, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,047 GBP2018-02-28
    Officer
    icon of calendar 2014-03-07 ~ 2014-03-07
    IIF 674 - Director → ME
  • 234
    PRECIS (2225) LIMITED - 2002-08-01
    icon of address Cody Technology Park, Ively Road, Farnborough, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-18 ~ 2003-06-10
    IIF 309 - Director → ME
  • 235
    icon of address 22 Verney Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ 2022-07-25
    IIF 663 - Director → ME
    icon of calendar 2022-07-25 ~ 2022-07-25
    IIF 741 - Secretary → ME
  • 236
    BEACON COURT LIMITED - 1985-10-09
    icon of address 316-318 Lichfield Road, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2015-07-03
    IIF 365 - Director → ME
  • 237
    icon of address 185 Coldharbour Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    6,415 GBP2022-04-30
    Officer
    icon of calendar 2014-05-20 ~ 2014-05-20
    IIF 686 - Director → ME
    icon of calendar 2014-05-20 ~ 2014-05-20
    IIF 756 - Secretary → ME
  • 238
    icon of address 26 Collumbell Avenue, Ockbrook, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-05-13 ~ 2013-05-13
    IIF 203 - Director → ME
    icon of calendar 2012-12-12 ~ 2013-01-01
    IIF 207 - Director → ME
  • 239
    NEWINCCO 1229 LIMITED - 2014-02-06
    icon of address Bradmore Business Park Loughborough Road, Bradmore, Nottingham, Nottinghamshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-20 ~ 2014-10-24
    IIF 315 - Director → ME
  • 240
    icon of address 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-02 ~ 2014-04-10
    IIF 828 - Director → ME
  • 241
    HC PROJECTS (BIDCO NO. 8) LIMITED - 2006-03-22
    icon of address 3rd Floor Suite 6c, Sevendale House, 5-7 Dale Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2014-04-10
    IIF 829 - Director → ME
  • 242
    COLCLOUGH SPORTING LIMITED - 2022-10-21
    icon of address Littlemead, Hollingdon, Leighton Buzzard, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ 2022-10-20
    IIF 323 - Director → ME
  • 243
    icon of address Landi Accounting Solutions Ltd, 62 Stakes Road, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ 2020-01-07
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ 2019-12-31
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 244
    THEACCOUNTANTS4U LIMITED - 2018-08-23
    icon of address Little Mead, Hollingdon, Nr Soulbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,157 GBP2022-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2018-01-11
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-11
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 245
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2024-02-23
    IIF 619 - Director → ME
  • 246
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2024-02-26
    IIF 620 - Director → ME
  • 247
    CALICO JV LIMITED - 2021-04-26
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-25 ~ 2023-06-30
    IIF 86 - Director → ME
    icon of calendar 2018-05-18 ~ 2023-06-30
    IIF 799 - Secretary → ME
  • 248
    icon of address Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,098 GBP2019-10-31
    Officer
    icon of calendar 2018-07-02 ~ 2021-03-31
    IIF 118 - Director → ME
  • 249
    icon of address 4 Liberty Close, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2021-05-31
    IIF 358 - Director → ME
  • 250
    FIREFIRST SOLUTIONS LIMITED - 1997-12-17
    icon of address 46-48 Grosvenor Gardens, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2018-03-22
    IIF 290 - Director → ME
  • 251
    icon of address C/o Quantuma, 3rd Flooor, 37, Frederick Place, Brighton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2018-03-22
    IIF 289 - Director → ME
  • 252
    SAFENET DOMESTIC ABUSE SERVICE - 2017-06-08
    EAST LANCASHIRE WOMEN'S REFUGE ASSOCIATION - 2013-04-25
    BURNLEY WOMEN'S REFUGE LIMITED - 2001-10-11
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2023-06-30
    IIF 776 - Secretary → ME
  • 253
    icon of address Meyler House St Thomas Green, Haverfordwest, Dyfed, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-09 ~ 2024-06-05
    IIF 628 - Director → ME
  • 254
    icon of address 7 Sylva Gardens North, Llandudno, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2016-08-24
    IIF 647 - Director → ME
    icon of calendar 2016-08-23 ~ 2016-08-24
    IIF 811 - Secretary → ME
  • 255
    RATPACK LIMITED - 2006-09-19
    icon of address 3 Bede Island Road, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2009-05-21
    IIF 422 - Director → ME
  • 256
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-25 ~ 2024-03-31
    IIF 80 - Director → ME
  • 257
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-25 ~ 2024-03-31
    IIF 81 - Director → ME
  • 258
    SCOPE
    - now
    SPASTICS SOCIETY(THE) - 1995-06-29
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2019-01-25 ~ 2019-07-26
    IIF 788 - Secretary → ME
  • 259
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-18 ~ 2019-12-19
    IIF 612 - Director → ME
  • 260
    SPASTICS SHOPS LIMITED - 1995-06-12
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2019-12-19
    IIF 218 - Director → ME
    icon of calendar 2019-01-25 ~ 2019-07-26
    IIF 785 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 261
    SPASTICS SOCIETY RETIREMENT BENEFIT TRUSTEE LIMITED(THE) - 1995-12-12
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-25 ~ 2019-07-26
    IIF 786 - Secretary → ME
  • 262
    icon of address Scottish Provident House, 52 Brown Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-07-12
    IIF 444 - Secretary → ME
  • 263
    ZACK GREEN LIMITED - 2003-06-20
    icon of address 10th Floor, 5 Merchant Square, Paddington, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2010-09-30
    IIF 717 - Director → ME
    icon of calendar 2005-07-31 ~ 2007-05-21
    IIF 498 - Secretary → ME
  • 264
    GAZPROM MEX (UK) 1 LIMITED - 2022-07-29
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-09 ~ 2017-01-17
    IIF 630 - Director → ME
  • 265
    GAZPROM MEX (UK) 2 LIMITED - 2022-07-29
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2017-01-17
    IIF 631 - Director → ME
  • 266
    icon of address Level 1 Yeovil District Hospital, Higher Kingston, Yeovil, Somerset, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2018-10-01
    IIF 122 - Director → ME
  • 267
    icon of address 31 Bruges Place Baynes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2014-05-06
    IIF 682 - Director → ME
    icon of calendar 2014-05-06 ~ 2014-05-07
    IIF 757 - Secretary → ME
  • 268
    icon of address Orley Farm School, South Hill Avenue, Harrow, Middlesex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2018-08-31
    IIF 183 - Director → ME
  • 269
    icon of address 149a Shenley Road, Borehamwood, Herts
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-26 ~ 2012-08-01
    IIF 693 - Director → ME
  • 270
    BIODYNAMIC BUSINESS SOLUTIONS LTD - 2012-12-03
    icon of address 56 Knowlton House Cowley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-08 ~ 2005-11-10
    IIF 429 - Director → ME
  • 271
    icon of address 20 Wylam, Bracknell, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-10-26 ~ 2000-11-02
    IIF 507 - Secretary → ME
  • 272
    icon of address Refer, To Parent Regester, Netherlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-19 ~ 1993-01-20
    IIF 332 - Director → ME
  • 273
    icon of address 4 Crispin Way, Farnham Common, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-02
    IIF 657 - Director → ME
    icon of calendar 2018-10-02 ~ 2018-10-02
    IIF 819 - Secretary → ME
  • 274
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-22 ~ 2024-02-26
    IIF 613 - Director → ME
  • 275
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-12-02 ~ 2024-02-23
    IIF 624 - Director → ME
  • 276
    icon of address Flint Cottage, 228 Chertsey Lane, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,898 GBP2018-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2014-01-14
    IIF 645 - Director → ME
    icon of calendar 2014-01-13 ~ 2014-01-14
    IIF 747 - Secretary → ME
  • 277
    icon of address Martin House, 184 Ingram Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-01 ~ 2006-08-14
    IIF 177 - Director → ME
    icon of calendar 2006-05-01 ~ 2006-08-14
    IIF 530 - Secretary → ME
  • 278
    icon of address Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,844 GBP2019-10-31
    Officer
    icon of calendar 2018-07-02 ~ 2021-03-31
    IIF 117 - Director → ME
  • 279
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2021-05-28
    IIF 560 - Director → ME
  • 280
    icon of address C/o Frp Advisory Trading Limited 2nd Floor 110, Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2021-05-28
    IIF 561 - Director → ME
  • 281
    icon of address Bromford Shannon Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,040,898 GBP2020-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2021-03-31
    IIF 116 - Director → ME
    icon of calendar 2006-07-07 ~ 2015-07-03
    IIF 366 - Director → ME
  • 282
    SUSSEX TEC LIMITED - 1995-03-27
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2002-03-27
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-25 ~ 2013-11-07
    IIF 89 - Director → ME
  • 283
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2013-11-07
    IIF 91 - Director → ME
  • 284
    icon of address Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-25 ~ 2013-11-07
    IIF 90 - Director → ME
  • 285
    DAT AMERICA LIMITED - 2006-07-11
    FINBLUE LIMITED - 2004-04-26
    icon of address 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-28 ~ 2006-04-05
    IIF 466 - Director → ME
  • 286
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC - 2005-12-12
    DAT ENTERPRISES LIMITED - 2004-11-30
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2006-04-05
    IIF 465 - Director → ME
  • 287
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2022-12-05
    IIF 87 - Director → ME
    icon of calendar 2022-10-17 ~ 2023-06-30
    IIF 721 - Secretary → ME
  • 288
    CALICO SOCIAL ENTERPRISES LIMITED - 2018-06-20
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2023-06-30
    IIF 775 - Secretary → ME
  • 289
    icon of address 88a St. Andrews Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ 2014-06-20
    IIF 687 - Director → ME
    icon of calendar 2014-06-20 ~ 2014-06-20
    IIF 814 - Secretary → ME
  • 290
    icon of address The Sawmill Denbigh Road, Rhydymwyn, Mold, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    485 GBP2020-05-31
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-04
    IIF 701 - Director → ME
    icon of calendar 2012-06-08 ~ 2015-12-01
    IIF 707 - Director → ME
    icon of calendar 2012-05-25 ~ 2015-12-01
    IIF 706 - Secretary → ME
  • 291
    TRENT COLLEGE TRADING LIMITED - 2013-11-21
    FORAY 452 LIMITED - 1992-11-12
    icon of address Trent College, Long Eaton, Nottingham, Ng10 4ad.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2007-05-10
    IIF 570 - Director → ME
  • 292
    icon of address 60 Highland Road, Northwood, Middlesex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,840,481 GBP2024-12-31
    Officer
    icon of calendar 2001-07-02 ~ 2006-07-26
    IIF 434 - Director → ME
    icon of calendar 2001-07-02 ~ 2009-02-01
    IIF 463 - Secretary → ME
  • 293
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2013-07-02
    IIF 213 - Director → ME
    icon of calendar 2009-03-30 ~ 2010-02-18
    IIF 400 - Secretary → ME
  • 294
    icon of address The Grange, 3 Codicote Road, Welwyn, Herts
    Active Corporate (16 parents)
    Officer
    icon of calendar 2021-03-18 ~ 2023-03-20
    IIF 194 - Director → ME
  • 295
    BRITISH AIRCRAFT CORPORATION ('E' NOMINEES) LIMITED - 1989-05-03
    EURODYNAMICS (UK) LIMITED - 1998-09-15
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2000-12-31
    IIF 308 - Director → ME
  • 296
    THE CALICO GRP LIMITED - 2015-09-23
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-23 ~ 2023-06-30
    IIF 781 - Secretary → ME
  • 297
    THE FRIENDS OF DISS CORN HALL - 2009-12-23
    icon of address The Corn Hall The Corn Hall, St. Nicholas Street, Diss, Norfolk, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-01 ~ 2017-06-27
    IIF 22 - Director → ME
  • 298
    icon of address Room 2 Finance House, Rookery Business Park, Ramsdean, Petersfield, Hampshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-21 ~ 2007-03-31
    IIF 240 - Director → ME
  • 299
    GLASGOW ENTERPRISES LIMITED - 1994-08-01
    MITRESHELF 39 LIMITED - 1988-02-17
    icon of address Principal's Group Glasgow Caledonian University, Cowcaddens Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-08-01 ~ 2013-01-24
    IIF 573 - Director → ME
  • 300
    icon of address Principal's Group, Glasgow Caledonian University, Cowcaddens Road, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2013-01-24
    IIF 574 - Director → ME
  • 301
    icon of address Holywell House, Osney Mead, Oxford, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,105 GBP2024-03-31
    Officer
    icon of calendar 2013-02-07 ~ 2014-11-10
    IIF 839 - Director → ME
  • 302
    icon of address The Corn Hall, St Nicholas Street, Diss, Norfolk, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-16 ~ 2017-06-27
    IIF 18 - Director → ME
  • 303
    icon of address Flat 2 10 Oak Park, Sheffield, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2001-09-27
    IIF 424 - Director → ME
  • 304
    THE YORKSHIRE PANTRY LIMITED - 2004-05-14
    icon of address Regional Agricultural Centre, Great Yorkshire Showground, Harrogate, North Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,979 GBP2025-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2013-10-30
    IIF 212 - Director → ME
  • 305
    SCOPE 1994 - 1995-06-29
    CAPABILITY TSS - 1994-08-02
    icon of address 2nd Floor, Here East, Press Centre, 14 East Bay Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-26 ~ 2019-12-19
    IIF 605 - Director → ME
    icon of calendar 2019-01-25 ~ 2019-07-26
    IIF 784 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 448 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 306
    THE BURNTWOOD PATHWAY PROJECT - 2020-10-14
    icon of address Hope Centre, 3 Quonians Lane, Lichfield, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-11-25 ~ 2024-11-25
    IIF 368 - Director → ME
  • 307
    THEACCOUNTANTS4U FP LIMITED - 2016-06-26
    icon of address Littlemead, Hollingdon, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2018-01-01
    IIF 698 - Director → ME
  • 308
    EXPORTKEEP LIMITED - 1994-10-11
    T V U COMMERCIAL LIMITED - 2011-07-04
    icon of address The University Of West London, The University Of West London St Mary's Road, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    511,580 GBP2017-07-31
    Officer
    icon of calendar 2014-05-08 ~ 2015-03-31
    IIF 311 - Director → ME
    icon of calendar 2014-07-31 ~ 2015-03-31
    IIF 797 - Secretary → ME
  • 309
    icon of address Colliers Way, Old Park, Telford, Shropshire
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-03 ~ 2018-01-30
    IIF 84 - Director → ME
  • 310
    icon of address 31 Maurice Road, Canvey Island, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,963 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2020-04-15
    IIF 666 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-04-15
    IIF 416 - Ownership of shares – 75% or more OE
  • 311
    icon of address Unit A, Brook Park East, Shirebrook
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ 2006-08-14
    IIF 178 - Director → ME
    icon of calendar 2006-05-01 ~ 2006-08-14
    IIF 531 - Secretary → ME
  • 312
    icon of address Trent College Derby Road, Long Eaton, Nottingham, Nottinghamshire
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-14 ~ 2007-05-10
    IIF 569 - Director → ME
  • 313
    icon of address Suite 232 St Andrew's Business Centre, 91/93 St. Marys Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ 2019-06-28
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2019-06-28
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 314
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2007-05-23
    IIF 580 - Director → ME
  • 315
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2007-05-23
    IIF 578 - Director → ME
  • 316
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-08-04 ~ 2007-05-23
    IIF 579 - Director → ME
  • 317
    U N PROPERTY MANAGEMENT LIMITED - 2009-01-21
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-04 ~ 2007-05-23
    IIF 577 - Director → ME
  • 318
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2007-11-16
    IIF 564 - Director → ME
  • 319
    icon of address Barratt House, Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2024-02-27
    IIF 615 - Director → ME
  • 320
    icon of address Queensway House, Queensway, New Milton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-21 ~ 2024-02-26
    IIF 621 - Director → ME
  • 321
    STANLINK LIMITED - 2010-07-29
    icon of address Littlemead Hollingdon Leighton Buzzard England, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ 2021-06-18
    IIF 326 - Director → ME
  • 322
    DILIGENT PROPERTY CONSULTANTS LIMITED - 2012-03-23
    icon of address Landi Accounting Solutions, 62 Stakes Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,644 GBP2023-04-30
    Officer
    icon of calendar 2012-03-01 ~ 2013-08-06
    IIF 297 - Director → ME
  • 323
    WITHDEAN LIMITED - 2001-05-04
    icon of address Rear Of 1434 Wimborne Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-04-24 ~ 2001-05-06
    IIF 508 - Secretary → ME
  • 324
    MILL HOUSE TEA ROOMS LTD - 2023-02-13
    icon of address Little Mead, Hollingdon, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ 2022-03-17
    IIF 317 - Director → ME
    icon of calendar 2022-09-02 ~ 2022-12-01
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2022-12-01
    IIF 250 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-16 ~ 2022-03-21
    IIF 249 - Has significant influence or control OE
  • 325
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-19 ~ 2024-02-26
    IIF 617 - Director → ME
  • 326
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-19 ~ 2024-02-26
    IIF 618 - Director → ME
  • 327
    icon of address Barratt London Third Floor Press Centre, Here East, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-06 ~ 2024-02-23
    IIF 627 - Director → ME
  • 328
    icon of address St Clement Danes School Chenies Road, Chorleywood, Rickmansworth, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2020-11-16
    IIF 105 - Director → ME
  • 329
    WEST/NORTH WEST HOMES LEEDS LIMITED - 2010-08-04
    WEST/NORTH WEST LEEDS HOMES LIMITED - 2007-01-17
    LEEDS ALMO 1 LIMITED - 2007-01-08
    icon of address Westfield House, Lower Wortley Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2014-01-01
    IIF 216 - Director → ME
  • 330
    icon of address Warwick House, P.o Box 87, Farnborough Aerospace Centre, Farnborough, Hants, Gu14 6yu
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1998-04-07
    IIF 459 - Director → ME
  • 331
    WHITLEY STIMPSON MANAGEMENT LIMITED - 2014-04-07
    icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,557 GBP2024-03-31
    Officer
    icon of calendar 2020-10-21 ~ 2024-10-31
    IIF 245 - Director → ME
  • 332
    icon of address Unit 10 Waterside Court, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-12 ~ 2007-11-05
    IIF 820 - Director → ME
  • 333
    icon of address Vision Accounting Fortis House, Cothey Way, Ryde, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,609 GBP2018-08-31
    Officer
    icon of calendar 2013-08-19 ~ 2016-02-28
    IIF 521 - Director → ME
  • 334
    icon of address Worcester Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-09-26 ~ 2014-03-19
    IIF 262 - Director → ME
  • 335
    ABEL & COLE ACQUISITIONS LIMITED - 2017-02-02
    DE FACTO 1537 LIMITED - 2007-10-17
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-17 ~ 2014-04-26
    IIF 4 - Director → ME
    icon of calendar 2007-10-17 ~ 2012-10-10
    IIF 34 - Secretary → ME
  • 336
    WORLD MISSION AGENCY - WINNERS CHAPEL LONDON - 2010-09-01
    icon of address 1 Churchill Close, Green Street, Green Road, Dartford, Kent, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-03-03 ~ 2023-04-16
    IIF 329 - Director → ME
  • 337
    W.R.W. CONSTRUCT LIMITED - 2017-06-01
    W.R.W PLANT LTD - 2009-12-15
    W.R.W. CIVIL ENGINEERING LTD - 2007-03-05
    icon of address Anchor Point, North Dock, Llanelli
    Dissolved Corporate (3 parents)
    Equity (Company account)
    54,730 GBP2018-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2020-07-31
    IIF 523 - Director → ME
  • 338
    W.R.W. CONSTRUCTION LTD. - 2017-06-01
    W.R. WILLIAMS CONSTRUCTION LTD. - 2002-02-04
    W.R. WILLIAMS LIMITED - 1998-05-08
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2020-07-31
    IIF 524 - Director → ME
  • 339
    W.R.W. DEVELOPMENTS LTD. - 2017-06-01
    W.R. WILLIAMS DEVELOPMENTS LTD. - 2002-02-04
    W.R. WILLIAMS DEVELOPMENTS LIMITED - 1998-05-08
    icon of address Anchor Point, North Dock, Llanelli
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,630 GBP2017-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2020-07-31
    IIF 522 - Director → ME
  • 340
    STILLNESS 784 LIMITED - 2003-10-01
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2019-11-18
    IIF 129 - Director → ME
    icon of calendar 2004-04-22 ~ 2017-02-24
    IIF 496 - Secretary → ME
  • 341
    SOUTH SOMERSET WORKS LIMITED - 2009-04-01
    STILLNESS 785 LIMITED - 2003-10-01
    icon of address Collin's House, Bishopstoke Road, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-22 ~ 2017-02-24
    IIF 495 - Secretary → ME
  • 342
    YORK ST JOHN COLLEGE - 2002-12-17
    YORK ST JOHN ENDOWMENT - 2011-08-31
    icon of address Lord Mayors Walk, York, North Yorkshire
    Active Corporate (18 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-01 ~ 2023-07-31
    IIF 215 - Director → ME
  • 343
    icon of address Whitehouse Lane, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2008-03-28
    IIF 394 - Director → ME
    icon of calendar 2003-06-25 ~ 2008-03-28
    IIF 389 - Secretary → ME
  • 344
    icon of address Whitehouse Lane, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-06-11 ~ 2008-03-28
    IIF 393 - Director → ME
    icon of calendar 2003-06-11 ~ 2008-03-28
    IIF 390 - Secretary → ME
  • 345
    icon of address 4 Liberty Close, Great Sankey, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ 2025-08-15
    IIF 353 - Director → ME
    icon of calendar 2015-06-08 ~ 2020-05-01
    IIF 355 - Director → ME
  • 346
    YCC SERVICES LTD - 2016-08-10
    icon of address 19 St. Pauls Road, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ 2016-07-12
    IIF 649 - Director → ME
  • 347
    icon of address 63 Musselburgh Way, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ 2025-03-03
    IIF 661 - Director → ME
    icon of calendar 2025-02-20 ~ 2025-03-03
    IIF 802 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ 2025-03-03
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Ownership of shares – 75% or more OE
    IIF 415 - Right to appoint or remove directors OE
  • 348
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-16
    IIF 97 - Director → ME
  • 349
    NOTTINGHAM UNIVERSITY CONSULTANTS LIMITED - 1993-09-21
    GRENSHORE LIMITED - 1990-11-22
    icon of address King's Meadow Campus, Lenton Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 2007-05-23
    IIF 575 - Director → ME
  • 350
    Company number 00247074
    Non-active corporate
    Officer
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 343 - Director → ME
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 472 - Secretary → ME
  • 351
    Company number 00439553
    Non-active corporate
    Officer
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 335 - Director → ME
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 467 - Secretary → ME
  • 352
    Company number 00604990
    Non-active corporate
    Officer
    icon of calendar 1993-08-26 ~ 1995-05-30
    IIF 333 - Director → ME
    icon of calendar 1994-10-09 ~ 1995-05-30
    IIF 470 - Secretary → ME
  • 353
    Company number 01893437
    Non-active corporate
    Officer
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 340 - Director → ME
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 469 - Secretary → ME
  • 354
    Company number 02487270
    Non-active corporate
    Officer
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 342 - Director → ME
    icon of calendar 1993-08-26 ~ 2001-01-19
    IIF 473 - Secretary → ME
  • 355
    Company number 02536661
    Non-active corporate
    Officer
    icon of calendar ~ 2001-01-19
    IIF 338 - Director → ME
    icon of calendar ~ 2001-01-19
    IIF 479 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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