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

Maguire, Elisabeth

    Related profiles found in government register
  • Maguire, Elisabeth
    Dutch reflexologist born in June 1954

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rede, Bury St Edmunds, Suffolk, IP29 4BE

      IIF 1
  • Maguire, Elisabeth

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rede, Bury St Edmunds, Suffolk, IP29 4BE

      IIF 2
  • Tricker, Linda Elizabeth
    British executive born in September 1954

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 375 Chiswick High Road, London, W4 4AG

      IIF 3
  • Tricker, Linda Elizabeth
    British reflexologist born in September 1954

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat 375 Chiswick High Road, London, W4 4AG

      IIF 4
  • Fowler, Susan Lily
    British

    Registered addresses and corresponding companies
    • icon of address 14 St Lukes Road, Blackpool, Lancs, FY4 2EJ

      IIF 5
  • Crane, Beryl
    British reflexologist

    Registered addresses and corresponding companies
    • icon of address 135 Collins Meadow, Harlow, Essex, CM19 4EJ

      IIF 6
  • Hall, Nicola Margaret

    Registered addresses and corresponding companies
    • icon of address Monks Orchard, Whitbourne, Worcester, WR6 5RB

      IIF 7
  • Crossley, Stephen Mavor

    Registered addresses and corresponding companies
    • icon of address Flat 11, The Old Vicarage, Canning Road, Croydon, CR0 6RY, England

      IIF 8
  • Hall, Mary Theresa
    British reflexologist

    Registered addresses and corresponding companies
    • icon of address Fairways, 8 Chevin Avenue, The Homestead, Menston, Ilkley, LS29 6PE

      IIF 9
  • Hilson, Susan Mary
    British reflexologist born in March 1939

    Registered addresses and corresponding companies
    • icon of address 17 The Fairway, Bar Hill, Cambridge, Cambridgeshire, CB3 8SR

      IIF 10
  • Regan, Hayley Marie
    British

    Registered addresses and corresponding companies
    • icon of address 103 Rosemary Road West, Clacton On Sea, Essex, CO15 1EZ

      IIF 11
  • Russell, Christine Clare
    British

    Registered addresses and corresponding companies
    • icon of address Lualaba 25 Beacon Avenue, Herne Bay, Kent, CT6 6HH

      IIF 12
  • Hall, Nicola Margaret
    British company director

    Registered addresses and corresponding companies
    • icon of address Monks Orchard, Whitbourne, Worcester, Worcs, WR6 5RB

      IIF 13
  • Turner, Hazel Margaret
    British reflexologist

    Registered addresses and corresponding companies
    • icon of address 35 Ellesfield Drive, West Parley, Ferndown, Dorset, BH22 8QN

      IIF 14
  • Hayward, Lauren
    British reflexologist born in September 1948

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Flat 5 28 Cathedral Street, Sliema, Malta

      IIF 15
  • Stephenson, Karen Elizabeth
    British reflexologist born in December 1972

    Registered addresses and corresponding companies
    • icon of address Flat 1 5 Rye Hill Park, London, SE15 3JN

      IIF 16
  • Holmes, Francine Valerie
    British reflexologist

    Registered addresses and corresponding companies
    • icon of address 2, Emerald Grove, Rainworth, Mansfield, Nottinghamshire, NG21 0GG, United Kingdom

      IIF 17
  • Turner, Catharina Elisabeth
    Dutch reflexologist born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Gally Hill Road, Church Crookham, Fleet, Hampshire, GU52 6QE, England

      IIF 18
  • Fowler, Ian
    British chiropodist born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Lukes Road, Blackpool, Lancashire, FY4 2EJ, England

      IIF 19
    • icon of address 14 St Lukes Road, Blackpool, Lancs, FY4 2EJ

      IIF 20 IIF 21 IIF 22
  • Fowler, Susan Lily
    British reflexologist born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 St Lukes Road, Blackpool, Lancs, FY4 2EJ

      IIF 23
  • Hare, Carol Anne
    British reflexologist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Woodland Park, Rainworth, Mansfield, Nottinghamshire, NG21 0BT, England

      IIF 24
  • Holroyd, Jane
    British reflexologist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, New Street, Huddersfield, HD1 2UD, England

      IIF 25
  • Reynolds, Marion Catherine
    British reflexologist born in February 1956

    Registered addresses and corresponding companies
    • icon of address 3 White Court, Kings Ride, Alfriston, Polegate, East Sussex, BN26 5XP

      IIF 26
  • Russell, Christine Clare
    British reflexologist born in November 1941

    Registered addresses and corresponding companies
    • icon of address Lualaba 25 Beacon Avenue, Herne Bay, Kent, CT6 6HH

      IIF 27
  • Crane, Beryl
    British reflexologist born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Collins Meadow, Harlow, Essex, CM19 4EJ

      IIF 28
  • Hall, Mary Theresa
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways, 8 Chevin Avenue, The Homestead, Menston, Ilkley, LS29 6PE

      IIF 29
  • Ms Beryl Crane
    British born in August 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Collins Meadow, Harlow, Essex, CM19 4EJ, England

      IIF 30
  • Perkins, Helen Mary
    British instructor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Shelley Place, Sutton St. Nicholas, Hereford, HR1 3BH, England

      IIF 31
  • Perkins, Helen Mary
    British reflexologist born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185 Mayors Walk, Peterborough, Cambridgeshire, PE3 6HE

      IIF 32
  • Cunliffe, Sandra Mary
    British reflexologist born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orrell Hall Barn, Spring Road, Orrell, Lancs, WN5 0JH

      IIF 33
  • Mrs Lauren Hayward
    British born in September 1948

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address Flat 5, 28 Cathedral Street, Sliema, SLM 1525, Malta

      IIF 34
  • Redman, Catherine Elizabeth
    British reflexologist born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Dukes Mead, Fleet, Hampshire, GU51 4HE

      IIF 35
  • Regan, Hayley Marie
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Rosemary Road West, Clacton-on-sea, Essex, CO15 1EZ, England

      IIF 36
  • Regan, Hayley Marie
    British reflexologist born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Rosemary Road West, Clacton On Sea, Essex, CO15 1EZ

      IIF 37
  • Dunphy, Claire Margaret
    British interior designer born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgewood, Butterfly Walk, Warlingham, CR6 9JA, England

      IIF 38
    • icon of address Ridgewood, Butterfly Walk, Warlingham, Surrey, CR6 9JA, England

      IIF 39
  • Dunphy, Claire Margaret
    British reflexologist born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ridgewood, Butterfly Walk, Warlingham, CR6 9JA, England

      IIF 40
  • Harrison, Rachel
    Irish reflexologist born in February 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Millers Close, Claudy, Derry, BT48 4UF

      IIF 41
  • Higgins, Beverley Jane
    British reflexologist born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House, High Street, Tettenhall, Wolverhampton, WV6 8QS, England

      IIF 42
  • Howat, Alice Marsephine
    British chiropractor born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Chiropractic Clinic, St Luke's Hospital, Latimer Road, Headington, Oxfordshire, OX3 7PF, United Kingdom

      IIF 43
  • Howat, Alice Marsephine
    British reflexologist born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Luke's Hospital, Latimer Road, Headington, Oxfordshire, OX3 7PF, England

      IIF 44
  • Locke, Anna Chandra Justine
    British reflexologist born in December 1971

    Registered addresses and corresponding companies
    • icon of address 16 Ferdinand House, Ferdinand Street, London, NW1 8EB

      IIF 45
  • Miss Hayley Marie Regan
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Rosemary Road West, Clacton-on-sea, Essex, CO15 1EZ

      IIF 46
  • Mrs Yvonne Mary Wray
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 47
    • icon of address 364, Carter Knowle Road, Sheffield, S11 9GD, United Kingdom

      IIF 48
  • Mrs. Yvonne Mary Wray
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 49
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, S1 4FW, England

      IIF 50
  • Ms Claire Margaret Dunphy
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Albemarle Road, Beckenham, Kent, BR3 5HZ

      IIF 51
    • icon of address Ridgewood, Butterfly Walk, Warlingham, CR6 9JA, England

      IIF 52 IIF 53
  • Barrett, Karen Elizabeth
    British reflexologist born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millfields House, Huddersfield Road, Thongsbridge, Holmfirth, HD9 3JL, United Kingdom

      IIF 54
  • Blackwell, Andrew Charles
    British reflexologist born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Street, Taunton, Somerset, TA1 3FA

      IIF 55
  • Carey, Susan Mary
    British company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden House, 34a Newbridge Road, Ambergate, Belper, Derbyshire, DE56 2GR, United Kingdom

      IIF 56
  • Carey, Susan Mary
    British reflexologist born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden House 34a Newbridge Road, Ambergate, Belper, Derbyshire, DE56 2GR

      IIF 57
    • icon of address Garden House, 34a Newbridge Road, Ambergate, Belper, Derbyshire, DE56 2GR, United Kingdom

      IIF 58
  • Hillman, Michelle Carolyn
    British reflexologist born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Riches & Co, 34 Anyards Road, Cobham, Surrey, KT11 2LA, United Kingdom

      IIF 59
  • Lee, Carole
    British director born in September 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Arena Buildingg, 85 Ormeau Road, Belfast, BT7 1SH, United Kingdom

      IIF 60
  • Lee, Carole
    British reflexologist born in September 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, College Gardens, Belfast, BT9 6BS, Northern Ireland

      IIF 61
  • Lee, Carole
    British remedial therapist born in September 1957

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14 Antrim Road, Newtownabbey, Co Antrim, BT36 7PJ

      IIF 62
  • Macleod, Julia Penny
    British reflexologist born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Paddock, Ickenham, Uxbridge, UB10 8RB, United Kingdom

      IIF 63
  • Regan, Kathleen Marie
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Rosemary Road West, Clacton-on-sea, Essex, CO15 1EZ, England

      IIF 64
  • Regan, Kathleen Marie
    British reflexologist born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Rosemary Road West, Clacton On Sea, Essex, CO15 1EZ

      IIF 65
  • Warren, Rachel
    British reflexologist born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Stansfield Close, Ilkley, LS29 8FF, England

      IIF 66
  • Callaghan, Victoria Margaret
    British reflexologist born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampden Lodge, Parslows Hillock, Princes Risborough, Buckinghamshire, HP27 0RJ, England

      IIF 67
  • Crossley, Stephen Mavor
    British reflexologist born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, The Old Vicarage, Canning Road, Croydon, Surrey, CR0 6RY, England

      IIF 68
  • Gray, Susan Ann
    British reflexologist born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 69
  • Wray, Yvonne Mary, Mrs.
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364, Carterknowle Road, Sheffield, S11 9GD, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 73
  • Wray, Yvonne Mary, Mrs.
    British financial consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 74
  • Wray, Yvonne Mary, Mrs.
    British none born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364 Carter Knowle Road, Sheffield, South Yorkshire, S11 9GD

      IIF 75 IIF 76
  • Wray, Yvonne Mary, Mrs.
    British reflexologist born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Circle, 33 Rockingham Lane, Sheffield, S1 4FW, England

      IIF 77
  • Bolton, Vanessa Mary
    British reflexologist born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Broadlands, Shevington, Wigan, Lancashire, WN6 8DH

      IIF 78
  • Evans, Eiry Mererid
    Welsh reflexologist born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Maes Afallen, Bow Street, SY24 5BL, United Kingdom

      IIF 79
  • Mclauchlan, Lorna
    British reflexologist born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Marford Crescent, Sale, Cheshire, M33 4DY, United Kingdom

      IIF 80
  • Mrs Alice Marsephine Howat
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larch House, 390 London Road, Headington, Oxford, Oxfordshire, OX3 8DW, England

      IIF 81
  • Yeadon, Katharina
    British none born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lyndhurst Road, Westbury On Trym, Bristol, BS9 3QY

      IIF 82
  • Yeadon, Katharina
    British reflexologist born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lyndhurst Road, Westbury On Trym, Bristol, BS9 3QY

      IIF 83
    • icon of address 41, Hill Road, Clevedon, Bristol, North Somerset, BS21 7PD, United Kingdom

      IIF 84
  • Hall, Nicola Margaret
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Orchard, Whitbourne, Worcester, WR6 5RB

      IIF 85
  • Hall, Nicola Margaret
    British reflexologist born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Orchard, Whitbourne, Worcester, Worcestershire, WR6 5RB

      IIF 86
    • icon of address Monks Orchard, Whitbourne, Worcester, Worcs, WR6 5RB

      IIF 87
  • Mrs Beverley Jane Higgins
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House, High Street, Tettenhall, Wolverhampton, WV6 8QS, England

      IIF 88
  • Mrs Kerryann Hutchinson-smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Park Street, Chesterfield, S40 2HD, England

      IIF 89 IIF 90
  • Turner, Hazel Margaret
    British reflexologist born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Ellesfield Drive, West Parley, Ferndown, Dorset, BH22 8QN

      IIF 91
  • Hutchinson-smith, Kerryann
    British director and company secretary born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Park Street, Chesterfield, S40 2HD, England

      IIF 92
  • Hutchinson-smith, Kerryann
    British reflexologist born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Park Street, Chesterfield, S40 2HD, England

      IIF 93
  • Mochrie, Charlotte Mary Cassie
    British reflexologist born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, New Road, Youlgrave, Bakewell, DE45 1WP, England

      IIF 94
  • Mrs Karen Elizabeth Barrett
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millfields House, Huddersfield Road, Thongsbridge, Holmfirth, HD9 3JL, United Kingdom

      IIF 95
  • Wray, Yvonne Mary
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sirius Investment Management Ltd, The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 96
  • Dunphy, Claire Margaret
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Oakhill Road, Beckenham, Kent, BR3 6NG, England

      IIF 97
  • Dunphy, Claire Margaret
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Albemarle Road, Beckenham, Kent, BR3 5HZ, United Kingdom

      IIF 98 IIF 99
  • Mrs Eiry Mererid Evans
    Welsh born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Maes Afallen, Bow Street, SY24 5BL, United Kingdom

      IIF 100
  • Quitman, Nikki Kathryn Munro
    British reflexologist born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England

      IIF 101
  • Stephenson, Karen Elizabeth
    British nanny born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eastville, Bath, BA1 6QN, United Kingdom

      IIF 102
  • Miss Nicola Margaret Hall
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monks Orchard, Whitbourne, Worcester, Worcestershire, WR6 5RB, United Kingdom

      IIF 103
  • Mrs Catherine Clark
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Devon Way, Banbury, Banbury, OX16 1UJ, United Kingdom

      IIF 104
  • Mrs Julia Penny Macleod
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Paddock, Ickenham, Uxbridge, UB10 8RB, United Kingdom

      IIF 105
  • Ms Charlotte Mary Cassie Mochrie
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, New Road, Youlgrave, Bakewell, DE45 1WP, England

      IIF 106
  • Russell, Christine Clare
    British director born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Little Paddocks, Chestfield, Whitstable, CT5 3PR, United Kingdom

      IIF 107
  • Russell, Christine Clare
    British reflexologist born in November 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkrise 6 Little Paddocks, Molehill Road Chestfield, Whitstable, Kent, CT5 3PR

      IIF 108
  • Miss Karen Elizabeth Stephenson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eastville, Bath, BA1 6QN, United Kingdom

      IIF 109
  • Parmenter-holmes, Tracy Susan
    British reflexologist born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Lynton Close, Isleworth, TW7 7ET, United Kingdom

      IIF 110
  • Richardson, Tessa Fiona Mary
    British reflexologist born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Wheelwrights Close, Bishop''''s Stortford, CM23 4GH, United Kingdom

      IIF 111
  • Brooke Rankin, Pauline Ann Charlotte
    British retired born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Latches, Chambers Lane, Bryn-y-baal, Mold, CH7 6SJ, United Kingdom

      IIF 112
  • Brooke-rankin, Pauline Ann Charlotte
    British reflexologist born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silver Latches, Chambers Lane, Bryn-y-baal, Mold, CH7 6SJ, United Kingdom

      IIF 113
  • Coles-clark Willett, Catherine Elizabeth
    British reflexologist born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Devon Way, Banbury, Banbury, OX16 1UJ, United Kingdom

      IIF 114
  • Mrs Pauline Ann Charlotte Brooke-rankin
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, High Street, Mold, Flintshire, CH7 1BH

      IIF 115
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 34 Brown Street Brown Street, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    851,734 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 107 - Director → ME
  • 2
    icon of address 8 Maes Afallen, Bow Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 41 Gally Hill Road, Church Crookham, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-01-31
    Officer
    icon of calendar 2016-02-06 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address The Circle, 33 Rockingham Lane, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Arena Buildingg, 85 Ormeau Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,632 GBP2025-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 60 - Director → ME
  • 6
    icon of address Brooke Rankin & Co, 104 High Street, Mold, Flintshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 22 College Gardens, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    245,155 GBP2024-05-31
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 61 - Director → ME
  • 8
    icon of address The Old House High Street, Tettenhall, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,472 GBP2024-08-30
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 9
    THE BALANCE LOUNGE LIMITED - 2024-04-08
    icon of address Ridgewood, Butterfly Walk, Warlingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Monks Orchard, Whitbourne, Worcester
    Active Corporate (2 parents)
    Equity (Company account)
    183 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Emerald Grove, Rainworth, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -48,207 GBP2021-11-30
    Officer
    icon of calendar 1996-07-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Ground Floor, Klassiker House, Avroe Crescent, Blackpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,798 GBP2019-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 3 Shelley Place, Sutton St. Nicholas, Hereford, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,454 GBP2025-05-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 31 - Director → ME
  • 15
    BREEZE YOGA LIMITED - 2009-11-26
    icon of address 9 Albemarle Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 97 - Director → ME
  • 16
    icon of address 9 Albemarle Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 99 - Director → ME
  • 17
    icon of address The Old Bakery, Blackborough Road, Reigate, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,749 GBP2024-03-31
    Officer
    icon of calendar 2010-04-07 ~ now
    IIF 67 - Director → ME
  • 18
    icon of address Ridgewood, Butterfly Walk, Warlingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,067 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Riches & Co, 34 Anyards Road, Cobham, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -4,852 GBP2024-07-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 59 - Director → ME
  • 20
    icon of address Mutfords, Hare Street, Buntingford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 1995-03-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Oxford Chiropractic Clinic St Luke's Hospital, Latimer Road, Headington, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,560 GBP2024-03-31
    Officer
    icon of calendar 2000-01-20 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address Office 16 Middletons Yard, Potter Street, Worksop, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,526 GBP2020-12-31
    Officer
    icon of calendar 2013-09-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Arena Building, 85 Ormeau Road, Belfast
    Active Corporate (2 parents)
    Equity (Company account)
    1,764,061 GBP2024-07-31
    Officer
    icon of calendar 1999-09-10 ~ now
    IIF 62 - Director → ME
  • 24
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,651 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 364 Carterknowle Road, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 71 - Director → ME
  • 26
    icon of address 84 Park Street, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 101 - Director → ME
  • 28
    icon of address Silver Latches Chambers Lane, Bryn-y-baal, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 112 - Director → ME
  • 29
    icon of address 16 Marford Crescent, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-10-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 80 - Director → ME
  • 30
    icon of address 64 Lynton Close, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 110 - Director → ME
  • 31
    icon of address Garden House, 34a Newbridge Lane, Ambergate, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -209 GBP2018-04-30
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 56 - Director → ME
  • 32
    icon of address 103 Rosemary Road West, Clacton-on-sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,925 GBP2016-08-31
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    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
  • 33
    icon of address Millfields House, Huddersfield Road, Thongsbridge, Holmfirth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,321 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 34
    icon of address St Luke's Hospital, Latimer Road, Headington, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,781 GBP2024-07-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 2 Eastville, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 109 - Has significant influence or controlOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 88 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-16 ~ dissolved
    IIF 13 - Secretary → ME
  • 37
    icon of address 364 Carterknowle Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 70 - Director → ME
  • 38
    icon of address 103 Rosemary Road West, Clacton On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,991 GBP2021-10-31
    Officer
    icon of calendar 2003-10-09 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2003-10-09 ~ dissolved
    IIF 11 - Secretary → ME
  • 39
    icon of address 364 Carterknowle Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 72 - Director → ME
  • 40
    icon of address 120 New Street, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 25 - Director → ME
  • 41
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address 7 Broadlands, Shevington, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ dissolved
    IIF 78 - Director → ME
  • 43
    icon of address 18 Devon Way, Banbury, Banbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (21 parents)
    Equity (Company account)
    1,662 GBP2024-10-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 39 - Director → ME
  • 45
    icon of address Monks Orchard, Whitbourne, Worcester
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,879 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 87 - Director → ME
  • 46
    icon of address Monks Orchard, Whitbourne, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-07-14 ~ dissolved
    IIF 86 - Director → ME
  • 47
    icon of address 37 New Road, Youlgrave, Bakewell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 8 The Paddock, Ickenham, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 105 - Has significant influence or control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 49
    Company number 06824106
    Non-active corporate
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 76 - Director → ME
Ceased 33
  • 1
    icon of address Victoria House, Victoria Street, Taunton, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    217,954 GBP2024-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2023-05-26
    IIF 55 - Director → ME
    icon of calendar 2007-04-14 ~ 2007-07-30
    IIF 57 - Director → ME
    icon of calendar 2005-12-12 ~ 2007-09-24
    IIF 32 - Director → ME
  • 2
    icon of address 373c Chiswick High Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2023-09-30
    Officer
    icon of calendar 1992-07-08 ~ 2001-11-28
    IIF 3 - Director → ME
  • 3
    BLACKPOOL OPERATING COMPANY LIMITED - 2025-06-03
    HYTHESTORE LIMITED - 1983-09-13
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2011-05-09
    IIF 22 - Director → ME
  • 4
    KIRKHAM HEALTH ASSOCIATES LIMITED - 2008-09-30
    icon of address Philips House, Drury Lane, St. Leonards-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    246,653 GBP2023-12-31
    Officer
    icon of calendar 2002-10-03 ~ 2013-10-11
    IIF 21 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2002-10-03 ~ 2013-10-11
    IIF 5 - Secretary → ME
  • 5
    BREATHE YOGA LIMITED - 2009-11-26
    icon of address 9 Albemarle Road, Beckenham, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -511,638 GBP2024-03-31
    Officer
    icon of calendar 2008-09-11 ~ 2018-05-04
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    icon of address Mutfords, Hare Street, Buntingford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 1995-03-07 ~ 2004-01-14
    IIF 6 - Secretary → ME
  • 7
    icon of address R Spencer, 99 Fairholme Drive, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2013-06-10
    IIF 24 - Director → ME
  • 8
    P.R. MAGUIRE LIMITED - 2014-02-18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-29 ~ 2013-09-11
    IIF 2 - Secretary → ME
  • 9
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    80,411 GBP2020-08-01 ~ 2021-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2021-05-31
    IIF 69 - Director → ME
  • 10
    icon of address The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,504 GBP2024-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2013-08-23
    IIF 84 - Director → ME
    icon of calendar 2002-09-01 ~ 2004-10-14
    IIF 82 - Director → ME
  • 11
    WIGAN GROUNDWORK TRUST LIMITED - 1997-07-23
    WIGAN AND CHORLEY GROUNDWORK TRUST LIMITED - 2007-04-10
    GROUNDWORK LANCASHIRE WEST AND WIGAN LIMITED - 2015-04-27
    icon of address 74-80 Hallgate, Wigan, Lancashire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2011-05-20
    IIF 20 - Director → ME
  • 12
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2004-11-30 ~ 2005-08-31
    IIF 83 - Director → ME
  • 13
    PLAYMAKERS - 2017-10-27
    icon of address Herne Bay Little Theatre, 44 Bullers Avenue, Herne Bay, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    152,235 GBP2025-03-31
    Officer
    icon of calendar 2004-09-15 ~ 2007-07-17
    IIF 108 - Director → ME
    icon of calendar 1997-08-20 ~ 2001-07-12
    IIF 27 - Director → ME
    icon of calendar 1998-08-11 ~ 2001-08-02
    IIF 12 - Secretary → ME
  • 14
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,651 GBP2023-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2024-01-09
    IIF 74 - Director → ME
  • 15
    icon of address Cemetery Chapel Inkersall Road, Staveley, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,419 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2022-09-22
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-08-16
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 16
    icon of address 6 Millers Close, Claudy, Londonderry, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -409 GBP2019-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2020-12-01
    IIF 41 - Director → ME
  • 17
    INITIAL GOAL LIMITED - 1997-07-28
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-28 ~ 1997-12-11
    IIF 9 - Secretary → ME
  • 18
    VENTHAWK LIMITED - 1985-06-18
    icon of address 145 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2002-10-31
    IIF 29 - Director → ME
  • 19
    icon of address 1c The Glebe, Blackheath, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ 2011-10-31
    IIF 111 - Director → ME
  • 20
    icon of address 35 Ellesfield Drive, West Parley, Ferndown, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2002-02-27 ~ 2015-07-09
    IIF 91 - Director → ME
    icon of calendar 2002-02-27 ~ 2015-04-24
    IIF 14 - Secretary → ME
  • 21
    icon of address Orrell Hall Barn, Spring Road, Orrell, Lancs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2016-05-11
    IIF 33 - Director → ME
  • 22
    icon of address 103 Rosemary Road West, Clacton On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,991 GBP2021-10-31
    Officer
    icon of calendar 2016-05-09 ~ 2017-09-18
    IIF 64 - Director → ME
    icon of calendar 2003-10-09 ~ 2014-11-18
    IIF 65 - Director → ME
  • 23
    icon of address 5 Rye Hill Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,716 GBP2024-03-31
    Officer
    icon of calendar 1997-08-21 ~ 2000-02-15
    IIF 16 - Director → ME
  • 24
    WEST SUFFOLK NURSING HOME LIMITED - 1980-12-31
    ST EDMUNDS HOSPITAL AND NURSING HOME - 1997-12-24
    ST EDMUNDS HOSPITAL AND NURSING HOME LIMITED - 1992-01-24
    ST. EDMUND'S NURSING HOME LIMITED - 1989-07-12
    icon of address 146 Kings Road Suite 1a, Linden Square, 146 Kings Road, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-09-10 ~ 1999-01-01
    IIF 1 - Director → ME
  • 25
    ABERCROMBY LAND LIMITED - 2017-08-01
    ABERCROMBY LAUNDERETTES LIMITED - 1990-02-23
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,892,955 GBP2024-03-31
    Officer
    icon of calendar 1995-08-17 ~ 2001-04-23
    IIF 4 - Director → ME
  • 26
    icon of address Monks Orchard, Whitbourne, Worcester
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,879 GBP2024-12-31
    Officer
    icon of calendar 1997-05-11 ~ 1999-05-09
    IIF 10 - Director → ME
    icon of calendar 2023-03-20 ~ 2025-04-11
    IIF 7 - Secretary → ME
  • 27
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,011 GBP2024-06-24
    Officer
    icon of calendar 2014-08-14 ~ 2023-11-22
    IIF 68 - Director → ME
    icon of calendar 2021-05-17 ~ 2021-11-01
    IIF 8 - Secretary → ME
  • 28
    icon of address 29-31 Parkhill Road, Hampstead, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-11-07 ~ 2005-04-11
    IIF 45 - Director → ME
  • 29
    icon of address Alice Lockett, 61 Smedley Street East, Matlock, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2014-03-09
    IIF 58 - Director → ME
  • 30
    US IN A BUS LIMITED - 2001-11-07
    icon of address Redhill Aerodrome Business Centre, Kings Mill Lane, Redhill, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2017-07-13
    IIF 35 - Director → ME
  • 31
    DODD WARREN STOCKS PARTNERSHIP LIMITED - 2014-08-06
    icon of address 4 Wharfe Court, Silsden, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,722 GBP2025-06-30
    Officer
    icon of calendar 2016-09-19 ~ 2023-02-05
    IIF 66 - Director → ME
  • 32
    MAGICSECTOR PROPERTY MANAGEMENT LIMITED - 1987-10-22
    icon of address 9 White Court, Kings Ride, Alfriston, Polegate, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,453 GBP2024-02-28
    Officer
    icon of calendar 2000-05-25 ~ 2005-02-28
    IIF 26 - Director → ME
  • 33
    Company number 06437666
    Non-active corporate
    Officer
    icon of calendar 2009-02-16 ~ 2009-04-25
    IIF 75 - Director → ME

The content of this website is protected by AgonGuard.

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

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