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

Faull, Odile Marie Francoise

    Related profiles found in government register
  • Faull, Odile Marie Francoise

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 1
  • Carey, Elena Yurievna
    British interpreter

    Registered addresses and corresponding companies
    • icon of address 97 Paynes Road, Freemantle, Southampton, Hampshire, SO15 3BX

      IIF 2
  • Keates, Clare Frances
    British

    Registered addresses and corresponding companies
    • icon of address 55 Goring Road, London, N11 2BT

      IIF 3
  • Keates, Clare Frances
    British civil servant

    Registered addresses and corresponding companies
    • icon of address 2 Annette Court, 1a Annette Road, London, N7 6PE

      IIF 4
  • West, Caroline Isabel Frances

    Registered addresses and corresponding companies
    • icon of address 3 Marlborough House, Park Road, Bognor Regis, West Sussex, PO21 2PZ

      IIF 5
  • Baicu, Daniela Georgiana

    Registered addresses and corresponding companies
    • icon of address 40e, Springfield Boulevard, Springfield, Milton Keynes, MK6 3JT, United Kingdom

      IIF 6
  • Boyce, Cristina
    British interpreter

    Registered addresses and corresponding companies
    • icon of address 70 Girdwood Road, London, SW18 5QT

      IIF 7
  • Li, Lei
    British director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 136 Paisley Road West, Glasgow, G51 1JT

      IIF 8 IIF 9
  • Murdoch, Janice Miranda
    British interpreter

    Registered addresses and corresponding companies
    • icon of address Heatherbrook Cottage, Glasgow Road, Glasgow, G81 5PR

      IIF 10
  • Li, Lei
    British translator born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Buccleuch Street, Glasgow, G3 6SJ

      IIF 11
    • icon of address Flat 2/2, 321, Glasgow Harbour Terraces, Glasgow, G11 6BL, Scotland

      IIF 12 IIF 13
  • Wan, Catherine
    British interpreter born in December 1961

    Registered addresses and corresponding companies
    • icon of address 34 Field Lane, Greenleys, Milton Keynes, Buckinghamshire, MK12 6LP

      IIF 14
  • Boyce, Cristina
    British interpreter born in April 1944

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 70 Girdwood Road, London, SW18 5QT

      IIF 15
  • Russell, Sonia Claire
    British interpreter born in June 1945

    Registered addresses and corresponding companies
    • icon of address Sycamores, The Street Staple, Canterbury, Kent, CT3 1LN

      IIF 16
  • Wilkins, Nhung Le

    Registered addresses and corresponding companies
    • icon of address 127, Kirby Road, Portsmouth, PO2 0PX, England

      IIF 17
  • Williams, Stanley Edward

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 18
  • Bertin-faull, Odile Marie Francoise
    French conference interpreter born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Bosnieves, Withiel, Bodmin, Cornwall, PL30 5NQ

      IIF 19 IIF 20
  • Bertin-faull, Odile Marie Francoise
    French consultant interpreter born in April 1949

    Resident in England

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

      IIF 21
  • Colyer, Marianna Petrovna
    British

    Registered addresses and corresponding companies
    • icon of address 9, Hengrove Close, Headington, Oxford, OX3 9LN

      IIF 22
  • Hollis, Valentyna Vasilievna
    British interpreter

    Registered addresses and corresponding companies
    • icon of address Summerhill, Strete, Dartmouth, Devon, TQ6 0RH

      IIF 23
  • Williams, Stanley Edward, Mr.
    Nevisian consultant

    Registered addresses and corresponding companies
    • icon of address Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 24
  • Ramos, Catherine
    British interpreter born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Canberra Road, Marton, Middlesbrough, Cleveland, TS7 8EX

      IIF 25
    • icon of address 6, Canberra Road, Marton, Middlesbrough, TS7 8EX

      IIF 26
  • Li, Lei
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit512-515, 50 Wellington Street, Glasgow, G2 6HJ, Scotland

      IIF 27
  • Li, Lei
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Whittingehame House, Haddington, East Lothian, EH41 4QA, Scotland

      IIF 28
  • Li, Lei
    British interpreter born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Buccleuch Street, Glasgow, G3 6SJ, Scotland

      IIF 29
  • West, Caroline Isabel Frances
    British interpreter born in July 1960

    Registered addresses and corresponding companies
    • icon of address 3 Marlborough House, Park Road, Bognor Regis, West Sussex, PO21 2PZ

      IIF 30
  • Ms Lei Li
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Whittingehame House, Haddington, EH41 4QA, United Kingdom

      IIF 31
  • Rich, Michael Granville
    British councillor born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Denman Street East, Nottingham, Nottinghamshire, NG7 3GX

      IIF 32
  • Rich, Michael Granville
    British intepreter born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Trevone Avenue, Stapleford, Nottingham, Nottinghamshire, NG9 7HJ, England

      IIF 33
  • Rich, Michael Granville
    British interpreter born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Trevone Avenue, Stapleford, Nottingham, Notts, NG9 7HJ

      IIF 34
  • Rich, Michael Granville
    British sales director born in July 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Trevone Avenue, Stapleford, Nottingham, Nottinghamshire, NG9 7HJ, England

      IIF 35
  • Pooley, Hugh William
    British interpreter born in July 1954

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Puig Salcalm 2, Apartado 81, Llansa, 17490, Spain

      IIF 36
    • icon of address Apartado 81, Puig Sacalm, Llansa, 17490, Spain

      IIF 37 IIF 38
    • icon of address 91, Church Lane, Eaton, Norwich, Norfolk, NR4 6NY, England

      IIF 39
  • Sheridan, David Albert, Mr.
    British interpreter born in May 1960

    Registered addresses and corresponding companies
  • Williams, Stanley, Mr.
    Nevisian businessman born in December 1963

    Resident in Nevis

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

      IIF 42
  • Bruce, Linda Caroline
    British interpreter born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Chester Road, Neston, CH64 9PA, United Kingdom

      IIF 43
  • Bruce, Linda Caroline
    British sign language interpreter born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15b, Hampton Crescent, Neston, CH64 0TW, United Kingdom

      IIF 44
  • Keates, Clare Frances
    British charity director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Goring Road, London, N11 2BT

      IIF 45
  • Keates, Clare Frances
    British chief executive born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Goring Road, London, N11 2BT

      IIF 46
  • Keates, Clare Frances
    British interpreter born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Goring Road, London, N11 2BT

      IIF 47
  • Williams, Stanley Edward
    Nevesian businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis, Nevis

      IIF 48
  • Williams, Stanley Edward
    Nevisian director born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle, Village, St James Parish, Nevis

      IIF 49
  • Williams, Stanley Edward
    Nevisian entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 50
    • icon of address Newcastle Village, Newcastle, St. James Parish, WEST INDIES, Nevis

      IIF 51 IIF 52 IIF 53
  • Cambridge, Janet Helen, Dr
    born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dinorben House, Park West, Heswall, Wirral, CH60 9JE, England

      IIF 54
  • Faull, Odile Marie Francoise
    French,british interpreter born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Bosneives, Withiel, Bodmin, Cornwall, PL30 5NQ

      IIF 55
    • icon of address Lower Bosneives, Withiel, Bodmin, Cornwall, PL30 5NQ, United Kingdom

      IIF 56
  • Sheikholeslami, Alireza
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Heathfield Walk, Leeds, LS16 7QQ, England

      IIF 57
    • icon of address 36, Heathfield Walk, Leeds, West Yorkshire, LS16 7QQ, United Kingdom

      IIF 58
  • Sheikholeslami, Alireza
    British interpreter born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Of Excellence, Hope Park, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HH

      IIF 59
    • icon of address 11, Sunningdale Walk, Leeds, LS17 7SG, England

      IIF 60
    • icon of address 36, Heathfield Walk, Leeds, LS16 7QQ, England

      IIF 61
  • Sheikholeslami, Alireza
    British translator born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 62
  • Sheridan, David Albert
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosemont Road, Hampstead, London, NW3 6NG, England

      IIF 63
  • Baleidova, Livia
    Slovak interpreter born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Galloway Street, Liverpool, Merseyside, L7 6PD, United Kingdom

      IIF 64
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis businessman

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 65 IIF 66
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis consultant

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 67
  • Mr Alireza Sheikholeslami
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunningdale Walk, Leeds, LS17 7SG, England

      IIF 68
    • icon of address 15, Queen Square, Leeds, LS2 8AJ, England

      IIF 69 IIF 70
    • icon of address 36, Heathfield Walk, Leeds, LS16 7QQ, England

      IIF 71 IIF 72
  • Mrs Natalia Litnevski
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Millbank Place, Accrington, BB5 4BF, England

      IIF 73
  • Williams, Stanley Edward, Mr.
    Nevisian bartender born in December 1963

    Resident in Nevis

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

      IIF 74
    • icon of address Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 75
  • Williams, Stanley Edward, Mr.
    Nevisian consultant born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Winwood Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 76
  • Williams, Stanley Edward, Mr.
    Nevisian interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Windward Villa, Shaw's Estate, Newcastle, St. James Parish, Nevis

      IIF 77
  • Grassi, Gisella Jeannine Palmina
    French retired born in January 1947

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address 2, Strawberry Banks, Scotby, Carlisle, CA4 8BP, England

      IIF 78
  • Grechanli, Olga Petrovna
    Bulgarian interpreter born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189, Sixth Avenue, London, E12 5PT, England

      IIF 79
  • Mrs Linda Caroline Bruce
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Chester Road, Neston, CH64 9PA, United Kingdom

      IIF 80
    • icon of address 15b, Hampton Crescent, Neston, CH64 0TW

      IIF 81
  • Sheridan, David Albert, Mr.
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, University Street, Belfast, BT7 1HJ, United Kingdom

      IIF 82
    • icon of address 11, Rosemont Road, Hampstead, London, NW3 6NG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 11, Rosemont Road, Hampstead, NW3 6NG, England

      IIF 86 IIF 87
    • icon of address 11, Rosemont Road, Hampstead, London, NW3 6NG, United Kingdom

      IIF 88 IIF 89
    • icon of address 11, Rosemont Road, Hampstead, London, United Kingdom

      IIF 90
    • icon of address 22, Brondesbury Park, London, NW6 7DL, England

      IIF 91 IIF 92 IIF 93
    • icon of address 22, Brondesbury Park, London, NW6 7DL, United Kingdom

      IIF 94
    • icon of address 22, Brondesbury Park, Willesden, London, NW6 7DL, England

      IIF 95 IIF 96 IIF 97
    • icon of address 4th, Floor Rex House, 4-12 Regent Street, London, SW1Y 4RG, United Kingdom

      IIF 98
    • icon of address Saraton House, 157 West End Lane, London, NW6 2LG

      IIF 99
    • icon of address Suite 10, 157 West End Lane, London, NW6 2LG

      IIF 100
  • Sheridan, David Albert, Mr.
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Pembridge Square, London, W2 4DR, England

      IIF 101
  • Acuna Viera, Katherine Paola
    Spanish interpreter born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Aldriche Way, London, E4 9LZ, England

      IIF 102
  • Cambridge, Janet Helen, Dr
    British interpreter born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dinorben, Park West Heswall, Wirral, Merseyside, CH60 9JE

      IIF 103
  • Cambridge, Janet Helen, Dr
    British linguist born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dinorben, Park West Heswall, Wirral, Merseyside, CH60 9JE

      IIF 104
  • Fernandez Fawaz, Maria Carolina
    British interpreter born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Prince John Road, London, SE9 6DD, United Kingdom

      IIF 105
  • Goledziejewska, Natalia Maria
    Polish company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 106
    • icon of address 28, Astwood Road, Worcester, WR3 8ET, England

      IIF 107
  • Goledziejewska, Natalia Maria
    Polish director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Cranham Drive, Worcester, WR4 9PH, United Kingdom

      IIF 108
  • Goledziejewska, Natalia Maria
    Polish interpreter born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 109
  • Hollis, Valentyna Vasilievna
    British interpreter born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerhill, Strete, Dartmouth, Devon, TQ6 0RH

      IIF 110
  • Nicholas, Beatrice Ecaterina
    British interpreter born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD

      IIF 111
  • Nicholas, Beatrice Ecaterina
    British solicitor born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Crow Road, Glasgow, G11 7SH, Scotland

      IIF 112
    • icon of address 8, Easdale Place, Glasgow, G77 6XD, Scotland

      IIF 113
    • icon of address 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD

      IIF 114
    • icon of address 8, Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD, United Kingdom

      IIF 115
  • Pranav Sarma, Charukesi
    French interpreter born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mayflower Drive, Coventry, CV2 5NL, United Kingdom

      IIF 116
  • Ryadinska, Valeria Valerievna
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Litnevski, Natalia
    Romanian interpreter born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Millbank Place, Church, Accrington, BB5 4BF, United Kingdom

      IIF 119
  • Mrs Catherine Eleanor Davis
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, The Brewery, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BD, England

      IIF 120
  • Sheridan, David Albert
    British company director born in May 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 22, Brondesbury Park, London, NW6 7DL, England

      IIF 121
    • icon of address 22, Brondesbury Park, Willesden, London, NW6 7DL, United Kingdom

      IIF 122 IIF 123
  • Berzeviczy, Katalin, Mrs.
    Hungarian interpreter born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kitwood Close, Bradford, BD4 0LP, United Kingdom

      IIF 124
  • Davis, Catherine Eleanor
    British interpreter born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, The Brewery, Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BD, England

      IIF 125
  • Murdoch, Janice Miranda
    British interpreter born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heatherbrook Cottage, Glasgow Road, Glasgow, G81 5PR

      IIF 126
  • Murdoch, Janice Miranda
    British sign language interpreter born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Dumbarton Road, Clydebank, Glasgow, G81 1UG, United Kingdom

      IIF 127
  • Mrs Janice Miranda Murdoch
    British born in October 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Dumbarton Road, Clydebank, Glasgow, G81 1UG

      IIF 128
  • Mrs. Katalin Berzeviczy
    Hungarian born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kitwood Close, Bradford, BD4 0LP, United Kingdom

      IIF 129
  • Townsley, William Brooke
    British interpreter born in April 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Saxon House, 48 Southwark Street, Bankside, London, SE1 1UN

      IIF 130
    • icon of address 12 Morley Street, Market Harborough, Leicestershire, LE16 9AU

      IIF 131
  • Wilkins, Nhung Le
    Vietnamese director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Albert Road, Southsea, Hampshire, PO5 2SF, United Kingdom

      IIF 132
  • Wilkins, Nhung Le
    Vietnamese interpreter born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Station Road, Strood, Rochester, Kent, ME2 4BT, United Kingdom

      IIF 133
  • Yaldani-jazaerli, Amal
    British interpreter born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Windsor Road, Swindon, SN3 1JP, United Kingdom

      IIF 134
  • Baicu, Daniela Georgiana
    Romanian general manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 London Road, 118 London Road, Northampton, NN4 8AR, England

      IIF 135
  • Baicu, Daniela Georgiana
    Romanian interpreter born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40e, Springfield Boulevard, Springfield, Milton Keynes, MK6 3JT, United Kingdom

      IIF 136
  • Baicu, Daniela Georgiana
    Romanian manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, London Road, Northampton, NN4 8AR, England

      IIF 137
  • Elgueta, Claudio Hernanis
    British interpreter born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Milton Road, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4BP, United Kingdom

      IIF 138
  • Grassi, Gisella Jeannine Palmina
    Belgium developer born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Juniper Close, Honiton, Devon, EX14 2XL

      IIF 139
  • Grassi, Gisella Jeannine Palmina
    Belgium interpreter born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wingate Road, Carlisle, Cumbria, CA1 2RJ, England

      IIF 140
    • icon of address 1, Wingate Road, Carlisle, Cumbria, CA12 2RJ, England

      IIF 141
  • Pearson, Sarah Catherine
    British interpreter born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ursula Taylor Church Of England School, High Street, Clapham, Bedfordshire, MK41 6EG

      IIF 142
  • Williams, Stanley Edward
    St Kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Housing, Newcastle, St. James Parish, Nevis

      IIF 143
  • Williams, Stanley Edward
    St.kitts And Nevis administrator born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward
    St.kitts And Nevis entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward
    St.kitts And Nevis interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 150
  • Muderbach-ramisch, Feke Gode Maria
    German interpreter born in November 1940

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 40 Poststrasse, Heidelberg, Badech-wurtteelhberg, Germany

      IIF 151
  • Mr David Albert Sheridan
    British born in May 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 9a, Tinto Place, Edinburgh, EH6 5GD, United Kingdom

      IIF 152
  • Mrs Katherine Paola Acuna Viera
    Spanish born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Aldriche Way, London, E4 9LZ, England

      IIF 153
  • Mrs Natalia Maria Goledziejewska
    Polish born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Cranham Drive, Worcester, WR4 9PH, England

      IIF 154 IIF 155
    • icon of address 218, Cranham Drive, Worcester, WR4 9PH, United Kingdom

      IIF 156
    • icon of address 28, Astwood Road, Worcester, WR3 8ET, England

      IIF 157
  • Sheridan, David Albert, Mr.
    British company director born in May 1960

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 6069, Belt Line Road, Dallas, Tx, 75254, United States

      IIF 158
    • icon of address 11, Rosemont Road, Hampstead, London, NW3 6NG, England

      IIF 159
    • icon of address 22, Brondesbury Park, London, NW6 7DL, England

      IIF 160 IIF 161 IIF 162
    • icon of address 22, Brondesbury Park, London, NW6 7DL, United Kingdom

      IIF 164
    • icon of address 22, Brondesbury Park, Willesden Green, London, NW6 7DL, United Kingdom

      IIF 165
    • icon of address 22, Brondesbury Park, Willesden, London, NW6 7DL, England

      IIF 166
    • icon of address Office 135, 22 Brondesbury Park, Willesden Green, London, NW6 7DL, England

      IIF 167
    • icon of address 22, Brondesbury Park, Willesden, London, NW6 7DL, England

      IIF 168
  • Williams, Stanley Edward
    St. Kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle, St. James Parish, Nevis West Indies

      IIF 169
  • Colyer, Marianna Petrovna
    British interpreter born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Manod Road, Blaenau Ffestiniog, Gwynedd, LL41 4DE

      IIF 170
  • Colyer, Marianna Petrovna
    British retailer born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kowalewska, Liliana
    British Polish interpreter born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b Ennismore Avenue, London, W4 1SE

      IIF 175
  • Miss Valeria Valerievna Ryadinska
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Natalia Litnevski
    Romanian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Millbank Place, Church, Accrington, BB5 4BF, United Kingdom

      IIF 180
  • Mrs Valentyna Vasilievna Hollis
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerhill, Strete, Dartmouth, Devon, TQ6 0RH, England

      IIF 181
  • Paolini-del'cognito, Nerine
    British interpreter born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Byron Close, Hampton, Middlesex, TW12 1EL, United Kingdom

      IIF 182 IIF 183
  • Sheridan, David Albert, Mr.
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Rosemont Road, Hampstead, London, NW3 6NG, United Kingdom

      IIF 184
  • Miss Beatrice Ecaterina Nicholas
    British born in October 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8 Easdale Place, Newton Mearns, Glasgow, G77 6XD

      IIF 185
    • icon of address 8, Easdale Place, Newton Mearns, Glasgow, Lanarkshire, G77 6XD, United Kingdom

      IIF 186
  • Mrs Maria Carolina Fernandez Fawaz
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Prince John Road, London, SE9 6DD, United Kingdom

      IIF 187
  • Ryadinska, Valeria Valerievna
    Bulgarian interpreter born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Broadway, London, E15 1XH, England

      IIF 188
  • Ryadinska, Valeria Valerievna
    Bulgarian interpreting born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Northern Road, Plaistow, London, London, E13 9JA, United Kingdom

      IIF 189
  • De Oliveira, Lourdina Candida
    British interpreter born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Malvern Road, Gorsehill, Swindon, SN2 1AR, United Kingdom

      IIF 190
  • Mr Claudio Hernanis Elgueta
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Milton Road, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4BP

      IIF 191
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis administrator born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 94 Wigmore Street, London, W1U 3RF

      IIF 192
    • icon of address 6th, Floor 94, Wigmore Street, London, W1U 3RF, United Kingdom

      IIF 193
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis bartender born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 194
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis businessman born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St.james Parish, Nevis, West Indies, Nevis

      IIF 195
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 196 IIF 197
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis consultant born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 198 IIF 199
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis director born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address C/o Vincent French And Browne, Rugby Chambers 2 Rugby Street, London, WC1N 3QU

      IIF 200
    • icon of address Newcastle Village, St James Parish, Nevis, West Indies

      IIF 201
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 202 IIF 203
    • icon of address 44a, The Green, Warlingham, Surrey, CR6 9NA, United Kingdom

      IIF 204
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis entrepeneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 205
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis entrepreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interprener born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 230
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreneur born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 231
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreper born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 232
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis interpreter born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
  • Williams, Stanley Edward, Mr.
    St.kitts And Nevis manager born in December 1963

    Resident in Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, St. James Parish, Newcastle, Nevis, West Indies

      IIF 240
  • Coates, Frances Laura Breillatt
    British british sign language interpreter born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 241
  • Coates, Frances Laura Breillatt
    British interpreter born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 242
  • Mrs Lourdina Candida De Oliveira
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Malvern Road, Gorsehill, Swindon, SN2 1AR, United Kingdom

      IIF 243
  • Parkin, Aline Pauxis Ferreira Costa
    British interpreter born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Shurland Avenue, East Barnet, London, EN4 8DB, United Kingdom

      IIF 244
  • Richard Michael Von Lothringen
    German born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 245
  • Ms Daniela Georgiana Baicu
    Romanian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40e, Springfield Boulevard, Milton Keynes, MK6 3JT, United Kingdom

      IIF 246
  • Von Lothringen, Richard Michael
    German interpreter born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 247
  • Miss Daniela Georgiana Baicu
    Romanian born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 London Road, 118 London Road, Northampton, NN4 8AR, England

      IIF 248
    • icon of address 118, London Road, Northampton, NN4 8AR, England

      IIF 249
  • Ms Nerine Paolini-del'cognito
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Carmen Franca Cortiana
    Italian,british interpreter born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 North Bank, 3 Yorke Road, Reigate, Surrey, RH2 9HH

      IIF 252
  • Mrs Aline Pauxis Ferreira Costa Parkin
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Shurland Avenue, East Barnet, London, EN4 8DB, United Kingdom

      IIF 253
  • Williams, Stanley Edward
    St Kitts And Nevis manager born in December 1963

    Resident in St Kitts And Nevis

    Registered addresses and corresponding companies
    • icon of address Newcastle Village, Newcastle, St. James Parish, Nevis

      IIF 254
  • De Jesus Braganca Nunas De Lacerda, Emilia Alexandra
    Portuguese interpreter born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Bowes Road, London, N13 4NP, Great Britain

      IIF 255
child relation
Offspring entities and appointments
Active 94
  • 1
    icon of address 46 Castletown Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 254 - Director → ME
  • 2
    icon of address 39 Milton Road, Sutton Courtenay, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 3
    THE PERSIAN GATEWAY LIMITED - 2010-06-29
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    706 GBP2019-03-31
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Dinorben House, Park West, Heswall, Wirral, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 5
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 215 - Director → ME
  • 6
    icon of address 22 Brondesbury Park, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 168 - Director → ME
  • 7
    icon of address Akeman House, 235-237 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2025-02-28
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 93 - Director → ME
  • 8
    icon of address Apex House, Grand Arcade, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    700 GBP2024-10-31
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 101 - Director → ME
  • 9
    icon of address 36 Heathfield Walk, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 225 - Director → ME
  • 11
    icon of address Office 135 22 Brondesbury Park, Willesden Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 167 - Director → ME
  • 12
    icon of address 22 Brondesbury Park, Willesden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 95 - Director → ME
  • 13
    icon of address Saraton House, 157, West End Lane, West Hampstead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    700 GBP2021-03-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 92 - Director → ME
  • 14
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-21 ~ dissolved
    IIF 67 - Secretary → ME
  • 15
    icon of address 1-3 Chester Road, Neston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,564 GBP2024-03-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 8 Malvern Road, Gorsehill, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -279 GBP2021-01-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 138 University Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 82 - Director → ME
  • 18
    icon of address 15 Queen Square, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -181,855 GBP2019-08-14
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 36 Heathfield Walk, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,253 GBP2024-12-31
    Officer
    icon of calendar 2011-02-05 ~ now
    IIF 21 - Director → ME
  • 21
    icon of address 11 Rosemont Road, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 90 - Director → ME
  • 22
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140,757 GBP2022-12-31
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 23
    icon of address 118 London Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 22 Brondesbury Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 164 - Director → ME
  • 26
    icon of address Suite 10, 157 West End Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 100 - Director → ME
  • 27
    icon of address 10 Byron Close, Hampton, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 251 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    icon of address 22 Brondesbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 121 - Director → ME
  • 29
    icon of address 70 Girdwood Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    5,858 GBP2024-04-30
    Officer
    icon of calendar 2001-04-05 ~ now
    IIF 15 - Director → ME
    icon of calendar 2001-04-05 ~ now
    IIF 7 - Secretary → ME
  • 30
    icon of address 28 Astwood Road, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 96 Aldriche Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,337 GBP2019-02-28
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 153 - Has significant influence or controlOE
  • 32
    icon of address 22 Brondesbury Park, Willesden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    700 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 123 - Director → ME
  • 33
    icon of address 11 Rosemont Road, Hampstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 86 - Director → ME
  • 34
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,231 GBP2014-09-30
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 17 - Secretary → ME
  • 35
    icon of address C/o Vincent French And Browne, Rugby Chambers 2 Rugby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 200 - Director → ME
  • 36
    icon of address 44 Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,864 GBP2024-08-31
    Officer
    icon of calendar 2010-05-07 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 218 Cranham Drive, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -478 GBP2020-12-31
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 156 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 156 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 11 Rosemont Road, Hampstead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 87 - Director → ME
  • 39
    INTERPRETING SERVICES SCOTLAND LIMITED - 2018-12-17
    icon of address 8 Easdale Place, Newton Mearns, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2007-06-15 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 66 Shurland Avenue, East Barnet, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,626 GBP2024-12-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 253 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 5 Buccleuch Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -854 GBP2015-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 29 - Director → ME
  • 42
    icon of address 8 Easdale Place, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    5,353 GBP2019-07-31
    Officer
    icon of calendar 2016-05-03 ~ now
    IIF 113 - Director → ME
  • 43
    icon of address Unit K, The Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,763 GBP2024-04-05
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-29 ~ dissolved
    IIF 239 - Director → ME
  • 45
    icon of address 189 Sixth Avenue, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -983 GBP2022-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 76 Dumbarton Road, Clydebank, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,190 GBP2024-05-30
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 133 Norton Road, Stockton-on-tees, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    65,086 GBP2016-04-30
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 25 - Director → ME
  • 48
    icon of address 89 Station Road, Strood, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 132 - Director → ME
  • 49
    icon of address 36 Heathfield Walk, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-08-09 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 19 Prince John Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 15b Hampton Crescent, Neston
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -17,398 GBP2023-03-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 224 - Director → ME
  • 53
    icon of address 11 Rosemont Road, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 84 - Director → ME
  • 54
    icon of address Saraton House, 157 West End Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 99 - Director → ME
  • 55
    icon of address 3 Mayflower Drive, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 116 - Director → ME
  • 56
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    622 GBP2019-11-30
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2005-11-14 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 214 - Director → ME
  • 58
    icon of address C/o Noble One Accountants 114 Ripplewaters, St. Marys Island, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,918 GBP2024-09-30
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 8 Easdale Place, Newton Mearns, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -85,849 GBP2024-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 201 - Director → ME
  • 61
    icon of address 22 Brondesbury Park, Willesden Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 165 - Director → ME
  • 62
    icon of address 55 Goring Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ dissolved
    IIF 47 - Director → ME
  • 63
    LITNEVSKI LTD - 2019-01-09
    icon of address 32 Millbank Place, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,330 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 11 Rosemont Road, Hampstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 88 - Director → ME
  • 65
    icon of address 189 Sixth Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2022-07-31
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 1 Dukes Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    198,918 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 241 - Director → ME
  • 67
    icon of address 22 Brondesbury Park, Willesden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,569 GBP2024-05-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 122 - Director → ME
  • 68
    icon of address Crispins Manor Farm Lane, Michelmersh, Romsey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    12,072 GBP2017-01-31
    Officer
    icon of calendar 2001-04-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 69
    icon of address 22 Brondesbury Park, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 96 - Director → ME
  • 70
    icon of address Room 103 14 Crooms Hill, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-14 ~ dissolved
    IIF 50 - Director → ME
  • 71
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 207 - Director → ME
  • 72
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ dissolved
    IIF 233 - Director → ME
  • 73
    icon of address C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,086 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 9 Arnside Road, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 64 - Director → ME
  • 75
    icon of address 1 Kitwood Close, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 129 - Has significant influence or control as a member of a firmOE
    IIF 129 - Has significant influence or control over the trustees of a trustOE
    IIF 129 - Has significant influence or controlOE
  • 76
    icon of address Office 1 2nd Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 227 - Director → ME
  • 77
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF 219 - Director → ME
  • 78
    icon of address 22 Brondesbury Park, Willesden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,178 GBP2019-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 97 - Director → ME
  • 79
    icon of address 32 Millbank Place, Church, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    icon of address 22 Brondesbury Park, Willesden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 166 - Director → ME
  • 81
    icon of address 118 London Road 118 London Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 228 - Director → ME
  • 83
    icon of address 22 Brondesbury Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 160 - Director → ME
  • 84
    icon of address 1 Abbey Street, Eynsham, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,398 GBP2016-03-31
    Officer
    icon of calendar 1994-05-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 85
    icon of address 11 Manod Road, Blaenau Ffestiniog, Gwynedd
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    IIF 170 - Director → ME
  • 86
    icon of address Northbank, 3 Yorke Road, Northbank, 3 Yorke Road, Reigate, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 252 - Director → ME
  • 87
    icon of address 28 Astwood Road, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75 GBP2020-12-31
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    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
  • 88
    icon of address 218 Cranham Drive, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86 GBP2020-07-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 154 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 154 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Suite G5 Ringstead Business Centre, Spencer Street, Ringstead, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 198 - Director → ME
  • 90
    icon of address Ursula Taylor Church Of England School, High Street, Clapham, Bedfordshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 142 - Director → ME
  • 91
    icon of address 89 Station Road, Strood, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 133 - Director → ME
  • 92
    icon of address 118 London Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 136 - Director → ME
    icon of calendar 2020-06-02 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Dept 106e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 216 - Director → ME
  • 94
    icon of address 6 Canberra Road, Marton, Middlesbrough
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2015-02-20 ~ now
    IIF 26 - Director → ME
Ceased 105
  • 1
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2014-03-05
    IIF 221 - Director → ME
  • 2
    icon of address 11 Rosemont Road, Hampstead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-08-30
    IIF 83 - Director → ME
    icon of calendar 2013-06-06 ~ 2013-07-01
    IIF 85 - Director → ME
  • 3
    icon of address Room 103 14 Crooms Hill, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2010-08-11
    IIF 226 - Director → ME
  • 4
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-26 ~ 2010-06-01
    IIF 205 - Director → ME
  • 5
    icon of address 22 Brondesbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2024-08-09
    IIF 161 - Director → ME
  • 6
    icon of address Tey House, Market Hill, Royston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-06-23 ~ 1997-01-31
    IIF 4 - Secretary → ME
  • 7
    SUNROOF I SECURE TRANSACTION SOLUTIONS LIMITED - 2008-07-18
    SECURE TRANSACTION SOLUTIONS LIMITED - 2003-10-13
    TULLUR CONSULTING UK LTD - 2020-07-09
    FABER AUREUS LIMITED - 2015-06-16
    icon of address Gillford Park Stadium, Petteril Bank Road, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2014-07-07
    IIF 78 - Director → ME
    icon of calendar 2004-02-28 ~ 2008-06-30
    IIF 139 - Director → ME
  • 8
    ESA DEVELOPMENT FOUNDATION - 2020-07-09
    icon of address C/o Sarm, Highland House, 165, The Broadway, London, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2004-05-18 ~ 2015-07-01
    IIF 140 - Director → ME
  • 9
    icon of address 3rd Floor 49 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ 2011-02-21
    IIF 196 - Director → ME
  • 10
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2014-09-29
    IIF 51 - Director → ME
  • 11
    icon of address 48 West George Street, Suite 2/3, Glasgow
    Active Corporate
    Person with significant control
    icon of calendar 2020-03-04 ~ 2023-01-27
    IIF 152 - Right to surplus assets - 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    451,996 GBP2019-10-31
    Officer
    icon of calendar 2005-10-17 ~ 2014-07-01
    IIF 230 - Director → ME
  • 13
    icon of address Unit 5 Lower Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,496,232 GBP2021-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-12-16
    IIF 213 - Director → ME
  • 14
    icon of address Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-07-11 ~ 2014-07-01
    IIF 199 - Director → ME
  • 15
    icon of address 349 Royal College Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,481 GBP2024-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2012-03-30
    IIF 151 - Director → ME
  • 16
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-13 ~ 2013-02-01
    IIF 66 - Secretary → ME
  • 17
    icon of address Suite 2 23-24 Great James Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-30 ~ 2009-01-14
    IIF 217 - Director → ME
  • 18
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    3,835 GBP2024-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2014-01-30
    IIF 27 - Director → ME
  • 19
    icon of address 11 Rosemont Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2018-04-13 ~ 2018-04-13
    IIF 159 - Director → ME
  • 20
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,853 GBP2016-03-31
    Officer
    icon of calendar 2006-03-16 ~ 2006-11-08
    IIF 237 - Director → ME
  • 21
    icon of address 6th Floor 94, Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-24 ~ 2011-05-03
    IIF 193 - Director → ME
  • 22
    icon of address 71-75 Shelton Street 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,253 GBP2024-12-31
    Officer
    icon of calendar 2000-01-19 ~ 2003-12-06
    IIF 19 - Director → ME
    icon of calendar 1996-01-01 ~ 1998-01-24
    IIF 20 - Director → ME
  • 23
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2010-09-24
    IIF 75 - Director → ME
  • 24
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-30 ~ 2012-11-29
    IIF 169 - Director → ME
  • 25
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140,757 GBP2022-12-31
    Officer
    icon of calendar 2010-11-05 ~ 2020-01-10
    IIF 56 - Director → ME
  • 26
    icon of address 6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-24 ~ 2011-05-03
    IIF 192 - Director → ME
  • 27
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,788 GBP2017-03-31
    Officer
    icon of calendar 2010-03-04 ~ 2014-02-14
    IIF 208 - Director → ME
  • 28
    icon of address 1a Crown Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    958,455 USD2017-02-28
    Officer
    icon of calendar 2005-02-25 ~ 2006-11-10
    IIF 24 - Secretary → ME
  • 29
    CRYPTONIT SOLUTIONS LTD. - 2014-01-16
    icon of address 4th Floor Rex House, 4-12 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,469 GBP2017-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2014-06-10
    IIF 98 - Director → ME
  • 30
    FORDLANE LIMITED - 1989-12-29
    icon of address 6 Castlebridge Office Village, Castle Marina Road, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 35 - Director → ME
  • 31
    EAST EUROPEAN ADVICE CENTRE - 2016-05-17
    icon of address Room 18 238-246, King Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2017-03-22
    IIF 175 - Director → ME
  • 32
    icon of address 9 Tregarne Terrace, St Austell, Cornwall
    Active Corporate (1 parent)
    Equity (Company account)
    17,009 GBP2024-12-31
    Officer
    icon of calendar 2002-07-30 ~ 2011-02-22
    IIF 55 - Director → ME
  • 33
    EFFECTIVE HRM LIMITED - 2003-05-13
    icon of address Suite 19 Old Anglo House, Mitton Street, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-12 ~ 2015-06-30
    IIF 141 - Director → ME
  • 34
    icon of address Room 103 14 Crooms Hill, Greenwich, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-05 ~ 2012-08-01
    IIF 209 - Director → ME
  • 35
    icon of address 1st Floor 14 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-05-12
    IIF 143 - Director → ME
  • 36
    MILTON KEYNES RACIAL EQUALITY COUNCIL - 2011-11-22
    MILTON KEYNES EQUALITY COUNCIL - 2017-04-21
    icon of address Amington House 95 Amington Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    16,704 GBP2020-03-31
    Officer
    icon of calendar 2003-09-08 ~ 2007-07-19
    IIF 14 - Director → ME
  • 37
    icon of address Office 22, 3 Edgar Buildings, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,025 GBP2024-03-31
    Officer
    icon of calendar 2006-03-06 ~ 2011-08-18
    IIF 150 - Director → ME
  • 38
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,725 GBP2015-11-30
    Officer
    icon of calendar 2006-11-02 ~ 2014-10-17
    IIF 235 - Director → ME
  • 39
    icon of address Sterling House Fulbourne Road, Walthamstow, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2020-10-31
    Officer
    icon of calendar 2008-10-30 ~ 2014-07-10
    IIF 218 - Director → ME
  • 40
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    166,870 GBP2025-03-31
    Officer
    icon of calendar 2001-09-03 ~ 2009-03-05
    IIF 146 - Director → ME
  • 41
    icon of address Las Suite, 5 Percy Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2012-12-17
    IIF 53 - Director → ME
  • 42
    icon of address Regent House, 316 Beulah Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -805 GBP2020-04-30
    Officer
    icon of calendar 2010-04-09 ~ 2011-03-28
    IIF 42 - Director → ME
  • 43
    icon of address 21 Northern Road, Plaistow, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,839 GBP2016-02-28
    Officer
    icon of calendar 2010-02-17 ~ 2012-11-01
    IIF 189 - Director → ME
  • 44
    GREATER NOTTINGHAM GROUNDWORK TRUST - 2022-11-11
    icon of address 16 Commerce Square, Lace Market, Nottingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2011-05-20
    IIF 32 - Director → ME
  • 45
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2014-06-19
    IIF 238 - Director → ME
  • 46
    icon of address Sylvia Adams House, 24 The Common, Hatfield, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    86,428 GBP2017-09-30
    Officer
    icon of calendar 1997-10-15 ~ 2003-05-31
    IIF 3 - Secretary → ME
  • 47
    icon of address Suite 1 60 St. Enoch Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    96,810 GBP2024-01-31
    Officer
    icon of calendar 2012-04-18 ~ 2017-07-29
    IIF 28 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-06-17
    IIF 11 - Director → ME
    icon of calendar 2009-06-10 ~ 2009-06-10
    IIF 12 - Director → ME
    icon of calendar 2009-01-22 ~ 2009-01-22
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ 2017-07-29
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    I-FREE WORLD-WIDE LIMITED - 2005-01-20
    PRESNELL VENTURES LIMITED - 2004-06-15
    icon of address 7 Holbrook Gardens, Aldenham, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,686 GBP2024-05-31
    Officer
    icon of calendar 2004-05-13 ~ 2005-07-20
    IIF 147 - Director → ME
  • 49
    icon of address Star House, Star Hill, Rochester, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2000-03-11 ~ 2004-03-06
    IIF 104 - Director → ME
    icon of calendar 2010-12-31 ~ 2011-04-14
    IIF 130 - Director → ME
  • 50
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,026 GBP2017-10-31
    Officer
    icon of calendar 2005-10-31 ~ 2014-10-20
    IIF 231 - Director → ME
  • 51
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2012-11-29
    IIF 229 - Director → ME
  • 52
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-09 ~ 2012-09-15
    IIF 195 - Director → ME
    icon of calendar 2009-06-24 ~ 2012-06-08
    IIF 197 - Director → ME
  • 53
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,345 GBP2015-07-31
    Officer
    icon of calendar 2006-07-24 ~ 2014-06-18
    IIF 236 - Director → ME
  • 54
    icon of address 3rd Floor 49 Farringdon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    13,482 GBP2017-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2012-12-05
    IIF 223 - Director → ME
  • 55
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-13 ~ 2013-01-31
    IIF 211 - Director → ME
  • 56
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ 2009-07-27
    IIF 212 - Director → ME
  • 57
    icon of address 63-66 Hatton Garden, Suite 23, Fifth Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,672 GBP2021-04-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-04-10
    IIF 162 - Director → ME
    icon of calendar 2018-04-10 ~ 2018-04-26
    IIF 94 - Director → ME
  • 58
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ 2014-07-17
    IIF 49 - Director → ME
  • 59
    icon of address 3rd Floor 49 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2010-04-14
    IIF 210 - Director → ME
  • 60
    icon of address 1-8 Marlborough House Park Road, Bognor Regis, West Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1998-06-24 ~ 1999-10-01
    IIF 30 - Director → ME
    icon of calendar 1999-09-12 ~ 1999-10-01
    IIF 5 - Secretary → ME
  • 61
    icon of address Saraton House, 157 West End Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-19 ~ 2009-10-11
    IIF 40 - Director → ME
  • 62
    icon of address Suite 10, 157 West End Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-31 ~ 2009-09-01
    IIF 41 - Director → ME
  • 63
    icon of address Office 1 2 Floor, 244 Edgware Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-29 ~ 2010-05-04
    IIF 232 - Director → ME
  • 64
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    249,767 GBP2019-12-31
    Officer
    icon of calendar 2003-12-01 ~ 2014-12-01
    IIF 149 - Director → ME
  • 65
    icon of address Mill Farm, Dunwich Rd, Blythburgh, England
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ 2025-05-24
    IIF 38 - Director → ME
    icon of calendar 1994-05-16 ~ 2022-04-13
    IIF 39 - Director → ME
  • 66
    icon of address Mill Farm, Dunwich Rd, Blythburgh, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,969 GBP2024-03-31
    Officer
    icon of calendar 2022-04-13 ~ 2025-05-24
    IIF 37 - Director → ME
    icon of calendar ~ 2022-04-13
    IIF 36 - Director → ME
  • 67
    icon of address Office 1 2 Floor, 244 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2006-03-28
    IIF 77 - Director → ME
  • 68
    EXO INTERNATIONAL LIMITED - 2002-07-19
    icon of address 45 Grovepark Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ 2002-04-01
    IIF 111 - Director → ME
  • 69
    icon of address 43 Crow Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    677,636 GBP2022-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2021-10-01
    IIF 112 - Director → ME
  • 70
    icon of address 138 Walton Road, East Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-13 ~ 2005-09-23
    IIF 65 - Secretary → ME
  • 71
    ATTENBOROUGH NATURE CENTRE LIMITED - 2014-05-14
    NOTTINGHAMSHIRE WILDLIFE TRUST TRADING COMPANY LIMITED - 2005-02-28
    icon of address The Old Ragged School, Brook Street, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,023 GBP2021-03-31
    Officer
    icon of calendar 2009-10-07 ~ 2011-07-01
    IIF 34 - Director → ME
    icon of calendar 2006-09-05 ~ 2008-09-18
    IIF 33 - Director → ME
  • 72
    NRPSI LIMITED - 2011-03-31
    icon of address 167 Fleet Street, London, ., ., United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2000-04-12 ~ 2007-07-21
    IIF 103 - Director → ME
    icon of calendar 2006-04-08 ~ 2011-11-27
    IIF 131 - Director → ME
  • 73
    icon of address 61a Southbury Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2016-09-05 ~ 2017-06-21
    IIF 63 - Director → ME
  • 74
    OPTIMISM LIMITED - 2013-06-26
    icon of address 3rd Floor Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2012-12-04
    IIF 240 - Director → ME
  • 75
    icon of address 22 Brondesbury Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2021-10-18 ~ 2022-10-18
    IIF 163 - Director → ME
  • 76
    icon of address 15 Windsor Road, Swindon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2023-01-13 ~ 2024-09-01
    IIF 134 - Director → ME
  • 77
    icon of address Sycamores, The Street, Staple, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-24 ~ 2002-11-11
    IIF 16 - Director → ME
  • 78
    icon of address 36 Heathfield Walk, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2022-09-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2022-09-20
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 79
    icon of address Suite 319-3 32 Threadneedle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,067 GBP2016-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2013-11-20
    IIF 89 - Director → ME
    icon of calendar 2012-12-04 ~ 2013-04-01
    IIF 184 - Director → ME
  • 80
    icon of address Kun Yang, Yang He Town, Jiao Zhou, Qingdao
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-01 ~ 2019-04-04
    IIF 9 - Director → ME
  • 81
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    29,984 GBP2025-05-31
    Officer
    icon of calendar 2006-05-02 ~ 2009-04-28
    IIF 144 - Director → ME
  • 82
    icon of address 189 Sixth Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,818 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2021-11-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2021-11-01
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 83
    icon of address 1 Dukes Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    198,918 GBP2024-03-31
    Officer
    icon of calendar 2005-10-12 ~ 2015-03-05
    IIF 242 - Director → ME
  • 84
    icon of address 185 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2014-11-05
    IIF 220 - Director → ME
  • 85
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    84 GBP2024-11-30
    Officer
    icon of calendar 2003-11-20 ~ 2009-03-05
    IIF 145 - Director → ME
  • 86
    icon of address Ground Floor, Gadd House, Arcadia Avenue, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,469 GBP2024-12-31
    Officer
    icon of calendar 2005-10-19 ~ 2009-05-27
    IIF 18 - Secretary → ME
  • 87
    RUDERTEC COMMERCE LIMITED - 2020-05-22
    icon of address C/o Unitrust, Burrell House, 44 Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,800 GBP2022-04-30
    Officer
    icon of calendar 2005-04-22 ~ 2014-03-20
    IIF 148 - Director → ME
  • 88
    icon of address 48 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,182 GBP2024-01-31
    Officer
    icon of calendar 2010-01-04 ~ 2012-11-20
    IIF 48 - Director → ME
  • 89
    icon of address 16 Royal Terrace, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-16 ~ 2013-05-21
    IIF 126 - Director → ME
    icon of calendar 2004-02-16 ~ 2013-05-21
    IIF 10 - Secretary → ME
  • 90
    icon of address Palladium House 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2014-04-18
    IIF 202 - Director → ME
  • 91
    icon of address Unit 6 West Mews, West Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,786 EUR2018-12-31
    Officer
    icon of calendar 2001-09-21 ~ 2006-07-31
    IIF 194 - Director → ME
  • 92
    icon of address 22 Brondesbury Park, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,410 GBP2019-09-30
    Officer
    icon of calendar 2014-09-26 ~ 2019-08-28
    IIF 91 - Director → ME
  • 93
    icon of address 11 Rosemont Road, Hampstead, London, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    icon of calendar 2022-06-23 ~ 2023-06-05
    IIF 158 - Director → ME
  • 94
    GENERAL COAL TRADING (UK) LTD - 2008-04-14
    icon of address The St Botolph Building, 138 Houndsditch, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    243,325 USD2020-09-30
    Officer
    icon of calendar 2008-04-01 ~ 2014-02-06
    IIF 76 - Director → ME
  • 95
    icon of address Regent House, 316 Beulah Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    333,347 GBP2024-10-31
    Officer
    icon of calendar 2013-02-21 ~ 2014-02-10
    IIF 74 - Director → ME
  • 96
    icon of address 1 Abbey Street, Eynsham, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,398 GBP2016-03-31
    Officer
    icon of calendar 2001-07-02 ~ 2001-07-07
    IIF 174 - Director → ME
    icon of calendar 2000-07-05 ~ 2000-07-07
    IIF 173 - Director → ME
    icon of calendar 1999-04-27 ~ 1999-05-06
    IIF 172 - Director → ME
    icon of calendar 1998-04-23 ~ 1998-05-01
    IIF 171 - Director → ME
  • 97
    LI CATHAY LIMITED - 2008-07-15
    LICATHAY LTD. - 2018-07-04
    icon of address 9 Ainslie Place, Edinburgh, Midlothian, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -58,869 GBP2024-12-31
    Officer
    icon of calendar 2001-12-04 ~ 2007-12-31
    IIF 8 - Director → ME
  • 98
    icon of address 65 Compton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,092,214 GBP2019-05-31
    Officer
    icon of calendar 2008-09-09 ~ 2012-10-17
    IIF 203 - Director → ME
  • 99
    UKCISA
    - now
    UKCOSA: THE COUNCIL FOR INTERNATIONAL EDUCATION - 2007-09-19
    UKCOSA 2002: THE COUNCIL FOR INTERNATIONAL EDUCATION - 2003-03-24
    icon of address 20-24 Woburn House, Tavistock Square, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2002-10-29 ~ 2003-05-31
    IIF 45 - Director → ME
  • 100
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2005-09-09 ~ 2014-09-08
    IIF 222 - Director → ME
  • 101
    icon of address Suite 4011 43 Bedford Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,285 GBP2019-01-31
    Officer
    icon of calendar 2010-01-22 ~ 2015-01-20
    IIF 206 - Director → ME
  • 102
    icon of address Victoria League House, 55 Leinster Square, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-07-08 ~ 2000-02-09
    IIF 46 - Director → ME
  • 103
    icon of address 44a The Green, Warlingham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,450 GBP2016-04-30
    Officer
    icon of calendar 2010-07-01 ~ 2014-02-10
    IIF 204 - Director → ME
  • 104
    icon of address 4.08 Fleet House 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ 2009-03-11
    IIF 234 - Director → ME
  • 105
    IZUNOME KYODAN - UNITED KINGDOM - 2020-11-13
    icon of address Suite F16 St George’s Business Park, Castle Road, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2012-11-18
    IIF 255 - 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.