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

Mrs Amanda Patricia Franklin

    Related profiles found in government register
  • Mrs Amanda Patricia Franklin
    English born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Manby Middlegate, Grimoldby, Louth, LN11 8HE, England

      IIF 1
  • Mrs Amanda Patricia Franklin
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 2 IIF 3
    • icon of address 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 4
    • icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 5
  • Franklin, Amanda Patricia
    English director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Manby Middlegate, Grimoldby, Lincs, LN11 8HE, United Kingdom

      IIF 6
  • Mrs Hannah Maria Wallis
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 7
  • Franklin, Amanda Patricia
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowen House, Manby Park, Manby, Louth, LN11 8UT

      IIF 8
    • icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire, SN6 8HL

      IIF 9
  • Franklin, Amanda Patricia
    British accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 10
  • Franklin, Amanda Patricia
    British educator born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, SN12 7GN, England

      IIF 11
  • Franklin, Amanda Patricia
    British teacher & accountant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Cranesbill Road, Melksham, Wiltshire, SN12 7GN, England

      IIF 12
  • Ms Lara Panzini
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 13
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 14
  • Mrs Laura Miller
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 15
  • Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 16
  • Mrs Katherine Edwards
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 17
  • Mr Mohamad Arash Salimi
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 19
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 20
  • Mr Trevor O'hara
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 21
  • Mrs Fe Aranas
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Burrow Road, Chigwell, Redbridge, IG7 4NQ, England

      IIF 22
  • Miller, Laura
    British transcriber born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 23
  • Mr Charles Ian Polak
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Workshops, Lower Norton Farm, Sutton Scotney, Hampshire, SO21 3NE, England

      IIF 24
    • icon of address Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 25
  • Mrs Rachel Catherine Waddingham
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 26
  • O'hara, Trevor Jack
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Reading, RG10 8LW, England

      IIF 27
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Kensington High Street, London, W8 6ND

      IIF 28
    • icon of address Mailbox 53, 272 Kensington High Street, London, W8 6ND, United Kingdom

      IIF 29
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG

      IIF 30
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, United Kingdom

      IIF 31
  • Mr Aaron John Ampleford
    British born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 32
    • icon of address Office 304, Advanced House, Hartlepool, TS24 8BX, United Kingdom

      IIF 33
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 34
  • Polak, Charles Ian
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Norton Farm, Sutton Scotney, Winchester, SO21 3NE, England

      IIF 35
  • Ampleford, Aaron John
    British director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Elvan Grove, Hartlepool, TS25 4DN, England

      IIF 36
  • Ampleford, Aaron John
    British managing director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
  • O'hara, Trevor
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Berks, RG10 8LW, United Kingdom

      IIF 40
  • O'hara, Trevor
    British non-executive director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 The Crescent, Crazies Hill, Berkshire, RG10 8LW, England

      IIF 41
  • Panzini, Lara
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 42
  • Salimi, Mohamad Arash
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. James's House, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 43
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 44
  • Salimi, Mohamad Arash
    British director born in March 1975

    Resident in England

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

      IIF 45
  • Zambon, Maria, Professor
    Italian born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, Ludgate Hill, London, EC4M 7JN, England

      IIF 46
  • Zambon, Maria, Professor
    Italian medical practitioner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 47
  • Aranas, Fe, Mrs.
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Burrow Road, Chigwell, IG7 4NQ

      IIF 48
  • Aranas, Fe, Mrs.
    British registered general nurse born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 Burrow Road Chigwell Essex, 210 Burrow Road Chigwell Essex Ig74nq, Redbridge, Redbridge, IG7 4NQ, United Kingdom

      IIF 49
  • Mr Adam Christian Yates
    British born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 50
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 51
  • Waddingham, Rachel Catherine
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnes House, 9-15 Camden Road, London, NW1 9LQ

      IIF 52
  • Waddingham, Rachel Catherine
    British trainer and consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kings Road, Faversham, Kent, ME13 8RE, England

      IIF 53
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Mrs Anne Marie Dorothea Foley
    German born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 63
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 64
  • Mr Alexander Andersson
    Syrian born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Mrs Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 70
    • icon of address 4, Emperors Gate, London, SW7 4HH, United Kingdom

      IIF 71
  • Yates, Adam Christian
    British teacher born in November 1980

    Resident in China

    Registered addresses and corresponding companies
    • icon of address 87, Whitburn Road, Cleadon, Sunderland, SR6 7RB, England

      IIF 72
  • Foley, Anne Marie Dorothea
    British management consultant born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 73
  • Miss Marta Elzbieta Kobiela
    Polish born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 74
  • Mrs Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Thailand

      IIF 75
  • Mrs Susan Margaret Newbon
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 76
    • icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB

      IIF 77
  • Ms Gabriela Maldonado Urrecheaga
    Venezuelan born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 78
  • Ms Maria Anastasakou
    Greek born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 79
  • Ampleford, Aaron John
    English director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 80
  • Foley, Anne Marie Dorothea
    German company secretary/director born in May 1949

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 81
  • Lilibeth Ramos Alcantra
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 5890 Monkland Ave, 16, Montreal, Qc H4a1g2, Canada

      IIF 82
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 32 Copper Beech Road, Greenwich, Ct 06830, Usa

      IIF 83 IIF 84
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

      IIF 85
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 91
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Resident in Usa

    Registered addresses and corresponding companies
  • Mr Michael Hervy Christian Foley
    British born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 95
    • icon of address 285, La Chapelle, Labaroche, France

      IIF 96
  • Alcantra, Lilibeth Ramos
    Filipino born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Scbx #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 97
  • Alcantra, Lilibeth Ramos
    Filipino company director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 98
  • Alcantra, Lilibeth Ramos
    Filipino director born in October 1975

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Regent Home 22 / B-77-197, Soi Sukhumvit 85, Sukhumvit Rd, Bangchak, Phrakanong, 10260, Thailand

      IIF 99
    • icon of address #03844, Ehrenbergstrasse 16a, Berlin, 10245, Germany

      IIF 100
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
  • Besselink, Marc
    Dutch born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 116
  • Maldonado Urrecheaga, Gabriela
    Venezuelan born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Holles House, Overton Road, London, SW9 7AP, England

      IIF 117
  • Maldonado Urrecheaga, Gabriela
    Venezuelan director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 118
  • Maldonado Urrecheaga, Gabriela
    Venezuelan legal counsel born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 28, 52 Lime Street, London, EC3M 7AF, England

      IIF 119
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 120
  • Maldonado, Gabriela
    Venezuelan lawyer born in January 1980

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott, Llp, 130 Wood Street, London, EC2V 6DL

      IIF 121
  • Morgan, Martin William Howard
    British

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 122
  • Morgan, Martin William Howard
    British company director born in February 1950

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 123
  • Morgan, Martin William Howard
    British publisher born in February 1950

    Registered addresses and corresponding companies
    • icon of address 8 Hills Avenue, Cambridge, CB1 4XA

      IIF 124
  • Mr Alexander Andersson
    Swedish born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chapel Road, Essex, IG1 2AG, United Kingdom

      IIF 125
    • icon of address C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 126
    • icon of address Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 127
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
  • Mr Alexander Andersson
    United Kingdom born in March 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 12, Chaplel Road, Ilford, Essex, IG1 2AG, England

      IIF 129
  • Mr Mohamed Alkuwari
    Bahraini born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 130
  • Mr Trevor Jack O'hara
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 131 IIF 132
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 133 IIF 134
  • Mrs Snezhana Andovska
    Macedonian born in August 1967

    Resident in Macedonia

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

      IIF 135
  • Aaron John Ampleford
    English born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address In The Streets, Trinity Street, Worcester, WR1 2PW, United Kingdom

      IIF 136
  • Foley, Anne Marie Dorothea
    British

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, France

      IIF 137
  • Foley, Michael Hervy Christian
    British director born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 138
  • Foley, Michael Hervy Christian
    British management consultant born in January 1936

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 285, La Chapelle, Labaroche, F68910, France

      IIF 139
  • Maldonado, Gabriela
    St Lucian lawyer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 140
  • Molenaar, Alexandra Margaretha Maria
    Dutch born in July 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address P.o. Box 1000, 2500 Ba, The Hague, Netherlands

      IIF 141
  • Mr Daniel Alexander Short
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ

      IIF 142
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 143
    • icon of address 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ

      IIF 144
  • O'hara, Trevor Jack
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 145
  • O'hara, Trevor Jack
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pall Mall, London, SW1Y 5JG, England

      IIF 146
    • icon of address C/o Hillier Hopkins Llp, Dukes Court, 32 Duke Street, St James's, London, SW1Y 6DF, United Kingdom

      IIF 147
    • icon of address 6, The Crescent, Crazies Hill, Wargrave, Berks, RG10 8LW, United Kingdom

      IIF 148
  • Salimi, Mohamad Arash
    British director

    Registered addresses and corresponding companies
    • icon of address St James House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG

      IIF 149
  • Wallis, Hannah Maria
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, CV3 4GA, United Kingdom

      IIF 150
  • Alkuwari, Mohamed
    Bahraini company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddock, Little Heath Road, Fontwell, Arundel, BN18 0SR, England

      IIF 151
  • Baliz, Maria Cristina Rosello
    Uruguayan doctor born in December 1953

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address 5, Ferndale Close, Attenborough, Nottingham, Nottinghamshire, NG9 6AQ, United Kingdom

      IIF 152
  • Edwards, Katherine

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Meldreth, Royston, Hertfordshire, SG8 6LB, England

      IIF 153
  • Foley, Anne Marie Dorothea

    Registered addresses and corresponding companies
    • icon of address Beech House, 4a Newmarket Road, Cambridge, CB5 8DT, United Kingdom

      IIF 154
  • Kobiela, Marta Elzbieta
    Polish businesswoman born in October 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 209, Upper Newtownards Road, Belfast, BT4 3JD, Northern Ireland

      IIF 155
  • Maldonado, Gabriela

    Registered addresses and corresponding companies
    • icon of address 26, Dover Street, London, W1S 4LY, England

      IIF 156 IIF 157
    • icon of address 26, Dover Street, London, W1S 4LY, United Kingdom

      IIF 158
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 159
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 160
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 161 IIF 162
  • Panzini, Lara
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom

      IIF 163
  • Polak, Charles Ian
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Workshops, Lower Norton Farm, Sutton Scotney, Hants, SO21 3NE, United Kingdom

      IIF 164
  • Anastasakou, Maria
    Greek company director born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 5 Chancery Lane, 5 Chancery Lane, London, WC2A 1LG, England

      IIF 165
  • Anastasakou, Maria
    Greek entrepreneur born in October 1972

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, HA8 7EJ, England

      IIF 166
    • icon of address 27a, Ipirou, Kifisia, 14562, Greece

      IIF 167
  • Andovska, Snezhana

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

      IIF 168
  • Maldonado Urrecheaga, Gabriela

    Registered addresses and corresponding companies
    • icon of address Level 29, 52 Lime Street, London, EC3M 7AF, England

      IIF 169
  • Mrs Snezhana Andreevska Filipovska
    Macedonian born in January 1967

    Resident in Macedonia

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

      IIF 170
  • Short, Daniel Alexander
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 171
    • icon of address 75, Monks Orchard Road, Beckenham, Kent, BR3 3BJ, England

      IIF 172
  • Short, Daniel Alexander
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Monks Orchard Road, Beckenham, BR3 3BJ, United Kingdom

      IIF 173
  • Andovska, Snezhana
    Macedonian born in August 1967

    Resident in Macedonia

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

      IIF 174
  • Hampson, Alan William, Dr
    Australian consultant virologist born in August 1939

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 5a, Lynne Street, Donvale, Victoria 3111, Australia

      IIF 175
  • Morgan, Martin William Howard
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 176
  • Morgan, Martin William Howard
    British ceo born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Upper Addison Gardens, Kensington & Chelsea, London, W14 8AJ, Uk

      IIF 177
  • Morgan, Martin William Howard
    British chief executive born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British chief executive officer born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British company director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpkins Edwards, Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 223
  • Morgan, Martin William Howard
    British managing director born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Morgan, Martin William Howard
    British md born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

      IIF 227
  • Newbon, Susan Margaret
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grange Gardens, Llantwit Major, South Glamorgan, CF61 2XB

      IIF 228
  • Newbon, Susan Margaret
    British consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Grange Gardens, Llantwit Major, CF61 2XB, United Kingdom

      IIF 229
    • icon of address 19, Grange Gardens, Llantwit Major, Vale Of Glamorgan, CF61 2XB, United Kingdom

      IIF 230
  • Andersson, Alexander
    Swedish born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citys Group Accountants, 49 York Rd, Ilford, IG1 3AD, United Kingdom

      IIF 231
  • Andersson, Alexander
    Swedish director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o City's Group, 12, Chapel Road, Essex, IG1 2AG, England

      IIF 232
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 233
  • Mr Martin William Howard Morgan
    British born in February 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Michael House, Castle Street, Exeter, Devon, EX4 3LQ, United Kingdom

      IIF 234
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 235
  • Broberg, Maria Eeva Kaarina, A/professor
    Finnish expert in virology born in November 1973

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Ecdc, European Centre For Disease Prevention And Control, Stockholm 17183, Sweden

      IIF 236
  • Filipovska, Snezhana Andreevska
    Macedonian director born in January 1967

    Resident in Macedonia

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

      IIF 237
  • Besselink, Marc Gerard Herman, Professor
    Dutch surgeon born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 13, Whittingehame Drive, Glasgow, G12 0XT, Scotland

      IIF 238
  • Besselink, Marc Gerard, Herman, Professor
    Dutch born in April 1976

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 99 Gresham Street, London, EC2V 7NG, United Kingdom

      IIF 239
  • Al Mishari, Salman Taher, Dr.
    Saudi Arabian engineering consultant born in November 1964

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Nine, Hills Road, Cambridge, CB2 1GE, England

      IIF 240
  • Jayamaha, Don Chrishan Jude Samantha, Dr
    Sri Lankan medical virologist born in February 1974

    Resident in Sri Lanka

    Registered addresses and corresponding companies
    • icon of address 54a, Castle Road, Isleworth, Middlesex, TW7 6QS, England

      IIF 241
  • Dr Alexandre Dorothee Marie Adrienne Charlotte Escher
    Dutch born in June 1945

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Jan Olphert, Vaillantlaan 129, 1068 Xz Amsterdam, Netherlands

      IIF 242
child relation
Offspring entities and appointments
Active 63
  • 1
    WORKABODE LIMITED - 2018-08-13
    ONE CITY (INTERNATIONAL) LIMITED - 2015-01-27
    icon of address C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,604 GBP2017-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Chaplel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 12 Chaplel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 75 Monks Orchard Road, Beckenham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2011-11-09 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Citys Group, 49 York Rd, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    THE BRITISH JOURNAL OF SURGERY SOCIETY LIMITED - 2013-07-12
    BJS SOCIETY LIMITED - 2023-11-10
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (29 parents)
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 239 - Director → ME
  • 18
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    684 GBP2024-03-31
    Officer
    icon of calendar 2008-07-28 ~ now
    IIF 44 - Director → ME
    icon of calendar 2008-07-28 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 08128055 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 99 - Director → ME
  • 20
    icon of address 4385, 13214603: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address Level 29, 52 Lime Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 160 - Secretary → ME
  • 22
    icon of address Beech House, 4a Newmarket Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 138 - Director → ME
    IIF 81 - Director → ME
    icon of calendar 2019-05-07 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    33,808 GBP2025-06-30
    Officer
    icon of calendar 2000-06-07 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 24
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP AGENCYLIMITED - 2007-07-31
    INTERNATIONAL RECRUITMENT SERVICES LTD - 2005-11-14
    NIGHT MATERNITY NURSES/MIDWIVES/MOTHERS HELP RECRUITMENT SERVICES LIMITED - 2007-02-22
    icon of address 210 Burrow Road, Chigwell, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2003-12-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 25
    PENTMOUNT LIMITED - 1996-11-22
    icon of address Unit 5 Northford Close, Shrivenham, Swindon, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    216,365 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 116 - Director → ME
  • 27
    icon of address Unit 8 Holles House, Overton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 28
    icon of address 75 Monks Orchard Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    138,084 GBP2024-04-30
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 29
    icon of address In The Streets, Trinity Street, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 30
    icon of address Lower Norton Farm, Sutton Scotney, Winchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    82,438 GBP2024-12-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 6 The Crescent, Crazies Hill, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 75 Monks Orchard Road, Beckenham, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 19 Grange Gardens, Llantwit Major, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 34
    icon of address 19 Grange Gardens, Llantwit Major, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 230 - Director → ME
  • 35
    INTERNATIONAL ART GROUP (INTERART) LIMITED - 2019-07-26
    icon of address C/o Buzzacott Llp, 130 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 121 - Director → ME
  • 36
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address C/o City's Group, 12, Chapel Road, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 39
    BURGINHALL 413 LIMITED - 1990-02-28
    icon of address Oxford House, 49a Oxford Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,137,168 GBP2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 141 - Director → ME
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 65 Cranesbill Road, Melksham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 84 High Street, Meldreth, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 43
    icon of address Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    44,540 GBP2024-03-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 52 - Director → ME
  • 44
    IMPACT SERVICES INTERNATIONAL LIMITED - 2023-06-12
    icon of address 5th Floor 30-31 Furnival Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,331 GBP2025-03-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 45
    icon of address The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,132,252 GBP2024-12-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 164 - Director → ME
  • 46
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    icon of address Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 46 - Director → ME
  • 47
    icon of address 29 Colliery Mews, Boldon Colliery, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 6 The Crescent, Crazies Hill, Wargrave, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,399 GBP2025-03-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    664,646 GBP2024-11-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Simpkins Edwards Michael House, Castle Street, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 5 Chancery Lane, 5 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,901 GBP2017-08-31
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address - 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 100 - Director → ME
  • 55
    icon of address 12 Chapel Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 56
    ONE CITY VENTURES LIMITED - 2016-05-20
    ONE CITY WORKSPACES LIMITED - 2017-01-23
    icon of address C/o Hillier Hopkins Llp, 45 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,202 GBP2017-11-30
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 174 - Director → ME
    icon of calendar 2025-05-19 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address St Annes Hawthorne Close, Grimoldby, Louth, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2016-09-30
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Sati Room, 12 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 60
    icon of address Bowen House Manby Park, Manby, Louth
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    108,906 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 8 - Director → ME
  • 61
    icon of address 4385, 10467187: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 62
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    icon of address Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    ADVISOR FM LIMITED - 2018-08-13
    icon of address 6 The Crescent, Crazies Hill, Wargrave, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
Ceased 99
  • 1
    icon of address 10 Grimsby Road, Louth, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -12,714 GBP2024-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2024-02-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2024-02-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LOOK LISTEN LEARN LIMITED - 1983-12-05
    CAMBRIDGE TEXT & TYPESETTING LIMITED - 1984-01-27
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 2008-12-23
    A&N MEDIA IT SERVICES LIMITED - 2010-11-10
    icon of address Northcliffe House, 2 Derry Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2007-04-16
    IIF 90 - Director → ME
  • 3
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    332,127 GBP2024-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2021-12-21
    IIF 30 - Director → ME
  • 4
    icon of address Fifth Floor, 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 204 - Director → ME
  • 5
    ANSOR LIMITED - 2019-05-28
    icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,423 GBP2021-06-30
    Officer
    icon of calendar 2018-05-02 ~ 2020-04-14
    IIF 182 - Director → ME
  • 6
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 219 - Director → ME
  • 7
    ARK PROFESSIONAL EDUCATION LIMITED - 1999-07-06
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 196 - Director → ME
  • 8
    MAIL NEWSPAPERS PUBLIC LIMITED COMPANY - 1989-06-02
    ASSOCIATED NEWSPAPERS GROUP PUBLIC LIMITED COMPANY - 1986-07-21
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2008-09-04 ~ 2016-05-31
    IIF 221 - Director → ME
  • 9
    TEMPLECO 262 LIMITED - 1996-01-04
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 211 - Director → ME
  • 10
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-09-01 ~ 2024-08-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 2024-08-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,644,972 GBP2024-12-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-03-21
    IIF 119 - Director → ME
  • 12
    BRITANNIA CAPITAL MARKETS LIMITED - 2019-09-24
    DESTEK MARKETS UK LTD - 2018-10-30
    icon of address Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-26 ~ 2025-02-21
    IIF 162 - Secretary → ME
  • 13
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2022-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2024-03-21
    IIF 120 - Director → ME
    icon of calendar 2020-05-26 ~ 2024-03-21
    IIF 169 - Secretary → ME
  • 14
    RAPID 292 LIMITED - 1986-01-10
    BERKELEY FUTURES LIMITED - 2019-09-26
    icon of address Level 29 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ 2025-02-21
    IIF 161 - Secretary → ME
  • 15
    icon of address 26 Dover Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-03-21
    IIF 158 - Secretary → ME
  • 16
    icon of address Level 28 52 Lime Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,794,385 GBP2022-12-31
    Officer
    icon of calendar 2019-06-10 ~ 2024-03-21
    IIF 159 - Secretary → ME
  • 17
    icon of address 26 Dover Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-04-08 ~ 2025-02-25
    IIF 140 - Director → ME
  • 18
    INTERNATIONAL BUSINESS COLLEGE CAMBRIDGE LIMITED - 2011-04-27
    icon of address 7 Quy Court Colliers Lane, Stow-cum-quy, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,707 GBP2024-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2019-08-20
    IIF 139 - Director → ME
    IIF 73 - Director → ME
    icon of calendar 2010-06-01 ~ 2019-08-20
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-20
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CLANSOLVE LIMITED - 1998-07-30
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 185 - Director → ME
  • 20
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 215 - Director → ME
  • 21
    CIBANNCA HOLDINGS LIMITED - 2020-12-23
    icon of address 26 Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-08-20 ~ 2024-03-21
    IIF 118 - Director → ME
  • 22
    CITY OF LONDON BREWERY FINANCE COMPANY LIMITED (THE) - 1981-12-31
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 181 - Director → ME
  • 23
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 179 - Director → ME
  • 24
    ASSOCIATED NEWSPAPERS HOLDINGS LIMITED - 1998-01-16
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 1999-11-10 ~ 2015-05-28
    IIF 224 - Director → ME
  • 25
    DAILY MAIL AND GENERAL INVESTMENTS PLC - 2015-05-19
    SHAREREAL PUBLIC LIMITED COMPANY - 1988-10-21
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 91 - Director → ME
  • 26
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 227 - Director → ME
  • 27
    DELINIAN PLC - 2023-01-10
    EUROMONEY PUBLICATIONS PLC - 1999-04-28
    EUROMONEY INSTITUTIONAL INVESTOR PLC - 2023-01-10
    icon of address 4 Bouverie Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 225 - Director → ME
  • 28
    PRESSINNER LIMITED - 1999-07-06
    DMGI INVESTMENTS LIMITED - 2012-08-29
    HOBSONS STUDY GROUP LTD - 2006-12-04
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-03-02 ~ 2010-05-10
    IIF 88 - Director → ME
    icon of calendar 2011-09-19 ~ 2016-05-31
    IIF 85 - Director → ME
  • 29
    EDR LANDMARK GROUP LIMITED - 2014-04-29
    DMG INFORMATION LIMITED - 2008-05-15
    HARMSWORTH PUBLISHING LIMITED - 1998-10-15
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 1992-11-20 ~ 2010-05-10
    IIF 87 - Director → ME
    icon of calendar 1997-01-31 ~ 1997-06-09
    IIF 122 - Secretary → ME
  • 30
    NORTHCLIFFE MEDIA LIMITED - 2011-08-31
    NORTHCLIFFE NEWSPAPERS GROUP LIMITED - 2006-12-18
    NORTHCLIFFE MEDIA HOLDINGS LIMITED - 2016-03-22
    icon of address Northcliffe House, 9 Derry Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2013-02-11
    IIF 187 - Director → ME
  • 31
    PRECIS (918) LIMITED - 1989-08-16
    ECCTIS 2000 LIMITED - 2001-02-23
    icon of address Suffolk House, Suffolk Road, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,877,708 GBP2023-12-31
    Officer
    icon of calendar 1992-11-17 ~ 1997-11-26
    IIF 124 - Director → ME
  • 32
    BRITANNIA MENA HOLDINGS LIMITED - 2024-11-08
    EMIRATES MENA HOLDINGS LIMITED - 2025-02-11
    BRITANNIA DUBAI HOLDINGS LIMITED - 2022-04-05
    icon of address Level 28 52 Lime Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,096,873 GBP2023-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2024-02-01
    IIF 157 - Secretary → ME
  • 33
    KAMPMERE LIMITED - 1991-12-13
    icon of address 4 Bouverie Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2008-10-01 ~ 2016-05-31
    IIF 226 - Director → ME
  • 34
    icon of address 6 Greatorex Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-15 ~ 2019-06-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-06-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 35
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,023,341 GBP2015-10-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 191 - Director → ME
  • 36
    GAC NO. 128 LIMITED - 1999-01-14
    EDR LANDMARK INFORMATION LTD - 2008-05-15
    BOLNEY INVESTMENTS LIMITED - 1999-07-27
    icon of address 7 Abbey Court, Eagle Way, Sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2008-03-20
    IIF 92 - Director → ME
  • 37
    icon of address 28 Cleve Wood Road, Thornbury, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    730 GBP2025-04-30
    Officer
    icon of calendar 2018-12-18 ~ 2023-12-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2024-10-21
    IIF 2 - Has significant influence or control OE
  • 38
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-08-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    POLELOCAL LIMITED - 1988-04-14
    HARMSWORTH MEDIA PRINTING LIMITED - 2006-09-25
    HARMSWORTH QUAYS LIMITED - 2006-08-01
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2009-09-24
    IIF 83 - Director → ME
  • 40
    DOUBLEBID LIMITED - 2001-03-02
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 203 - Director → ME
  • 41
    WILMINGTON HEALTHCARE LIMITED - 2024-07-26
    BEECHWOOD HOUSE PUBLISHING LIMITED - 2011-09-16
    B.C.C. DIRECT LIMITED - 1992-09-30
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,449,649 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 195 - Director → ME
  • 42
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    594,154 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 190 - Director → ME
  • 43
    icon of address 26 Dover Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-08-07 ~ 2025-02-25
    IIF 51 - Director → ME
  • 44
    INTERNATIONAL COMPLIANCE ASSOCIATION - 2022-06-28
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 214 - Director → ME
  • 45
    ICA COMMERCIAL SERVICES LIMITED - 2019-05-09
    CENTRAL LAW MANAGEMENT LIMITED - 2019-03-29
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 210 - Director → ME
  • 46
    icon of address The Paddock Little Heath Road, Fontwell, Arundel, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2024-05-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2024-05-01
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address 209 Upper Newtownards Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ 2020-06-01
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2020-07-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address Barnes House, 9-15 Camden Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    44,540 GBP2024-03-31
    Officer
    icon of calendar 2016-04-19 ~ 2018-09-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2019-08-15
    IIF 26 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-08-15
    IIF 242 - Has significant influence or control OE
  • 49
    icon of address Nine, Hills Road, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,185 GBP2024-11-30
    Officer
    icon of calendar 2019-08-09 ~ 2024-05-04
    IIF 240 - Director → ME
  • 50
    icon of address The Workshops Lower Norton Farm, Sutton Scotney, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,132,252 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-14 ~ 2024-10-18
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 13 Whittingehame Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-08-19 ~ 2025-02-17
    IIF 238 - Director → ME
  • 52
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-02 ~ 2019-08-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2019-08-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    icon of address 5 Argosy Court, Scimitar Way,whitley Business Park, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,978 GBP2024-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-09-11
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2024-02-19
    IIF 7 - Has significant influence or control OE
  • 54
    INTERNATIONAL SOCIETY FOR INFLUENZA AND OTHER RESPIRATORY VIRUS DISEASES - 2025-01-14
    icon of address Office 7 Ludgate Hill, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-03 ~ 2019-08-29
    IIF 175 - Director → ME
    icon of calendar 2014-09-16 ~ 2019-08-29
    IIF 47 - Director → ME
    icon of calendar 2017-09-11 ~ 2019-08-29
    IIF 241 - Director → ME
    icon of calendar 2016-08-28 ~ 2019-08-29
    IIF 236 - Director → ME
  • 55
    icon of address 5 Ferndale Close, Attenborough, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (11 parents)
    Equity (Company account)
    677,269 USD2018-12-31
    Officer
    icon of calendar 2016-01-22 ~ 2019-08-29
    IIF 152 - Director → ME
  • 56
    icon of address 26 Dover Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -282,603 GBP2022-12-31
    Officer
    icon of calendar 2022-05-16 ~ 2024-03-21
    IIF 156 - Secretary → ME
  • 57
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 209 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-06 ~ 2019-08-06
    IIF 38 - Director → ME
  • 59
    LUDGATE SEVENTY TWO LIMITED - 1994-04-18
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-30 ~ 2010-05-10
    IIF 84 - Director → ME
  • 60
    UNITED KINGDOM MINIFOOTBALL ASSOCIATION LIMITED - 2023-04-17
    ABIYNER ENTERTAINMENT PRODUCTION LIMITED - 2014-09-11
    icon of address 272 Kensington High Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2015-06-02 ~ 2021-11-01
    IIF 28 - Director → ME
  • 61
    SMEE AND FORD LIMITED - 2022-03-01
    icon of address 5th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    467,538 GBP2024-06-30
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 200 - Director → ME
  • 62
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 217 - Director → ME
  • 63
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    HOBSONS LIMITED - 1999-01-22
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    IMPORTMATTER LIMITED - 1998-12-24
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-24 ~ 2012-08-31
    IIF 186 - Director → ME
  • 64
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-05-28
    WILMINGTON PUBLISHING AND INFORMATION LIMITED - 2021-06-21
    BASSINO TECHNOLOGIES LIMITED - 1998-11-11
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 212 - Director → ME
  • 65
    icon of address 7 Abbey Court, Eagle Way,sowton Industrial, Estate, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-22 ~ 2010-05-10
    IIF 94 - Director → ME
  • 66
    TECHCHOOSE LIMITED - 2002-11-06
    icon of address 26th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-13 ~ 2006-06-09
    IIF 93 - Director → ME
  • 67
    HOBSONS PUBLISHING PLC - 1999-01-22
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 1983-12-05
    HOBSONS PLC - 2017-09-20
    HOBSONS LIMITED - 2017-12-05
    icon of address 1 Tranley Mews, Fleet Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,798,249 GBP2023-12-31
    Officer
    icon of calendar ~ 2010-05-10
    IIF 177 - Director → ME
  • 68
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 199 - Director → ME
  • 69
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 205 - Director → ME
  • 70
    SCHOLIUM LIMITED - 1987-03-05
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 189 - Director → ME
  • 71
    INTERNATIONAL FIVE LIMITED - 2023-11-29
    icon of address The Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2024-08-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2024-09-05
    IIF 82 - Ownership of shares – 75% or more OE
  • 72
    TUATUA LIMITED - 1993-12-06
    CARTOGRAPH LIMITED - 1998-08-18
    icon of address One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-30 ~ 2012-08-14
    IIF 222 - Director → ME
  • 73
    icon of address Davidson House The Forbury, Forbury Square, Reading, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2009-04-30
    IIF 86 - Director → ME
  • 74
    GARAGE INVESTMENTS LIMITED - 2013-09-04
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -7,690,785 GBP2024-03-31
    Officer
    icon of calendar 2018-04-19 ~ 2019-10-23
    IIF 220 - Director → ME
  • 75
    WORLD 5,6,7 LIMITED - 2018-02-08
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -623,039 GBP2024-03-31
    Officer
    icon of calendar 2017-06-29 ~ 2021-12-21
    IIF 29 - Director → ME
  • 76
    SQUIGGLE HERE LIMITED - 2020-08-12
    icon of address Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,524 GBP2021-12-31
    Officer
    icon of calendar 2020-08-12 ~ 2021-05-04
    IIF 41 - Director → ME
  • 77
    STUDY GROUP INTERNATIONAL LIMITED - 2009-08-04
    ASH-HURST LIMITED - 1996-01-15
    BRITISH STUDY GROUP LIMITED - 1998-07-15
    icon of address Britannia House, 21 Station Street, Brighton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1996-08-15 ~ 2006-09-08
    IIF 89 - Director → ME
  • 78
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,656,378 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 201 - Director → ME
  • 79
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    348,429 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 218 - Director → ME
  • 80
    SWAT TRAINING LIMITED - 1995-05-19
    SWAT LIMITED - 2007-10-19
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    964,043 GBP2015-12-31
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 193 - Director → ME
  • 81
    THE CITY OF LONDON INVESTMENT TRUST LIMITED - 1997-10-16
    TR CITY OF LONDON TRUST LIMITED - 1998-01-16
    PATRICK & MCGREGOR LIMITED - 1995-02-23
    icon of address 201 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-04-02
    IIF 180 - Director → ME
  • 82
    CITY OF LONDON BREWERY AND INVESTMENT TRUST LIMITED(THE) - 1981-12-31
    CITY OF LONDON TRUST PLC(THE) - 1982-04-13
    TR CITY OF LONDON TRUST PLC - 1997-10-16
    icon of address 201 Bishopsgate, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2021-10-28
    IIF 178 - Director → ME
  • 83
    icon of address 4385, 10467187: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-07 ~ 2019-04-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 84
    icon of address 5th Floor, 10 Whitechapel High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,770 GBP2017-08-31
    Officer
    icon of calendar 2019-06-06 ~ 2019-08-27
    IIF 188 - Director → ME
  • 85
    RESPIGENE LTD - 2022-09-13
    INTERNATIONAL HEALTHCARE STRATEGY GROUP LTD - 2021-09-14
    icon of address Ha8 7ej, Elizabeth House 8th Floor, Elizabeth House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2019-02-19
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2019-02-19
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 86
    UK MINIFOOTBALL LIMITED - 2014-02-06
    ASSOCIATION SOCCER LIMITED - 2012-09-19
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,766 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ 2019-09-11
    IIF 31 - Director → ME
  • 87
    VETSTREAM LIMITED - 2006-01-13
    DEBDALE PLC - 1992-10-16
    icon of address Walton Manor, Walton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-22 ~ 2000-03-01
    IIF 123 - Director → ME
  • 88
    FAX DATA PUBLISHING LIMITED - 1995-03-30
    SPEED 3237 LIMITED - 1994-02-01
    HALSBURY PUBLISHING LIMITED - 1999-02-26
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 192 - Director → ME
  • 89
    WCLTS
    - now
    WCLTS LIMITED - 2014-04-29
    SOCIETY OF SPECIALIST PARALEGALS - 2013-12-19
    icon of address Tontine House, 8 Gordon Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 184 - Director → ME
  • 90
    THE MATCHETT GROUP LIMITED - 2015-04-09
    COGOBJECT LIMITED - 2002-09-04
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 194 - Director → ME
  • 91
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 198 - Director → ME
  • 92
    THE MATCHETT GROUP LIMITED - 2021-12-22
    JOHN MATCHETT LIMITED - 2015-04-09
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 206 - Director → ME
  • 93
    WILMINGTON BUSINESS INFORMATION LIMITED - 2015-04-09
    COMERAL LIMITED - 1992-03-17
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 202 - Director → ME
  • 94
    CENTRAL LAW GROUP LIMITED - 2007-06-29
    CLT GROUP LIMITED - 2010-10-06
    WILMINGTON TRAINING & EVENTS LIMITED - 2015-04-09
    C.L.T. (HOLDINGS) LIMITED - 1990-09-07
    icon of address Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 197 - Director → ME
  • 95
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 213 - Director → ME
  • 96
    WILMINGTON LIMITED - 1995-11-22
    ORCHIDEDGE LIMITED - 1995-11-10
    WILMINGTON GROUP PLC - 2015-02-26
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2025-06-23
    IIF 183 - Director → ME
  • 97
    PENDRAGON PROFESSIONAL INFORMATION LIMITED - 2021-06-21
    WATERLOW SPECIALIST INFORMATION PUBLISHING LIMITED - 2005-06-24
    SPEED 6345 LIMITED - 1997-12-10
    WATERLOW LEGAL & REGULATORY LIMITED - 2010-10-06
    WILMINGTON PUBLISHING & INFORMATION LIMITED - 2021-05-28
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents, 32 offsprings)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 208 - Director → ME
  • 98
    BATTLERATE LIMITED - 1994-05-25
    BD RESEARCH LTD - 2015-04-09
    BATTLERATE COLLECTIONS LIMITED - 2001-03-06
    BOND SOLON PUBLISHING LIMITED - 2010-06-24
    icon of address 5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 216 - Director → ME
  • 99
    icon of address Suite 215/216 Fort Dunlop, 2nd Floor Fort Parkway, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-27
    IIF 207 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.