logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Yates

    Related profiles found in government register
  • Mr Christopher Yates
    British born in January 1984

    Resident in England

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

      IIF 1
  • Mr Christopher Janes
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 2
  • Mr Christopher Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 3
  • Mr Christopher Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Latimer Road, Alvechurch, Birmingham, B48 7NN, England

      IIF 4
    • icon of address 1 Box Cottage, Foxcote, Cheltenham, Gloucestershire, GL54 4LP, England

      IIF 5
  • Mr Christopher Jones
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Plantation Lane, Newtown, SY16 1LJ, Wales

      IIF 6
  • Mr Christopher Jones
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, High Street, Second Floor, Daventry, Northamptonshire, NN11 4BG

      IIF 7 IIF 8 IIF 9
  • Mr Christopher Jones
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Hillcrest Road, Bromley, BR1 4RX, England

      IIF 10
    • icon of address 7, Mildenhall Close, Hartlepool, TS25 2RN, England

      IIF 11
    • icon of address 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 12
    • icon of address 27, Langport Road, Weston-super-mare, North Somerset, BS23 1YR, United Kingdom

      IIF 13
  • Mr Christopher Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 14 IIF 15
  • Mr Christopher Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, England

      IIF 16
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 17
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 18
  • Mr Christopher Jones
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 19
  • Mr Christopher Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Brading Road, London, SW2 2AP, England

      IIF 20
  • Mr Christopher Jones
    British born in April 1988

    Resident in England

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

      IIF 21 IIF 22
    • icon of address 4 Hyett Court, Honour Lea Avenue, London, E20 1HH, England

      IIF 23
  • Mr Christopher Jones
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Roneo Corner, Hornchurch, RM12 4TN, England

      IIF 24
    • icon of address 6, Runswick Avenue, Middlesbrough, TS5 8JS, England

      IIF 25
  • Mr Christopher Jones
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Bury Old Road, Prestwich, Manchester, M25 1PY

      IIF 26
  • Mr Christopher Jones
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brass Street, Shifnal, TF11 8FW, England

      IIF 27
  • Mr Christopher Jones
    British born in April 1959

    Resident in England

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

      IIF 28
  • Mr Christopher Jones
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Promenade View, Newbiggin-by-the-sea, Northumberland, NE64 6US, England

      IIF 29
  • Mr Christopher Jones
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 30
  • Mr Christopher Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 31
  • Mr Christopher Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 32
  • Mr Christopher Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 33
  • Mr Christopher Jones
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, High Street, Droxford, Hampshire, SO32 3PA, England

      IIF 34 IIF 35
  • Mr Christopher Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 36 IIF 37 IIF 38
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 39
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 40 IIF 41 IIF 42
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 43 IIF 44 IIF 45
    • icon of address 6, Anchor Court, Penclawdd, Swansea, SA4 3GX, Wales

      IIF 46
    • icon of address 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 47
  • Mr Christopher Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Alder Road, Woolston, Warrington, WA1 4EJ, United Kingdom

      IIF 48
  • Mr Christopher Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Stanley Park, Liverpool, L21 9JS, United Kingdom

      IIF 49
    • icon of address 2, Sefton Road, Litherland, Liverpool, L21 7PG, England

      IIF 50
    • icon of address 6a Sefton Road, Litherland, Liverpool, L21 7PG, United Kingdom

      IIF 51
  • Mr Christopher Jones
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sandford Leaze, Avening, Gloucestershire, GL8 8PB, England

      IIF 52
  • Mr Christopher Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, England

      IIF 53
    • icon of address 40, Almsford Drive, Harrogate, North Yorkshire, HG2 8ED

      IIF 54
  • Mr Christopher Jones
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12703600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Christopher Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Hyde Road, Denton, Manchester, M34 3AQ, England

      IIF 56
  • Dr Christopher Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Marys, Earith, Huntingdon, PE28 3QU, England

      IIF 57
    • icon of address 24, Earith Business Park, Meadow Drove, Huntingdon, Cambridgeshire, PE28 3QF, England

      IIF 58
  • Mr Christopher Hobbs
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Milking Parlour Lower Springfield Farm, Westcott Street, Westcott, Dorking, RH4 3NY, England

      IIF 59
  • Christopher Jones
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Farnell Road, Isleworth, TW7 6EX, United Kingdom

      IIF 60
  • Christopher Jones
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Highfield Drive, Middleton, Manchester, M24 1DJ, England

      IIF 61
  • Mr Christopher Jones
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Lane, Duffield, Belper, DE56 4DE, United Kingdom

      IIF 62
  • Christopher Jones
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Victor Road, London, NW10 5XB, England

      IIF 63
  • Mr Christopher David Jones
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR

      IIF 64
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 65
  • Mr Christopher Jon Wake
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Palace Street, Norwich, Norfolk, NR3 1RT

      IIF 66
  • Mr Christopher Jones
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Barrowfield Gate, Glasgow, Lanarkshire, G40 3RP, Scotland

      IIF 67
  • Mr Christopher Jones
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 68
  • Mr Christopher Jones
    British born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kingsmill Avenue, Manchester, M19 2UE, England

      IIF 69
  • Mr Christopher Jones
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 70
  • Mr Chris Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Braid Drive, Herne Bay, CT6 5DZ, England

      IIF 71
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 72
    • icon of address 6, Cecil Square, Margate, CT9 1BD, England

      IIF 73
  • Mr Christopher David Jones
    British born in May 1983

    Resident in England

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

      IIF 74
    • icon of address 127, Valley Prospect, Newark, NG24 4QS, England

      IIF 75
  • Mr Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Jones
    Welsh born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 95
  • Mr Christopher Mark Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Oakdale Road, London, SW16 2HL, England

      IIF 96
    • icon of address 19, Eastcote Lane, Hampton-in-arden, Solihull, B92 0AS, England

      IIF 97
  • Mr Christopher Paul Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Wingate Square, London, SW4 0AN, United Kingdom

      IIF 98
  • Jones, Christopher David
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 99
  • Mr Chris Jon Wake
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Whiffler Road, Norwich, NR3 2AY, England

      IIF 100
  • Mr Chris Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 101
  • Mr Christopher Edward Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585a, Fulham Road, London, SW6 5UA, England

      IIF 102
  • Mr Christopher Janes
    Uk born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Nursery, Station Town, Wingate, Durham, TS28 5LZ

      IIF 103
  • Mr Christopher John Jones
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge House, Mill Lane, Dronfield, Derbyshire, S18 2XL

      IIF 104
  • Mr Christopher Jones
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, Edward Vii Avenue, Newport, NP20 4NH, Wales

      IIF 105 IIF 106
    • icon of address 6, Fields Park Avenue, Newport, NP20 5BG, Wales

      IIF 107
  • Mr Christopher Yates
    British born in January 1984

    Resident in United Kingdom

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

      IIF 108
  • Mr Christoppher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 109
  • Mr Eliot Christopher Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Harrow Down, Badger Farm, Winchester, Hampshire, SO22 4LZ, United Kingdom

      IIF 110
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 111
  • Yates, Christopher Robert
    British company director born in January 1984

    Resident in England

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

      IIF 112
  • Jones, Christopher David
    British consultant born in May 1983

    Resident in England

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

      IIF 113
  • Jones, Christopher David
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Valley Prospect, Newark, NG24 4QS, England

      IIF 114
  • Mr Chirstopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 115
  • Mr Chris Jones
    British born in April 1959

    Resident in England

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

      IIF 116
  • Mr Chris Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 117
  • Mr Chris Jones
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 118
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 119
    • icon of address Old Bank House, High Street, Arundel, W. Sussex, BN18 9AD, England

      IIF 120
    • icon of address Old Bank House, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 121
    • icon of address The Mill Building, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 122
  • Mr Christopher Jones
    British born in December 1967

    Resident in Spain

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

      IIF 123
  • Mr Christopher Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 124
    • icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 125
  • Mr Christopher Jones
    British born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Christopher Jones
    British born in June 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 66, Douglas Road, Handsworth, Birmingham, B21 9HH, England

      IIF 133
  • Mr Christopher Michael Jones
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-50, West Street, Middlesbrough, Cleveland, TS2 1LZ

      IIF 134
  • Mr Ian Robert Yates
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 135
  • Mr Robert Yates
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 136
  • Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 137
  • Jones, Christopher
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hamm Moor Lane, Addlestone, KT15 2SF, United Kingdom

      IIF 138
    • icon of address 56, Hamm Moor Lane, Addlestone, Surrey, KT15 2SF, England

      IIF 139
  • Jones, Christopher
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 140
    • icon of address The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, United Kingdom

      IIF 141
  • Jones, Christopher
    British draftsman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 142 IIF 143
  • Jones, Christopher
    British electrician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Cottage, 182 Leylands Road, Burgess Hill, West Sussex, RH15 8HS, England

      IIF 144
  • Jones, Christopher
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Hyde Road, Denton, Manchester, Greater Manchester, M34 3AQ, England

      IIF 145
  • Jones, Christopher
    British mechanical engineer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Box Cottage, Foxcote, Cheltenham, Gloucestershire, GL54 4LP, England

      IIF 146
  • Jones, Christopher
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 147
  • Jones, Christopher Andrew
    British business consultant & ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 148
  • Jones, Christopher Andrew
    British businessman born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 149
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 150
    • icon of address 1-3, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 151
    • icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 152
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 153
  • Jones, Christopher Andrew
    British chief executive born in January 1957

    Resident in England

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

      IIF 154
  • Jones, Christopher Andrew
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 155
  • Jones, Christopher David
    British administrator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Bulkington Road, Bedworth, CV12 9ED, England

      IIF 156
  • Jones, Christopher David
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British hgv driver born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, Warwickshire, CV12 9ED, United Kingdom

      IIF 180
  • Jones, Christopher Mark
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Oakdale Road, London, SW16 2HL, England

      IIF 181
  • Jones, Christopher Mark
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Eastcote Lane, Hampton In Arden, Solihull, West Midlands, B92 0AS

      IIF 182
  • Jones, Christopher Paul
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Wingate Square, London, SW4 0AN, United Kingdom

      IIF 183
  • Jones, Christopher Paul
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mayes, Christopher
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Bishopsgate, London, EC2N 4AA, United Kingdom

      IIF 186
  • Mr Christopher John Hennings
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Clarence Gate Gardens, Glentworth Street, London, NW1 6AD

      IIF 187
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 188
  • Mr Christopher Kenneth Jones
    British born in July 1968

    Resident in England

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

      IIF 189
  • Mr Christopher Leslie Jones
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 190
  • Christopher Jones
    British born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Heol Merioneth, Boverton, Llantwit Major, CF61 2GS, Wales

      IIF 191
  • Christopher Jones
    British born in June 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Tudor House, Caergwrle, Flintshire, LL12 9LL, Wales

      IIF 192
  • Janes, Christopher
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hall Street, Offerton, Stockport, SK1 4HE, United Kingdom

      IIF 193
  • Jones, Christopher
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 198
    • icon of address Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 199
  • Jones, Christopher
    British chief executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 200
  • Jones, Christopher
    British designer company director & artist born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 201
  • Jones, Christopher
    British designer, ceo, business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowbank House, Station Road, Marlow, Bucks, SL71NX, United Kingdom

      IIF 202
  • Jones, Christopher
    British entrepreneur artist designer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 203
  • Jones, Christopher
    British managing director/ business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 204
  • Jones, Christopher
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DQ, England

      IIF 205
  • Jones, Christopher
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mildenhall Close, Hartlepool, TS25 2RN, England

      IIF 206
  • Jones, Christopher
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 207
  • Jones, Christopher
    British haulier born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Langport Road, Weston-super-mare, North Somerset, BS23 1YR, United Kingdom

      IIF 208
  • Jones, Christopher
    British lgv driver born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Langport Road, Weston-super-mare, BS23 1YR, United Kingdom

      IIF 209
  • Jones, Christopher
    British head of external manufacturing born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 410, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 210
  • Jones, Christopher
    British commercial director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 211
  • Jones, Christopher
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 212
  • Jones, Christopher
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Bucks Hill, Nuneaton, CV10 9LF, United Kingdom

      IIF 213
    • icon of address C/o Heath End Farm, Heath End, Snitterfield, Stratford Upon Avon, CV37 0PL, United Kingdom

      IIF 214
    • icon of address Unit A, Rigby Close, Heathcote Indus Estate, Warwick, CV34 5QS, United Kingdom

      IIF 215
  • Jones, Christopher
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, England

      IIF 216
  • Jones, Christopher
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, England

      IIF 217
  • Jones, Christopher
    British creative director born in September 1981

    Resident in England

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

      IIF 218
  • Jones, Christopher
    British property developer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Twyn Oaks, Caerleon, Newport, Gwent, NP18 1LY, Wales

      IIF 219
  • Jones, Christopher
    British warehouse operative born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 220
  • Jones, Christopher
    British programme manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Belvedere Road, Redland, Bristol, BS6 7JG

      IIF 221
  • Jones, Christopher
    British teacher born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Beacham Road, Liverpool, PR8 6BA

      IIF 222
  • Jones, Christopher
    British caretaker born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Rosegreave, Goldthorpe, Rotherham, South Yorkshire, S63 9GG, England

      IIF 223
  • Jones, Christopher
    British motor trade born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Duchenes Farm, Yattendon Road, Upper Basildon, Reading, RG8 8NR, United Kingdom

      IIF 224
  • Jones, Christopher
    British it born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Brading Road, London, SW2 2AP, England

      IIF 225
  • Jones, Christopher
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 226
  • Jones, Christopher
    British director born in March 1986

    Resident in England

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

      IIF 227
  • Jones, Christopher
    British commercial director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hyett Court, Honour Lea Avenue, London, E20 1HH, England

      IIF 228
  • Jones, Christopher
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Great Gardens Road, Hornchurch, RM11 2BA, England

      IIF 231
  • Jones, Christopher
    British gas engineer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Runswick Avenue, Middlesbrough, TS5 8JS, England

      IIF 232
  • Jones, Christopher
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Highfield Drive, Middleton, Manchester, M24 1DJ, England

      IIF 233
  • Jones, Christopher Anthony
    British operations manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 A Bridgewater Street, Bridgewater Street, Liverpool, Liverpool, L1 0AR, England

      IIF 234
  • Jones, Christopher Edward
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585a, Fulham Road, London, SW6 5UA, England

      IIF 235
  • Jones, Christopher Gordon
    British flt born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 236
  • Jones, Christopher John
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge House, Mill Lane, Dronfield, Derbyshire, S18 2XL, England

      IIF 237
  • Jones, Christopher John
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge House, Mill Lane, Dronfield, Sheffield, S18 2XL, United Kingdom

      IIF 238
  • Jones, Christopher Michael
    British . born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Popes Meadow, Astwood Bank, Redditch, Worcestershire, B96 6DR, England

      IIF 239
  • Jones, Christopher Michael
    British managing director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-50, West Street, Middlesbrough, Cleveland, TS2 1LZ

      IIF 240
    • icon of address Ossington Chambers, Castle Gate, Newark On Trent, NG24 1AX

      IIF 241
  • Mr Christopher Lawrence Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 242
  • Mr Christopher Nicholas Jones
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN, England

      IIF 243
    • icon of address 63, Gloucester Road, Rudgeway, Bristol, BS35 3SG, England

      IIF 244 IIF 245 IIF 246
    • icon of address 63, Gloucester Road, Rudgeway, Bristol, Gloucestershire, BS35 3SG, England

      IIF 248
  • Mr Philip Jones
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfields, Government Road, Aldershot, GU11 2PU, England

      IIF 249 IIF 250
    • icon of address Northfields, Government Road, Aldershot, Hampshire, GU11 2PU, England

      IIF 251
  • Hobbs, Christopher
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Milking Parlour Lower Springfield Farm, Westcott Street, Westcott, Dorking, RH4 3NY, England

      IIF 252
  • Jones, Christopher
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brass Street, Shifnal, TF11 8FW, England

      IIF 253
  • Jones, Christopher
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 254
  • Jones, Christopher
    British sales executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mill Farm, Ellington, Morpeth, Northumberland, NE61 5BW, England

      IIF 255
  • Jones, Christopher
    British tyre merchant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Millbrook Road, Northburn Edge, Cramlington, Northumberland, NE23 3GG

      IIF 256
  • Jones, Christopher
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Grafton Road, London, NW5 3DU, England

      IIF 257
  • Jones, Christopher
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Victor Road, London, NW10 5XB, England

      IIF 258
  • Jones, Christopher
    British self employed born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Valentin Court, Pinewood Drive, Cheltenham, Gloucestershire, GL51 0GN, England

      IIF 259
  • Jones, Christopher
    British director born in July 1968

    Resident in England

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

      IIF 260
  • Jones, Christopher
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Hollins Grove Mill, Hollins Grove Street, Darwen, Lancashire, BB3 1HG, England

      IIF 261
  • Jones, Christopher
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 262
  • Jones, Christopher
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 263
  • Jones, Christopher
    British business person born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 264
  • Jones, Christopher
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, High Street, Broxford, Hampshire, SO32 3PA, England

      IIF 265
    • icon of address 1 Pembers Farm Avenue, Fair Oak, Eastleigh, England, SO50 7QL, United Kingdom

      IIF 266
    • icon of address 1 Pembers Farm Avenue, Fair Oak, Eastleigh, Hampshire, SO50 7QL, United Kingdom

      IIF 267
  • Jones, Christopher
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 268
    • icon of address 139, Ravenhill Road, Ravenhill, Swansea, SA5 5AH, Wales

      IIF 269
  • Jones, Christopher
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 270 IIF 271
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 272
  • Jones, Christopher
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British occupation born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 284
  • Jones, Christopher
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Alder Road, Woolston, Warrington, WA1 4EJ, United Kingdom

      IIF 285
  • Jones, Christopher
    British sales administrator born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Saint Marks Close, Telford, Salop, TF1 3LA

      IIF 286
  • Jones, Christopher
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sefton Road, Litherland, Liverpool, L21 7PG, England

      IIF 287
  • Jones, Christopher
    British consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Stanley Park, Liverpool, L21 9JS, United Kingdom

      IIF 288
  • Jones, Christopher
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Sefton Road, Litherland, Liverpool, L21 7PG, United Kingdom

      IIF 289
  • Jones, Christopher
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sandford Leaze, Avening, Gloucestershire, GL8 8PB, England

      IIF 290
  • Jones, Christopher
    British manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, United Kingdom

      IIF 291
  • Jones, Christopher
    British software developer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Almsford Drive, Harrogate, North Yorkshire, HG2 8ED, United Kingdom

      IIF 292
  • Jones, Christopher
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12703600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 293
  • Jones, Christopher Lawrence
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 294
    • icon of address Abberley Whitelilies Island, Mill Lane, Windsor, Berkshire, SL4 5JH

      IIF 295
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 296
  • Jones, Christopher Lawrence
    British property development born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Aston Mead, Windsor, Berkshire, SL4 5PP, England

      IIF 297
  • Jones, Christopher, Dr
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Marys, Earith, Huntingdon, PE28 3QU, England

      IIF 298
  • Jones, Christopher, Dr
    British software engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Earith Business Park, Meadow Drove, Huntingdon, Cambridgeshire, PE28 3QF, England

      IIF 299
  • Mr Christopher Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 300
    • icon of address Unit 20a, Tims Boat Yard, Timsway, Staines-upon-thames, TW18 3JY, United Kingdom

      IIF 301 IIF 302
    • icon of address The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, United Kingdom

      IIF 303 IIF 304
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 305
  • Mr Shaian Forde
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
  • Hennings, Christopher John
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 310
  • Hennings, Christopher John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Clarence Gate Gardens, Glentworth Street, London, NW1 6AD, United Kingdom

      IIF 311
    • icon of address 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 312
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in Ewngland

    Registered addresses and corresponding companies
    • icon of address Abberley, Mill Lane, Windsor, Berkshire, SL4 5JH, England

      IIF 313
  • Jones, Christopher Nicholas
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Gloucester Road, Rudgeway, Bristol, Gloucestershire, BS35 3SG, England

      IIF 314
  • Jones, Christopher Nicholas
    British managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher Nicholas
    British motor trade born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 319
  • Jones, Christopher Nicholas
    British motor trader born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Marchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 320
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 321 IIF 322
  • Jones, Christopher Phillip
    British waste management born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guy Harlings, 53 New Street, Chelmsford, Essex, CM1 1AT

      IIF 323
    • icon of address Long Acres, Lower Stock Road, West Hanningfield, Chelmsford, Essex, CM2 8UY, United Kingdom

      IIF 324
  • Mr Chris Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, City Road, London, EC1V 1JH, England

      IIF 325
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 326
  • Mr Christopher Anthony Jones
    English born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Avenue, Melrose Street, Hull, East Yorkshire, HU3 6EY

      IIF 327
  • Mr Christopher Bryan Jones
    Welsh born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 328
  • Mr Christopher Jones
    British born in January 1957

    Resident in United Kingdom

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

      IIF 329
    • icon of address 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 330
  • Mr Christopher Jones
    Welsh born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alfa Engineering, Aldford Hall, Chester Road, Aldford, Chester, Cheshire, CH3 6HJ, Great Britain

      IIF 331
    • icon of address Units 1 & 2, Aldford Hall Farm, Chester, CH3 6HJ, England

      IIF 332
    • icon of address Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 333
  • Mr Christopher Jones
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 334
    • icon of address 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 335
  • Mr Christopher Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mountjoy Avenue, Penarth, CF64 2SY, United Kingdom

      IIF 336
    • icon of address 7, Parklands Way, Poynton, Cheshire, SK12 1AJ, United Kingdom

      IIF 337
  • Mr Christopher Jones
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Cantley Manor Avenue, Doncaster, South Yorkshire, DN4 6TW, United Kingdom

      IIF 338
  • Mr Christopher Jones
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chiltern Crescent, Warrington, WA2 9SY, United Kingdom

      IIF 339
  • Mr Christopher Jones
    British born in September 1989

    Resident in United Kingdom

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

      IIF 340
  • Mr Mark Cropper
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clough Head Barn, Dean Lane, Dean, Bacup, Lancs, OL13 8RG

      IIF 341
  • Mr Mason Lee Booty
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House, Coppice Row, Theydon Bois, Epping, CM16 7DW, England

      IIF 342 IIF 343
    • icon of address 99 Cumberland Road, London, E13 8LH, England

      IIF 344
    • icon of address Suite 206 M25 Business Centre, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 345
  • Christopher Jones
    British born in January 1984

    Resident in United Kingdom

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

      IIF 346
    • icon of address 33, Orwell Road, Market Drayton, TF9 3FX, England

      IIF 347
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 348
  • Christopher Nicholas Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN, England

      IIF 349
  • Jones, Christopher Nicholas
    Britsh motor trader born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coverts, New Road, Rangeworthy, Bristol, South Gloucestershire, BS37 7QF

      IIF 350
  • Mr Christopher Anthony Jones
    Welsh born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, Ty Croes, LL63 5PJ, Wales

      IIF 351
  • Mr Christopher David Jones
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 135 Manor Road, Manor Road, Abersychan, Pontypool, NP4 7DL, Wales

      IIF 352
    • icon of address Redwood House, Snatchwood Road, Abersychan, Pontypool, NP4 7BJ, Wales

      IIF 353 IIF 354
  • Mr Christopher Jones
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bourne Business Centre, Milbourne Street, Carlisle, Cumbria, CA2 5XF

      IIF 355
  • Mr Christopher Jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 356
  • Mr Christopher Jones
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mechanics House, 12 Chester Road, Pentre, Deeside, Flintshire, CH5 2AA, Wales

      IIF 357
  • Mr Christopher Jones
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Builders Yard, Somerset Lane, Taibach, Port Talbot, SA13 1UA, United Kingdom

      IIF 358
  • Mr Christopher Jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, CH3 6HJ, United Kingdom

      IIF 359
    • icon of address Aldford Hall, Chester Road, Chester, CH3 6HJ, United Kingdom

      IIF 360
    • icon of address Aldford Hall Farm, Chester Road, Chester, Cheshire, CH3 6HJ, United Kingdom

      IIF 361
    • icon of address Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 362
  • Mr Christopher Jones
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 363
  • Mr Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 364
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 365
    • icon of address 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 366
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 367
  • Mr Christopher Jones
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ward Road, Clipstone Village, Mansfield, NG21 9FB, United Kingdom

      IIF 368
  • Mr Christopher Jones
    British born in December 1970

    Resident in United Kingdom

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

      IIF 369
  • Mr Christopher Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, CW4 8AU, England

      IIF 370
  • Mr Christopher Jones
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 371
  • Mr Christopher Jones
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 372
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 373
    • icon of address Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 374
  • Mr Christopher Jones
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Percy Park, North Shields, NE30 4JX, United Kingdom

      IIF 375
  • Mr Christopher Lewis Jones
    British born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Lodge, Gelligroes Road, Pontllanfraith, Blackwood, NP12 2JU, Wales

      IIF 376
    • icon of address Wood Cottage, 4a Heolddu Road, Pontllanfraith, Blackwood, NP12 2GZ, Wales

      IIF 377 IIF 378
  • Mr Christopher Thomas Trevor Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 379 IIF 380
  • Reynolds, Christopher John
    British accounts controller born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, 1-13 Adler Street, London, E1 1EG, England

      IIF 381
  • Christopher Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, CT9 1BD, England

      IIF 382
    • icon of address Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 383
    • icon of address Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 384
  • Christopher Mayes
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, HP1 1FW, United Kingdom

      IIF 385
  • Jones, Chris
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Braid Drive, Herne Bay, CT6 5DZ, England

      IIF 386
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 387
    • icon of address Station House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DQ, England

      IIF 388
  • Jones, Christopher
    British company director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Barrowfield Gate, Glasgow, Lanarkshire, G40 3RP, Scotland

      IIF 389
  • Jones, Christopher
    British performance swim coach born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 390
  • Jones, Christopher
    British principal consultant born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kingsmill Avenue, Manchester, M19 2UE, England

      IIF 391
  • Jones, Christopher
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 392
  • Jones, Christopher Anthony
    English mechanical technician born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Avenue, Melrose Street, Hull, East Yorkshire, HU3 6EY

      IIF 393
  • Jones, Christopher David
    British it manager born in December 1984

    Registered addresses and corresponding companies
    • icon of address 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 394
  • Jones, Christopher Lewis
    British company director born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wood Cottage, 4a Heolddu Road, Pontllanfraith, Blackwood, NP12 2GZ, Wales

      IIF 395
  • Jones, Christopher Lewis
    British director born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Lodge, Gelligroes Road, Pontllanfraith, Blackwood, NP12 2JU, Wales

      IIF 396
  • Jones, Christopher Lewis
    British plumbing engineer born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wood Cottage, 4a Heolddu Road, Pontllanfraith, Blackwood, NP12 2GZ, Wales

      IIF 397
  • Mr Chris Eric Jones
    British born in August 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, Pembrokeshire, SA67 8JA, United Kingdom

      IIF 398
  • Mr Chris Jones
    British born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 399
  • Mr Christopher Jones
    British born in January 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Percy Park, North Shields, NE30 4JX, England

      IIF 400
  • Mr Christopher Lewis Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, United Kingdom

      IIF 401
    • icon of address Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 402
  • Wake, Chris Jon
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 403
  • Wake, Chris Jon
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavender Cottage, Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 404
    • icon of address 62, Whiffler Road, Norwich, NR3 2AY, England

      IIF 405
  • Christopher Jones
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 406
  • Christopher Jones
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 407
  • Christopher Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 408
  • Christopher Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sherbourne Drive, Hilton, Derby, Derbyshire, DE65 5NJ, United Kingdom

      IIF 409
  • Christopher Jones
    British born in March 1986

    Resident in United Kingdom

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

      IIF 410
  • Grayson, Christine Louise
    British managing director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Longwood Gate, Huddersfield, HD3 4UP, England

      IIF 411
  • Grayson, Christine Louise
    British waste management born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 448, Wakefield Road, Huddersfield, HD5 8PS, England

      IIF 412
  • Jones, Chris
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 413
  • Jones, Chris
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 414
  • Jones, Christopher
    English company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 415
  • Jones, Christopher
    English director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 416
  • Jones, Christopher
    Welsh director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 417
  • Jones, Christopher
    British it manager born in January 1984

    Registered addresses and corresponding companies
    • icon of address 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 418
  • Jones, Christopher
    British bar manager born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Heol Twrch, Lower Cwmtwrch West Glamorgan, Swansea, SA9 2TD, Wales

      IIF 419
  • Jones, Christopher Anthony
    Welsh director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, High Street, Aberffraw, Ty Croes, Gwynedd, LL63 5PJ, Wales

      IIF 420
  • Jones, Christopher Anthony
    Welsh engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, Ty Croes, LL63 5PJ, Wales

      IIF 421
  • Jones, Christopher Bryan
    Welsh consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 422
  • Jones, Christopher David
    British company director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British property maintenance serv born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Victoria Road, Abersychan, Pontypool, Gwent, NP4 8PT, United Kingdom

      IIF 426
  • Jones, Christopher Lewis
    British director born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 427
  • Miss Christopher Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 428
  • Mr Christopher Alan Llewellyn Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Tower Road, Newquay, Cornwall, TR7 1LU, England

      IIF 429
  • Mr Eustace John Reeves
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bithums Farm Bishops Offley, Eccleshall, Stafford, Staffordshire, ST21 6HD

      IIF 430
  • Pearson, Matthew James
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alne Mrf, Forest Lane, Alne, Easingwold, North Yorkshire, YO61 1TU, United Kingdom

      IIF 431
  • Yates, Robert
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 432
  • Booty, Mason Lee
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 206 M25 Business, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 433
  • Booty, Mason Lee
    British waste management born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Cumberland Road, London, E13 8LH, England

      IIF 434
  • Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 435
  • Christopher Jones
    British born in December 1966

    Resident in United Kingdom

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

      IIF 436
  • Christopher Jones
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 437
  • Christopher Jones
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 438
  • Christopher Jones
    British born in August 1979

    Resident in United Kingdom

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

      IIF 439
  • Christopher Jones
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 440 IIF 441
  • Forde, Shaian
    British business person born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Tinto Road, London, E16 4BB, England

      IIF 442
  • Forde, Shaian
    British entrepreneur born in October 1994

    Resident in England

    Registered addresses and corresponding companies
  • Forde, Shaian
    British plumber born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Robin Crescent, London, E6 5XA, England

      IIF 445
  • Forde, Shaian
    British waste management born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Campion Close, Beckton, Essex, E6 5PF

      IIF 446
  • Jones, Chris
    British housewife born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crabtree House, Archery Road, St Leonards On Sea, East Sussex, TN38 0YN, England

      IIF 447
  • Jones, Chris
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 448
  • Jones, Chris
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, DE15 0YZ, England

      IIF 449
  • Jones, Christopher
    British company director born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Heol Merioneth, Boverton, Llantwit Major, CF61 2GS, Wales

      IIF 450
  • Jones, Christopher Lewis
    British accountant born in April 1969

    Registered addresses and corresponding companies
    • icon of address Glyndwr, Darren Ddu Road, Ynysybwl, Pontypridd, CF37 3HE

      IIF 451
  • Jones, Christopher Paul
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Colmore Row, Birmingham, B3 2BJ

      IIF 452
  • Jones, Christopher Paul
    British company director born in March 1978

    Registered addresses and corresponding companies
    • icon of address 2, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 453
  • Jones, Eliot Christopher
    British independant financial advisor born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 454
  • Mayes, Christopher
    born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 455
  • Miss Christine Louise Grayson
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Longwood Gate, Huddersfield, HD3 4UP, England

      IIF 456
    • icon of address 448, Wakefield Road, Huddersfield, HD5 8PS, England

      IIF 457
  • Mr Christopher John Jones
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT, United Kingdom

      IIF 458
    • icon of address Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 459 IIF 460
  • Mr Connor John Christopher O'neill
    British born in April 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Simon Mcintyre
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Springhead Gardens, Hull, HU5 5YT, England

      IIF 463
    • icon of address 10, Springhead Gardens, Hull, HU5 5YT, United Kingdom

      IIF 464 IIF 465
  • Mrs Tracy Cuthbertson
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lower House Green, Lumb, Rossendale, BB4 9UH, England

      IIF 466 IIF 467
    • icon of address 3, Lower House Green, Lumb, Rossendale, Lancashire, BB4 9UH

      IIF 468
  • Christopher Hobbs
    British born in July 1968

    Resident in United Kingdom

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

      IIF 469
  • Jones, Christopher
    British company director born in December 1944

    Registered addresses and corresponding companies
    • icon of address 4 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 5JJ

      IIF 470
  • Jones, Christopher
    British director born in December 1944

    Registered addresses and corresponding companies
    • icon of address 4 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 5JJ

      IIF 471
  • Jones, Christopher
    British gardener born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Moor Lane, Hawarden, Deeside, Clwyd, CH5 3PF, Wales

      IIF 472
  • Jones, Christopher
    British general manager born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Crown Business Park, Tredegar, Gwent, NP22 4EF

      IIF 473
    • icon of address Unit 1, Crown Business Park, Tredegar, Gwent, NP22 4EF, Wales

      IIF 474
  • Jones, Christopher
    British managing director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, Rhondda Cynon Taff, CF40 2XX

      IIF 475
  • Jones, Christopher
    British director born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Minuteman Press, Millwood House, Coed Aben Road, Wrexham, Denbighshire, LL13 9UH, United Kingdom

      IIF 476 IIF 477 IIF 478
  • Jones, Christopher
    British self employed born in December 1967

    Resident in Spain

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

      IIF 479
  • Jones, Christopher
    British auto engineer born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 480
  • Jones, Christopher
    British mot tester born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 481
  • Jones, Christopher
    British director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 482
    • icon of address Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 483
    • icon of address Suite 4a, 2nd Floor, Queen Street, Neath, SA11 1DL, Wales

      IIF 484
    • icon of address Suite 4a, Queen Street, Neath, SA11 1DL, Wales

      IIF 485 IIF 486 IIF 487
    • icon of address 17 C, St. Teilo Street, Pontarddulais, Swansea, SA4 8SY, Wales

      IIF 489
  • Jones, Christopher
    British tattoo artist born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 122a, City Road, Cardiff, CF24 3DQ, Wales

      IIF 490
  • Jones, Christopher Glynne
    British sales manager born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39 Bramble Close, Buckley, Deeside, Clwyd, CH7 2BD

      IIF 491
  • Mcintyre, Daniel Simon
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Springhead Gardens, Hull, HU5 5YT, United Kingdom

      IIF 492
    • icon of address Suite 610, K2 Tower, Bond Street, Hull, HU1 3EN, England

      IIF 493
  • Mcintyre, Daniel Simon
    British director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Service Station, 140 George Street, Hull, HU1 3AA, England

      IIF 494
  • Mcintyre, Daniel Simon
    British waste management born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Springhead Gardens, Hull, HU5 5YT, United Kingdom

      IIF 495
  • Miss Christina Eloise Nichols
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Gatehouse, The Street, Great Hallingbury, Bishop's Stortford, CM22 7TR, England

      IIF 496
    • icon of address Office 1 Enterprise House, 17 Perry Road, Harlow, CM18 7PN, England

      IIF 497
    • icon of address Office 1 Enterprise House, 17 Perry Road, Harlow, Essex, CM18 7PN, United Kingdom

      IIF 498
  • Mr Chris Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oak Avenue, Egham, TW20 8HH, England

      IIF 499
  • Mr Christopher Jones
    Welsh born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 500
  • Mr Christopher Jones
    English born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 501
  • Mr Christopher Mark Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, SA3 4EL, Wales

      IIF 502
  • Mr Matthew James Pearson
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alne Mrf, Forest Lane, Alne, Easingwold, North Yorkshire, YO61 1TU, United Kingdom

      IIF 503
  • Nichols, Christina Eloise
    British equines born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Enterprise House, 17 Perry Road, Harlow, Essex, CM18 7PN, United Kingdom

      IIF 504
  • Nichols, Christina Eloise
    British sales director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Enterprise House, 17 Perry Road, Harlow, CM18 7PN, England

      IIF 505
  • Nichols, Christina Eloise
    British self employed born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Gatehouse, The Street, Great Hallingbury, Bishop's Stortford, CM22 7TR, England

      IIF 506
  • Nichols, Christina Eloise
    British waste management born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Station Road West, Whittlesford, Cambridge, CB22 4NL, United Kingdom

      IIF 507
  • Cuthbertson, Tracy
    British ceo born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lower House Green, Lumb, Rossendale, BB4 9UH, England

      IIF 508
  • Cuthbertson, Tracy
    British chief executive born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lower House Green, Lumb, Rossendale, BB4 9UH, England

      IIF 509
  • Cuthbertson, Tracy
    British industrial engineer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lower House Green, Lumb, Rossendale, BB4 9UH, England

      IIF 510
  • Cuthbertson, Tracy
    British waste management born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lower House Green, Lumb, Rossendale, Lancashire, BB4 9UH, United Kingdom

      IIF 511
  • Jones, Christopher
    British headteacher born in September 1949

    Registered addresses and corresponding companies
    • icon of address Belmont House, Cilgwyn Road, Newport, SA42 0QG

      IIF 512
  • Jones, Christopher
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 513 IIF 514
  • Jones, Christopher
    British company director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 3 The Old Rectory, Rectory Drive, Weston Under Lizard, Shifnal, Salop, TF11 8QG

      IIF 515
  • Jones, Christopher
    British director born in July 1968

    Registered addresses and corresponding companies
    • icon of address Ashlea, Gussage St Michael, Wimborne, BH21 5JG

      IIF 516
  • Jones, Christopher
    British potter born in July 1968

    Registered addresses and corresponding companies
    • icon of address 71 Church Lane, Hanford, Staffordshire, ST4 4QB

      IIF 517
  • Jones, Christopher
    British project elect eng born in December 1975

    Registered addresses and corresponding companies
    • icon of address Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 518
  • Jones, Christopher
    British manager born in December 1978

    Registered addresses and corresponding companies
    • icon of address 78 Wharton Court, Hoole Lane Boughton, Chester, Cheshire, CH2 3DG

      IIF 519
  • Jones, Christopher
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Tonsley Road, London, SW18 1BG

      IIF 520
  • Jones, Christopher
    born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 521
  • Jones, Christopher James
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 522 IIF 523
  • Jones, Christopher Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 524
  • Jones, Christopher Lawrence
    British property developer

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 525
  • Jones, Philip
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfields, Government Road, Aldershot, GU11 2PU, England

      IIF 526 IIF 527
  • Jones, Philip
    British waste management born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfields, Government Road, Aldershot, GU11 2PU, England

      IIF 528
  • Mr Christopher Edward Jones
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 529
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 530
    • icon of address Flat 2, 21, Brading Road, London, SW2 2AP, England

      IIF 531
  • Mr Christopher George Jones
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Meadowfield Road, Rubery, Worcestershire, B45 9BZ, United Kingdom

      IIF 532
  • Mr Christopher James Jones
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 533
  • Mr Christopher John Jones
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grove Avenue, Ilkley, West Yorkshire, LS29 9PL

      IIF 534
    • icon of address 35, Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom

      IIF 535
  • Reeves, Eustace John
    British waste management born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bithums Farm, Offley Eccleshall, Stafford, Staffordshire, ST21 6HD

      IIF 536
  • Wilshaw, Catherine Mary
    British health visitor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulwood, School Road, Bagnall, Stoke-on-trent, Staffordshire, ST9 9JP

      IIF 537
  • Yates, Ian Robert
    British designer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 538
  • Yates, Ian Robert
    British n/a born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom

      IIF 539
  • Yates, Ian Robert
    British public service vehicle driver born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Warwick Gardens, Thames Ditton, Surrey, KT7 0RA

      IIF 540
  • Clarke, Lynn Alison
    British retired born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 17 Solent View Road, Seaview, PO34 5HY, England

      IIF 541
  • Jones, Christopher
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 542
    • icon of address Unit 8c, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 543
  • Jones, Christopher
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 544
    • icon of address 33, Orwell Road, Market Drayton, TF9 3FX, England

      IIF 545
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 546
    • icon of address Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 547
  • Jones, Christopher Glynne
    British

    Registered addresses and corresponding companies
    • icon of address 39 Bramble Close, Buckley, Deeside, Clwyd, CH7 2BD

      IIF 548
  • Jones, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 3, Grove Avenue, Ilkley, West Yorkshire, LS29 9PL, United Kingdom

      IIF 549
    • icon of address Dacres Commercial, 1-5 The Grove, Ilkley, LS29 9HS, England

      IIF 550
    • icon of address Enderley 3 Grove Avenue, Ilkley, West Yorkshire, LS29 9PL

      IIF 551
  • Jones, Christopher John
    British education consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT, United Kingdom

      IIF 552
  • Jones, Christopher John
    British educational manager (college) born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 553
  • Jones, Christopher John
    British head of land based studies born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT

      IIF 554
  • Jones, Christopher Nicholas
    British managing director born in November 1965

    Registered addresses and corresponding companies
    • icon of address Homelea House Tanhouse Lane, Rangeworthy, South Gloucester, BS37 7LP

      IIF 555
  • Jones, Christopher Wade
    British caretaker born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 556
  • Kerr, Susan Ada Piercy
    British retired born in August 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School Yard, Earl Street, Leek, Staffordshire, ST13 6JT, England

      IIF 557
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bank House, 1 -3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 558
    • icon of address Old Bank House, 1-3 High Street, Arundel, BN18 9AD, England

      IIF 559
    • icon of address Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 560
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 561 IIF 562
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 563
  • Mr Christopher Anthony Jones
    British born in April 1988

    Resident in United Kingdom

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

      IIF 564
  • Yates, Christopher
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 565
  • Christopher Wade Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Warminster, BA12 9BR, United Kingdom

      IIF 566
  • Jones, Chirstopher Lewis
    British director

    Registered addresses and corresponding companies
    • icon of address Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 567
  • Jones, Chris
    English company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 568
  • Jones, Chris
    English director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, City Road, London, EC1V 1JH, England

      IIF 569
  • Jones, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 570
    • icon of address 4 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 5JJ

      IIF 571 IIF 572
    • icon of address 9, York Place, Leeds, Yorkshire, LS9 6RF

      IIF 573
    • icon of address Regent House, Queen Street, Leeds, Yorkshire, LS1 2TW, England

      IIF 574
  • Jones, Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 575
  • Jones, Christopher
    British director

    Registered addresses and corresponding companies
  • Jones, Christopher
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sheredes Drive, Hoddesdon, EN11 8LJ, England

      IIF 582
  • Jones, Christopher
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Borrowdale Close, Egham, Surrey, TW20 8JE, United Kingdom

      IIF 583
    • icon of address 6, Cecil Square, Margate, CT9 1BD, England

      IIF 584
  • Jones, Christopher
    British electrician born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 585
  • Jones, Christopher
    British recruitment consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 586
  • Jones, Christopher
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Longfellow Close, Redditch, B97 5HW, England

      IIF 587
  • Jones, Christopher
    British musician born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Georgian Close, Porthcawl, Mid Glamorgan, CF36 5NB, United Kingdom

      IIF 588
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bank House, 1 - 3 High Street, Arundel, BN18 9AD, England

      IIF 589
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 590
  • Jones, Christopher George
    British electrician born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Meadowfield Road, Rubery, Worcestershire, B45 9BZ, United Kingdom

      IIF 591
  • Jones, Christopher Lewis
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highcroft, Old Ynysybwl Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3LP

      IIF 592
  • Jones, Christopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 593
  • Jones, Christopher Mark
    British self-employed ceramic tiler born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, SA3 4EL, Wales

      IIF 594
  • Mayes, Christopher
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, HP1 1FW, United Kingdom

      IIF 595
  • Mr Christopher Leslie Jones
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 596
  • Mr Christopher Michael Jones
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kane Joeseph Alan Stephenson
    British born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Polden Close, Peterlee, SR8 2LQ, England

      IIF 599
  • Janes, Christopher
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Signet Court, Cambridge, Cambridgeshire, CB5 8LA, United Kingdom

      IIF 600 IIF 601
    • icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 602
  • Janes, Christopher
    British pilot born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum 3, Parkway, Whiteley, Fareham, Hampshire, PO15 7FH, England

      IIF 603
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 604
  • Jones, Christopher
    British lighting born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Woodhill Drive, Prestwich, Manchester, Lanchashire, M25 0AD, United Kingdom

      IIF 605
  • Jones, Christopher
    British chief executive born in January 1957

    Resident in United Kingdom

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

      IIF 606
  • Jones, Christopher
    British designer, artist and business consu born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 607
  • Jones, Christopher
    Welsh director born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2, Aldford Hall Farm, Chester, CH3 6HJ, England

      IIF 608
  • Jones, Christopher
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher
    British chef born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Albert Street, Holt, Norfolk, NR25 6HX, United Kingdom

      IIF 612 IIF 613
  • Jones, Christopher
    English director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 614
  • Jones, Christopher
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Carousel Crescent, Wishaw, ML2 7ER, United Kingdom

      IIF 615
  • Jones, Christopher
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 616
  • Jones, Christopher
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Tower Road, Newquay, Cornwall, TR7 1LU, England

      IIF 617
  • Jones, Christopher
    British electrician born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Thomas Street West, Halifax, West Yorkshire, HX1 3HF, United Kingdom

      IIF 618
  • Jones, Christopher
    British builder born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bay 8, Griffiths Crossing, Caernarfon, Gwynedd, LL55 1TS, Wales

      IIF 619
  • Jones, Christopher
    British mechanical technician born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 620
  • Jones, Christopher
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 621
  • Jones, Christopher
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 622
  • Jones, Christopher
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Parklands Way, Poynton, Cheshire, SK12 1AJ, United Kingdom

      IIF 623
  • Jones, Christopher
    British operations manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mountjoy Avenue, Penarth, CF64 2SY, United Kingdom

      IIF 624
  • Jones, Christopher
    British chef born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sherbourne Drive, Hilton, Derby, Derbyshire, DE65 5NJ, United Kingdom

      IIF 625
  • Jones, Christopher
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 626
  • Jones, Christopher
    born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, George Williams Way, Colchester, Essex, CO1 2JR, United Kingdom

      IIF 627
  • Jones, Christopher
    British uav operator born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Cantley Manor Avenue, Doncaster, South Yorkshire, DN4 6TW, United Kingdom

      IIF 628
  • Jones, Christopher
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chiltern Crescent, Warrington, WA2 9SY, United Kingdom

      IIF 629
  • Jones, Christopher
    British quantitative strategist born in September 1989

    Resident in United Kingdom

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

      IIF 630
  • Jones, Christopher
    British student born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Abbotswood Road, Gloucester, GL3 4PF, England

      IIF 631
  • Jones, Christopher Anthony
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, United Kingdom

      IIF 632
  • Jones, Christopher Anthony
    British company director born in April 1988

    Resident in United Kingdom

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

      IIF 633
  • Jones, Christopher Edward
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 634
  • Jones, Christopher Edward
    British logistics manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21, Brading Road, London, SW2 2AP, England

      IIF 635
  • Jones, Christopher Edward
    British operations manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 636
  • Jones, Christopher Eric
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 637
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, Pembrokeshire, SA67 8JA, United Kingdom

      IIF 638
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 639
  • Jones, Christopher Eric
    British managing director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 640
    • icon of address The Croft, Ludchuch, Narberth, SA67 8JA, United Kingdom

      IIF 641
  • Jones, Christopher John
    British retired born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wingletye Lane, Hornchurch, Essex, RM11 3BX

      IIF 642
  • Jones, Christopher John
    British chartered surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grove Avenue, Ilkley, West Yorkshire, LS29 9PL, England

      IIF 643
    • icon of address 35, Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom

      IIF 644
  • Jones, Christopher John
    British surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enderley 3 Grove Avenue, Ilkley, West Yorkshire, LS29 9PL

      IIF 645
  • Jones, Christopher Robert Charles
    British company director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 646
  • Jones, Christopher Robert Charles
    British estate agent born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 106a, Commercial Street, Risca, Newport, NP11 6EE, Wales

      IIF 647
  • Jones, Christopher Robert Charles
    British landlord born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, NP26 5JH, Wales

      IIF 648
  • Jones, Christopher Robert Charles
    British manager born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Mill Parade, Newport, NP20 2JR, Wales

      IIF 649
  • Mr Christopher Lawrence Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, United Kingdom

      IIF 650
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 651
    • icon of address 13, Vansittart Estate, Windsor, SL41SE, United Kingdom

      IIF 652
    • icon of address 79 Imperial Road, Windsor, Berkshire, SL4 3RU, United Kingdom

      IIF 653
  • Mr Christopher Robert Charles Jones
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 654 IIF 655
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 656
    • icon of address Unit 2b, Mill Parade, Newport, NP20 2JR, Wales

      IIF 657
  • Mr Philip Jones
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Unit 8, Holland Park, Factory Road, Sandicroft, CH5 2UJ, Wales

      IIF 658
  • Owens, Christopher John
    British banking manager born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Heyes Terrace, Old Heyes Road, Timperley, Altrincham, Cheshire, WA15 6EN, United Kingdom

      IIF 659
  • Christopher Anthony Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, United Kingdom

      IIF 660
  • Hennings, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 661
  • Hobbs, Christopher
    British sales born in July 1968

    Resident in United Kingdom

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

      IIF 662
  • Janes, Christopher
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Nursery, Station Town, Wingate, Durham, TS28 5LZ, United Kingdom

      IIF 663
  • Jones, Chirstopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 664
  • Jones, Chris
    British engineer born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 665
    • icon of address Penrhyn Isaf, Aberffraw, Ty Croes, LL63 5PJ, Wales

      IIF 666
  • Jones, Christopher
    British gardener born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Gladstone Way, Hawarden, Deeside, Clwyd, CH5 3HE

      IIF 667
  • Jones, Christopher
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Moorville Drive South, Carlisle, Cumbria, CA3 0AW

      IIF 668
  • Jones, Christopher
    British independant financial advisor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 669
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, SO23 8AT, United Kingdom

      IIF 670
  • Jones, Christopher
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hamblin Gardens, Winchester, SO22 6GE, England

      IIF 671
  • Jones, Christopher
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Dewin, 16 Station Road, Port Talbot, SA13 1JB, United Kingdom

      IIF 672
  • Jones, Christopher
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Builders Yard, Somerset Lane, Taibach, Port Talbot, SA13 1UA, United Kingdom

      IIF 673
  • Jones, Christopher
    British co director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, CH3 6HJ, United Kingdom

      IIF 674
  • Jones, Christopher
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldford Hall, Chester Road, Aldford, Chester, CH3 6HJ, United Kingdom

      IIF 675
  • Jones, Christopher
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 676
  • Jones, Christopher
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Chambers, Love Street, Chester, Cheshire, CH1 1QN, United Kingdom

      IIF 677 IIF 678 IIF 679
    • icon of address Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 680
  • Jones, Christopher
    British engineer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 681
    • icon of address Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 682
  • Jones, Christopher
    British engineering manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Aldford Hall, Chester Road Aldford, Chester, Cheshire, CH3 6HJ, England

      IIF 683
  • Jones, Christopher
    British recruitment consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Thirlmere Rd, Wigston Magna, Leicester, England

      IIF 684
  • Jones, Christopher
    British teacher born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 685
  • Jones, Christopher
    British british born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, 18 The Ropewalk, Nottingham, Nottingham, NG1 5DT, United Kingdom

      IIF 686
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 687 IIF 688
  • Jones, Christopher
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 689
  • Jones, Christopher
    British dierector born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 690
  • Jones, Christopher
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 691
    • icon of address 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 692
  • Jones, Christopher
    British business owner born in December 1966

    Resident in United Kingdom

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

      IIF 693
  • Jones, Christopher
    British sales director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, South Street, Cuckfield, RH17 5LB, United Kingdom

      IIF 694
  • Jones, Christopher
    British logistics born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ward Road, Clipstone Village, Mansfield, NG21 9FB, United Kingdom

      IIF 695
  • Jones, Christopher
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 696
  • Jones, Christopher
    British company director born in December 1970

    Resident in United Kingdom

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

      IIF 697
  • Jones, Christopher
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Copper Beeches, Meins Road, Blackburn, BB2 6QP, England

      IIF 698
  • Jones, Christopher
    British businessman born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, CW4 8AU, England

      IIF 699
  • Jones, Christopher
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Honeychurch Close, Redditch, Worcestershire, B98 7BZ, United Kingdom

      IIF 700
  • Jones, Christopher
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 701
  • Jones, Christopher
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 702
  • Jones, Christopher
    British builder born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100a, Broughton Lane, Manchester, M7 1UF, United Kingdom

      IIF 703
  • Jones, Christopher
    British consultant engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Douglas Road, Handsworth, Birmingham, B21 9HH, England

      IIF 704
  • Jones, Christopher
    British chartered accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 705
  • Jones, Christopher
    British theatre nurse born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Fairway, Port Talbot, Neath, SA12 7HP

      IIF 706
  • Jones, Christopher
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 707
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 708
  • Jones, Christopher
    born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Gwent Way, Tredegar, Gwent, NP22 3HT, Wales

      IIF 709
  • Jones, Christopher Lawrence
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 710
  • Jones, Christopher Lawrence
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 711
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, United Kingdom

      IIF 712
    • icon of address 79 Imperial Road, Windsor, Berkshire, SL4 3RU, United Kingdom

      IIF 713
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 714
  • Jones, Christopher Leslie
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, Merseyside, L2 2DY

      IIF 715
  • Jones, Christopher Leslie
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 716
    • icon of address 3, Whitewell Drive, Upton, Merseyside, CH49 4PE

      IIF 717
    • icon of address 3, Whitewell Drive, Upton, Merseyside, CH49 4PE, England

      IIF 718
    • icon of address 3, Whitewell Drive, Upton, Wirral, Merseyside, CH49 4PE, England

      IIF 719
  • Jones, Christopher Leslie
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 720
  • Jones, Christopher Michael
    British chartered surveyor born in December 1967

    Resident in United Kingdom

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

      IIF 721
  • Jones, Christopher Michael
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 722
  • Mr Christopher Timothy John Woodward-jones
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 723
    • icon of address 62, Musard Road, London, W6 8NW, England

      IIF 724
  • Mr Joe Lewis
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Farringdon Drive, New Rossington, Doncaster, DN11 0UT, England

      IIF 725
    • icon of address 4, Mallard Court, Rossington, Doncaster, DN11 0NZ, United Kingdom

      IIF 726
    • icon of address Shape House, New Street, Balby, Doncaster, DN1 3QU, United Kingdom

      IIF 727
  • Mr Shaian Forde
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tellin Way, Clacton, CO16 9GP, United Kingdom

      IIF 728
  • Reynolds, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Unit 26, 1-13 Adler Street, London, E1 1EG, United Kingdom

      IIF 729
  • Johns, Christopher
    born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 730
  • Jones, Christopher Lewis

    Registered addresses and corresponding companies
    • icon of address Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 731
  • Jones, Christopher Michael

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

      IIF 732
    • icon of address Ossington Chambers, Castle Gate, Newark On Trent, NG24 1AX

      IIF 733
  • Jones, Chrsitopher
    English director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 734
  • Mr Daniel Mcintyre
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 735
  • Mr Robert Peter Leonard Armstrong
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Newcastle Circus, The Park, Nottingham, Nottinghamshire, NG7 1BJ, England

      IIF 736
  • Ms Debora Charlotte Sonia Campbell
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langford Hall Barn, Witham Road, Langford, Maldon, Essex, CM9 4ST

      IIF 737
  • O'neill, Connor John Christopher
    British civil engineer born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Ercall Close, Birmingham, B23 7TJ, England

      IIF 738
  • O'neill, Connor John Christopher
    British waste management born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Ercall Close, Birmingham, B23 7TJ, England

      IIF 739
  • Yates, Christopher Robert

    Registered addresses and corresponding companies
  • Armstrong, Robert Peter Leonard
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Newcastle Circus, The Park, Nottingham, Nottinghamshire, NG7 1BJ

      IIF 742 IIF 743
  • Armstrong, Robert Peter Leonard
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Armstrong, Robert Peter Leonard
    British managing director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Newcastle Circus, The Park, Nottingham, Nottinghamshire, NG7 1BJ

      IIF 765
  • Armstrong, Robert Peter Leonard
    British regional manager born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Newcastle Circus, The Park, Nottingham, Nottinghamshire, NG7 1BJ

      IIF 766
  • Armstrong, Robert Peter Leonard
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Papplewick Pumping Station, Rigg Lane, Ravenshead, Nottingham, Nottinghamshire, NG15 9AJ, England

      IIF 767
  • Armstrong, Robert Peter Leonard
    British waste management born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Newcastle Circus, The Park, Nottingham, Nottinghamshire, NG7 1BJ

      IIF 768
  • Jones, Christopher
    Usa director born in October 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 8, Fletcher Gate, Nottingham, NG1 2FS, United Kingdom

      IIF 769
  • Jones, Christopher John

    Registered addresses and corresponding companies
    • icon of address Dacres Commercial, 1-5 The Grove, Ilkley, LS29 9HS, England

      IIF 770 IIF 771
    • icon of address Regent House, Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 772
  • Mcintyre, Daniel
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 773
  • Mr Christopher Thomas Trevor Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 774 IIF 775
    • icon of address Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 776
    • icon of address Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 777 IIF 778 IIF 779
    • icon of address Unit 20a, Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, TW18 3JY, United Kingdom

      IIF 781
    • icon of address Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, TW18 3JY, United Kingdom

      IIF 782
  • Samuel, Winston Anthony
    British comapany director born in February 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Linton Farm, Pembrey, Llanelli, Camarthanshire, SA16 0JS

      IIF 783
  • Samuel, Winston Anthony
    British director born in February 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Linton Farm, Pembrey, Burry Port, SA16 0JS, United Kingdom

      IIF 784
  • Samuel, Winston Anthony
    British waste management born in February 1943

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Gwyn Woodlands, Heol Llanelli, Pontyates, Llanelli, Dyfed, SA15 5UH, Wales

      IIF 785
  • Woodward-jones, Christopher Timothy John
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 786
  • Woodward-jones, Christopher Timothy John
    British management consultant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Musard Road, London, W6 8NW, England

      IIF 787
  • Yates, Robert
    British consultant

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 788
  • Campbell, Debora Charlotte Sonia
    British waste management born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langford Hall Barn, Witham Road, Langford, Maldon, Essex, CM9 4ST, England

      IIF 789
  • Hollister, John
    British waste management born in March 1955

    Registered addresses and corresponding companies
    • icon of address 6 Delph Bank, Walton, Chesterfield, Derbyshire, S40 3RN

      IIF 790 IIF 791
  • Jones, Chris
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oak Avenue, Egham, TW20 8HH, England

      IIF 792
  • Jones, Chris
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garratt Street, Hartshill, Brierley Hill, West Midlands, DY5 1JU, United Kingdom

      IIF 793
  • Jones, Chris
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR, United Kingdom

      IIF 794
  • Jones, Christopher
    English engineer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 795
  • Jones, Christopher
    English director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D K Jones, 48 - 50 West Street, Middlesbrough, Cleveland, TS2 1LZ, United Kingdom

      IIF 796
  • Jones, Christopher Robert Charles
    Welsh commercial director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 797
  • Jones, Christopher Robert Charles
    Welsh company director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 798
  • Jones, Christopher Robert Charles
    Welsh waste management born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Fields Park Avenue, Newport, NP20 5BG, Wales

      IIF 799
  • Jones, Christopher Thomas Trevor
    British businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, CT9 1BD, England

      IIF 800
    • icon of address Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 801
  • Jones, Christopher Thomas Trevor
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 802 IIF 803
    • icon of address Unit 20a, Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, TW18 3JY, United Kingdom

      IIF 804
    • icon of address Unit 20a Tims Boat Yard, Timsway, Staines-upon-thames, TW18 3JY, United Kingdom

      IIF 805
  • Jones, Christopher Thomas Trevor
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 806
    • icon of address 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 807
    • icon of address 10, Braid Drive, Herne Bay, Kent, CT6 5DZ, United Kingdom

      IIF 808 IIF 809
    • icon of address Unit 20a, Tims Boatyard, Timsway, Staines, TW18 3JY, England

      IIF 810
    • icon of address Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 811 IIF 812 IIF 813
    • icon of address Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, TW18 3JY, United Kingdom

      IIF 815
  • Jones, Christopher Thomas Trevor
    British private covid testing born in January 1981

    Resident in United Kingdom

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

      IIF 816
  • Mr Christopher Robert Charles Jones
    Welsh born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 817
  • Stephenson, Kane Joeseph Alan
    British waste management born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Polden Close, Peterlee, SR8 2LQ, England

      IIF 818
  • Yates, Martin Robert
    British public service vehicle driver born in November 1975

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 819
  • Aston, Annette
    British waste management born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jacks Wood Avenue, Ellesmere Port, CH65 3BT, United Kingdom

      IIF 820
  • Clarke, Lynn Alison
    British public relations

    Registered addresses and corresponding companies
    • icon of address 38 Horestone Drive, Seaview, Isle Of Wight, PO34 5DD

      IIF 821
  • Jones, Chris
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Maesglas Industrial Estate, Newport, Newport, Gwent, NP20 2NN, United Kingdom

      IIF 822
  • Jones, Christopher Robert Charles
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, NP26 5JH, United Kingdom

      IIF 823
    • icon of address 374, Cowbridge Road East, Cardiff, CF5 1JJ, United Kingdom

      IIF 824
  • Jones, Christopher Robert Charles
    British estate agent born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, England

      IIF 825
  • Jones, Christopher Robert Charles
    British manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 826
  • Jones, Christopher Robert Charles
    British none born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, Newport, Gwent, NP19 7TG, United Kingdom

      IIF 827
    • icon of address Unit 2b, Mill Parade, Newport, NP20 2JR, Wales

      IIF 828
  • Jones, David Christopher
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Oak House, Wellfield Road, Marshfield, Newport, CF3 2UB

      IIF 829
  • Mr Christopher Robert Charles Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, NP26 5JH, United Kingdom

      IIF 830
    • icon of address 374, Cowbridge Road East, Cardiff, CF5 1JJ, United Kingdom

      IIF 831
  • Mr Wynston Anthony Samuel
    British born in February 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linton Farm, Pembrey, Llanelli, Carmarthenshire, SA16 0JS, United Kingdom

      IIF 832
  • Pearson, Matthew James
    British waste management born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Todds Green, Thirsk Industrial Park, Thirsk, North Yorkshire, YO7 3BX, England

      IIF 833
  • Wake, Chris
    British diver born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Easton Way, Eastgate Cawston, Norwich, Norfolk, NR10 4HF

      IIF 834
  • Cropper, Mark
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lower House Green, Lumb, Rossendale, Lancashire, BB4 9UH, United Kingdom

      IIF 835
  • Cropper, Mark
    British excavator operator born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clough Head Barn, Dean Lane, Bacup, Lancashire, OL138RG, United Kingdom

      IIF 836
  • Cropper, Mark
    British sales director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, New Star Road, Thurmaston, LE4 9JD, United Kingdom

      IIF 837
  • Forde, Shaian
    British waste disposer born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Tellin Way, Clacton, CO16 9GP, United Kingdom

      IIF 838
  • Hobbs, Christopher

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

      IIF 839
  • Jones, Christopher

    Registered addresses and corresponding companies
    • icon of address 111 Bulkington Road, Bedworth, CV12 9ED, England

      IIF 840 IIF 841
    • icon of address 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, United Kingdom

      IIF 842
    • icon of address Copthorne Prep School, Effingham Lane, Copthorne, Crawley, RH10 3HR, England

      IIF 843
    • icon of address 20, Sherbourne Drive, Hilton, Derby, Derbyshire, DE65 5NJ, United Kingdom

      IIF 844
    • icon of address 43, Crosby Close, Feltham, Middlesex, TW13 6YA, England

      IIF 845
    • icon of address Clyde Offices, 2/3, Glasgow, G2 1BP, Scotland

      IIF 846 IIF 847 IIF 848
    • icon of address 16 Thomas Street West, Halifax, West Yorkshire, HX1 3HF, United Kingdom

      IIF 849
    • icon of address 1-5, The Grove, Ilkley, LS29 9HS, England

      IIF 850 IIF 851 IIF 852
    • icon of address 35, Brook Street, Ilkley, LS29 8AG, England

      IIF 853 IIF 854 IIF 855
    • icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, LS29 8AG, England

      IIF 857 IIF 858 IIF 859
    • icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom

      IIF 863
    • icon of address C/o Cja Property Management, 35 Brook Street, West Yorkshire, Ilkley, LS29 8AG, United Kingdom

      IIF 864
    • icon of address C/o Cja Property Management, Rear Of 35 Brook Street, Ilkley, LS29 8AG, England

      IIF 865
    • icon of address Dacres Commercial, 1-5 The Grove, Ilkley, LS29 9HS, England

      IIF 866 IIF 867
    • icon of address C/o, Cja Property Management, 35 Brook Street, Ilkley, Ls29 8ag, Yorkshire, United Kingdom

      IIF 868
    • icon of address 1-5, The Grove, Ilkley, Leeds, LS29 9HS, England

      IIF 869
    • icon of address Dacres Commercial, Regent House, Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 870
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 871
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 872 IIF 873
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 874
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 875 IIF 876
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 877
    • icon of address 33, Orwell Road, Market Drayton, TF9 3FX, England

      IIF 878
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 879 IIF 880
    • icon of address 15, Brass Street, Shifnal, TF11 8FW, England

      IIF 881
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 882
    • icon of address Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 883
    • icon of address 2 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, SA3 4EL, Wales

      IIF 884
    • icon of address Minuteman Press, Millwood House, Coed Aben Road, Wrexham, Denbighshire, LL13 9UH, United Kingdom

      IIF 885 IIF 886 IIF 887
  • Jones, Christopher Stephen Mark
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 St. Lawrence Avenue, Blackburn, BB2 7DG

      IIF 888
    • icon of address 9, St. Lawrence Avenue, Blackburn, BB2 7DG, United Kingdom

      IIF 889
  • Jones, Eliot Christopher
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Clements Way, Bishopdown Farm, Salisbury, Wiltshire, SP1 3FE, United Kingdom

      IIF 890
  • Jones, Eliot Christopher
    British independant financial advisor born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stonemason's Court, Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 891
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, SO23 8AT, United Kingdom

      IIF 892
  • Jones, Eliot Christopher
    British manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Harnham Trading Estate, Netherhampton Road, Salisbury, Wiltshire, SP2 8NW

      IIF 893
  • Jones, Eliot Christopher
    British president born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Clements Way, Salisbury, Wiltshire, SP1 3FE, England

      IIF 894
  • Lewis, Joe
    British heating engineer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shape House, New Street, Balby, Doncaster, DN1 3QU, United Kingdom

      IIF 895
  • Lewis, Joe
    British plumber born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Farringdon Drive, New Rossington, Doncaster, DN11 0UT, England

      IIF 896
  • Lewis, Joe
    British plumbing engineer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mallard Court, Rossington, Doncaster, DN11 0NZ, United Kingdom

      IIF 897
  • Mr Christopher Michael Jones
    American born in December 1966

    Resident in United Kingdom

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

      IIF 898
  • Mr Daniel Simon Mcintyre
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 899
    • icon of address Suite 610, K2 Tower, Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 900
  • Mr James Picton Bostock
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Wyke, Axminster, EX13 8TN, England

      IIF 901
    • icon of address Rose Farm, Wyke, Axminster, Devon, EX13 8TN

      IIF 902
  • Mr Nathan Leslie Pearson
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Marlston Avenue, Chester, CH4 8HE, United Kingdom

      IIF 903
    • icon of address Unit 6k Chesterbank Business Park, River Lane, Saltney, Chester, CH4 8SL, Wales

      IIF 904
  • Reynolds, Christopher John

    Registered addresses and corresponding companies
    • icon of address Unit 26, 1-13 Adler Street, London, E1 1EG, England

      IIF 905
  • Bostock, James Picton
    British waste management born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Wyke, Axminster, Devon, EX13 8TN, England

      IIF 906 IIF 907
  • Harris, Sandra
    British retired born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 908
  • Jones, David Christopher
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan, CF10 3GA

      IIF 909
  • Jones, David Christopher
    British solicitor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Wellfield Road, Marshfield, Newport, CF3 2UB

      IIF 910
  • Kinghan, Jody Christopher
    British sales director born in May 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21, Killykergan Road, Garvagh, Coleraine, County Londonderry, BT51 4EA, Northern Ireland

      IIF 911
  • Mcintyre, Daniel Simon
    British company director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 610, K2 Tower, Bond Street, Hull, HU1 3EN, United Kingdom

      IIF 912
  • Mcintyre, Daniel Simon
    British director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Bond Street, Hull, HU13EN, England

      IIF 913
  • Mr Christopher Alexander Andrew Jones
    British born in November 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Movilla Street, Newtownards, BT23 7JQ, Northern Ireland

      IIF 914
  • Jones, Chris
    English online marketing born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Uttoxeter Road, Blythe Bridge, Stoke-on-trent, ST11 9JG, United Kingdom

      IIF 915
  • Jones, Christopher Alexander Andrew
    British labourer born in November 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Movilla Street, Newtownards, BT23 7JQ, Northern Ireland

      IIF 916
  • Jones, Christopher Michael
    American producer born in December 1966

    Resident in United Kingdom

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

      IIF 917
  • Jones, Philip
    British builder born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Unit 8, Holland Park, Factory Road, Sandicroft, CH5 2UJ, Wales

      IIF 918
  • Kinghan, Jody Christopher
    British waste management born in May 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 21 Killykregan Road, Garvagh, Co Antrim, BT51 4EA

      IIF 919
  • Pearson, Nathan Leslie
    British director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Nicholas Street, Chester, Cheshire, CH1 2NX, England

      IIF 920
  • Pearson, Nathan Leslie
    British director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn Works, Mill Road, Blue Roof Farm, Throop, Bournemouth, BH8 0DW, England

      IIF 921
    • icon of address 47-49, New Hall Lane, Preston, PR1 5NY, United Kingdom

      IIF 922
  • Pearson, Nathan Leslie
    British managing director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6k Chesterbank Business Park, River Lane, Saltney, Chester, CH4 8SL, Wales

      IIF 923
  • Pearson, Nathan Leslie
    British sales & marketing director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Marlston Avenue, Chester, CH4 8HE, United Kingdom

      IIF 924
  • Pearson, Nathan Leslie
    British sales director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars Nook, 43 White Friars, Chester, CH1 1AD, England

      IIF 925
    • icon of address Red Hill House, Hope Street, Chester, CH4 8BU, United Kingdom

      IIF 926
    • icon of address 4 Yew Tree Business Centre, Wrexham Road, Hope, Wrexham, LL12 9RG, Wales

      IIF 927
  • Pearson, Nathan Leslie
    British waste management born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Red Hill House, Hope Street, Chester, CH4 8BU, England

      IIF 928
  • Sibley, Sean Jackson
    British headteacher born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Marches School, Morda Road, Oswestry, Shropshire, SY11 2AR, United Kingdom

      IIF 929
  • Sibley, Sean Jackson
    British headteacher (whittington) born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 930
  • Clarke, Lynn Alison
    British waste management born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppers, Seaview Lane, Seaview, Isle Of Wight, PO34 5DJ, United Kingdom

      IIF 931
  • Doherty, Eamon
    Irish landlord born in November 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Sunninghill Drive, Belfast, BT146SQ, United Kingdom

      IIF 932
  • Doherty, Eamon Francis
    Irish

    Registered addresses and corresponding companies
    • icon of address 19 Mayboy Road, Garvagh, Co Derry, BT51 5HQ

      IIF 933
    • icon of address 19 Mayboy Road, Garvagh, Coleraine, BT51 5HQ

      IIF 934
  • Grayson, Christine Louise

    Registered addresses and corresponding companies
    • icon of address 448, Wakefield Road, Huddersfield, HD5 8PS, England

      IIF 935
  • Miis Michelle Joan Hurdley
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Prill, Nesscliffe, Shrewsbury, Shropshire, SY4 1DD, United Kingdom

      IIF 936
  • Mr Christopher Robert Charles Jones
    Welsh born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 937
  • Mr Eamon Francis Doherty
    Irish born in November 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Glenside Road, Dunmurry, Belfast, BT17 0LH, Northern Ireland

      IIF 938
  • Reynolds, John Christopher
    British caretaker born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Arnsby Crescent, Moulton, Northamptonshire, NN3 7SL

      IIF 939
  • Doherty, Eamon
    Irish none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Lockview Road, Belfast, Antrim, BT9 5FJ, N Ireland

      IIF 940
  • Doherty, Eamon Francis

    Registered addresses and corresponding companies
    • icon of address 19, Mayboy Road, Garvagh, Coleraine, Co. Derry, BT51 5HQ, United Kingdom

      IIF 941
    • icon of address 56, Craigmore Road, Ringsend, Garvagh, Co. Derry, BT51 5HF, United Kingdom

      IIF 942
  • Doherty, Eamon Francis
    Irish accountant born in November 1969

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, Glenside Road, Dunmurry, Belfast, BT17 0LH, Northern Ireland

      IIF 943
  • Jones, Chris

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 944
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 945
    • icon of address Copthorne Preparatory School, Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR

      IIF 946
    • icon of address Penrhyn Isaf, Aberffraw, Ty Croes, LL63 5PJ, Wales

      IIF 947
    • icon of address Penrhyn Isaf, High Street, Aberffraw, Ty Croes, Gwynedd, LL63 5PJ, Wales

      IIF 948
  • Jones, Christopher Lewis
    United Kingdom company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent, NP23 6PL, Wales

      IIF 949
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 950
    • icon of address Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 951
  • Jones, Christopher Lewis
    United Kingdom director born in April 1969

    Resident in United Kingdom

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

      IIF 952
  • Mr Eamon Francis Doherty
    Irish born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Lockview Road, Belfast, BT9 5FJ, Northern Ireland

      IIF 953
    • icon of address 19 Mayboy Road, Garvagh, Coleraine, Co Derry, BT51 5HQ

      IIF 954
  • Yates, Robert

    Registered addresses and corresponding companies
    • icon of address 79, Hemsby Road, Chessington, Surrey, KT9 2DY, United Kingdom

      IIF 955
  • Cuthbertson, Tracy

    Registered addresses and corresponding companies
    • icon of address 3, Lower House Green, Lumb, Rossendale, Lancashire, BB4 9UH, United Kingdom

      IIF 956
  • Doherty, Eamon Francis
    Irish accountant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Mayboy Road, Garvagh, Coleraine, BT51 5HQ

      IIF 957 IIF 958 IIF 959
    • icon of address 19, Mayboy Road, Garvagh, Coleraine, BT51 5HQ, Northern Ireland

      IIF 960
    • icon of address 19, Mayboy Road, Garvagh, Coleraine, Co. Derry, BT51 5HQ, United Kingdom

      IIF 961
    • icon of address 56, Craigmore Road, Garvagh, Coleraine, BT51 5HF, Northern Ireland

      IIF 962
    • icon of address 29, Aughlish Road, Tandragee, Craigavon, Armagh, BT62 2EE, Northern Ireland

      IIF 963
    • icon of address 56, Craigmore Road, Ringsend, Garvagh, Co. Derry, BT51 5HF, United Kingdom

      IIF 964
  • Doherty, Eamon Francis
    Irish director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Lockview Road, Belfast, BT9 5FJ, Northern Ireland

      IIF 965 IIF 966
    • icon of address 43 Lockview Road, Belfast, BT9 5FJ, United Kingdom

      IIF 967
    • icon of address 19, Mayboy Road, Garvagh, Coleraine, BT51 5HQ, Northern Ireland

      IIF 968
    • icon of address 56, Craigmore Road, Garvagh, Coleraine, County Derry, BT51 5HF, Northern Ireland

      IIF 969
    • icon of address 56 Craigmore Road, Ringsend, Garvagh, BT51 5HF, United Kingdom

      IIF 970
    • icon of address 56, Craigmore Road, Ringsend, Garvagh, County Derry, BT51 5HF

      IIF 971
  • Doherty, Eamon Francis
    Irish financial consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Mayboy Road, Garvagh, Co Derry, BT51 5HQ

      IIF 972
  • Doherty, Eamon Francis
    Irish none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Craigmore Road, Garvagh, Coleraine, Derry, BT51 5HF, N Ireland

      IIF 973
    • icon of address 56, Craigmore Road, Ringsend, Garvagh, Derry, BT51 5HF, N Ireland

      IIF 974
  • Doherty, Eamon Francis
    Irish waste management born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Craigmore Road, Garvagh, Coleraine, County Londonderry, BT51 5HF, Northern Ireland

      IIF 975
    • icon of address 56, Craigmore Road, Ringsend, Garvagh, Derry, BT51 5HF, Northern Ireland

      IIF 976
  • Hurdley, Michelle Joan, Miis
    British childcare born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Prill, Nesscliffe, Shrewsbury, Shropshire, SY4 1DD, United Kingdom

      IIF 977
  • Hurdley, Michelle Joan, Miis
    British self employed born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 978
  • Lewis-golder, Anthea Lucinda
    British waste management born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Eastmoor Park, Harpenden, Hertfordshire, AL5 1BW

      IIF 979
child relation
Offspring entities and appointments
Active 425
  • 1
    icon of address 10 Belvedere Road, Redland, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-25 ~ now
    IIF 221 - Director → ME
  • 2
    icon of address 15 Copper Beeches, Meins Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 889 - Director → ME
  • 3
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    412 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 596 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 2 Southend Villas 724 Mumbles Road, Mumbles, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 594 - Director → ME
    icon of calendar 2017-04-05 ~ now
    IIF 884 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 502 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,562 GBP2021-02-28
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 The Avenue, Melrose Street, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 327 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 17 Penclawdd, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    346 GBP2021-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 39 Ridgeway Hill, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,443 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 654 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2017-07-18 ~ dissolved
    IIF 840 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 12
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 593 - Director → ME
  • 13
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Highcroft, Old Ynysybwl Road, Ynysybwl
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 664 - Director → ME
    icon of calendar 2008-07-09 ~ dissolved
    IIF 567 - Secretary → ME
  • 15
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 860 - Secretary → ME
  • 16
    icon of address Alcar International Ltd, Rutland Road, Scunthorpe, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    362,619 GBP2024-11-30
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 610 - Director → ME
  • 17
    SWIFT 1912 LIMITED - 1986-04-30
    icon of address Alcar International Ltd, Rutland Road, Scunthorpe, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,065,321 GBP2024-11-30
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 609 - Director → ME
  • 18
    ALCAR PRECISION REFRACTORIES LIMITED - 1989-01-06
    icon of address Alcar International Ltd, Rutland Road, Scunthorpe, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,857 GBP2024-11-30
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 611 - Director → ME
  • 19
    MARTIN ASTON DESIGN LIMITED - 2021-06-17
    icon of address Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 477 - Director → ME
    icon of calendar 2018-11-20 ~ dissolved
    IIF 887 - Secretary → ME
  • 20
    MARTIN ASTON ENGINEERING LIMITED - 2021-06-17
    icon of address Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 478 - Director → ME
    icon of calendar 2018-11-21 ~ dissolved
    IIF 886 - Secretary → ME
  • 21
    ALFA INDUSTRIES LIMITED - 2008-12-19
    C N D M LIMITED - 2008-06-03
    icon of address St John's Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 678 - Director → ME
  • 22
    MARTIN ASTON FURNITURE LIMITED - 2021-06-17
    icon of address Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 476 - Director → ME
    icon of calendar 2018-11-21 ~ dissolved
    IIF 885 - Secretary → ME
  • 23
    STANNAGE HOLDINGS LIMITED - 2017-01-30
    YNS MON SMOKED FISH LIMITED - 2016-01-13
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 420 - Director → ME
    icon of calendar 2014-11-14 ~ dissolved
    IIF 948 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Aldford Hall Chester Road, Aldford, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 3 Lower House Green, Lumb, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 33 Orwell Road, Drayton Meadows, Market Drayton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 546 - Director → ME
    icon of calendar 2020-08-07 ~ dissolved
    IIF 882 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 27
    S & C CONSULTANTS LTD - 2025-05-29
    icon of address Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 Borrowdale Close, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 583 - Director → ME
  • 29
    icon of address 53 Bucks Hill, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 213 - Director → ME
  • 30
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2018-02-12 ~ dissolved
    IIF 841 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 31
    icon of address Unit 1 3 School Road, Newmains, Wishaw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 615 - Director → ME
  • 32
    icon of address Rose Farm, Wyke, Axminster, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,890 GBP2024-06-30
    Officer
    icon of calendar 2001-02-02 ~ now
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 902 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 902 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 27 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 70 - Has significant influence or controlOE
  • 34
    icon of address 17 Penclawdd, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-12-31
    Officer
    icon of calendar 2021-12-04 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
  • 36
    BASS GAS SERVICES LTD LTD - 2018-08-17
    icon of address Units 8 & 9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,156 GBP2021-08-31
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 950 - Director → ME
    icon of calendar 2015-03-25 ~ dissolved
    IIF 873 - Secretary → ME
  • 39
    icon of address 60 Tinto Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Beaumont Nursery Station Town, Wingate, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 103 - Has significant influence or controlOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    icon of address 19 Mayboy Road, Garvagh, Coleraine
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 960 - Director → ME
  • 42
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 909 - LLP Designated Member → ME
  • 44
    icon of address 21 Polden Close, Peterlee, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ dissolved
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ dissolved
    IIF 599 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 868 - Secretary → ME
  • 46
    icon of address 43 Oakdale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address Unit 10 Bolton Industrial Estate Icknield Street, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-23 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    HEAT SENSE UK LTD - 2021-06-17
    XCEL BUILDING CONSULTANTS LTD - 2017-01-09
    icon of address 17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -11,733 GBP2019-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 6 Anchor Court, Penclawdd, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 227 - Director → ME
  • 51
    QUINN ENVIRONMENTAL LIMITED - 2017-03-09
    ARMAGH POWER GENERATION LIMITED - 2019-04-11
    QUINN WASTE (NI) LIMITED - 2009-07-09
    icon of address 29 Aughlish Road, Tandragee, Craigavon, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,515,575 GBP2023-12-31
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 963 - Director → ME
  • 52
    icon of address 171 Wingate Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 184 - Director → ME
  • 53
    icon of address 111 Bulkington Road, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 917 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 732 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 898 - Right to appoint or remove directorsOE
    IIF 898 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 898 - Ownership of shares – 75% or moreOE
  • 55
    RSM ELECTRICAL CONTRACTORS LIMITED - 2021-08-23
    icon of address 6 Anchor Court, Penclawdd, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    28,924 GBP2020-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 56
    SHAY MASON RAILWAY MAINTENANCE LTD - 2021-04-07
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,556 GBP2019-08-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 853 - Secretary → ME
  • 58
    icon of address 50 Jermyn St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address Unit 20a Tims Boatyard, Tims Way, Staines-upon-thames, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    BONJOUR RECRUITMENT SERVICES LIMITED - 2014-08-20
    icon of address Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 140 - Director → ME
    icon of calendar 2013-11-22 ~ now
    IIF 883 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Unit 20a Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 781 - Right to appoint or remove directorsOE
    IIF 781 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 781 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    ASCENTIA BUILT ENVIRONMENT LTD - 2019-04-18
    icon of address Unit 20a Tims Boat Yard, Timsway, Staines-upon-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 111 Bulkington Road, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 180 - Director → ME
  • 64
    icon of address 11 Kingsmill Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 65
    D J CARAVANS LIMITED - 2017-03-31
    icon of address Unit 1 Duchenes Farm Yattendon Road, Upper Basildon, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 224 - Director → ME
  • 66
    icon of address The Lodge Gelligroes Road, Pontllanfraith, Blackwood, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 376 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 620 - Director → ME
    icon of calendar 2024-10-15 ~ now
    IIF 874 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Pritchard & Co, 3 High Street, Cheslyn Hay, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,297 GBP2024-09-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 291 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 842 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 18 Roneo Corner, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,258 GBP2024-10-31
    Officer
    icon of calendar 2012-10-24 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 15 Brass Street, Shifnal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 253 - Director → ME
    icon of calendar 2013-11-20 ~ now
    IIF 881 - Secretary → ME
  • 72
    icon of address The Builders Yard Somerset Lane, Taibach, Port Talbot, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,996,952 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 74 Meadowfield Road, Rubery, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 10 Braid Drive, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 499 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 499 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 32 Sunninghill Drive, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 932 - Director → ME
  • 76
    CJE CARS LTD - 2022-02-22
    icon of address Park House Farm Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 699 - Director → ME
  • 77
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 585a Fulham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address 13 Oak Avenue, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 95 Greendale Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,510 GBP2019-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 81
    ASTROVE LIMITED - 2005-02-16
    icon of address 117 Victor Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,409 GBP2019-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 64 Southwark Bridge Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address The Milking Parlour Lower Springfield Farm Westcott Street, Westcott, Dorking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 252 - Director → ME
  • 85
    icon of address 72 Bridge Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 825 - Director → ME
  • 86
    icon of address Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,066,699 GBP2024-04-05
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 793 - Director → ME
  • 87
    CURTIS PROPERTY SERVICES LTD - 2022-07-14
    604 VAPERZ LIMITED - 2020-03-03
    icon of address *default*, 290 Moston Lane, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    102,972 GBP2021-01-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-29
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 681 - Director → ME
    icon of calendar 2013-09-16 ~ now
    IIF 945 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 500 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4 Quern House Mill Court, Great Shelford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,450 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 37 Movilla Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
    IIF 914 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,701 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 533 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 533 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,863 GBP2019-03-31
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 458 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 458 - Ownership of shares – More than 50% but less than 75%OE
  • 94
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Unit 14 Pontymister Industrial Estate, Risca, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,361 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 40 Almsford Drive, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 17a Grange Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 99
    icon of address 122a City Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 490 - Director → ME
  • 100
    icon of address The Bridge House, Mill Lane, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124 GBP2018-12-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 20 Sherbourne Drive, Hilton, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 625 - Director → ME
    icon of calendar 2019-03-07 ~ dissolved
    IIF 844 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 15 Palace Street, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,232 GBP2024-03-31
    Officer
    icon of calendar 2001-08-30 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 566 - Has significant influence or controlOE
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 454 - Director → ME
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-01-21 ~ now
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 356 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Bray Giffin Llp, Langford Hall Barn Witham Road, Langford, Maldon, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 737 - Ownership of shares – 75% or moreOE
  • 106
    CHRIS JONES EUROPEAN LTD - 2023-04-03
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 107
    icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 37 Ercall Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 43 Lockview Road, Belfast, Northern Ireland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,112 GBP2022-11-30
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 953 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address Shape House New Street, Balby, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 43 Mountjoy Avenue, Penarth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 624 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 336 - Right to appoint or remove directorsOE
  • 113
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    icon of address 9 Colmore Row, Birmingham
    Active Corporate (26 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 452 - LLP Designated Member → ME
  • 114
    icon of address Plaza 9, Kd Tower, Cotterells, Hemel Hempstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,691 GBP2020-06-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 6 Promenade View, Newbiggin-by-the-sea, Northumberland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    282 GBP2018-03-31
    Officer
    icon of calendar 2001-02-28 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Bourne Business Centre, Milbourne Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-10 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
  • 117
    METBERG ENVIRO LIMITED - 2015-03-23
    icon of address 21 Killykergan Road, Garvagh, Coleraine, County Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 911 - Director → ME
  • 118
    icon of address Red Hill House, Hope Street, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 926 - Director → ME
  • 119
    icon of address Unit13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 19 Mayboy Road, Garvagh, Coleraine, Co Derry
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 954 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Day Accountants, Quern House Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 600 - Director → ME
  • 122
    icon of address 190 Clarence Gate Gardens, Glentworth Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    294,806 GBP2024-12-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 311 - Director → ME
  • 123
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 539 - Director → ME
  • 124
    icon of address 1 Box Cottage, Foxcote, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 57 Hyde Road Denton, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 126
    EASTWOOD ENVIROWASTE LIMITED - 2025-02-26
    icon of address 43 Lockview Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,755 GBP2023-12-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 965 - Director → ME
  • 127
    EASTWOOD ENVIROWASTE PROPERTIES LIMITED - 2025-02-26
    icon of address 43 Lockview Road, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,420,385 GBP2023-12-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 966 - Director → ME
  • 128
    ALFA STEEL FABRICATION LTD - 2025-04-03
    icon of address Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 680 - Director → ME
  • 129
    ALFA ENGINEERING LIMITED - 2025-04-03
    RACESIDE ENGINEERING LIMITED - 2015-04-08
    ALFA ENGINEERING LIMITED - 2013-10-08
    icon of address Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ now
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 333 - Right to appoint or remove directors as a member of a firmOE
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Has significant influence or control over the trustees of a trustOE
  • 130
    PHOENIX CONFIGURATIONS LIMITED - 1999-09-09
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ dissolved
    IIF 296 - Director → ME
  • 131
    icon of address 13 Vansittart Estate, Windsor, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,223 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 651 - Right to appoint or remove directorsOE
    IIF 651 - Ownership of voting rights - 75% or moreOE
    IIF 651 - Ownership of shares – 75% or moreOE
  • 133
    RICHARDS RESOURCING LIMITED - 2015-11-20
    CARMYL RAIL LIMITED - 2021-03-24
    icon of address Default, 29 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    245 GBP2019-08-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
  • 134
    EXCEL TAXI HIRE LIMITED - 2021-02-22
    icon of address 84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,118 GBP2018-09-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 135
    GOULD'S VEHICLE REPAIR LIMITED - 2020-02-06
    GOULD'S VEHICLE SERVICE & REPAIR LIMITED - 2021-05-11
    icon of address Default, 29 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,852 GBP2019-02-28
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 136
    A W PLANT REPAIRS LTD - 2021-06-15
    icon of address 17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    221 GBP2019-08-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 586 - Director → ME
  • 138
    icon of address The Coach House Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 403 - Director → ME
  • 139
    icon of address 48-50 West Street, Middlesbrough, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,384,011 GBP2024-10-31
    Officer
    icon of calendar 2017-03-05 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 134 - Has significant influence or controlOE
  • 140
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Dar Marble Ltd, 61 Collingham Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,833 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 224 Brighton Road, Alvaston, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 888 - Director → ME
  • 145
    JMF ELECTRICAL SERVICES LTD - 2021-07-14
    icon of address Default, 29 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,290 GBP2020-03-31
    Officer
    icon of calendar 2021-06-20 ~ now
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 4 Farringdon Drive, New Rossington, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 725 - Right to appoint or remove directorsOE
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 725 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address D K Jones, 48 - 50 West Street, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 796 - Director → ME
  • 148
    icon of address 64 Jacks Wood Avenue, Ellesmere Port, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 820 - Director → ME
  • 149
    M.C. WATER SPORTS LTD - 2003-07-23
    MCC DREAM YACHTING LTD - 2007-12-03
    M.C. TRANSPORT SOLUTIONS LIMITED - 2002-12-18
    MCC WATER SPORTS LTD - 2007-02-26
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 3 Stonemason's Court, Parchment Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 891 - Director → ME
  • 151
    icon of address 4385, 10649173: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    20,700 GBP2019-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 63 Gloucester Road, Rudgeway, Bristol, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123,944 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,281 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ now
    IIF 735 - Right to appoint or remove directorsOE
  • 154
    icon of address 1171 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2020-03-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 14 St. Marys, Earith, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address 9 Brighouse Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    ALUN LEWIS CONTRACTING LIMITED - 2022-06-07
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    353 GBP2021-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 99 Cumberland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 344 - Has significant influence or controlOE
  • 159
    icon of address Suite 610 K2 Tower, Bond Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 900 - Right to appoint or remove directorsOE
    IIF 900 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 900 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 10 St. Christophers Avenue, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 99 Cumberland Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Red Hill House, 41 Hope Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 903 - Right to appoint or remove directorsOE
    IIF 903 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 903 - Ownership of shares – More than 25% but not more than 50%OE
  • 163
    icon of address 136 Hall Street, Offerton, Stockport, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,297 GBP2021-10-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 193 - Director → ME
  • 164
    icon of address 27 Albion Street, Broadstairs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 165
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Suite 610 K2 Tower, Bond Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 7 Mildenhall Close, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address Office 1 Enterprise House, 17 Perry Road, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Office 1 Enterprise House, 17 Perry Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,261 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,909 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 854 - Secretary → ME
  • 171
    icon of address Guy Harlings, 53 New Street, Chelmsford, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 323 - Director → ME
  • 172
    icon of address Suite 206 M25 Business Centre 121 Brooker Road, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 345 - Has significant influence or controlOE
  • 173
    LEAMWOOD LIMITED - 2014-07-04
    icon of address Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 949 - Director → ME
  • 174
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 857 - Secretary → ME
  • 175
    icon of address 83 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,589 GBP2018-02-28
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 2 The Prill, Nesscliffe, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,375 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 936 - Ownership of shares – More than 50% but less than 75%OE
  • 177
    icon of address Alne Mrf Forest Lane, Alne, Easingwold, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,892 GBP2022-07-31
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 503 - Right to appoint or remove directorsOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 449 - Director → ME
  • 179
    MC179 LIMITED - 2001-03-27
    icon of address Unit 1 Crown Business Park, Tredegar, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 473 - Director → ME
  • 180
    icon of address Unit 8c, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 543 - Director → ME
  • 181
    icon of address 158 Newland Avenue, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 899 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 899 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    TRANSTONE LTD - 2019-05-25
    icon of address 14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,228 GBP2018-01-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 211 - Director → ME
  • 183
    GLOBAL ALTERNATIVE FUELS LIMITED - 2021-09-22
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 816 - Director → ME
  • 185
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 171 Wingate Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 187
    icon of address Unit 1 995 Gorseinon Road, Penllergaer, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 178 - Director → ME
  • 188
    icon of address C/o Heath End Farm Heath End, Snitterfield, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 214 - Director → ME
  • 189
    icon of address C/o Cja Property Management, Rear Of 35 Brook Street, Ilkley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 865 - Secretary → ME
  • 190
    icon of address 66 Douglas Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 99 Cumberland Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 192
    icon of address 16 Thomas Street West, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 618 - Director → ME
    icon of calendar 2016-05-10 ~ dissolved
    IIF 849 - Secretary → ME
  • 193
    icon of address 21 Gladstone Way, Hawarden, Deeside, Clwyd
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,881 GBP2024-08-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 667 - Director → ME
  • 194
    icon of address 18 Empire Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Right to appoint or remove directorsOE
  • 195
    icon of address Unit 21 Tims Boat Yard, Timsway, Staines, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 782 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 3 Heol Merioneth, Boverton, Llantwit Major, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address Croft Farm Guesthouse, Ludchurch, Narberth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 639 - Director → ME
    icon of calendar 2017-02-10 ~ dissolved
    IIF 879 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 199
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 687 - Director → ME
  • 201
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 202
    icon of address 18 18 The Ropewalk, Nottingham, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 686 - Director → ME
  • 203
    icon of address C/o Cja Property Management 35 Brook Street, West Yorkshire, Ilkley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,645 GBP2024-03-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 864 - Secretary → ME
  • 204
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 951 - Director → ME
    icon of calendar 2012-10-08 ~ dissolved
    IIF 731 - Secretary → ME
  • 205
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 856 - Secretary → ME
  • 206
    icon of address 12a Marlborough Place, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,163 GBP2025-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 207
    icon of address 12 Nicholas Street, Chester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -33,007 GBP2019-03-31
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 925 - Director → ME
  • 208
    DMW CONSULTING SERVICES LIMITED - 2021-04-03
    icon of address Default, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 273 - Director → ME
  • 209
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 2000-10-31 ~ dissolved
    IIF 577 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 196 - Director → ME
    icon of calendar 2000-10-31 ~ dissolved
    IIF 579 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 211
    icon of address Dunston Hall, Dunston, Stafford
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 756 - Director → ME
  • 212
    icon of address 4385, 11891752: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 213
    MASTER FITNESS NUTRITION LIMITED - 2017-04-10
    icon of address Croft Farm Guesthouse, Ludchurch, Narberth, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,635 GBP2018-05-31
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 214
    icon of address Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 547 - Director → ME
  • 215
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 585 - Director → ME
  • 216
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 597 - Ownership of shares – More than 25% but not more than 50%OE
  • 218
    icon of address Chapel Cottage, 182 Leylands Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 144 - Director → ME
  • 219
    IMBER LIMITED - 2021-03-29
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,961 GBP2020-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 220
    DS CON-RAIL LTD - 2021-08-24
    DAMIEN SMITH RAIL SERVICES LIMITED - 2020-10-26
    icon of address 2 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,126 GBP2020-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 221
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 558 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address 88 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 201 - Director → ME
  • 223
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    502 GBP2021-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2016-08-28 ~ dissolved
    IIF 562 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 148 - Director → ME
  • 225
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    A2Z CARD LTD - 2013-03-22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701,838 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 227
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    707,687 GBP2024-01-31
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 228
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 560 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 153 - Director → ME
  • 231
    INSTITUTE OF PRACTITIONERS IN WORK STUDY, ORGANISATION AND METHODS (THE) - 1978-12-31
    icon of address Office 8/9 Acorn Business Centre, Hanley Swan, Worcestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 510 - Director → ME
  • 232
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 379 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    S D SMITH SERVICES LIMITED - 2021-09-06
    icon of address 17a St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    640 GBP2020-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 648 - Director → ME
  • 235
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 236
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 237
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 46 Grafton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 257 - Director → ME
  • 239
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    910 GBP2020-08-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 1170 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,078 GBP2021-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 241
    icon of address Unit 1 Bay 8, Griffiths Crossing, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 619 - Director → ME
  • 242
    icon of address The Bridge House, Mill Lane, Dronfield, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235 GBP2018-09-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 238 - Director → ME
  • 243
    icon of address 2 Barrowfield Gate, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,601 GBP2019-01-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 79 Imperial Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -497,624 GBP2023-04-05
    Officer
    icon of calendar 2001-04-05 ~ dissolved
    IIF 714 - Director → ME
    icon of calendar 2001-04-05 ~ dissolved
    IIF 525 - Secretary → ME
  • 245
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 215 - Director → ME
  • 246
    icon of address 6 Lundy Drive, St. Julians, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 937 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 937 - Ownership of shares – More than 50% but less than 75%OE
  • 247
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 848 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 248
    icon of address Bithums Farm Bishops Offley, Eccleshall, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,935 GBP2024-07-31
    Officer
    icon of calendar 2004-06-03 ~ now
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    203 GBP2020-11-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 11 Alder Road, Woolston, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 710 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 242 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 252
    icon of address 7 Parklands Way, Poynton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 253
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    95,830 GBP2021-11-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 332 - Has significant influence or controlOE
  • 254
    icon of address 93 Cantley Manor Avenue, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,020 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 71 London Road, Newark, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 256
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 257
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 258
    icon of address 145 George Williams Way, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 627 - LLP Designated Member → ME
  • 259
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 846 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 260
    MCKINLAYS AXMINSTER LIMITED - 2016-03-24
    icon of address Rose Cottage, Wyke, Axminster, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 901 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 901 - Ownership of shares – More than 25% but not more than 50%OE
  • 261
    icon of address 48 Orchard Way, Bognor Regis, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 817 - Right to appoint or remove directorsOE
    IIF 817 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 817 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    NOBLEMAN LAW LIMITED - 2021-08-25
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,557 GBP2019-07-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 12 Copper Beeches, Meins Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 698 - Director → ME
  • 265
    icon of address 282 Locking Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 43 Lockview Road, Belfast, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 967 - Director → ME
  • 267
    icon of address The Croft, Ludchuch, Narberth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 641 - Director → ME
  • 268
    icon of address 26 Eastmoor Park, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474,645 GBP2024-09-30
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 979 - Director → ME
  • 269
    icon of address 81 Uttoxeter Road, Blythe Bridge, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 915 - Director → ME
  • 270
    icon of address 349 Bury Old Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 171 Wingate Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 185 - Director → ME
  • 272
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,852 GBP2024-02-29
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 273
    icon of address Clough Head Barn Dean Lane, Dean, Bacup, Lancs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 544 - Director → ME
    icon of calendar 2025-05-06 ~ now
    IIF 871 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 275
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 426 - Director → ME
  • 276
    icon of address 5 Honeychurch Close, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 700 - Director → ME
  • 277
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 278
    MASONRY SUPPORT STRUCTURES & STEELWORK SERVICES LTD - 2023-05-18
    GLOBAL PEOPLE DIRECT LTD - 2023-02-14
    icon of address 6 Cecil Square, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,300 GBP2024-06-30
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 79 Hemsby Road, Chessington, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 432 - Director → ME
    icon of calendar 2008-01-02 ~ now
    IIF 740 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 280
    icon of address Marston House Bankend Road, Blackston, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 726 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address Unit 5 Osnath Works, Lythgoes Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 98 Fairway, Port Talbot, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 706 - Director → ME
  • 283
    icon of address 43-45 Merton Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 284
    icon of address 20 Pantbach Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    HEATH END FARMS LIMITED - 2021-08-05
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,325 GBP2019-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 79 Hemsby Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,131 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 955 - Secretary → ME
  • 287
    CLASSIC STITCH DESIGNS LIMITED - 2025-08-04
    icon of address 84 Speer Road, Thames Ditton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address 190 Clarence Gate Gardens, Glentworth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Has significant influence or controlOE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address Red Hill House, Hope Street, Chester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 928 - Director → ME
  • 290
    icon of address 6 Cecil Square, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 382 - Ownership of shares – More than 50% but less than 75%OE
  • 291
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 626 - Director → ME
    icon of calendar 2018-10-18 ~ dissolved
    IIF 877 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 292
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    460 GBP2019-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 293
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 708 - Director → ME
    icon of calendar 2023-02-08 ~ now
    IIF 876 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 294
    NATURAL ENTERPRISE LTD - 2019-05-24
    THE ISLE OF WIGHT ECONOMIC PARTNERSHIP LIMITED - 2010-05-11
    THE ISLE OF WIGHT PARTNERSHIP LIMITED - 2002-04-22
    THE ISLAND REGENERATION PARTNERSHIP - 1999-04-28
    icon of address Shide Meadows Centre, Shide Road, Newport, Isle Of Wight, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    89,283 GBP2019-05-31
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 931 - Director → ME
  • 295
    ISLAND 2000 TRUST - 2019-05-25
    icon of address Shide Meadows Centre, Shide Road, Newport, Isle Of Wight, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-06 ~ now
    IIF 541 - Director → ME
  • 296
    icon of address 21 Brading Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 297
    icon of address Default, 29 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2020-04-25 ~ dissolved
    IIF 488 - Director → ME
  • 298
    icon of address C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,986 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 10 Braid Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -460 GBP2021-11-30
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 10 Braid Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 775 - Right to appoint or remove directorsOE
    IIF 775 - Ownership of voting rights - 75% or moreOE
    IIF 775 - Ownership of shares – 75% or moreOE
  • 301
    icon of address Office 1 Station Road West, Whittlesford, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 507 - Director → ME
  • 302
    H.E.S. SALES (U.K.) LIMITED - 2006-10-09
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2017-01-31
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2006-09-29 ~ dissolved
    IIF 580 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 303
    HI-FORCE HYDRAULICS LIMITED - 2006-10-05
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2006-09-29 ~ dissolved
    IIF 578 - Secretary → ME
  • 304
    NORTH WEST TRAINING SOLUTIONS LIMITED - 2021-02-27
    icon of address 6a Sefton Road, Litherland, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 2 Sefton Road, Litherland, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 306
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 859 - Secretary → ME
  • 307
    icon of address Unit 6k Chesterbank Business Park River Lane, Saltney, Chester, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -12,628 GBP2021-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 904 - Right to appoint or remove directorsOE
    IIF 904 - Ownership of voting rights - 75% or moreOE
    IIF 904 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 64 Nile Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
  • 309
    JLS CIVILS LTD - 2021-08-23
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,016 GBP2019-10-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 310
    icon of address Northfields, Government Road, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81 GBP2024-02-29
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address Rangefield Court, Farnham Trading Estate, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,117 GBP2025-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 312
    icon of address Northfields, Government Road, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84 GBP2023-10-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 251 - Has significant influence or controlOE
  • 313
    icon of address Papplewick Pumping Station Rigg Lane, Ravenshead, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 767 - Director → ME
  • 314
    icon of address 24 Earith Business Park, Meadow Drove, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    840 GBP2020-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 1 Chiltern Crescent, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 1181 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
  • 318
    icon of address 56 Hamm Moor Lane, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-11 ~ dissolved
    IIF 139 - Director → ME
  • 319
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,369 GBP2025-03-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 523 - Director → ME
  • 320
    icon of address Meadow View 2 Popes Meadow, Astwood Bank, Redditch, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 239 - Director → ME
  • 321
    icon of address Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,540 GBP2024-10-31
    Officer
    icon of calendar 1995-10-06 ~ now
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 322
    icon of address 123 Stanley Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 323
    icon of address C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 188 - Has significant influence or controlOE
  • 324
    OSBORNE JONES GROUP LTD - 2020-06-15
    icon of address 84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2020-05-31 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 6 Lundy Drive, St. Julians, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,788 GBP2025-02-28
    Officer
    icon of calendar 2022-02-06 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ now
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 29 Flat 3, Mansel Street, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 327
    PROACTIVE INSTALLATIONS LTD - 2021-03-01
    RAPID INSTALL LTD - 2021-02-19
    icon of address Unit 21 Tims Boat Yard, Timsway, Staines, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 778 - Right to appoint or remove directorsOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Ownership of shares – 75% or moreOE
  • 328
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 329
    icon of address Unit 14 Maesglas Industrial Estate, Newport, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 822 - Director → ME
  • 330
    icon of address 26 Plantation Lane, Newtown, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 6 - Has significant influence or controlOE
  • 331
    icon of address Linton Yard Heol Y Bwlch, Bynea, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,776 GBP2025-03-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 832 - Right to appoint or remove directorsOE
    IIF 832 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 832 - Ownership of shares – More than 50% but less than 75%OE
  • 332
    icon of address 31 Rosegreave, Goldthorpe, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 223 - Director → ME
  • 333
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 564 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 341 Lytham Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 588 - Director → ME
  • 335
    icon of address 374 Cowbridge Road East, Cardiff, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 831 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 831 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 336
    RESILIENT EDUCATION LIMITED - 2014-06-13
    icon of address Oakwood Bell Lane, Poulton, Poulton, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 694 - Director → ME
  • 337
    icon of address 44 Longfellow Close, Redditch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    938 GBP2018-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 338
    icon of address Plas Newydd Victoria Road, Abersychan, Pontypool, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 693 - Director → ME
    icon of calendar 2020-10-27 ~ dissolved
    IIF 875 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 33 Dolfain Ystradgynlais, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 419 - Director → ME
  • 340
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 341
    ROOKE RAIL LIMITED - 2018-01-12
    icon of address 43a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2019-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 3 Lower House Green, Lumb, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 511 - Director → ME
    icon of calendar 2014-07-08 ~ dissolved
    IIF 956 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 100 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 186 - Director → ME
  • 344
    icon of address 12 Highfield Drive Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 2 Newcastle Circus, The Park, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 1 The Gatehouse The Street, Great Hallingbury, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
  • 347
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 348
    SILVER FOX RIB LTD - 2021-06-21
    icon of address Alton House, 66/68 High Street, Northwood, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 268 - Director → ME
  • 350
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 862 - Secretary → ME
  • 351
    RHONE-POULENC PENSIONS TRUST LIMITED - 2002-10-03
    INTERCEDE 1321 LIMITED - 1998-07-02
    AVENTIS PHARMA PENSIONS TRUST LIMITED - 2007-04-02
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 210 - Director → ME
  • 352
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 598 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 62 Whiffler Road, Norwich, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 834 - Director → ME
  • 354
    MINDCUSTARD LIMITED - 2023-01-03
    icon of address 2 Ward Road, Clipstone Village, Mansfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
  • 355
    icon of address Unit 2b Mill Parade, Newport, Wales, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2025-07-06 ~ now
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 657 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 657 - Right to appoint or remove directorsOE
  • 356
    icon of address Unit 2b Mill Parade, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -55,052 GBP2020-03-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 828 - Director → ME
  • 357
    icon of address Unit D2 Gorseinon Road, Penllergaer, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    166 GBP2020-11-30
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
  • 358
    icon of address 171 Wingate Square 171 Wingate Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,590,362 GBP2024-03-31
    Officer
    icon of calendar 2007-05-15 ~ now
    IIF 705 - Director → ME
  • 359
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,879 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 360
    MRC CIVILS AND RAIL LTD - 2023-03-21
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,393 GBP2020-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 361
    SINNERS CLOTHING LIMITED - 2017-11-22
    IBIZA SINNERS LIMITED - 2017-02-16
    icon of address Unit 1a Upper Fforest Way, Swansea Enterprise Park, Swansea, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    493,019 GBP2019-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 179 - Director → ME
  • 362
    icon of address 32 Robin Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-03 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2022-01-03 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 33 Orwell Road, Market Drayton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 545 - Director → ME
    icon of calendar 2018-07-25 ~ now
    IIF 878 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 347 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 347 - Ownership of shares – More than 50% but less than 75%OE
  • 364
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 662 - Director → ME
    icon of calendar 2023-04-11 ~ now
    IIF 839 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 365
    icon of address Wood Cottage 4a Heolddu Road, Pontllanfraith, Blackwood, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,917 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 366
    icon of address 4 Yew Tree Business Centre Wrexham Road, Hope, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 927 - Director → ME
  • 367
    EXCELL ENGINEERING LIMITED - 2017-02-14
    ALFA RAIL LIMITED - 2019-12-19
    icon of address Penrhyn Isaf Aberffraw, Ty Croes, Anglesey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 665 - Director → ME
    icon of calendar 2016-02-27 ~ now
    IIF 944 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 399 - Has significant influence or control as a member of a firmOE
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 368
    JR TRACKSAFETY LTD - 2021-03-31
    icon of address 43a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    8,424 GBP2020-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ dissolved
    IIF 670 - Director → ME
    IIF 892 - Director → ME
  • 370
    HART ESTATES LIMITED - 2010-10-26
    icon of address St Johns Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 677 - Director → ME
  • 371
    icon of address 58 High Street, Tudor House, Caergwrle, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 372
    icon of address The Quadrant Centre, Limes Road, Weybridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 373
    icon of address 198 Abbotswood Road, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 631 - Director → ME
  • 374
    WHITBURN ENGINERING SERVICES LIMITED - 2008-08-04
    icon of address Unit 16 Hollins Grove Mill, Hollins Grove Street, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 261 - Director → ME
  • 375
    icon of address 53 Wenlock Way, Thurmaston, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 837 - Director → ME
  • 376
    icon of address Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 401 - Ownership of voting rights - 75% or moreOE
  • 377
    icon of address Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 402 - Right to appoint or remove directorsOE
  • 378
    icon of address Eyton Lane, Baschurch, Shrewsbury, Shropshire
    Active Corporate (19 parents)
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 460 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 460 - Has significant influence or control over the trustees of a trustOE
  • 379
    icon of address Minuteman Press Millwood House, Coed Aben Road, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 666 - Director → ME
    icon of calendar 2019-01-29 ~ now
    IIF 947 - Secretary → ME
  • 380
    icon of address 21 Cheapside, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 715 - LLP Member → ME
  • 381
    icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 559 - Ownership of shares – More than 50% but less than 75%OE
  • 382
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 563 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
  • 384
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,000 GBP2019-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 561 - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 830 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 830 - Ownership of shares – More than 25% but not more than 50%OE
  • 386
    icon of address 54 Tower Road, Newquay, Cornwall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 429 - Has significant influence or controlOE
  • 387
    KIC LEISURE LTD - 2014-08-29
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -331,033 GBP2021-03-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 707 - Director → ME
  • 388
    icon of address Ty Dewin, 16 Station Road, Port Talbot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 672 - Director → ME
  • 389
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,370 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 390
    icon of address 236, Whitehouse Apartments,9 Belvedere Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 391
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,326,067 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 786 - Director → ME
  • 392
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    164 GBP2019-10-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 393
    TOTAL CARE SERVICES LIMITED - 2017-01-27
    icon of address Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,062,018 GBP2025-03-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 952 - Director → ME
    icon of calendar 2016-01-06 ~ now
    IIF 872 - Secretary → ME
  • 394
    icon of address Unit 8 Unit 8, Holland Park, Factory Road, Sandicroft, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55 GBP2017-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 658 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 658 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    icon of address 60 Tinto Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 396
    ATHENA SELECT LIMITED - 2023-04-17
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD - 2022-04-05
    BLUE SQUARE GROUP LTD - 2022-06-07
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    114,192 GBP2021-07-01 ~ 2022-09-30
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 3 Grove Avenue, Ilkley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 643 - Director → ME
    icon of calendar 2014-09-17 ~ now
    IIF 549 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 534 - Ownership of shares – More than 25% but not more than 50%OE
  • 398
    icon of address 6 Fields Park Avenue, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 399
    icon of address The Meadows, Glasllwch Lane, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
  • 400
    I M FINCH SERVICES LIMITED - 2021-10-19
    icon of address 1071 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
  • 401
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 863 - Secretary → ME
  • 402
    icon of address 10 Braid Drive, Herne Bay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 403
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,031 GBP2024-06-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 855 - Secretary → ME
  • 404
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 719 - Director → ME
  • 405
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 847 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 406
    icon of address Ty Gwyn Woodlands Heol Llanelli, Pontyates, Llanelli, Dyfed, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 785 - Director → ME
  • 407
    icon of address 17 Campion Close, Beckton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 446 - Director → ME
  • 408
    icon of address 60 Tinto Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 409
    icon of address 11 Tellin Way, Clacton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Right to appoint or remove directorsOE
  • 410
    icon of address Penrhyn Isaf, Ty Croes, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 351 - Has significant influence or controlOE
  • 411
    icon of address 3 Lower House Green, Lumb, Rossendale, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -548 GBP2024-07-30
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
  • 412
    WELLS HOUSE (ILKELY) MANAGEMENT COMPANY LIMITED - 2003-03-17
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 861 - Secretary → ME
  • 413
    icon of address 37 Ercall Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 414
    CF032 LIMITED - 2015-09-30
    icon of address 22 Harrow Down Badger Farm, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
  • 415
    icon of address Court House, Court Road, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 435 - Ownership of shares – More than 50% but less than 75%OE
  • 416
    icon of address Redwood House Snatchwood Road, Abersychan, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 417
    icon of address Seymour Chambers, 92 London Rd, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 718 - Director → ME
  • 418
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 858 - Secretary → ME
  • 419
    icon of address 62 Musard Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 724 - Ownership of shares – More than 25% but not more than 50%OE
  • 420
    icon of address St John's Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 679 - Director → ME
  • 421
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    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
  • 422
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    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
  • 423
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 424
    icon of address Croft Farm Guesthouse, Ludchurch, Narberth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 640 - Director → ME
    icon of calendar 2017-03-14 ~ dissolved
    IIF 880 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 425
    Company number NI064486
    Non-active corporate
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 972 - Director → ME
    icon of calendar 2007-05-10 ~ now
    IIF 933 - Secretary → ME
Ceased 177
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2006-07-15
    IIF 555 - Director → ME
  • 2
    icon of address 21 Brading Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2023-07-28
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2023-07-28
    IIF 531 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 531 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 26 Princess Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108 GBP2024-10-31
    Officer
    icon of calendar 1997-10-23 ~ 2002-11-10
    IIF 518 - Director → ME
    icon of calendar 2001-09-14 ~ 2002-11-10
    IIF 570 - Secretary → ME
  • 4
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,507 GBP2021-04-30
    Officer
    icon of calendar 2007-07-18 ~ 2014-07-16
    IIF 295 - Director → ME
  • 5
    icon of address Flat 6 Acasta Court, 188 Southwood Road, Hayling Island, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2022-09-05
    IIF 671 - Director → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2018-07-15
    IIF 455 - LLP Member → ME
  • 7
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2017-12-20
    IIF 550 - Secretary → ME
  • 8
    SPRING INDUSTRIES LIMITED - 1993-01-01
    ROCHCREST LIMITED - 1990-07-03
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2020-12-31
    IIF 475 - Director → ME
  • 9
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    923 GBP2022-03-31
    Officer
    icon of calendar 2020-06-15 ~ 2021-06-23
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2021-06-23
    IIF 408 - Has significant influence or control OE
  • 10
    ANGLIA GUN CENTRE LIMITED - 2017-11-30
    icon of address 62 Whiffler Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32 GBP2024-11-30
    Officer
    icon of calendar 2018-04-23 ~ 2023-06-01
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2023-06-01
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LIVINGSTONE PARTNERS LLP - 2020-01-24
    LIVINGSTONE GUARANTEE LLP - 2007-05-14
    LIVINGSTONE GUARANTEE PARTNERS LLP - 2004-07-15
    icon of address New Court, St. Swithin's Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-01 ~ 2013-11-20
    IIF 520 - LLP Member → ME
  • 12
    ASCENTIATECHNICAL TALENT LTD - 2015-07-09
    icon of address Unit 20a Tims Boatyard, Timsway, Staines, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2019-09-05
    IIF 810 - Director → ME
  • 13
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2017-12-20
    IIF 867 - Secretary → ME
  • 14
    LASBOOST LIMITED - 1988-06-08
    ARPLEY GAS LIMITED - 2008-03-17
    ARGAS LIMITED - 1989-03-03
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2000-01-14
    IIF 790 - Director → ME
  • 15
    BRISTOL MINI CENTRE LIMITED - 1997-03-25
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,383,470 GBP2020-08-31
    Officer
    icon of calendar 1997-03-20 ~ 2017-10-17
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 349 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 13 Vansittart Estate, Windsor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2024-05-22
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-05-22
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 653 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 746 - Director → ME
  • 18
    JHPS GARDENS LIMITED - 2019-07-02
    BLUE IRIS LANDSCAPES LIMITED - 2018-09-19
    JHPS GARDENS LIMITED - 2018-09-19
    icon of address Waterbridge Farm, Yarnfield Lane, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,722 GBP2024-10-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-31
    IIF 388 - Director → ME
  • 19
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ 2018-07-25
    IIF 869 - Secretary → ME
    icon of calendar 2011-02-04 ~ 2017-12-20
    IIF 573 - Secretary → ME
  • 20
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-25 ~ 2017-12-16
    IIF 222 - Director → ME
  • 21
    BRITISH TENPIN BOWLING ASSOCIATION - 1978-12-31
    icon of address Newton Magnus, Arrowsmith Court, Station Approach, Broadstone, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,780 GBP2024-12-31
    Officer
    icon of calendar 2007-06-23 ~ 2008-06-21
    IIF 517 - Director → ME
  • 22
    icon of address Unit 20a Tims Boatyard, Tims Way, Staines-upon-thames, Middlesex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-05 ~ 2017-12-01
    IIF 380 - Right to appoint or remove directors OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 13 Hatton Green, Feltham, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-25 ~ 2018-03-01
    IIF 845 - Secretary → ME
  • 24
    icon of address 15 Brass Street, Shifnal, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 27 - Right to appoint or remove directors OE
  • 25
    icon of address 6 Snow Hill, City Of London, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 750 - Director → ME
  • 26
    icon of address The Builders Yard Somerset Lane, Taibach, Port Talbot, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,996,952 GBP2024-12-31
    Officer
    icon of calendar 2000-11-06 ~ 2024-07-02
    IIF 673 - Director → ME
    icon of calendar 2000-11-06 ~ 2007-01-01
    IIF 581 - Secretary → ME
  • 27
    CONSORTIQ LIMITED - 2016-02-25
    icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ 2017-03-29
    IIF 601 - Director → ME
  • 28
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2016-12-08 ~ 2017-04-05
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-04-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    CJE CARS LTD - 2022-02-22
    icon of address Park House Farm Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-05-20
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Ownership of shares – 75% or more OE
  • 30
    CAREER WALES WEST - GYRFA CYMRU GORLLEWIN - 2012-02-23
    icon of address Ty Glyn Unit 1 Brecon Court, William Brown Close Llantarnam Industrial Park, Cwmbran, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2007-05-25
    IIF 512 - Director → ME
  • 31
    icon of address 68 68 High Street, Skipton, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2017-12-20
    IIF 870 - Secretary → ME
  • 32
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2016-01-04
    IIF 254 - Director → ME
  • 33
    ASTROVE LIMITED - 2005-02-16
    icon of address 117 Victor Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2005-02-08
    IIF 576 - Secretary → ME
  • 34
    icon of address The Milking Parlour Lower Springfield Farm Westcott Street, Westcott, Dorking, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-09 ~ 2025-04-08
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 35
    LAMINPLAN LIMITED - 2000-08-10
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2017-12-20
    IIF 770 - Secretary → ME
  • 36
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    440,701 GBP2024-03-31
    Officer
    icon of calendar 2016-12-28 ~ 2020-03-31
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-03-31
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 529 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    CLEANSING SERVICE (SOUTHERN COUNTIES) LIMITED - 1982-04-29
    icon of address Fusion 3, 1200 Parkway, Whiteley, Fareham, England
    Active Corporate (8 parents, 21 offsprings)
    Officer
    icon of calendar 2003-04-07 ~ 2004-08-20
    IIF 745 - Director → ME
  • 38
    icon of address 56 Craigmore Road, Ringsend, Garvagh, County Derry
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,768,284 GBP2024-12-31
    Officer
    icon of calendar 2013-02-04 ~ 2016-09-21
    IIF 974 - Director → ME
    icon of calendar 2016-10-04 ~ 2019-10-16
    IIF 971 - Director → ME
  • 39
    icon of address C/o, Begbies Traynor, No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2010-04-29
    IIF 717 - Director → ME
  • 40
    COMMUNITY FORESTS NORTH WEST LIMITED - 2012-10-25
    RED ROSE FOREST COMPANY LTD - 2004-10-08
    icon of address The Plaza 14th Floor The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2006-07-06 ~ 2008-05-19
    IIF 766 - Director → ME
  • 41
    INKORPORATE PRODUCTS LIMITED - 2014-11-18
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,417 GBP2017-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-01-17
    IIF 905 - Secretary → ME
  • 42
    UAVAIRWAYS LTD - 2016-02-26
    icon of address Airport House, Purley Way, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2017-08-02
    IIF 603 - Director → ME
  • 43
    icon of address 4385, 10274235: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2019-09-05
    IIF 604 - Director → ME
  • 44
    icon of address Copthorne Preparatory School, Effingham Lane, Copthorne, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2021-04-30
    IIF 946 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 116 - Has significant influence or control over the trustees of a trust OE
  • 45
    icon of address Effingham Lane, Copthorne, Crawley, West Sussex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-05 ~ 2021-04-30
    IIF 843 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2021-07-15
    IIF 28 - Has significant influence or control OE
  • 46
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-08 ~ 2021-04-30
    IIF 447 - Director → ME
  • 47
    ALFA STEEL FABRICATION LTD - 2025-04-03
    icon of address Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-05-01
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Right to appoint or remove directors OE
  • 48
    icon of address 16 Phillimore Gardens, Frampton On Severn, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ 2020-04-28
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-04-28
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,202,307 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2002-03-08 ~ 2017-10-17
    IIF 322 - Director → ME
  • 50
    icon of address Minerva House, Lower Bristol Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-10-17
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 761 - Director → ME
  • 52
    icon of address 172 Mallusk Road, Newtownabbey, Co Antrim
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ 2011-02-28
    IIF 919 - Director → ME
  • 53
    icon of address S Skilton, Wealden Chapel Lane, Timsbury, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2015-10-31
    IIF 893 - Director → ME
  • 54
    M.C. WATER SPORTS LTD - 2003-07-23
    MCC DREAM YACHTING LTD - 2007-12-03
    M.C. TRANSPORT SOLUTIONS LIMITED - 2002-12-18
    MCC WATER SPORTS LTD - 2007-02-26
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-09-11 ~ 2007-07-02
    IIF 540 - Director → ME
    icon of calendar 2000-09-11 ~ 2001-01-25
    IIF 819 - Director → ME
    icon of calendar 2001-01-24 ~ 2007-07-02
    IIF 741 - Secretary → ME
    icon of calendar 2007-07-02 ~ 2015-10-02
    IIF 788 - Secretary → ME
  • 55
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-07 ~ 1994-04-19
    IIF 765 - Director → ME
  • 56
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    icon of address 158 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,174,688 GBP2024-03-31
    Officer
    icon of calendar 1998-11-19 ~ 2001-11-23
    IIF 755 - Director → ME
    icon of calendar ~ 1994-11-23
    IIF 742 - Director → ME
  • 57
    icon of address 7 Mildenhall Close, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2021-05-18
    IIF 206 - Director → ME
  • 58
    FORGECASE LIMITED - 1993-02-24
    icon of address 74 The Close, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-04 ~ 1995-11-11
    IIF 743 - Director → ME
  • 59
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,909 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2017-12-20
    IIF 851 - Secretary → ME
  • 60
    icon of address 3 Scott House Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-22 ~ 2020-03-31
    IIF 922 - Director → ME
  • 61
    icon of address Guy Harlings, 53 New Street, Chelmsford, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-07-08 ~ 2010-07-08
    IIF 324 - Director → ME
  • 62
    F.D.TODD & SONS(HAULAGE)LIMITED - 1994-03-10
    icon of address Alne Material Recovery Facility Forest Lane, Alne, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,078,194 GBP2024-05-31
    Officer
    icon of calendar 2004-01-01 ~ 2018-05-01
    IIF 833 - Director → ME
  • 63
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2015-02-12
    IIF 265 - Director → ME
  • 64
    icon of address 56 Craigmore Road, Garvagh, Coleraine, County Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2019-10-16
    IIF 973 - Director → ME
  • 65
    icon of address Unit 1 Wooler Park, North Way, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,718,223 GBP2024-09-30
    Officer
    icon of calendar 2009-07-31 ~ 2010-01-01
    IIF 418 - Director → ME
  • 66
    icon of address 56 Craigmore Road, Ringsend, Garvagh, Co. Derry
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,674 GBP2024-12-31
    Officer
    icon of calendar 2012-08-30 ~ 2013-01-22
    IIF 964 - Director → ME
    icon of calendar 2013-01-22 ~ 2019-10-16
    IIF 942 - Secretary → ME
  • 67
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 758 - Director → ME
  • 68
    icon of address 8 Fairhill Street, Ballycastle, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -161,829 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ 2022-11-22
    IIF 968 - Director → ME
  • 69
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2015-07-03
    IIF 236 - Director → ME
  • 70
    GROVE COURT ILKLEY MANAGEMENT LIMITED - 2009-01-08
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2011-08-30
    IIF 645 - Director → ME
  • 71
    icon of address Dunston Hall, Dunston, Stafford
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 763 - Director → ME
  • 72
    HUGHES PLC - 1987-11-06
    H.T. HUGHES PLC - 2021-06-02
    BARCLANDS PUBLIC LIMITED COMPANY - 1987-10-14
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 760 - Director → ME
  • 73
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-04-05
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-04-05
    IIF 60 - Ownership of shares – 75% or more OE
  • 74
    icon of address Halesfield 22, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2015-09-01
    IIF 286 - Director → ME
  • 75
    icon of address 21 Gladstone Way, Hawarden, Deeside, Clwyd
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,881 GBP2024-08-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-02-25
    IIF 472 - Director → ME
  • 76
    icon of address C/o Cja Property Management 35 Brook Street, West Yorkshire, Ilkley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,645 GBP2024-03-31
    Officer
    icon of calendar 2012-11-27 ~ 2017-12-20
    IIF 772 - Secretary → ME
  • 77
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2017-12-20
    IIF 866 - Secretary → ME
  • 78
    icon of address School Yard, Earl Street, Leek, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2015-10-19
    IIF 557 - Director → ME
    icon of calendar 2010-02-24 ~ 2010-10-13
    IIF 537 - Director → ME
  • 79
    icon of address K2 Suite 106, K2 Tower, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ 2021-07-05
    IIF 494 - Director → ME
  • 80
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    690,556 GBP2017-03-31
    Officer
    icon of calendar 2012-10-25 ~ 2017-01-17
    IIF 381 - Director → ME
    icon of calendar 2006-11-02 ~ 2017-01-17
    IIF 729 - Secretary → ME
  • 81
    A2Z CARD LTD - 2013-03-22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701,838 GBP2023-09-30
    Officer
    icon of calendar 2014-03-03 ~ 2016-01-22
    IIF 155 - Director → ME
    icon of calendar 2012-09-10 ~ 2013-07-10
    IIF 198 - Director → ME
  • 82
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2017-01-31
    IIF 769 - Director → ME
  • 83
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2021-04-23
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-04-23
    IIF 656 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 656 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    icon of address 79 Imperial Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -497,624 GBP2023-04-05
    Person with significant control
    icon of calendar 2017-04-05 ~ 2024-05-22
    IIF 650 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    BLUE IRIS LANDSCAPES LIMITED - 2019-07-02
    icon of address Waterbridge Farm, Yarnfield Lane, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2020-07-31
    IIF 205 - Director → ME
  • 86
    icon of address 141a New Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,166 GBP2024-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2016-03-09
    IIF 294 - Director → ME
    icon of calendar 2007-07-03 ~ 2016-03-07
    IIF 524 - Secretary → ME
  • 87
    icon of address Springfield Lodge, 14 Close Hill Lane, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-07-10
    IIF 412 - Director → ME
    icon of calendar 2019-01-22 ~ 2019-07-10
    IIF 935 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-03-23
    IIF 457 - Ownership of shares – 75% or more OE
  • 88
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2023-12-20
    IIF 548 - Secretary → ME
  • 89
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-01-11 ~ 2019-04-25
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-04-11
    IIF 19 - Ownership of shares – 75% or more OE
  • 90
    icon of address 210 Pentonville Road, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 762 - Director → ME
  • 91
    LAXCASTLE LIMITED - 1988-12-29
    icon of address Suez House, Grenfell Road, Maidenhead, Berkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1992-04-24 ~ 1994-04-19
    IIF 748 - Director → ME
  • 92
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2017-12-20
    IIF 852 - Secretary → ME
  • 93
    icon of address The Little House Sandy Lane, Church Brampton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23 GBP2024-06-30
    Officer
    icon of calendar 2004-09-20 ~ 2020-11-25
    IIF 939 - Director → ME
  • 94
    M.R. SYSTEMS LIMITED - 1991-11-21
    M.B.N.3 LIMITED - 1986-07-10
    icon of address Itg (uk) Ltd, Phoenix Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2003-04-30
    IIF 451 - Director → ME
  • 95
    MAYSIDE CAPITAL LIMITED - 2024-07-17
    icon of address 4385, 12703600 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ 2024-07-09
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-07-09
    IIF 55 - Has significant influence or control OE
  • 96
    H.T. HUGHES & SONS (TRANSPORT) LIMITED - 1992-06-18
    H.T. HUGHES AND SON (TRANSPORT) LIMITED - 1987-11-18
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 757 - Director → ME
  • 97
    icon of address Marston House Bankend Road, Blackston, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2019-08-14
    IIF 897 - Director → ME
  • 98
    icon of address 190 Clarence Gate Gardens, Glentworth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2003-08-08
    IIF 661 - Secretary → ME
  • 99
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 759 - Director → ME
  • 100
    icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,330 GBP2020-11-30
    Officer
    icon of calendar 2021-06-07 ~ 2022-03-21
    IIF 217 - Director → ME
  • 101
    BRS TECHNICAL RECRUITMENT LTD - 2018-01-03
    icon of address 15 Pooley Avenue, Egham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ 2019-04-08
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-04-08
    IIF 776 - Right to appoint or remove directors OE
    IIF 776 - Ownership of voting rights - 75% or more OE
    IIF 776 - Ownership of shares – 75% or more OE
  • 102
    icon of address 1 Clos Bryngwili, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ 2020-04-01
    IIF 269 - Director → ME
  • 103
    icon of address C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,986 GBP2018-07-31
    Officer
    icon of calendar 2015-07-10 ~ 2020-07-10
    IIF 647 - Director → ME
  • 104
    JUST GROUP PUBLIC LIMITED COMPANY - 2002-12-09
    WISEDEED PUBLIC LIMITED COMPANY - 1994-03-18
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2002-11-13
    IIF 199 - Director → ME
  • 105
    H.E.S. SALES (U.K.) LIMITED - 2006-10-09
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2017-01-31
    Officer
    icon of calendar 1991-11-07 ~ 2005-10-28
    IIF 470 - Director → ME
    icon of calendar 1991-11-07 ~ 2005-10-28
    IIF 571 - Secretary → ME
  • 106
    HI-FORCE HYDRAULICS LIMITED - 2006-10-05
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-10-28
    IIF 471 - Director → ME
    icon of calendar ~ 2005-10-28
    IIF 572 - Secretary → ME
  • 107
    NORTHWEST GLOBAL LIMITED - 2019-02-14
    icon of address 34 Haddon Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ 2019-12-01
    IIF 226 - Director → ME
  • 108
    icon of address C/o The Marches School, Morda Road, Oswestry, Shropshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2014-10-02 ~ 2016-02-29
    IIF 929 - Director → ME
  • 109
    icon of address 7a Lenton Road, The Park, Nottingham
    Active Corporate (11 parents)
    Officer
    icon of calendar 1995-11-07 ~ 2001-11-06
    IIF 751 - Director → ME
  • 110
    ARK ENVIRO LIMITED - 2022-12-01
    ETA TRADING LIMITED - 2019-12-23
    icon of address 32 Glenside Road, Dunmurry, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -466,857 GBP2023-12-31
    Officer
    icon of calendar 2020-03-03 ~ 2024-02-21
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2024-02-21
    IIF 938 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 938 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    COALTECH LIMITED - 1985-04-25
    HIGHLEY PRECISION ENGINEERING LIMITED - 1982-11-25
    CLAY COLLIERY COMPANY LIMITED - 1998-04-17
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1992-06-26 ~ 1994-04-19
    IIF 753 - Director → ME
  • 112
    SAFEWAY LAND RECLAMATION LIMITED - 1984-06-28
    LEIGH ENVIRONMENTAL LIMITED - 1998-01-15
    icon of address 210 Pentonville Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 754 - Director → ME
  • 113
    GARAGEBASE SERVICES LIMITED - 1994-01-28
    icon of address 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-11 ~ 1994-04-19
    IIF 747 - Director → ME
  • 114
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2017-03-01
    IIF 513 - LLP Designated Member → ME
  • 115
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 730 - LLP Designated Member → ME
  • 116
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 514 - LLP Designated Member → ME
  • 117
    icon of address Office E Whitsundoles Broughton Road, Salford, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-18 ~ 2008-08-06
    IIF 768 - Director → ME
  • 118
    icon of address 56 Hamm Moor Lane, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2013-06-01
    IIF 138 - Director → ME
  • 119
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2017-12-20
    IIF 574 - Secretary → ME
  • 120
    PROLAURIC LTD - 2022-06-29
    icon of address 7 Lammas Close, Longwick, Princes Risborough, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ 2024-04-22
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-09-10
    IIF 779 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 779 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    ACTORIS LIMITED - 2012-05-28
    icon of address 10 St. Andrews Crescent, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2009-08-18
    IIF 910 - Director → ME
    icon of calendar 2009-08-07 ~ 2009-08-18
    IIF 829 - Secretary → ME
  • 122
    FRAM EUROPE LIMITED - 2001-03-27
    SOGEFI FILTRATION LIMITED - 2024-05-31
    icon of address Unit 1 Crown Business Park, Tredegar, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2021-01-31
    IIF 474 - Director → ME
  • 123
    icon of address C/o Digitus,363a Dunstable Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,003 GBP2023-12-31
    Officer
    icon of calendar 2006-08-14 ~ 2024-08-19
    IIF 744 - Director → ME
  • 124
    icon of address 8, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-28 ~ 2023-07-10
    IIF 542 - Director → ME
  • 125
    icon of address 14 Sheredes Drive, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ 2020-03-17
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-03-17
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Ownership of shares – 75% or more OE
  • 126
    icon of address 56 Craigmore Road Garvagh, Coleraine, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,696 GBP2024-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-10-16
    IIF 962 - Director → ME
  • 127
    SITA (NI) NO.1 LIMITED - 2016-08-31
    icon of address 56 Craigmore Road, Garvagh, Coleraine, County Londonderry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,648 GBP2024-12-31
    Officer
    icon of calendar 2016-03-02 ~ 2019-10-16
    IIF 975 - Director → ME
  • 128
    icon of address 56 Craigmore Road Ringsend, Garvagh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2019-10-16
    IIF 970 - Director → ME
  • 129
    RIVER RIDGE RECYCLING PORTADOWN LTD - 2015-10-29
    MOYNE SHELF COMPANY (NO. 308) LIMITED - 2013-12-11
    NWP COMMERCIAL LIMITED - 2015-10-19
    icon of address 56 Craigmore Road, Garvagh, Coleraine, County Londonderry
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,088,193 GBP2024-12-31
    Officer
    icon of calendar 2015-05-28 ~ 2019-10-16
    IIF 976 - Director → ME
  • 130
    icon of address 56 Craigmore Road, Ringsend, Garvagh, Co. Derry
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,147 GBP2024-12-31
    Officer
    icon of calendar 2011-11-03 ~ 2019-10-16
    IIF 961 - Director → ME
    icon of calendar 2011-11-03 ~ 2019-10-16
    IIF 941 - Secretary → ME
  • 131
    icon of address Ine Steels, Barn Works Mill Road, Blue Roof Farm, Throop, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2014-01-01
    IIF 921 - Director → ME
    icon of calendar 2010-12-22 ~ 2010-12-22
    IIF 920 - Director → ME
  • 132
    icon of address 3 Lower House Green, Lumb, Rossendale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-08 ~ 2015-07-08
    IIF 835 - Director → ME
  • 133
    icon of address 65 New Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,478 GBP2024-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2014-11-06
    IIF 894 - Director → ME
  • 134
    icon of address 7 Lammas Close Longwick Princess Risborough 7 Lammas Close, Longwick, Princes Risborough, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ 2024-11-01
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2022-01-26
    IIF 780 - Right to appoint or remove directors OE
    IIF 780 - Ownership of voting rights - 75% or more OE
    IIF 780 - Ownership of shares – 75% or more OE
  • 135
    icon of address 40 Westlake, Enagh, Waterside, Derry
    Dissolved Corporate
    Officer
    icon of calendar 2003-07-21 ~ 2015-08-07
    IIF 957 - Director → ME
  • 136
    icon of address 28 Longwood Gate, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,424,000 GBP2022-10-31
    Officer
    icon of calendar 2014-06-02 ~ 2021-08-02
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ 2021-06-04
    IIF 456 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 456 - Ownership of shares – More than 50% but less than 75% OE
  • 137
    icon of address 171 Wingate Square 171 Wingate Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,590,362 GBP2024-03-31
    Officer
    icon of calendar 2007-05-15 ~ 2025-03-31
    IIF 575 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2024-12-23
    IIF 438 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 138
    icon of address Mr Roy Jackson, Whittingham Riddell, Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,189 GBP2016-12-31
    Officer
    icon of calendar 2009-07-03 ~ 2010-06-15
    IIF 554 - Director → ME
  • 139
    icon of address Nash Road Nash Road, Nash, Newport, Gwent, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2014-03-11
    IIF 783 - Director → ME
  • 140
    SONIC WINDOWS LIMITED - 2016-03-25
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2015-11-09
    IIF 453 - Director → ME
  • 141
    icon of address C/o Gordon Wood, Scott & Partners, Dean House 94 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2011-08-15
    IIF 350 - Director → ME
  • 142
    icon of address 3 Ronaldsway Thornton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2019-06-10
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-06-10
    IIF 363 - Has significant influence or control OE
  • 143
    icon of address 1 Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2016-04-06
    IIF 709 - LLP Designated Member → ME
  • 144
    icon of address Io Centre, Salbrook Road, Salfords, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2011-06-23
    IIF 394 - Director → ME
  • 145
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 752 - Director → ME
  • 146
    SOUTHCOAST BUSINESS BROKERS & ADVISORS LIMITED - 2007-09-10
    icon of address 14 The Newlands, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2009-05-18
    IIF 516 - Director → ME
  • 147
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2020-10-09
    IIF 521 - LLP Member → ME
  • 148
    icon of address Minerva House, Lower Bristol Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2017-10-17
    IIF 321 - Director → ME
  • 149
    icon of address Wingletye Lane, Hornchurch, Essex
    Active Corporate (17 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2017-03-12
    IIF 642 - Director → ME
  • 150
    icon of address 195 -197 Whiteladies Road, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,198 GBP2024-12-31
    Officer
    icon of calendar 2006-01-10 ~ 2011-07-19
    IIF 659 - Director → ME
  • 151
    icon of address Eyton Lane, Baschurch, Shrewsbury, Shropshire
    Active Corporate (19 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2014-02-12
    IIF 908 - Director → ME
    icon of calendar 2015-12-14 ~ 2019-10-20
    IIF 978 - Director → ME
    icon of calendar 2011-07-28 ~ 2019-12-16
    IIF 553 - Director → ME
    icon of calendar 2011-07-28 ~ 2012-09-05
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 459 - Has significant influence or control over the trustees of a trust OE
    IIF 459 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 152
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-02 ~ 2013-08-01
    IIF 202 - Director → ME
  • 153
    icon of address 6 Mead Close, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,397 GBP2017-06-30
    Officer
    icon of calendar 2012-05-25 ~ 2014-04-30
    IIF 259 - Director → ME
  • 154
    icon of address Granary Court, 128 Pyle Street, Newport, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2005-06-02
    IIF 821 - Secretary → ME
  • 155
    icon of address Broadway House, Broadway, Maidenhead, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-30 ~ 2008-08-15
    IIF 203 - Director → ME
  • 156
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,792 GBP2023-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2017-12-20
    IIF 771 - Secretary → ME
  • 157
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-25 ~ 2020-06-25
    IIF 823 - Director → ME
  • 158
    KIC LEISURE LTD - 2014-08-29
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -331,033 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-05-22
    IIF 400 - Right to appoint or remove directors OE
  • 159
    JONES BUILDING & JOINERY LTD - 2013-06-19
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,068 GBP2019-05-31
    Officer
    icon of calendar 2011-05-19 ~ 2012-10-25
    IIF 703 - Director → ME
  • 160
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,326,067 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-08-13
    IIF 723 - Ownership of shares – More than 25% but not more than 50% OE
  • 161
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-08-05
    IIF 612 - Director → ME
  • 162
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2010-06-22
    IIF 551 - Secretary → ME
  • 163
    icon of address 44 Pine Road, Glenfield, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2025-03-10
    IIF 684 - Director → ME
  • 164
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1984-10-01
    POWELL DUFFRYN POLLUTION CONTROL LIMITED - 1981-12-31
    P.D.POLLUTION CONTROL LIMITED - 1979-12-31
    UNITED UTILITIES INDUSTRIAL (GWENT) LIMITED - 2007-11-06
    POLLUTION CONTROL INTERNATIONAL LIMITED - 1988-09-14
    PARK ENVIRONMENTAL SERVICES LIMITED - 2005-07-13
    BROWNING-FERRIS ENVIRONMENTAL SERVICES LIMITED - 1997-09-04
    POLLUTION CONTROL EQUIPMENT LIMITED - 1981-12-31
    icon of address Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-22 ~ 2002-10-21
    IIF 749 - Director → ME
  • 165
    icon of address 64 The Promenade, Portstewart
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-02-12
    IIF 958 - Director → ME
    icon of calendar 2003-02-14 ~ 2005-02-12
    IIF 934 - Secretary → ME
  • 166
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-10-09
    IIF 256 - Director → ME
  • 167
    SITE-SERV LIMITED - 2021-03-23
    icon of address Barry Mitchell & Company, Pentre Farm House, Mamhilad, Pontypool, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2008-07-07
    IIF 592 - Director → ME
  • 168
    icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ 2020-04-07
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-11-15
    IIF 14 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-15 ~ 2020-04-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 169
    AMBER MERCHANTS RECYCLING LIMITED - 2016-11-24
    icon of address 56 Craigmore Road, Garvagh, Coleraine, County Derry, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ 2019-10-16
    IIF 969 - Director → ME
  • 170
    JEWELWARM LIMITED - 1992-09-01
    YORKSHIRE WASTE LIMITED - 1997-04-11
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-02 ~ 1999-09-23
    IIF 791 - Director → ME
  • 171
    WELLS HOUSE (ILKELY) MANAGEMENT COMPANY LIMITED - 2003-03-17
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2017-12-20
    IIF 850 - Secretary → ME
  • 172
    icon of address 2 The Old Rectory Rectory Drive, Weston-under-lizard, Shifnal, Shropshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2003-05-14
    IIF 515 - Director → ME
  • 173
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2009-05-18
    IIF 519 - Director → ME
  • 174
    icon of address White Lilies Mill Lane, White Lilies Island, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-03-22
    IIF 313 - Director → ME
    icon of calendar 2007-07-18 ~ 2013-07-25
    IIF 297 - Director → ME
  • 175
    icon of address Ossington Chambers, Castle Gate, Newark On Trent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,358 GBP2024-12-31
    Officer
    icon of calendar 2016-10-05 ~ 2023-08-16
    IIF 241 - Director → ME
    icon of calendar 2020-06-22 ~ 2023-08-16
    IIF 733 - Secretary → ME
  • 176
    icon of address Redwood House Snatchwood Road, Abersychan, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2020-08-17
    IIF 423 - Director → ME
    icon of calendar 2019-02-07 ~ 2019-02-28
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-02-28
    IIF 354 - Has significant influence or control as a member of a firm OE
    IIF 354 - Right to appoint or remove directors OE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 354 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 354 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-02-28 ~ 2020-08-17
    IIF 352 - Has significant influence or control OE
  • 177
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ 2020-10-01
    IIF 234 - Director → ME
    icon of calendar 2020-01-27 ~ 2020-09-01
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-09-01
    IIF 428 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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