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

Knope, Lenoard Charles Sidney

    Related profiles found in government register
  • Knope, Lenoard Charles Sidney
    British retired chartered accountant born in July 1920

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Lark Valley Court, Fornham St Martin, Bury St Edmunds, Suffolk, IP28 6UQ

      IIF 1
  • Myers, Anthony Charles Arthur
    British retired born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Forest Park, Maresfield, Uckfield, TN22 2NA, England

      IIF 2
  • Myers, Anthony Charles Arthur
    British retired chartered accountant born in October 1933

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside 11 Forest Park, Maresfield, Uckfield, East Sussex, TN22 2NA

      IIF 3
  • Langdon, Jonathan Charles
    British chartered accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Howleigh, Howleigh, Blagdon Hill, Taunton, TA3 7SP, England

      IIF 4
    • icon of address St Maragrets Hospice, Heron Drive, Bishops Hull, Taunton, Somerset, TA1 5HA

      IIF 5
    • icon of address St Margarets Hospice, Heron Drive, Taunton, Somerset, TA1 5HA

      IIF 6
    • icon of address St Margarets Hospice Ltd, Heron Drive, Bishops Hull, Taunton, Somerset, TA1 5HA

      IIF 7
    • icon of address Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, England

      IIF 8
  • Langdon, Jonathan Charles
    British retired chartered accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alpha Housing Services Ltd, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 9
  • Mr Jonathan Charles Langdon
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathrow Approach, 4th Floor, 470 London Road, Slough, SL3 8QY, United Kingdom

      IIF 10
    • icon of address C/o Richard Huish College, South Road, Taunton, Somerset, TA1 3DZ

      IIF 11
  • Nash, Norman Charles Russell
    British born in September 1928

    Registered addresses and corresponding companies
    • icon of address 42 Upper Berkeley Street, London, W1H 8AB

      IIF 12
  • Nash, Norman Charles Russell
    British chartered accountant born in September 1928

    Registered addresses and corresponding companies
    • icon of address The Red House, Burdrop Sibford Gower, Banbury, Oxfordshire, OX15 5RQ

      IIF 13 IIF 14 IIF 15
  • Nash, Norman Charles Russell
    British retired chartered accountant born in September 1928

    Registered addresses and corresponding companies
    • icon of address The Red House, Burdrop Sibford Gower, Banbury, Oxfordshire, OX15 5RQ

      IIF 16
  • Tremeer, Clare Mary Louise
    British retired chartered accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillsdon House, High Street, Sidmouth, Devon, EX10 8LD

      IIF 17
  • Gupwell, Christopher John
    British chartered accountant born in March 1941

    Resident in England

    Registered addresses and corresponding companies
  • Gupwell, Christopher John
    British director born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Matson Avenue, Matson, Gloucester, GL4 6HW, England

      IIF 23
  • Gupwell, Christopher John
    British retired born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Farm Bungalow, Lincomb, Stourport-on-severn, Worcestershire, DY13 9RB

      IIF 24
  • Gupwell, Christopher John
    British retired chartered accountant born in March 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Earls Common Road, Stock Green, Redditch, Worcestershire, B96 6TB

      IIF 25
  • Hounslow, Peter George Stephen
    British retired chartered accountant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, The Square, Winchester, Hampshire, SO23 9ES

      IIF 26
  • Leslie, Alan Gordon
    British retired chartered accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mid-herts Golf Club, Lower Gustard Wood, Lamer Lane, Wheathampstead, Hertfordshire, AL4 8RS, United Kingdom

      IIF 27
  • Najak, Bahadurali Dhalla
    British chartered accountant born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bazat Peel Avenue, Gilesgate Moor, Durham, DH1 2HU

      IIF 28 IIF 29
  • Najak, Bahadurali Dhalla
    British retired chartered accountant born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bazat, Peel Avenue, Durham, DH1 2HU, United Kingdom

      IIF 30
    • icon of address Bazat Peel Avenue, Gilesgate Moor, Durham, DH1 2HU

      IIF 31
  • Najak, Bahadurali Dhalla
    British university lecturer born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Management Lodge, Keswick Bridge Time Share, Brundholme Road, Keswick, CA12 4NL, England

      IIF 32
  • Russell, Christopher Howard
    British accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Sutton Common Road, Sutton, Surrey, SM1 3HT, United Kingdom

      IIF 33
  • Russell, Christopher Howard
    British retired chartered accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Canterbury Road, Croydon, Surrey, CR0 3HA

      IIF 34
  • Sampson, Arthur Roy
    British accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, The Scarr, Newent, Gloucestershire, GL18 1DQ

      IIF 35
  • Sampson, Arthur Roy
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramley Place, 45 The Scarr, Newent, Glos, GL18 1DQ

      IIF 36
    • icon of address Bramley Place Ltd, 45 The Scarr, Newent, GL18 1DQ, United Kingdom

      IIF 37
  • Sampson, Arthur Roy
    British retired chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, The Scarr, Newent, GL18 1DQ, England

      IIF 38
    • icon of address Bramley Place, 45 The Scarr, Newent, Glos, GL18 1DQ

      IIF 39
  • Staniland, Paul John
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Staniland, Paul John
    British group financial controller born in September 1955

    Resident in England

    Registered addresses and corresponding companies
  • Staniland, Paul John
    British retired chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Over The Cliff, 21 Esplanade, Fowey, Cornwall, Gb-gbr

      IIF 115
  • Staniland, Paul John
    British group financial controller born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Needingworth, St. Ives, Cambridgeshire, PE27 4SA, England

      IIF 116
  • Bell, James Alan Russell
    British accountant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Lakeside, Beckenham, Kent, BR3 6LX, United Kingdom

      IIF 117
  • Bell, James Alan Russell
    British retired born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Lakeside, Beckenham, BR3 6LX, England

      IIF 118
    • icon of address 32, Lakeside, Beckenham, BR3 6LX, England

      IIF 119
    • icon of address 32, Lakeside, Beckenham, BR3 6LX, United Kingdom

      IIF 120
  • Bell, James Alan Russell
    British retired chartered accountant born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Wickham Road, Beckenham, BR3 6QH, England

      IIF 121
  • Carr, Brian Russell
    British retired born in April 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grove Road, Redland, Bristol, BS6 6UJ

      IIF 122
  • Dunn, Brian Russell
    British accountant born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Raysmith Close, Southwell, Nottinghamshire, NG25 0BG, England

      IIF 123
  • Dunn, Brian Russell
    British chartered accountant born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Raysmith Close, Southwell, NG25 0BG, England

      IIF 124
  • Dunn, Brian Russell
    British retired chartered accountant born in October 1935

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldsmiths The Auction Centre, Eastwood Road, Oundle, Peterborough, PE8 4DF

      IIF 125
  • Knox, Alexander Mcalpine
    British company director born in August 1946

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Avda. Andalucia 1, La Alfoquia, Almeria 04661, Spain

      IIF 126
  • Knox, Alexander Mcalpine
    British retired chartered accountant born in August 1946

    Resident in Spain

    Registered addresses and corresponding companies
  • Krupski, Marian Stanislaw
    British retired chartered accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Denny Street, London, SE11 4UX, England

      IIF 129
  • Mr Bahadurali Dhalla Najak
    British born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Peel Avenue, Durham, DH1 2HU, England

      IIF 130
    • icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear, NE30 1AY

      IIF 131
  • Nash, Norman Charles Russell
    British

    Registered addresses and corresponding companies
    • icon of address The Red House, Burdrop Sibford Gower, Banbury, Oxfordshire, OX15 5RQ

      IIF 132
  • Mr Arthur Roy Sampson
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramley Place, 45 The Scarr, Newent, Glos, GL18 1DQ

      IIF 133
    • icon of address 45, The Scarr, Newent, GL18 1DQ, England

      IIF 134
  • Mr Christopher Howard Russell
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Canterbury Road, Croydon, Surrey, CR0 3HA

      IIF 135
    • icon of address 183, Sutton Common Road, Sutton, Surrey, SM1 3HT, United Kingdom

      IIF 136
  • Jones, Nigel Glanville Ollerton
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a The Hard, Portsmouth, PO1 3PT

      IIF 137
  • Jones, Nigel Glanville Ollerton
    British retired chartered accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duke Of Kent Building, Governance And Risk Assurance, University Of Surrey, Guildford, Surrey, GU2 7XH, England

      IIF 138
  • Staniland, John Paul
    British group financial controller born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

      IIF 139
  • Bisset, James Ferguson
    British retired chartered accountant born in August 1935

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dumgoyne, 21, Roman Road, Balfron, G63 0PW

      IIF 140
  • Christopher, Russell Howard
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landgate Chambers, 24 Landgate, Rye, East Sussex, TN31 7LJ, United Kingdom

      IIF 141
  • Knox, Alexander Mcalpine
    British

    Registered addresses and corresponding companies
    • icon of address Avda Andalucia 1, La Alfoquia, Almeria 04661, Spain

      IIF 142
  • Knox, Alexander Mcalpine
    British accountant

    Registered addresses and corresponding companies
    • icon of address Avda. Andalucia 1, La Alfoquia, Almeria 04661, Spain

      IIF 143
  • Langdon, Jonathan Charles
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pool House, Bicester Road, Stratton Audley, Bicester, OX27 9BS, England

      IIF 144
  • Lloyd, Arthur Selwyn
    British retired chartered accountant born in December 1912

    Registered addresses and corresponding companies
    • icon of address 2 North Hill Court, Malvern, Worcestershire, WR14 1PD

      IIF 145
  • Swan, Randolph Douglas Alasdair
    British retired born in November 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Seapoint, Woodbush, Dunbar, EH42 1HB, Scotland

      IIF 146
  • Swan, Randolph Douglas Alasdair
    British retired chartered accountant born in November 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Seapoint, Woodbush, Dunbar, EH42 1HB, United Kingdom

      IIF 147
  • Clifton, Cheston Russell Patrick
    British retired chartered accountant born in December 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Azure, Marine Drive, Rottingdean, Brighton, BN2 7HQ, England

      IIF 148
  • Gordon, Alan
    British chartered accountant born in March 1938

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tollymore, Muirfield Park, Gullane, East Lothian, EH31 2DS

      IIF 149 IIF 150
  • Gordon, Alan
    British company director born in March 1938

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tollymore, Muirfield Park, Gullane, East Lothian, EH31 2DS

      IIF 151
  • Gordon, Alan
    British retired chartered accountant born in March 1938

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tollymore, Muirfield Park, Gullane, East Lothian, EH31 2DS

      IIF 152
  • Gray, James Melville Arthur
    British regional councillor born in May 1920

    Registered addresses and corresponding companies
    • icon of address 6 Royal Terrace, Linlithgow, West Lothian, EH49 6HQ

      IIF 153
  • Gray, James Melville Arthur
    British retired chartered accountant born in May 1920

    Registered addresses and corresponding companies
    • icon of address 6 Royal Terrace, Linlithgow, West Lothian, EH49 6HQ

      IIF 154
  • Langdon, Jonathan Charles
    British

    Registered addresses and corresponding companies
    • icon of address Little Howleigh, Howleigh Blagdon Hill, Taunton, Somerset, TA3 7SP

      IIF 155
  • Mr Alexander Mcalpine Knox
    British born in August 1946

    Resident in Spain

    Registered addresses and corresponding companies
  • Perry, Rodney Charles Langman
    British chartered accountant born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Boldre Road, Cripplegate Lane East Boldre, Brockenhurst, Hampshire, SO42 7WR

      IIF 158 IIF 159
  • Perry, Rodney Charles Langman
    British retired born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Boldre Road, Cripplegate Lane East Boldre, Brockenhurst, Hampshire, SO42 7WR

      IIF 160
  • Perry, Rodney Charles Langman
    British retired chartered accountant born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, South Grove, Lymington, Hampshire, SO41 3SW, United Kingdom

      IIF 161
  • Gordon, Alexander Duncan
    British accountant born in May 1928

    Registered addresses and corresponding companies
    • icon of address 4a Devonshire Mews North, London, W1G 7BJ

      IIF 162
  • Gordon, Alexander Duncan
    British chartered accountant born in May 1928

    Registered addresses and corresponding companies
    • icon of address 4a Devonshire Mews North, London, W1G 7BJ

      IIF 163
  • Gordon, Alexander Duncan
    British retired chartered accountant born in May 1928

    Registered addresses and corresponding companies
    • icon of address 4a Devonshire Mews North, London, W1G 7BJ

      IIF 164
  • Gupwell, Christopher John
    British

    Registered addresses and corresponding companies
  • Hounslow, Peter George Stephen
    British chartered accountant born in November 1949

    Registered addresses and corresponding companies
    • icon of address 31 The Meadows, Portsmouth Road, Guildford, GU2 5DT

      IIF 168
  • Mr James Alan Russell Bell
    English born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Lakeside, Beckenham, BR3 6LX, United Kingdom

      IIF 169
  • Russell, Christopher Howard
    British director born in July 1956

    Registered addresses and corresponding companies
    • icon of address 6 Caverleigh, Cadogan Road, Surbiton, Surrey, KT6 4DH

      IIF 170
  • Wilson, Arthur Leonard
    British retired chartered accountant born in May 1928

    Registered addresses and corresponding companies
    • icon of address Rafalet 36 Carr Hill Lane, Briggswath, Whitby, North Yorkshire, YO21 1RS

      IIF 171 IIF 172
  • Cleminson, Lionel Paul
    British chartered accountant born in July 1916

    Registered addresses and corresponding companies
    • icon of address Ridgefield, Monyash Road, Bakewell, Derbyshire, DE45 1FG

      IIF 173
  • Cleminson, Lionel Paul
    British retired chartered accountant born in July 1916

    Registered addresses and corresponding companies
    • icon of address Ridgefield, Monyash Road, Bakewell, Derbyshire, DE45 1FG

      IIF 174
  • Dean, Gordon
    British chartered accountant born in December 1934

    Registered addresses and corresponding companies
    • icon of address 41 St Leonards Road, Chesham Bois, Amersham, Buckinghamshire, HP6 6DS

      IIF 175 IIF 176
  • Dean, Gordon
    British retired chartered accountant born in December 1934

    Registered addresses and corresponding companies
    • icon of address 41 St Leonards Road, Chesham Bois, Amersham, Buckinghamshire, HP6 6DS

      IIF 177
  • Doleman, John Francis
    British retired chartered accountant born in March 1935

    Registered addresses and corresponding companies
    • icon of address High Barn, Frisby By Gaulby, Billesdon, Leicestershire, LE7 9BD

      IIF 178 IIF 179
  • Herron, Henry John Cowell
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Heaton House Leazes Lane, Hexham, Northumberland, NE46 3BA

      IIF 180
  • Herron, Henry John Cowell
    British accountant born in November 1941

    Registered addresses and corresponding companies
    • icon of address Heaton House Leazes Lane, Hexham, Northumberland, NE46 3BA

      IIF 181
  • Herron, Henry John Cowell
    British chartered accountant born in November 1941

    Registered addresses and corresponding companies
  • Herron, Henry John Cowell
    British retired born in November 1941

    Registered addresses and corresponding companies
  • Herron, Henry John Cowell
    British retired chartered accountant born in November 1941

    Registered addresses and corresponding companies
    • icon of address Heaton House Leazes Lane, Hexham, Northumberland, NE46 3BA

      IIF 191 IIF 192
  • Hill, Arthur
    British retired chartered accountant born in September 1917

    Registered addresses and corresponding companies
    • icon of address 45 Torrington Road, North End, Portsmouth, Hampshire, PO2 0TP

      IIF 193
  • Langdon, Jonathan Charles
    born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 194
  • Langdon, Jonathan Charles
    British chartered accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heron Drive, Bishops Hull, Taunton, Somerset, TA1 5HA

      IIF 195
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 196 IIF 197
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, England

      IIF 198 IIF 199
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 200
    • icon of address Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, United Kingdom

      IIF 201
    • icon of address Winchester House, Deanegate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 202
  • Langdon, Jonathan Charles
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 203
  • Pearson, Arthur Malcolm
    British retired chartered accountant born in January 1925

    Registered addresses and corresponding companies
    • icon of address 11 Foxglove Road, Almondbury, Huddersfield, West Yorkshire, HD5 8LW

      IIF 204
  • Russell, George
    British chartered accountant born in November 1927

    Registered addresses and corresponding companies
  • Russell, George
    British retired chartered accountant born in November 1927

    Registered addresses and corresponding companies
    • icon of address Carradale Old North Road, Wansford, Peterborough, Cambs, PE8 6LB

      IIF 210
  • Swan, Randolph Douglas Alasdair
    British chartered accountant born in November 1949

    Registered addresses and corresponding companies
    • icon of address 5 St Ninians Terrace, Edinburgh, Midlothian, EH10 5NL

      IIF 211
  • Ball, Alan
    British retired chartered accountant born in June 1931

    Resident in Borders

    Registered addresses and corresponding companies
    • icon of address 8, Baillieknowe Farm Cottages, Stichill, Kelso, Borders, TD5 7TB, Scotland

      IIF 212
  • Cleminson, Lionel Paul
    British chartered accountant born in October 1915

    Registered addresses and corresponding companies
    • icon of address Ridgefield, Monyash Road, Bakewell, Derbyshire, DE45 1FG

      IIF 213
  • Dunn, Brian Russell
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10, Raysmith Close, Southwell, Nottinghamshire, NG25 0BG, England

      IIF 214
  • Dunn, Brian Russell
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Manton Cottage, Westhorpe, Southwell, Nottinghamshire, NG25 0NE

      IIF 215
  • Gordan, Alexander Duncan
    British

    Registered addresses and corresponding companies
    • icon of address 4a Devonshire Mews North, London, W1G 7BJ

      IIF 216
  • Gordon, Alexander Duncan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4a Devonshire Mews North, London, W1G 7BJ

      IIF 217
  • Jenks, Maurice Arthur Brian
    British chartered accountant born in October 1933

    Registered addresses and corresponding companies
    • icon of address 61 Sussex Square, London, W2 2SR

      IIF 218
  • O Reilly, Hugh John Joseph
    British retired chartered accountant born in March 1916

    Registered addresses and corresponding companies
    • icon of address Flat 1, 15 Grand Avenue, Hove, East Sussex, BN3 2NG

      IIF 219
  • Russell, Christopher Howard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 55 Russell Court, Russell Hill Road, Purley, Surrey, CR2 2LL

      IIF 220
  • Doleman, John Francis
    British retired chartered accountant

    Registered addresses and corresponding companies
    • icon of address High Barn, Frisby By Gaulby, Billesdon, Leicestershire, LE7 9BD

      IIF 221
  • Jenks, Maurice Arthur Brian, Sir
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Warren House, Savernake, Marlborough, Wiltshire, SN8 3BQ

      IIF 222
  • Maddison, Arthur Stafford
    British chartered accountant born in May 1916

    Registered addresses and corresponding companies
    • icon of address 55 Broad Oaks Road, Solihull, West Midlands, B91 1HY

      IIF 223
  • Maddison, Arthur Stafford
    British director born in May 1916

    Registered addresses and corresponding companies
    • icon of address 55 Broad Oaks Road, Solihull, West Midlands, B91 1HY

      IIF 224
  • Maddison, Arthur Stafford
    British retired born in May 1916

    Registered addresses and corresponding companies
    • icon of address 55 Broad Oaks Road, Solihull, West Midlands, B91 1HY

      IIF 225
  • Maddison, Arthur Stafford
    British retired chartered accountant born in May 1916

    Registered addresses and corresponding companies
    • icon of address 55 Broad Oaks Road, Solihull, West Midlands, B91 1HY

      IIF 226
  • Pearson, Arthur Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address 11 Foxglove Road, Almondbury, Huddersfield, West Yorkshire, HD5 8LW

      IIF 227
  • Russell, Ann
    British retired chartered accountant born in October 1931

    Registered addresses and corresponding companies
    • icon of address 52 St Andrews Road, Lostock, Bolton, Lancashire, BL6 4AB

      IIF 228
  • Stein, Jane Mary
    British retired chartered accountant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prestfelde, Shrewsbury, Shropshire, SY2 6NZ

      IIF 229
  • Gordon, Alan
    British retired chartered accountant

    Registered addresses and corresponding companies
    • icon of address Tollymore, Muirfield Park, Gullane, East Lothian, EH31 2DS

      IIF 230
  • Gupwell, Christopher John

    Registered addresses and corresponding companies
    • icon of address Woodlands Earls Common Road, Stock Green, Redditch, Worcestershire, B96 6TB

      IIF 231
  • Knox, Alexander Mcalpine

    Registered addresses and corresponding companies
    • icon of address The Hop House, 21 Northbridge Street, Robertsbridge, East Sussex, TN32 5NY

      IIF 232
  • Mr Randolph Douglas Alasdair Swan
    British born in November 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Seapoint, Woodbush, Dunbar, EH42 1HB, United Kingdom

      IIF 233
  • Russell, Christopher Howard

    Registered addresses and corresponding companies
    • icon of address 76 Canterbury Road, Croydon, Surrey, CR0 3HA

      IIF 234
  • Shannon, Colin Edgar
    British ca born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Suffolk Street, Helensburgh, Dunbartonshire, G84 9PD

      IIF 235
  • Shannon, Colin Edgar
    British retired chartered accountant born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lord John Murray House, 15-19 North Port, Perth, Perth & Kinross, PH1 5LU

      IIF 236
  • Bell, James Alan Russell

    Registered addresses and corresponding companies
  • Carr, Brian Russell
    British director born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Road, Clifton, Bristol, BS8 1PX, United Kingdom

      IIF 239
  • Carr, Brian Russell
    British none born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queens Road, Clifton, Bristol, BS8 1PX

      IIF 240
  • Carr, Brian Russell
    British retired born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carr, Brian Russell
    British retired accountant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Pembroke Road, Clifton, Bristol, BS8 3DT

      IIF 243
  • Carr, Brian Russell
    British retired chartered accountant born in April 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Pembroke Road, Clifton, Bristol, BS8 3DT, England

      IIF 244
  • Dunn, Brian Russell
    British accountant born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manton Cottage, Westhorpe, Southwell, Nottinghamshire, NG25 0NE

      IIF 245 IIF 246
  • Dunn, Brian Russell
    British chartered accountant born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Westhorpe, Southwell, Nottinghamshire, NG25 0NE, United Kingdom

      IIF 247
    • icon of address Manton Cottage, Westhorpe, Southwell, Nottinghamshire, NG25 0NE

      IIF 248 IIF 249
  • Gillman, Arthur Neville
    British retired born in January 1918

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Gooseacre, Botley, Chesham, Buckinghamshire, HP5 1YG

      IIF 250
  • Gillman, Arthur Neville
    British retired chartered accountant born in January 1918

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Gooseacre, Botley, Chesham, Buckinghamshire, HP5 1YG

      IIF 251
  • Jenks, Maurice Arthur Brian, Sir
    British chartered accountant born in October 1933

    Registered addresses and corresponding companies
  • Jenks, Maurice Arthur Brian, Sir
    British retired born in October 1933

    Registered addresses and corresponding companies
    • icon of address Warren House, Savernake, Marlborough, Wiltshire, SN8 3BQ

      IIF 257
  • Jenks, Maurice Arthur Brian, Sir
    British retired chartered accountant born in October 1933

    Registered addresses and corresponding companies
    • icon of address Warren House, Savernake, Marlborough, Wiltshire, SN8 3BQ

      IIF 258
  • Mr Bahadurali Dhalla Najak
    British born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bazat, Peel Avenue, Durham, DH1 2HU, England

      IIF 259
  • Najak, Bahadurali Dhalla

    Registered addresses and corresponding companies
    • icon of address The Management Lodge, Keswick Bridge Time Share, Brundholme Road, Keswick Cumbria, CA12 4NL

      IIF 260
  • Bradbury, Dennis Egerton Brayshaw

    Registered addresses and corresponding companies
  • Bradbury, Dennis Egerton Brayshaw
    British retired chartered accountant born in July 1930

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hayfield Close, Wingerworth, Chesterfield, Derbyshire, S42 6QF

      IIF 264
  • Clifton, Cheston Russell Patrick
    British company director born in December 1934

    Registered addresses and corresponding companies
  • James Alan Russell Bell
    British born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Lakeside, Beckenham, BR3 6LX, United Kingdom

      IIF 267
  • Langdon, Jonathan Charles

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, England

      IIF 268
  • Swan, Randolph Douglas Alasdair

    Registered addresses and corresponding companies
    • icon of address Seapoint, Woodbush, Dunbar, EH42 1HB, United Kingdom

      IIF 269
  • Bedworth, William Douglas
    British retired chartered accountant born in February 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sheeling House, Bickington Road, Barnstaple, Devon, EX31 2LR

      IIF 270
  • Jones, Nigel Glanville Ollerton
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leslie, Alan Gordon
    born in January 1955

    Registered addresses and corresponding companies
  • Christopher, Russell Howard
    British aircraft financier management consultant born in February 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Brighton, East Sussex, BN2 7HR

      IIF 275
  • Christopher, Russell Howard
    British director born in February 1974

    Resident in United States

    Registered addresses and corresponding companies
  • Christopher, Russell Howard
    British managing director born in February 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 123 Victoria Street, London, SW1E 6DE, United Kingdom

      IIF 278
  • Gillman, Arthur Neville

    Registered addresses and corresponding companies
    • icon of address 20 Gooseacre, Botley, Chesham, Buckinghamshire, HP5 1YG

      IIF 279
  • Staniland, Paul John

    Registered addresses and corresponding companies
    • icon of address 25, High Street, Needingworth, St Ives, Cambridgeshire, PE27 4SA

      IIF 280
  • Russell, George

    Registered addresses and corresponding companies
    • icon of address Carradale Old North Road, Wansford, Peterborough, Cambs, PE8 6LB

      IIF 281 IIF 282
  • Knox, Alexander Mcalpine
    British accountant born in August 1946

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address The Hop House, 21 Northbridge Street, Robertsbridge, East Sussex, TN32 5NY

      IIF 283 IIF 284
  • Knox, Alexander Mcalpine
    British tax and finance consultant born in August 1946

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address The Hop House, 21 Northbridge Street, Robertsbridge, East Sussex, TN32 5NY

      IIF 285
  • Earl Of Bessborough, Myles Fitzhugh Longfield
    British retired chartered accountant born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadreed Pond Cottage, Stansted Park, Rowlands Castle, Hants, PO9 6DZ, United Kingdom

      IIF 286 IIF 287
  • Mr Myles Fitzhugh Longfield Earl Of Bessborough
    British born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadreed, Stansted Park, Rowlands Castle, Hants, PO9 6DZ, United Kingdom

      IIF 288 IIF 289
  • Christopher, Russell Howard
    British director born in February 1974

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 290
  • Ponsonby, Myles Fitzhugh Longfield, Earl Of Bessborough
    British banker born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadreed Farm, Stansted Park, Rowlands Castle, Hampshire, PO9 6DZ

      IIF 291
  • Bessborough, Myles Fitzhugh Longfield The Earl Of, Earl Of Bessborough
    British retired born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadreed Stansted Park, Rowlands Castle, Hampshire, PO9 6DZ

      IIF 292
child relation
Offspring entities and appointments
Active 37
  • 1
    A.L.W. LIMITED - 2016-12-09
    icon of address Beeforth House, 44 Balsall Street East, Balsall Common Coventry, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 172 - Director → ME
  • 2
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    533 GBP2015-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 290 - Director → ME
  • 3
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    54,135 GBP2016-10-31
    Officer
    icon of calendar 1991-10-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Belhaven Surf Centre Back Road, Belhaven, Dunbar, East Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    166,298 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 147 - Director → ME
    icon of calendar 2017-11-14 ~ now
    IIF 269 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 46 Main Street Tweedmouth, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 212 - Director → ME
  • 6
    icon of address Bramley Place, 45 The Scarr, Newent, Glos
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -291 GBP2022-04-30
    Officer
    icon of calendar 2006-07-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    WISHWIN LIMITED - 2000-09-06
    icon of address 25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,090 GBP2024-03-31
    Officer
    icon of calendar 2000-09-20 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 8
    STANSTED FARMS LIMITED - 1986-11-11
    icon of address 25 St Thomas Street, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    293,999 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 288 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 288 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 288 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 9
    CHARLES II MANAGEMENT (1991) LIMITED - 1991-04-30
    REFAL 301 LIMITED - 1991-04-11
    icon of address 20 Red Lion Street Fourth Floor, 20 Red Lion Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 2005-06-13 ~ now
    IIF 242 - Director → ME
  • 10
    icon of address 17 Denny Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,922 GBP2024-04-01
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 129 - Director → ME
  • 11
    icon of address Seapoint, Woodbush, Dunbar, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 146 - Director → ME
  • 12
    icon of address 13-14 Hobart Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 276 - Director → ME
  • 13
    icon of address Hillcrest Estate Management Limited, 5 Grove Road Redland, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 122 - Director → ME
  • 14
    icon of address Woodlands Earls Common Road, Stock Green, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-01-10 ~ dissolved
    IIF 166 - Secretary → ME
  • 15
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 196 - Director → ME
  • 16
    ELFI AVIATION THREE LIMITED - 2021-10-21
    icon of address 3rd Floor, 123 Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 278 - Director → ME
  • 17
    icon of address Good News Centre, High Street, Newent, Gloucestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    IIF 36 - Director → ME
  • 18
    icon of address Mid-herts Golf Club Lower Gustard Wood, Lamer Lane, Wheathampstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    55,089 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address 10 Peel Avenue, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,175 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 20
    NEWARK ENTERPRISE TRUST - 2004-11-03
    icon of address International House, Brunel Drive, Newark, Nottinghamshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 248 - Director → ME
  • 21
    icon of address 70 Wimpole Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 247 - Director → ME
  • 22
    KEYBUDGET PROPERTY MANAGEMENT LIMITED - 1986-10-27
    icon of address 82 Wickham Road, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,223 GBP2024-03-30
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 121 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 237 - Secretary → ME
  • 23
    icon of address 45 The Scarr, Newent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,978 GBP2017-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Princess Court, Wickham Road, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,332 GBP2024-12-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 119 - Director → ME
  • 25
    icon of address 183 Sutton Common Road, Sutton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    504 GBP2024-08-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Has significant influence or controlOE
  • 26
    icon of address 76 Canterbury Road, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    7,840 GBP2024-03-31
    Officer
    icon of calendar 2019-12-07 ~ now
    IIF 34 - Director → ME
    icon of calendar 2019-12-07 ~ now
    IIF 234 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-07 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 10 Raysmith Close, Southwell, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    34,527 GBP2017-03-31
    Officer
    icon of calendar 2003-03-25 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2003-03-25 ~ dissolved
    IIF 214 - Secretary → ME
  • 28
    icon of address St Maragrets Hospice Heron Drive, Bishops Hull, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 5 - Director → ME
  • 29
    icon of address 11 South Grove, Lymington, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,606 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 161 - Director → ME
  • 30
    icon of address St Margarets Hospice Ltd Heron Drive, Bishops Hull, Taunton, Somerset
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 7 - Director → ME
  • 31
    icon of address St Margarets Hospice, Heron Drive, Taunton, Somerset
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 6 - Director → ME
  • 32
    icon of address Duke Of Kent Building Governance And Risk Assurance, University Of Surrey, Guildford, Surrey, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 138 - Director → ME
  • 33
    icon of address Grove Farm Bungalow, Lincomb, Stourport-on-severn, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 24 - Director → ME
  • 34
    icon of address Goldsmiths The Auction Centre, Eastwood Road, Oundle, Peterborough
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 125 - Director → ME
  • 35
    icon of address C/o Alpha Housing Services Ltd, 1st Floor 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    5,360 GBP2024-12-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 9 - Director → ME
  • 36
    RICHAND LIMITED - 1985-02-19
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    10,715 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 17 - Director → ME
  • 37
    icon of address 32 Lakeside, Beckenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,012 GBP2024-10-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
Ceased 200
  • 1
    icon of address 21-33 Dyke Road Dyke Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    190,537 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-10-24
    IIF 219 - Director → ME
  • 2
    icon of address Fpe Management, 184 Queens Road, Hastings, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2005-10-02 ~ 2010-08-25
    IIF 283 - Director → ME
  • 3
    icon of address 25 Woodlands Road, Redhill, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2015-08-11
    IIF 127 - Director → ME
    icon of calendar 2012-12-17 ~ 2015-08-11
    IIF 142 - Secretary → ME
  • 4
    icon of address Bank House, Southwick Square, Southwick, Brighton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2025-03-31
    IIF 148 - Director → ME
  • 5
    icon of address 24 Kendor Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,437 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ 2015-08-11
    IIF 128 - Director → ME
    icon of calendar 2008-03-14 ~ 2015-08-11
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-13
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AGE CONCERN BOLTON ENTERPRISES LIMITED - 2012-04-27
    AGE CONCERN BOLTON ENTERPRISES LIMITED - 2012-02-14
    FOODMOBILE SERVICES LIMITED - 1994-06-17
    AGE UK BOLTON ENTERPRISES LIMITED - 2012-02-17
    icon of address 53-55 Victoria Square Victoria Square, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1994-03-14 ~ 2000-03-31
    IIF 228 - Director → ME
  • 7
    DOUBLEFRONT LIMITED - 1999-01-28
    icon of address Grosvenor House, 125 High Street, Croydon, Surrey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1999-02-11 ~ 2004-09-29
    IIF 285 - Director → ME
  • 8
    GOODYER & DAVIS ENGINEERING LIMITED - 2011-05-04
    icon of address Nde Buildings, Aldbourne Road Works, Coventry, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    964,755 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-10-04
    IIF 171 - Director → ME
  • 9
    icon of address Landgate Chambers, Rye, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245 GBP2021-03-31
    Officer
    icon of calendar 2020-02-11 ~ 2021-11-16
    IIF 141 - Director → ME
  • 10
    icon of address 40 St. James Street, Taunton, England
    Active Corporate (8 parents)
    Equity (Company account)
    19,399 GBP2024-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2021-08-30
    IIF 8 - Director → ME
  • 11
    DOMESHARP LIMITED - 1990-08-09
    icon of address C/o Wb Company Services Limited 3 Dorset Rise, Blackfriars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2004-10-02
    IIF 254 - Director → ME
  • 12
    icon of address Avoncroft Museum Of Historic, Buildings, Redditch Road, Stoke Heath, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-16 ~ 2021-11-22
    IIF 25 - Director → ME
    icon of calendar 1999-11-24 ~ 2021-11-22
    IIF 165 - Secretary → ME
  • 13
    icon of address Unit 4 Longstone Business Park, Great Longstone, Bakewell, Derbyshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-06 ~ 2002-07-13
    IIF 174 - Director → ME
  • 14
    icon of address Balfron High School, Roman Road, Balfron, Glasgow
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-09-30
    Officer
    icon of calendar 2009-09-29 ~ 2013-05-22
    IIF 140 - Director → ME
  • 15
    icon of address 4 Trafalgar Lawn, Barnstaple, Devon
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    372,949 GBP2024-09-30
    Officer
    icon of calendar 1996-01-09 ~ 2017-01-24
    IIF 270 - Director → ME
  • 16
    BHACS LIMITED - 2018-05-02
    icon of address 5 Abbeywood Fir Tree, Crook, County Durham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 1999-03-31 ~ 2003-03-24
    IIF 182 - Director → ME
  • 17
    THE BELHAVEN GROUP LIMITED - 2011-08-31
    BELHAVEN BREWERY GROUP PLC - 2002-07-15
    THE BELHAVEN GROUP PLC - 2006-06-13
    PARKOPTION SERVICES LIMITED - 1993-11-11
    BELHAVEN HOLDINGS LIMITED - 1996-06-13
    icon of address Belhaven Brewery, Brewery Lane, Dunbar, East Lothian
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 1999-07-02
    IIF 150 - Director → ME
  • 18
    SPARCREST LIMITED - 1999-12-30
    GBC SERVICES LIMITED - 2003-12-10
    icon of address Court Barn Salthill Park, Fishbourne, Chichester, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    3,358 GBP2025-06-30
    Officer
    icon of calendar 1999-11-29 ~ 2001-02-22
    IIF 168 - Director → ME
  • 19
    icon of address The Office, Blue Quarter Management Co Ltd, Hart Street, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    274,382 GBP2025-05-31
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-17
    IIF 90 - Director → ME
  • 20
    icon of address 44 Moorfields, London
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar ~ 2005-05-11
    IIF 164 - Director → ME
  • 21
    icon of address Bromley House Angel Row, Nottingham, Nottinghamshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-12-08 ~ 2012-01-12
    IIF 249 - Director → ME
  • 22
    KIER OVERSEAS (THIRTEEN) LIMITED - 1983-08-03
    KADEN CONSTRUCTION LIMITED - 2016-03-03
    KIER IRAQ LIMITED - 1980-12-31
    KIER HONG KONG LIMITED - 2006-03-20
    KIER IRAQ LIMITED - 1981-12-31
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar ~ 2002-03-15
    IIF 48 - Director → ME
  • 23
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2012-09-28
    IIF 65 - Director → ME
  • 24
    CASSETTE LIBRARY OF RECORDED BOOKS - CALIBRE(THE) - 1989-08-08
    CALIBRE - THE CASSETTE LIBRARY OF RECORDED BOOKS - 2006-06-08
    CALIBRE AUDIO LIBRARY - 2021-04-27
    icon of address New Road, Weston Turville, Aylesbury, Bucks
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1996-12-06
    IIF 15 - Director → ME
  • 25
    THE RELATIVES AND RESIDENTS ASSOCIATION - 2023-05-15
    THE RELATIVES ASSOCIATION LIMITED - 1994-12-21
    THE RELATIVES ASSOCIATION - 1998-11-20
    icon of address Unit 6, Aztec Row, 1 Berners Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2010-07-01
    IIF 264 - Director → ME
  • 26
    KIER OVERSEAS (TWENTY) LIMITED - 2001-02-15
    KIER WEST AFRICA LIMITED - 1980-12-31
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 56 - Director → ME
  • 27
    EMERGO LIMITED - 2001-02-15
    KIER TRINIDAD LIMITED - 1998-10-15
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 82 - Director → ME
  • 28
    EDEN CONSTRUCTION LIMITED - 2001-02-15
    WILSON'S FORGE & TIMBER ENGINEERING COMPANY LIMITED - 1994-06-30
    KIER (ELEVEN) LIMITED - 1992-05-08
    BEAZER ROCHE DEVELOPMENTS LIMITED - 1990-02-26
    KIER (ELEVEN) LIMITED - 1989-11-23
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2012-09-28
    IIF 80 - Director → ME
  • 29
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-09-28
    IIF 113 - Director → ME
  • 30
    C.B.S.O. SOCIETY LIMITED - 2001-08-24
    icon of address Cbso Centre, Berkley Street, Birmingham, W Midlands
    Active Corporate (15 parents)
    Officer
    icon of calendar ~ 1994-09-27
    IIF 226 - Director → ME
  • 31
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,347,989 GBP2024-02-29
    Officer
    icon of calendar ~ 1996-10-31
    IIF 213 - Director → ME
  • 32
    icon of address 1st Floor 1 Chartfield House, Castle Street, Taunton, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    1,440 GBP2024-05-31
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-17
    IIF 88 - Director → ME
  • 33
    SCREENVALLEY LIMITED - 2007-11-12
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-10-31
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-17
    IIF 106 - Director → ME
  • 34
    KIER OVERSEAS (TWENTY-EIGHT) LIMITED - 1994-05-13
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2012-09-28
    IIF 110 - Director → ME
    icon of calendar ~ 1994-05-10
    IIF 45 - Director → ME
  • 35
    DAWNAY HOLDINGS PLC - 2024-06-26
    L.B. HOLLIDAY (HOLDINGS) PUBLIC LIMITED COMPANY - 1997-08-22
    icon of address 16 Acfold Road, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2,640,253 GBP2024-06-30
    Officer
    icon of calendar ~ 1994-09-10
    IIF 204 - Director → ME
    icon of calendar ~ 1994-09-10
    IIF 227 - Secretary → ME
  • 36
    icon of address Winchester House, Deane Gate, Avenue, Taunton, Somerset
    Active Corporate (12 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    426,934 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ 2021-04-30
    IIF 200 - Director → ME
    icon of calendar 1998-07-20 ~ 2021-04-30
    IIF 155 - Secretary → ME
  • 37
    icon of address Winchester House, Deanegate Avenue, Taunton, Somerset
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    106,150 GBP2024-04-30
    Officer
    icon of calendar 2014-10-09 ~ 2019-12-31
    IIF 202 - Director → ME
  • 38
    DROITWICH GOLF & COUNTRY CLUB LIMITED - 2012-12-05
    icon of address Westford House, Ford Lane, Droitwich, Worcestershire
    Active Corporate (11 parents)
    Equity (Company account)
    1,105,383 GBP2024-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-01
    IIF 19 - Director → ME
    icon of calendar 1993-04-15 ~ 1999-12-31
    IIF 22 - Director → ME
    icon of calendar 1996-09-04 ~ 1996-12-04
    IIF 167 - Secretary → ME
  • 39
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-22 ~ 2012-09-28
    IIF 55 - Director → ME
  • 40
    icon of address 7th Floor, 21 Lombard Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-11 ~ 2023-11-30
    IIF 277 - Director → ME
  • 41
    icon of address Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    30,033 GBP2024-06-30
    Officer
    icon of calendar 1994-10-25 ~ 2004-11-01
    IIF 225 - Director → ME
  • 42
    THE HOUSE OF LEROSE LIMITED - 1997-06-30
    icon of address C/o Baker Tilly Restructuring &, Recovery Llp St Philips Point, Temple Row Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 224 - Director → ME
  • 43
    icon of address 1 More London Place, London, England
    Active Corporate (840 parents, 3 offsprings)
    Officer
    icon of calendar 2009-01-12 ~ 2018-09-30
    IIF 271 - LLP Member → ME
    icon of calendar 2009-01-12 ~ 2010-07-02
    IIF 274 - LLP Member → ME
  • 44
    icon of address 1 More London Place, London
    Active Corporate (834 parents, 13 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2010-07-02
    IIF 273 - LLP Member → ME
    icon of calendar 2001-06-28 ~ 2018-09-30
    IIF 272 - LLP Member → ME
  • 45
    NFC SCOTLAND LIMITED - 2000-08-10
    SCOTTISH ROAD SERVICES LIMITED - 1998-03-17
    icon of address 95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-04
    IIF 211 - Director → ME
  • 46
    icon of address 32 Furze Common Road, Thakeham, Pulborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2009-11-28
    IIF 3 - Director → ME
  • 47
    icon of address 8 Sovereign Court, 8 Graham Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1995-05-24 ~ 2013-12-31
    IIF 20 - Director → ME
  • 48
    icon of address 5 Forest Park, Maresfield, Uckfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,294 GBP2025-03-31
    Officer
    icon of calendar 2014-04-16 ~ 2017-09-20
    IIF 2 - Director → ME
  • 49
    icon of address 27 Bois Avenue, Amersham, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2010-04-26
    IIF 251 - Director → ME
  • 50
    TUDOROBIN LIMITED - 1983-08-10
    GAUNTLET HERITAGE INSURANCE SERVICES LIMITED - 2015-04-19
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2011-01-01
    IIF 292 - Director → ME
  • 51
    icon of address 1st Floor, Arthur Stanley House Tottenham Street, 40-50 Tottenham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar ~ 1995-04-10
    IIF 12 - Director → ME
  • 52
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,024 GBP2020-06-30
    Officer
    icon of calendar 2004-04-27 ~ 2011-06-30
    IIF 18 - Director → ME
    icon of calendar 2010-05-24 ~ 2011-06-30
    IIF 231 - Secretary → ME
  • 53
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 1998-01-27 ~ 2004-08-26
    IIF 250 - Director → ME
    icon of calendar 1994-08-22 ~ 1997-12-30
    IIF 279 - Secretary → ME
  • 54
    LEDGE 652 LIMITED - 2002-12-31
    icon of address 40 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2004-02-25
    IIF 151 - Director → ME
  • 55
    icon of address C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-17
    IIF 87 - Director → ME
  • 56
    HABERDASHERS' ASKE'S HATCHAM COLLEGE TRUST - 2010-01-06
    icon of address Haberdashers' Hatcham College, Pepys Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 1991-10-05
    IIF 218 - Director → ME
  • 57
    icon of address Aldenham House, The Haberdashers Askes Boys School, Butterfly Lane, Elstree, Boreham Wood, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-07 ~ 1999-12-01
    IIF 255 - Director → ME
  • 58
    icon of address Westbourne House, Main Street, Haltwhistle, Northumberland
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    732,289 GBP2023-03-31
    Officer
    icon of calendar 2007-08-22 ~ 2008-03-17
    IIF 192 - Director → ME
    icon of calendar 2007-06-27 ~ 2007-07-04
    IIF 191 - Director → ME
    icon of calendar 2006-07-05 ~ 2007-04-25
    IIF 189 - Director → ME
    icon of calendar 2005-07-06 ~ 2006-07-05
    IIF 183 - Director → ME
    icon of calendar 2004-07-07 ~ 2005-07-06
    IIF 186 - Director → ME
    icon of calendar 2003-06-25 ~ 2004-07-07
    IIF 187 - Director → ME
    icon of calendar 2002-07-24 ~ 2003-06-25
    IIF 181 - Director → ME
    icon of calendar 2001-06-27 ~ 2002-07-24
    IIF 185 - Director → ME
    icon of calendar 2005-07-06 ~ 2005-07-06
    IIF 180 - Secretary → ME
  • 59
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    365 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ 2020-07-31
    IIF 198 - Director → ME
    icon of calendar 2014-05-01 ~ 2020-07-31
    IIF 268 - Secretary → ME
  • 60
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,302 GBP2018-05-31
    Officer
    icon of calendar 2000-04-17 ~ 2015-08-11
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-18
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    WILSON'S (NORTH EAST) LIMITED - 1995-01-31
    KIER (FOURTEEN) LIMITED - 1990-07-17
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-09-28
    IIF 116 - Director → ME
  • 62
    HEXHAM COMMUNITY PARTNERSHIP LIMITED - 2007-02-19
    icon of address Queens Hall, Beaumont Street, Hexham, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    63,740 GBP2024-03-31
    Officer
    icon of calendar 2007-07-10 ~ 2008-03-15
    IIF 190 - Director → ME
  • 63
    icon of address St Margarets Hospice Heron Drive, Bishops Hull, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-03-28
    IIF 144 - LLP Designated Member → ME
  • 64
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    462 GBP2018-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2019-03-25
    IIF 197 - Director → ME
  • 65
    GENESIS CORPORATE IDENTITY LIMITED - 1999-09-15
    icon of address Unit A Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    281,953 GBP2024-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2010-04-16
    IIF 263 - Secretary → ME
    icon of calendar 1993-08-28 ~ 1999-09-01
    IIF 261 - Secretary → ME
  • 66
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    450 GBP2018-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2019-03-25
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-25
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    KIER CONTRACTING LIMITED - 1987-06-23
    KIER LIMITED - 1987-02-17
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2012-09-28
    IIF 42 - Director → ME
  • 68
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-09-28
    IIF 108 - Director → ME
  • 69
    icon of address 20 Lakeside, Beckenham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -45,316 GBP2020-07-01 ~ 2021-06-30
    Officer
    icon of calendar 2019-10-20 ~ 2022-08-01
    IIF 118 - Director → ME
    icon of calendar 2019-10-20 ~ 2021-11-01
    IIF 238 - Secretary → ME
  • 70
    icon of address Unit A Azalea Close, Clover Nook Industrial Park, Somercotes, Alfreton, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,605,834 GBP2024-12-31
    Officer
    icon of calendar 1992-06-19 ~ 2010-04-16
    IIF 262 - Secretary → ME
  • 71
    KESWICK TIMESHARE LIMITED - 2009-12-01
    icon of address Brundholme Road, Keswick, Cumbria
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,169,610 GBP2024-12-31
    Officer
    icon of calendar 1992-06-11 ~ 1993-08-21
    IIF 29 - Director → ME
  • 72
    icon of address 7 Finchale Close, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,440 GBP2024-09-30
    Officer
    icon of calendar ~ 1996-01-22
    IIF 184 - Director → ME
  • 73
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2008-07-16 ~ 2012-09-28
    IIF 97 - Director → ME
  • 74
    KIER (TWO) LIMITED - 1988-01-27
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-06 ~ 2012-09-28
    IIF 84 - Director → ME
  • 75
    KIER COLOMBIA LIMITED - 1980-12-31
    KIER OVERSEAS (ELEVEN) LIMITED - 1990-04-02
    KIER CARIBBEAN LIMITED - 2006-01-12
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 72 - Director → ME
  • 76
    CHARLES BRAND & SON LIMITED - 1989-09-13
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2012-09-28
    IIF 68 - Director → ME
  • 77
    BEAZER TECHNICAL SERVICES LIMITED - 1992-07-06
    KIER (FIFTEEN) LIMITED - 1991-07-04
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2012-09-28
    IIF 57 - Director → ME
  • 78
    KIER OVERSEAS (TWENTY-SIX) LIMITED - 1995-06-21
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2005-03-11
    IIF 73 - Director → ME
    icon of calendar ~ 1995-06-12
    IIF 75 - Director → ME
  • 79
    DE FACTO 872 LIMITED - 2000-10-13
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-09-28
    IIF 109 - Director → ME
  • 80
    MOUCHEL PENSION TRUSTEES LIMITED - 2016-11-11
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2021-12-16
    IIF 40 - Director → ME
  • 81
    K.I. (INVESTMENTS) LIMITED - 2012-05-29
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 59 - Director → ME
  • 82
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar ~ 2001-07-02
    IIF 61 - Director → ME
  • 83
    KIER SAUDI ARABIA LIMITED - 1980-12-31
    KIER OVERSEAS (SIXTEEN) LIMITED - 2005-05-23
    KIER SAUDI ARABIA LIMITED - 1981-12-31
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 41 - Director → ME
  • 84
    SECOND CITY CONSTRUCTION LIMITED - 1986-07-01
    KIER CONSTRUCTION LIMITED - 2012-01-03
    KIER MIDLANDS LIMITED - 2011-12-22
    FRENCH KIER MIDLANDS LIMITED - 1987-07-01
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2012-09-28
    IIF 47 - Director → ME
  • 85
    KIER OVERSEAS (FIVE) LIMITED - 2007-08-17
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 83 - Director → ME
  • 86
    C.H. BEAZER (MORTIMER) LIMITED - 1992-12-16
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-22 ~ 2012-09-28
    IIF 62 - Director → ME
  • 87
    KIER CONTRACTING LIMITED - 1989-03-01
    BEAZER KIER LIMITED - 1992-07-06
    BEAZER NATIONAL CONSTRUCTION LIMITED - 1991-07-05
    KIER (SIX) LIMITED - 1987-06-23
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-07-02 ~ 2012-09-28
    IIF 63 - Director → ME
    icon of calendar 2001-07-02 ~ 2010-03-31
    IIF 280 - Secretary → ME
  • 88
    BEAZER CONSTRUCTION NORTH EAST LIMITED - 1992-07-06
    KIER NORTH EAST LIMITED - 1989-05-02
    FRENCH KIER NORTHERN LIMITED - 1987-07-01
    KIER OVERSEAS (TWENTY-NINE) LIMITED - 1986-04-17
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2012-09-28
    IIF 46 - Director → ME
  • 89
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 79 - Director → ME
  • 90
    KIER PANAMA LIMITED - 1980-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 44 - Director → ME
  • 91
    KIER MALAWI LIMITED - 1981-12-31
    KIER MALAWI LIMITED - 1980-12-31
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 51 - Director → ME
  • 92
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 52 - Director → ME
  • 93
    KIER JAMAICA LIMITED - 1981-12-31
    KIER JAMAICA LIMITED - 1980-12-31
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 74 - Director → ME
  • 94
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 49 - Director → ME
  • 95
    KIER JORDAN LIMITED - 1981-12-31
    KIER JORDAN LIMITED - 1980-12-31
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 54 - Director → ME
  • 96
    FRENCH KIER CONSTRUCTION (ISLE OF MAN) LIMITED - 1981-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 58 - Director → ME
  • 97
    KIER FAR EAST LIMITED - 1980-12-31
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 81 - Director → ME
  • 98
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 60 - Director → ME
  • 99
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 53 - Director → ME
  • 100
    KIER GULF LIMITED - 1981-12-31
    KIER GULF LIMITED - 1980-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 70 - Director → ME
  • 101
    icon of address ., Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 66 - Director → ME
  • 102
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 69 - Director → ME
  • 103
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 77 - Director → ME
  • 104
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 43 - Director → ME
  • 105
    KIER OVERSEAS (TWENTY-TWO) LIMITED - 1996-07-22
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 76 - Director → ME
  • 106
    ROBERT MARRIOTT DEVELOPMENTS LIMITED - 1999-01-15
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2012-09-28
    IIF 67 - Director → ME
  • 107
    KIER OVERSEAS (TWENTY-NINE) LIMITED - 1995-12-29
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-07-23
    IIF 71 - Director → ME
  • 108
    icon of address Management Lodge, Brundholme Road, Keswick, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 1993-03-09 ~ 1993-08-21
    IIF 28 - Director → ME
  • 109
    LINKMID RESIDENTS MANAGEMENT LIMITED - 1989-02-07
    icon of address 4 Lark Valley Court, Fornham St. Martin, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-06-29
    IIF 1 - Director → ME
  • 110
    G W LAZENBY & COMPANY LIMITED - 1994-06-30
    KIER (THIRTEEN) LIMITED - 1990-07-18
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-09-28
    IIF 111 - Director → ME
  • 111
    icon of address Leicestershire Golf Club, Evington La., Leicester
    Active Corporate (5 parents)
    Equity (Company account)
    916,659 GBP2024-09-30
    Officer
    icon of calendar 1995-04-04 ~ 2004-03-06
    IIF 179 - Director → ME
  • 112
    COLPEN MANUFACTURING COMPANY LIMITED - 1978-12-31
    icon of address Austin Reed Group, Station Road, Thirsk, N Yorks
    Dissolved Corporate
    Officer
    icon of calendar ~ 1993-04-30
    IIF 223 - Director → ME
  • 113
    LINLITHGOW MUSEUM TRUST - 1991-10-14
    icon of address Linlithgow Partnership Centre Tam Dalyell House, 93 High Street, Linlithgow, West Lothian, Scotland
    Active Corporate (10 parents)
    Officer
    icon of calendar 1991-02-19 ~ 1992-04-30
    IIF 154 - Director → ME
  • 114
    icon of address Linlithgow Union Canal Society The Basin, Manse Road, Linlithgow, West Lothian
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1989-12-08
    IIF 153 - Director → ME
  • 115
    icon of address 10 Stafford Street, Helensburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-02-04 ~ 1998-11-30
    IIF 235 - Director → ME
  • 116
    icon of address 15 The Square, Winchester, Hampshire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2017-11-25
    IIF 26 - Director → ME
  • 117
    COLEMAN BUILDING SUPPLIES LIMITED - 2000-02-16
    icon of address Greenridge, 215 Outwell Road, Wisbech, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,768 GBP2018-03-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 207 - Director → ME
  • 118
    MARWELL PRESERVATION TRUST LIMITED(THE) - 2009-03-31
    icon of address Marwell Wildlife, Colden Common, Winchester, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-04-16
    IIF 193 - Director → ME
  • 119
    icon of address Methodist Church House, 25 Tavistock Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-12-17
    IIF 175 - Director → ME
  • 120
    KIER OVERSEAS (THREE) LIMITED - 1998-11-30
    icon of address Tempsford Hall, Sandy Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-09-15
    IIF 78 - Director → ME
  • 121
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Active Corporate (21 parents, 3 offsprings)
    Equity (Company account)
    300,000 GBP2022-04-30
    Officer
    icon of calendar 2007-06-29 ~ 2021-04-30
    IIF 194 - LLP Member → ME
  • 122
    RIDING FOR THE DISABLED ASSOCIATION MUIRFIELD GROUP - 2007-03-08
    MUIRFIELD RIDING FOR THE DISABLED - 2011-01-24
    icon of address Indoor Arena, West Fenton, North Berwick, East Lothian
    Active Corporate (6 parents)
    Equity (Company account)
    834,066 GBP2018-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2016-02-19
    IIF 152 - Director → ME
    icon of calendar 2006-11-24 ~ 2016-02-19
    IIF 230 - Secretary → ME
  • 123
    NORTH EAST MUSEUMS LIBRARIES AND ARCHIVES COUNCIL - 2006-08-18
    icon of address Grant Thornton Uk Llp, 115 Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2007-10-28
    IIF 188 - Director → ME
  • 124
    icon of address 10 Peel Avenue, Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,175 GBP2022-10-31
    Officer
    icon of calendar ~ 2023-08-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 259 - Ownership of shares – More than 50% but less than 75% OE
  • 125
    icon of address The Showground, Winthorpe Newark, Nottinghamshire
    Active Corporate (34 parents, 1 offspring)
    Officer
    icon of calendar ~ 2015-12-07
    IIF 245 - Director → ME
  • 126
    icon of address The Showground Lincoln Road, Winthorpe, Newark, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-18 ~ 2009-08-31
    IIF 246 - Director → ME
  • 127
    GAMEPALM LIMITED - 1984-07-04
    WORKTOWN INSURANCE SERVICES (WALES) LIMITED - 1986-04-30
    icon of address 6 North Hill Court, Newtown Road, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-11-18
    Officer
    icon of calendar ~ 1993-10-29
    IIF 145 - Director → ME
  • 128
    OAK CREDIT & FINANCE LIMITED - 2013-04-05
    F1 ACCOUNTANCY LTD - 2013-06-06
    icon of address Live Recoveries Limited, Wentworh House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2000-12-28 ~ 2003-09-25
    IIF 284 - Director → ME
    icon of calendar 2000-12-28 ~ 2003-09-25
    IIF 232 - Secretary → ME
  • 129
    OAKWOOD PARK (MOULTON SEAS END) MANGEMENT COMPANY LIMITED - 2014-12-03
    icon of address Preim Ltd Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-17
    IIF 91 - Director → ME
  • 130
    KEYBUDGET PROPERTY MANAGEMENT LIMITED - 1986-10-27
    icon of address 82 Wickham Road, Beckenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,223 GBP2024-03-30
    Officer
    icon of calendar 2004-09-01 ~ 2015-03-02
    IIF 117 - Director → ME
  • 131
    PASSION FOR SOMERSET COMMUNITY INTEREST COMPANY - 2018-05-17
    PASSION FOR SOMERSET - 2016-01-15
    SOMERSET DAY COMMUNITY INTEREST COMPANY - 2022-07-18
    icon of address Herons Dyke South Road, Lympsham, Weston-super-mare, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -662 GBP2024-12-31
    Officer
    icon of calendar 2015-04-23 ~ 2024-01-29
    IIF 4 - Director → ME
  • 132
    LETTERLIGHT LIMITED - 1982-12-16
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    175,596 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-10-30
    IIF 173 - Director → ME
  • 133
    icon of address Enterprise House The Vision Park, Histon, Cambridge, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-11
    IIF 209 - Director → ME
  • 134
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,108,497 GBP2024-12-31
    Officer
    icon of calendar 1994-12-19 ~ 2003-06-30
    IIF 210 - Director → ME
    icon of calendar 1998-06-22 ~ 1999-07-01
    IIF 281 - Secretary → ME
  • 135
    SALTHILL LIMITED - 1988-07-26
    icon of address Workspace House, 28-29 Maxwell Road, Woodston, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    176,304 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-12-10
    IIF 205 - Director → ME
  • 136
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1997-02-25 ~ 2003-12-31
    IIF 206 - Director → ME
    icon of calendar 1997-02-25 ~ 1999-07-01
    IIF 282 - Secretary → ME
  • 137
    icon of address Prestfelde, Shrewsbury, Shropshire
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,726,603 GBP2020-08-31
    Officer
    icon of calendar 2011-03-29 ~ 2018-08-31
    IIF 229 - Director → ME
  • 138
    DYNAMITE SOFTWARE LIMITED - 1989-05-18
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    351,645 GBP2024-05-31
    Officer
    icon of calendar 1998-06-24 ~ 1999-06-22
    IIF 208 - Director → ME
  • 139
    icon of address C/o Richard Huish College, South Road, Taunton, Somerset
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2023-03-21 ~ 2023-06-19
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 140
    KIER BC LIMITED - 1996-06-14
    BEAZER CONTRACTING LIMITED - 1992-07-06
    BALLBALM LIMITED - 1983-06-29
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2012-09-28
    IIF 100 - Director → ME
  • 141
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-05-12 ~ 2012-09-28
    IIF 103 - Director → ME
  • 142
    icon of address Royal Lymington Yacht Club, Bath Road, Lymington, Hants
    Active Corporate (14 parents, 1 offspring)
    Profit/Loss (Company account)
    -125,974 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2009-02-07 ~ 2012-02-04
    IIF 160 - Director → ME
    icon of calendar 2005-04-25 ~ 2007-02-03
    IIF 158 - Director → ME
  • 143
    icon of address 19 The Close, Salisbury, Wiltshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-03-20
    IIF 14 - Director → ME
  • 144
    icon of address Queens Road, Clifton, Bristol
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-21 ~ 2018-12-06
    IIF 240 - Director → ME
  • 145
    RWA (ART MAGAZINE) LIMITED - 2013-10-29
    icon of address Queens Road, Clifton, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-09-01 ~ 2018-12-06
    IIF 239 - Director → ME
  • 146
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-17
    IIF 96 - Director → ME
  • 147
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-17
    IIF 93 - Director → ME
  • 148
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-17
    IIF 92 - Director → ME
  • 149
    VELOCITY 266 LIMITED - 2002-10-08
    icon of address St. Georges Bristol, Great George Street, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2002-10-02 ~ 2008-06-09
    IIF 241 - Director → ME
  • 150
    SHAKESPEARE AT THE TOBACCO FACTORY 2004 - 2008-10-23
    SHAKESPEARE AT THE TOBACCO FACTORY 2004 LIMITED - 2004-07-30
    icon of address Burton Sweet, The Clock Tower, 5 Farleigh Court, Old Weston Road, Flax Bourton, Bristol, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2020-05-05
    IIF 244 - Director → ME
  • 151
    INTERCEDE 2418 LIMITED - 2011-06-03
    icon of address 10 St. Giles Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-08 ~ 2016-01-20
    IIF 94 - Director → ME
  • 152
    ST. GEORGE'S MUSIC TRUST LIMITED - 2000-04-14
    icon of address Great George Street, Bristol
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-06 ~ 2008-06-09
    IIF 243 - Director → ME
  • 153
    icon of address Heron Drive, Bishops Hull, Taunton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2023-11-24
    IIF 201 - Director → ME
  • 154
    icon of address Heron Drive, Bishops Hull, Taunton, Somerset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2023-11-24
    IIF 199 - Director → ME
  • 155
    NOTTCOR 121 LIMITED - 1999-12-17
    icon of address St. Peters Centre, Saint Peters Square, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-23 ~ 2024-07-11
    IIF 124 - Director → ME
  • 156
    ST. MARGARETS SOMERSET HOSPICE LIMITED - 2009-12-23
    icon of address Heron Drive, Bishops Hull, Taunton, Somerset
    Active Corporate (16 parents, 6 offsprings)
    Officer
    icon of calendar 2011-11-24 ~ 2023-11-24
    IIF 195 - Director → ME
  • 157
    icon of address Stansted House, Stansted Park, Rowlands Castle, Hampshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-22 ~ 2023-06-19
    IIF 291 - Director → ME
  • 158
    FORAY 629 LIMITED - 1994-01-31
    icon of address Norwood Park, Southwell, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,218 GBP2022-10-31
    Officer
    icon of calendar 1994-01-18 ~ 2017-02-02
    IIF 215 - Secretary → ME
  • 159
    KIER OVERSEAS (SEVEN) LIMITED - 2004-07-14
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2003-06-12
    IIF 50 - Director → ME
  • 160
    icon of address Lanthornes House Park Avenue, Chorleywood, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,877 GBP2024-03-31
    Officer
    icon of calendar 2003-08-25 ~ 2005-08-29
    IIF 170 - Director → ME
    icon of calendar 2005-01-17 ~ 2010-04-16
    IIF 220 - Secretary → ME
  • 161
    SAIL TRAINING ASSOCIATION(THE) - 2003-08-15
    icon of address 2a The Hard, Portsmouth
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar 2018-11-27 ~ 2021-05-10
    IIF 137 - Director → ME
  • 162
    icon of address Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2008-12-04
    IIF 102 - Director → ME
  • 163
    DE FACTO 266 LIMITED - 1992-06-18
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2012-09-28
    IIF 105 - Director → ME
  • 164
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2008-04-09 ~ 2012-09-28
    IIF 101 - Director → ME
  • 165
    ABBEYFIELD AMERSHAM SOCIETY LIMITED(THE) - 2001-10-01
    icon of address The Abbeyfield Society St Peter's House, 2 Bricket Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-01 ~ 2001-04-10
    IIF 177 - Director → ME
  • 166
    icon of address 44 Essex Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-17
    IIF 107 - Director → ME
  • 167
    icon of address Billesdon Post Office, 7 Church Street, Billesdon, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    223,841 GBP2024-12-31
    Officer
    icon of calendar 2003-09-19 ~ 2009-04-27
    IIF 178 - Director → ME
    icon of calendar 2003-09-19 ~ 2009-04-27
    IIF 221 - Secretary → ME
  • 168
    icon of address Forsyth House Lomond Court, Castle Business Park, Stirling
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    15 GBP2016-03-31
    Officer
    icon of calendar 1996-07-02 ~ 2000-08-21
    IIF 149 - Director → ME
  • 169
    icon of address 4 Quiller Couch Way, Fowey, Cornwall, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2020-11-12
    IIF 115 - Director → ME
  • 170
    icon of address South Cottage, Sibford Gower, Banbury, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-03-14 ~ 2008-11-05
    IIF 16 - Director → ME
  • 171
    THE HABERDASHERS MANAGEMENT COMPANY - 1998-06-30
    icon of address Haberdashers Hall, 18 West Smithfield, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-27 ~ 1998-11-26
    IIF 258 - Director → ME
  • 172
    icon of address Port Lympne Wild Animal Park, Port Lympne, Kent
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-26 ~ 2004-10-02
    IIF 257 - Director → ME
  • 173
    icon of address The Management Lodge, Keswick Bridge Time Share, Brundholme Road, Keswick Cumbria
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    180,987 GBP2024-12-31
    Officer
    icon of calendar 2005-01-07 ~ 2023-10-20
    IIF 32 - Director → ME
    icon of calendar 2018-10-27 ~ 2021-09-01
    IIF 260 - Secretary → ME
  • 174
    NATIONAL HOUSING & TENANT TRAINING CENTRE LIMITED - 1992-01-28
    NATIONAL TENANTS RESOURCE CENTRE LIMITED - 2006-01-23
    NATIONAL HOUSING AND TENANT RESOURCE CENTRE LIMITED - 1992-11-26
    icon of address 42 Henry Street, Liverpool, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1994-04-21 ~ 2004-10-02
    IIF 256 - Director → ME
  • 175
    icon of address Lord John Murray House, 15-19 North Port, Perth, Perth & Kinross
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-06-19 ~ 2013-03-05
    IIF 236 - Director → ME
  • 176
    icon of address The Old Stables Redenham Park, Redenham, Andover, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-07-19 ~ 2006-03-02
    IIF 163 - Director → ME
    icon of calendar 2003-08-06 ~ 2004-03-08
    IIF 216 - Secretary → ME
    icon of calendar 2004-08-31 ~ 2006-03-31
    IIF 217 - Secretary → ME
  • 177
    icon of address Trafford Hall, Ince Lane, Wimbolds Trafford, Nr Chester Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2004-10-02
    IIF 253 - Director → ME
  • 178
    icon of address 55 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-06-02
    IIF 13 - Director → ME
    icon of calendar ~ 2003-06-02
    IIF 132 - Secretary → ME
  • 179
    icon of address Yates Farm, Malswick, Newent, Gloucestershire
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    670,301 GBP2015-12-31
    Officer
    icon of calendar 2006-11-21 ~ 2023-07-17
    IIF 35 - Director → ME
  • 180
    icon of address 23 Bronte Avenue, Fairfield, Hitchin, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-17
    IIF 139 - Director → ME
  • 181
    icon of address 27 Bronte Avenue, Stotfold, Hitchin, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2010-05-13 ~ 2012-03-22
    IIF 89 - Director → ME
  • 182
    icon of address 11 Nightingale Way Nightingale Way, Fairfield, Hitchin, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2010-05-13 ~ 2012-03-28
    IIF 86 - Director → ME
  • 183
    icon of address 1 Anderson Walk, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-11
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-13
    IIF 85 - Director → ME
  • 184
    icon of address Drake House, 1 Pavilion Business Park Speculation Road, Forest Vale Industrial Estate, Cinderford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    250,004 GBP2024-12-31
    Officer
    icon of calendar 2010-12-31 ~ 2011-03-23
    IIF 37 - Director → ME
  • 185
    icon of address 50 Whitehall Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -684 GBP2021-03-31
    Officer
    icon of calendar 2016-07-29 ~ 2020-09-17
    IIF 275 - Director → ME
  • 186
    icon of address Hine House, 25 Regent Street, Nottingham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,509,055 GBP2024-12-31
    Officer
    icon of calendar 1993-03-10 ~ 1999-05-31
    IIF 252 - Director → ME
    icon of calendar 1993-03-10 ~ 1999-05-31
    IIF 222 - Secretary → ME
  • 187
    COMMUNITY SERVICE TRUST - 1995-12-22
    COMMUNITY SERVICE TRUST LIMITED - 1983-10-27
    CSV - 2015-04-24
    icon of address The Levy Centre, 18 - 24 Lower Clapton Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    -10,496 GBP2021-03-31
    Officer
    icon of calendar ~ 2006-11-09
    IIF 162 - Director → ME
  • 188
    BEAZER (CONSTRUCTION NUMBER TWO) LIMITED - 1992-12-16
    BEAZER (CONSTRUCTION) LIMITED - 1990-07-01
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-22 ~ 2012-09-28
    IIF 64 - Director → ME
  • 189
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2012-09-28
    IIF 98 - Director → ME
  • 190
    BEAZER BUILDERS LIMITED - 1992-07-06
    C H BEAZER (SMALL WORKS) LIMITED - 1984-02-23
    CANEROD LIMITED - 1983-07-26
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-22 ~ 2012-09-28
    IIF 99 - Director → ME
  • 191
    WALLIS WESTERN LIMITED - 1987-07-01
    ROOMSWING LIMITED - 1986-02-05
    KIER WESTERN LIMITED - 1989-05-02
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-22 ~ 2012-09-28
    IIF 104 - Director → ME
  • 192
    icon of address Methodist Church House, 25 Tavistock Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar ~ 1998-12-17
    IIF 176 - Director → ME
  • 193
    icon of address 32 Lakeside, Beckenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,012 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-02-23
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 267 - Right to appoint or remove directors OE
  • 194
    C. & H. (GLASGOW) LIMITED - 2002-08-23
    icon of address 44 St Enoch Square, Glasgow, Scotland, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1989-08-30
    IIF 265 - Director → ME
  • 195
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1989-12-30
    IIF 266 - Director → ME
  • 196
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-09-28
    IIF 112 - Director → ME
  • 197
    WILLIAM MOSS & SONS LIMITED - 1977-12-31
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-09-28
    IIF 114 - Director → ME
  • 198
    icon of address Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,182 GBP2024-12-31
    Officer
    icon of calendar 2010-05-13 ~ 2012-09-17
    IIF 95 - Director → ME
  • 199
    icon of address 153 Matson Avenue, Matson, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    182,028 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2022-10-27
    IIF 23 - Director → ME
  • 200
    ELMDALE DATA SYSTEMS LTD - 1995-03-03
    XENOMORPH SOFTWARE LTD - 1996-08-02
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,425,883 GBP2023-12-31
    Officer
    icon of calendar 2000-09-01 ~ 2005-10-05
    IIF 159 - Director → ME

The content of this website is protected by AgonGuard.

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

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