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

Williams, David Anthony James

    Related profiles found in government register
  • Williams, David Anthony James
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Anthony James
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71a Long Ashton Road, Long Ashton, Bristol, BS41 9HW

      IIF 8 IIF 9 IIF 10
    • icon of address 4, Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England

      IIF 11
    • icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

      IIF 12 IIF 13
    • icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, LS10 1AB, England

      IIF 14
    • icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds, LS10 1AB

      IIF 15 IIF 16 IIF 17
  • Williams, David Anthony James
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire, LS10 1AB

      IIF 20
  • Williams, David Anthony James
    British company director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 87 Bath Road, Worcester, WR5 3AE

      IIF 21
  • Williams, David Anthony James
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 19 Capricorn Place, Lime Kiln Road, Bristol, Avon, BS1 5ST

      IIF 22
  • Williams, David Anthony, Rev
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 23
  • Williams, David Anthony, Rev
    British minister of religion born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 24 IIF 25
  • Williams, David Anthony, Rev
    British pastor born in October 1965

    Resident in England

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

      IIF 26
  • Williams, David Anthony
    British accounts born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, England

      IIF 27
  • Williams, David Anthony
    British entrepreneur born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 28
  • Williams, David James
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92c, Portland Road, Hove, BN3 5DN, England

      IIF 29
  • Williams, David James
    British lettings agent born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 38 Shakespeare Road, Worthing, West Sussex, BN11 4AS, United Kingdom

      IIF 30
  • Williams, David Anthony James
    British chief executive officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 501 Parkway, Worle, Weston Super Mare, Somerset, BS22 6WA

      IIF 31
    • icon of address 501, Parkway, Worle, Weston-super-mare, Somerset, BS22 6WA, England

      IIF 32
    • icon of address 501, Parkway, Worle, Weston-super-mere, Somerset, BS22 6WA, United Kingdom

      IIF 33
  • Williams, David Anthony James
    British consultant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire, LS10 1AB

      IIF 34
  • Williams, David Anthony James
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farm Crest, Church Lane, Hambrook, Bristol, BS16 1ST, England

      IIF 35
  • Williams, David James
    British consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 36
  • Mr David Anthony Jones
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Brookfield Business Park, Brookfield Drive, Liverpool, L9 7AJ, England

      IIF 37
  • Williams, David Anthony James
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Capricorn Place, Lime Kiln Road, Bristol, Avon, BS1 5ST

      IIF 38
  • Williams, David Che Lee
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 39
    • icon of address Shefford Buisness Centre, 71 Hitchin Road, Shefford, Beds, SG17 5JB, England

      IIF 40
  • Williams, David Michael
    British businessman born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Byre, Frogmill Court, Blackboy Lane, Hurley, Berkshire, SL6 5NS, United Kingdom

      IIF 41
  • Williams, David Michael
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 42
    • icon of address 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS, United Kingdom

      IIF 43 IIF 44
  • Williams, David Michael
    British solicitor born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Spencer Street, Carlisle, CA1 1BG, Uk

      IIF 45
  • Willans, David Thomas
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, England

      IIF 46
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 47 IIF 48 IIF 49
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 51
    • icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

      IIF 52 IIF 53
    • icon of address Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

      IIF 54
    • icon of address C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Willans, David Thomas
    British publican born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 58 IIF 59
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 60
  • Williams, David Allan
    British local government officer born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, School Street, Chickenley, Dewsbury, WF12 8QG, United Kingdom

      IIF 61
  • Williams, David Allan
    British social worker born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, School Street, Chickenley, Dewsbury, WF12 8QG, England

      IIF 62
  • Williams, David Allan
    British youth worker born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doyyec, 3m Buckley Innovation Centre, Firth Street, Huddersfield, West Yorkshire, HD1 3BD, United Kingdom

      IIF 63
  • Williams, David George
    British production worker born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Basing House, Moulsford Mews, Reading, RG30 1ES, England

      IIF 64
  • Williams, David John
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-61 Market Place, Cannock, Staffordshire, WS11 1BP

      IIF 65
  • Williams, David John
    British company secretary born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-61, Market Place, Cannock, Staffs, WS11 1BP, England

      IIF 66
  • Williams, David John
    British manager debt recovery born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wellcroft Gardens, Off Kirk Lane Hipperholme, Halifax, HX3 8HS

      IIF 67
  • Williams, David John
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-61, Market Place, Cannock, Staffordshire, WS11 1BP, England

      IIF 68
  • Williams, David John
    British chartered surveyor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Margaret Street, London, W1G 0JD

      IIF 69
  • Williams, David John
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Bluebird House, Station Road, Leatherhead, Surrey, KT22 7BA, United Kingdom

      IIF 70
    • icon of address 3 Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, England

      IIF 71 IIF 72 IIF 73
    • icon of address 3, Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, United Kingdom

      IIF 74
  • Williams, David John
    British surveyor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, England

      IIF 75
    • icon of address 9 Westover Road, London, SW18 2RE

      IIF 76
  • Williams, David John
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Aviation Park West, Christchurch, BH23 6NX, England

      IIF 77
  • Williams, David John
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Causeway, Maldon, Essex, CM9 4LJ, England

      IIF 78
  • Williams, David John
    British surveyor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Causeway, Maldon, Essex, CM9 4LJ, England

      IIF 79
  • Williams, David John
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhenus Logistics, Liverpool Road, Eccles, Manchester, M30 7RF, England

      IIF 80 IIF 81 IIF 82
  • Williams, David John
    British managing director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Threshing Barn, Hilton, Appleby-in-westmorland, Cumbria, CA16 6LU, England

      IIF 83
  • Williams, David John
    British ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspley Farm, Wilderwick Road, Dormansland, West Sussex, RH19 3NT

      IIF 84
  • Williams, David John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspley Farm, Wilderwick Road, Dormansland, West Sussex, RH19 3NT

      IIF 85 IIF 86
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 87 IIF 88
  • Williams, David John
    British director chief executive born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 89 IIF 90
  • Williams, David John
    British general manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3 More London Riverside, More London Place, London, SE1 2RE, England

      IIF 91
  • Williams, David John
    British none born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, England

      IIF 92
  • Williams, David Michael
    British optician born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Morgan
    British solicitor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Moorcroft Lane, Aylesbury, HP18 0UR, United Kingdom

      IIF 99
    • icon of address 2, Wycombe Road, Prestwood, Great Missenden, Buckinghamshire, HP16 0PW, England

      IIF 100
    • icon of address 2 Wycombe Road, Prestwood, Great Missenden, HP16 0PW

      IIF 101
  • Williams, David Rhys
    British director of client accounting born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13b, St. George Wharf, London, SW8 2LE, England

      IIF 102
  • Williams, David Rhys
    British finance director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wroslyn Road, Freeland, Witney, Hertfordshire, OX29 8HJ, United Kingdom

      IIF 103
  • Williams, David Richard
    British chairman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital Building, Tyndall Street, Cardiff, Cardiff, CF10 4AZ

      IIF 104
    • icon of address 3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD

      IIF 105
  • Williams, David Richard
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mill Farm, Marsh Great Kimble, Aylesbury, Buckinghamshire, HP17 8SP

      IIF 106
    • icon of address Dukes Court, 32 Duke Street, London, SW1Y 6DF, England

      IIF 107
  • Williams, David Richard
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mill Farm, Marsh Great Kimble, Aylesbury, Buckinghamshire, HP17 8SP

      IIF 108 IIF 109 IIF 110
    • icon of address Capital Building, Tyndall Street, Cardiff, Cardiff, CF10 4AZ

      IIF 112
    • icon of address C/o Capital Law, Capital Building, Tyndall Street, Cardiff, CF10 4AZ, Wales

      IIF 113
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 114
    • icon of address Finance & Administration Dept, Unit 3 Severn Cross Distribution Park, Newhouse Farm Ind Estate, Chepstow, Monmouthshire, NP16 6UP

      IIF 115
    • icon of address Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, England

      IIF 116
    • icon of address Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 117
  • Williams, David Richard
    British investment director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mill Farm, Marsh Great Kimble, Aylesbury, Buckinghamshire, HP17 8SP

      IIF 118
  • Williams, David Richard
    British investment manager born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Richard
    British non-executive chairman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 122
  • Williams, David Richard
    British none born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Richard
    British venture capital born in May 1960

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Royston
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 129 IIF 130
    • icon of address 3, Valerian Way, Stotfold, Hitchin, Hertfordshire, SG5 4ET, England

      IIF 131
  • Williams, David Royston
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Herts, SG14 1BP

      IIF 132
    • icon of address 3, Valerian Way, Stotfold, Hitchin, Hertfordshire, SG5 4ET, United Kingdom

      IIF 133 IIF 134
  • Williams, David Samuel
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 17 Pepper Street, London, E14 9RP, England

      IIF 135
  • Williams, David Samuel
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Spencer
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Market Street, Hyde, Cheshire, SK14 1HF

      IIF 142
  • Williams, David
    British corporate finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire, LS10 1AB

      IIF 143
  • Williams, David Anthony James
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3120, Great Wester Court, Hunts Ground Road Stoke Gifford, Bristol, BS34 8HP, United Kingdom

      IIF 144
  • Williams, David Bryan
    British sales director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Holgate, Blackpool, Lancashire, FY4 5BG

      IIF 145
  • Williams, David Gareth
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 146
  • Williams, David Gareth Clive
    British managing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 147
  • Williams, David Glyn Owen
    British sign writer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, Oldham, OL4 4LY

      IIF 148
  • Williams, David Glyn Owen
    British signwriter born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, Oldham, Lancs, OL4 4LY

      IIF 149
  • Williams, David Gordon
    British sculptor born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broom Park, Dartington, Totnes, Devon, TQ9 6JR, England

      IIF 150
  • Williams, David Ivor
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 10, Windsor House, Dean Street, Marlow, Buckinghamshire, SL7 3AA, England

      IIF 151
  • Williams, David Ivor
    British unknown born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 152
  • Williams, David Jason
    British electrician born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knight Goodhead, 7 Bournemouth Road, Eastleigh, SO53 3DA, United Kingdom

      IIF 153
  • Williams, David John
    British assistant utmc engineer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire, WA5 1BA

      IIF 154
    • icon of address Centre For Independent Living, Beaufort Street, Warrrington, Cheshire, WA5 1BA, United Kingdom

      IIF 155
  • Williams, David John
    British claims director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, Bury Road, Hargrave, Bury St. Edmunds, Suffolk, IP29 5HP

      IIF 156
  • Williams, David John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, Bury Road, Bury St. Edmunds, Suffolk, IP29 5HP, United Kingdom

      IIF 157
  • Williams, David John
    British insurance born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrangle, 106-118 Station Road, Redhill, Surrey, RH1 1PR

      IIF 158
  • Williams, David John
    British managing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Road, Moreton In Marsh, Gloucestershire, GL56 0RH

      IIF 159
  • Williams, David John
    British non executive director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 160 IIF 161
  • Williams, David John
    British non-executive director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hay Barn, Camerton Hill, Camerton, Bath, BA2 0PS, England

      IIF 166
  • Williams, David John
    British sales manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Swithland Lane, Rothley, Leicestershire, LE7 7SF, United Kingdom

      IIF 167
  • Williams, David John
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Martin
    British accountant born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deerwood Barn, Park House Farm, Plex Moss Lane, Halsall, Lancashire, L39 8ST, United Kingdom

      IIF 174
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 175 IIF 176 IIF 177
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 179 IIF 180
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, United Kingdom

      IIF 181
    • icon of address Williams & Co Accountants, Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 182
  • Williams, David Maurice
    British business consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Panton Street, London, SW1Y 4EA, England

      IIF 183
  • Williams, David Maurice
    British business executive born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Panton Street, London, SW1Y 4EA, England

      IIF 184
  • Williams, David Maurice
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Maurice
    British consultant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St Andrews Court, Cardwell Crescent, Ascot, SL5 9BY, United Kingdom

      IIF 187
    • icon of address 37, Panton Street, London, SW1Y 4EA, England

      IIF 188
  • Williams, David Maurice
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 37, Panton Street, London, SW1Y 4EA, England

      IIF 189
  • Williams, David Maurice
    British media business specialist born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Vincent Square, London, SW1P 2PN

      IIF 190
  • Williams, David Maurice
    British none born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 37, Panton Street, London, SW1Y 4EA, England

      IIF 191
  • Williams, David Price
    British meditation teacher born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 45 Hoxton Square, London, N1 6PD, England

      IIF 192
  • Williams, David Richard
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Richard
    British consultant born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Kent Close, Bromborough, Wirral, Merseyside, L63 0EF

      IIF 199
  • Williams, David Richard
    British equality advisor born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golf Links Road, Prenton, Birkenhead, CH42 8LW

      IIF 200
  • Williams, David Richard
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kent Close, Wirral, Merseyside, CH63 0EF, England

      IIF 201
  • Williams, David Stephen
    British manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Park, Rylands Lane, Droitwich, Worcs, WR9 0QZ, United Kingdom

      IIF 202
  • Jones, David Anthony
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Brookfield Business Park, Brookfield Drive, Liverpool, L9 7AJ, England

      IIF 203
  • Williams, David
    British building serives born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, White Hart Lane, Fareham, Hampshire, PO16 9BB, England

      IIF 204
  • Williams, David
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Mews, Bell Road, Sittingbourne, Kent, ME10 4EF, United Kingdom

      IIF 205
  • Williams, David
    British driver born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pye Nook, Low Moor, Bradford, West Yorkshire, BD12 0HD, England

      IIF 206
  • Williams, David
    British banker born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carrington Accountancy, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 207
  • Williams, David
    British director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 St Leonards Gardens, Hove, BN3 4QA, United Kingdom

      IIF 208
  • Williams, David Albert
    British entrepreneur born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 10 Earle Road, Bournemouth, BH4 8JT, United Kingdom

      IIF 209
    • icon of address Flat 7, 10 Earle Road, Bournemouth, BH48JT, United Kingdom

      IIF 210
    • icon of address Flat 7, 10 Earle Road, Bournemouth, Dorset, BH4 8JT, United Kingdom

      IIF 211
    • icon of address Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 212
  • Williams, David Albert
    British financial manager born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Pineview, 10 Earle Road, Bournemouth, BH4 8JT, United Kingdom

      IIF 213
  • Williams, David Alun
    British design consultant born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Wayside Road, St Leonards, Ringwood, Dorset, BH24 2SJ, United Kingdom

      IIF 214
  • Williams, David Alun
    British designer born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9, Unit 10, Elizabeth Industrial Estate Juno Way, London, SE14 5RW, England

      IIF 215
  • Williams, David Christopher
    British company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Harridge Road, Leigh-on-sea, SS9 4HE, England

      IIF 216
  • Williams, David Christopher
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Harridge Road, Leigh-on-sea, SS9 4HE, England

      IIF 217
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 218
  • Williams, David Craig
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 219
  • Williams, David Craig
    British teacher born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 220
  • Williams, David Craig
    British teaching english as a second language born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 221
  • Williams, David Edward Anthony
    British businessman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 222
    • icon of address 16 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 223
  • Williams, David Edward Anthony
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 224 IIF 225
  • Williams, David Edward Anthony
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 226
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, United Kingdom

      IIF 227
  • Williams, David Edward Anthony
    British entrepreneur born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 228
    • icon of address C/o Jrbc Limitd, 16 Beaufort Court Admirals Way, Canary Wharf, London, E14 9XL, England

      IIF 229
  • Williams, David Edward Anthony
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL, United Kingdom

      IIF 230
  • Williams, David Gareth
    British banker born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Gareth
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bosham Sailing Club, The Quay, Bosham, West Sussex, PO18 8LU, United Kingdom

      IIF 234
    • icon of address Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB, England

      IIF 235 IIF 236
  • Williams, David Gareth
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Gavin
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downfield House, Shurlock Road, Waltham St. Lawrence, Reading, RG10 0HN, England

      IIF 241
  • Williams, David Gavin
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, York Road, Maidenhead, Berkshire, SL6 1SF, England

      IIF 242
    • icon of address Downfield House, Shurlock Road, Waltham St. Lawrence, Reading, RG10 0HN, England

      IIF 243
  • Williams, David John
    British chief operating officer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix Way, Cirencester, Glos, GL7 1RY

      IIF 244
  • Williams, David John
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Gay Street, Bath, Somerset, BA1 2PA, United Kingdom

      IIF 245
  • Williams, David John
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 246
    • icon of address 31 Mount Ararat Road, Richmond, Surrey, TW10 6PQ

      IIF 247
    • icon of address 31, Mount Ararat Road, Richmond, TW10 6PQ, England

      IIF 248
  • Williams, David Kenneth
    British chef born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, West Street, Corfe Castle, Wareham, Dorset, BH20 5HE, United Kingdom

      IIF 249
  • Williams, David Kenneth
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Martyn
    British business manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, England

      IIF 252
  • Williams, David Martyn
    British charity manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 253
  • Williams, David Martyn
    British consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 254
  • Williams, David Martyn
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Northlands Road, Southampton, Hampshire, SO15 2LF, United Kingdom

      IIF 255
  • Williams, David Martyn
    British finance manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 256
    • icon of address 5-9, 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 257
    • icon of address 5, Higher Steet, Dartmouth, TQ6 9RB

      IIF 258
    • icon of address 11, Neckinger Estate, London, SE16 3QH, England

      IIF 259
    • icon of address Lincoln House, 75 Westminster Bridge Road, London, SE1 7EH

      IIF 260
    • icon of address 1, Phillimore Road, Southampton, Hampshire, SO16 2NQ, United Kingdom

      IIF 261
    • icon of address 1, Phillimore Road, Southampton, SO16 2NQ, United Kingdom

      IIF 262
    • icon of address 10, Silver Street, Warminster, BA12 8PS, England

      IIF 263
    • icon of address 67, Market Place, Warminster, BA12 9AZ, England

      IIF 264
  • Williams, David Martyn
    British manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 265
  • Williams, David Neil
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Close, Poynton, Stockport, Cheshire, SK12 1QH, England

      IIF 266
  • Williams, David Rees
    British college principal born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halesowen College, Whittingham Road, Halesowen, B63 3NA, England

      IIF 267
    • icon of address 10, Bloomsbury Way, London, WC1A 2SL, England

      IIF 268
  • Williams, David Rees
    British principal and chief executive born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Halesowen College, Whittingham Road, Halesowen, B63 3NA, United Kingdom

      IIF 269
    • icon of address Halesowen College, Whittingham Road, Halesowen, West Midlands, B63 3NA

      IIF 270
  • Williams, David Robert
    British company director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calamansack, Harewood Road, Calstock, PL18 9QN, England

      IIF 271 IIF 272
    • icon of address Town Council Offices, Drake Road, Tavistock, Devon, PL19 0AU, England

      IIF 273
    • icon of address Town Council Offices, Drake Road, Tavistock, PL19 0AU, England

      IIF 274
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Beauchamp Place, London, SW3 1NX, England

      IIF 275
  • Williams, David Samuel Enrico
    British systems analyst born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 276
  • Wiiliams, David Albert
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 277
  • Williams, David
    British director of training born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Howick Row Howick Cross Lane, Penwortham, Preston, Lancashire, PR1 0NT

      IIF 278
  • Williams, David
    British retired born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Howick Row, Penwortham, Preston, Lancashire, PR1 0NT, England

      IIF 279
  • Williams, David
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, PO30 3DE, England

      IIF 280
  • Williams, David
    British stockman technician born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Montagu Gardens, Wallington, Surrey, SM6 8ER

      IIF 281
  • Williams, David
    British retired born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodridge Avenue, Quedgeley, Gloucester, GL2 5EA

      IIF 282
  • Williams, David
    British bar manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westcroft, Chippenham, Wiltshire, SN14 0LZ

      IIF 283
  • Williams, David
    British none born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dovedale, Cannock, Staffordshire, WS11 5TF, United Kingdom

      IIF 284
  • Williams, David
    British investment born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 285
  • Williams, David
    British painter & decorator born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cherry Tree Cottage, Smalldale, Bradwell, Hope Valley, Derbyshire, S33 9JQ, England

      IIF 286
  • Williams, David
    British 7.5 tonne driver born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dodgson Place, Preston, PR1 5JT, United Kingdom

      IIF 287
  • Williams, David
    British manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

      IIF 288
  • Williams, David
    British it consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 60 Westbury Hill, Westbury On Trym, Bristol, Avon, BS9 3UJ

      IIF 289
  • Williams, David
    British it professional born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 58 North Street, Bristol, Avon, BH3 1HJ, United Kingdom

      IIF 290
  • Williams, David
    British co director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Prince Philip Road, Colchester, Essex, CO2 8NX

      IIF 291
  • Williams, David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Goodmayes Road, Ilford, Essex, IG3 9UZ, England

      IIF 292
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom

      IIF 293
    • icon of address Orchard House, Bluebell Way, Wilmslow, Cheshire, SK9 2LF

      IIF 294
    • icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 295
  • Williams, David
    British it consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 296
  • Williams, David
    British teacher born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Friars Street, Sudbury, Suffolk, C010 2AA, United Kingdom

      IIF 297
  • Williams, David
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Redlands Way, Sutton Coldfield, West Midlands, B74 3ET, United Kingdom

      IIF 298
  • Williams, David
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leiston Town Athletics Association C.i.c, Victory Road, Leiston, Suffolk, IP16 4DQ, United Kingdom

      IIF 299
  • Williams, David
    British physiotherapist born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dobbs Lane, Kesgrave, Ipswich, Suffolk, IP5 2QA, England

      IIF 300
  • Williams, David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 130 Foxly Lane, Foxley Lane, Purley, CR8 3NE, England

      IIF 301
  • Williams, David
    British hotelier born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Horsforth Avenue, Bridlington, East Yorkshire, YO15 3DG

      IIF 302
  • Williams, David
    British market gardener born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Pulham Avenue, Broxbourne, Hertfordshire, EN10 7TA, England

      IIF 303 IIF 304
  • Williams, David
    British joiner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Old Meadow Drive, Backford, Chester, CH1 6PW, England

      IIF 305
    • icon of address Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB, United Kingdom

      IIF 306
  • Williams, David
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 307
  • Williams, David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sorrel, Amington, Tamworth, B77 4HA, United Kingdom

      IIF 308
  • Williams, David
    British estate agent born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 02236141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 309
    • icon of address Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 310
  • Williams, David
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Falcon Road, Sowton Industrial Estate, Exeter, Devon, EX2 7NU, United Kingdom

      IIF 311
    • icon of address 6, Houndiscombe Road, Plymouth, Devon, PL4 6HH, United Kingdom

      IIF 312 IIF 313
  • Williams, David
    British managing director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Trendlewood Road, Plymouth, PL6 7RL, England

      IIF 314
    • icon of address Eggbuckland Community College, Westcott Close, Eggbuckland, Plymouth, Devon, PL6 5YB

      IIF 315
  • Williams, David
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 316
  • Williams, David
    British chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 317
  • Williams, David
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 318
    • icon of address 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 319
    • icon of address Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 320
    • icon of address Lakes Bathrooms, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB

      IIF 321
  • Williams, David
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Raford Road, Birmingham, West Midlands, B23 5PE, United Kingdom

      IIF 322
  • Williams, David
    British surveyor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Franklin Management, Unit 133, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 323
  • Williams, David
    British ceo born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 324
  • Williams, David
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 4th Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 325
  • Williams, David
    British retired born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bampfylde Close, Wallington, Surrey, SM6 7LN, England

      IIF 326
  • Williams, David
    British site manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Coldshott, Oxted, Surrey, RH8 9BJ, England

      IIF 327
  • Williams, David
    British managing director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Elizabeth Drive, Tamworth, Staffordshire, B79 8DE, United Kingdom

      IIF 328
  • Williams, David
    British site manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 329
  • Williams, David
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Eastern Road, Selly Park, Birmingham, B29 7JX, United Kingdom

      IIF 330
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 331
  • Williams, David
    British district judge born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 332
  • Williams, David
    British judge born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Westover Road, Bournemouth, BH1 2BS

      IIF 333
    • icon of address Delta House 56, Westover Road, Bournemouth, Dorset, BH1 2BS

      IIF 334
  • Williams, David
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 335
  • Williams, David
    British plasterer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preservation House, Badger Street, Bury, Greater Manchester, BL9 6AD, United Kingdom

      IIF 336
  • Williams, David
    British solicitor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP, United Kingdom

      IIF 337
  • Williams, David
    British c.e.o born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Eaton Square, London, SW1W 9BE

      IIF 338
  • Williams, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 339
    • icon of address 72, New Bond Street, London, W1S 1RR, England

      IIF 340
    • icon of address Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 341
  • Williams, David
    British fund manager born in September 1979

    Resident in England

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

      IIF 342
  • Williams, David
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 343
  • Williams, David
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 344
  • Williams, David
    British student born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Hesleden Avenue, Middlesbrough, Cleveland, TS5 8RX

      IIF 345
  • Williams, David Craig
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Grosvenor Street, Manchester, M1 7HL, England

      IIF 346
  • Williams, David Craig
    British general manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Grosvenor Street, Manchester, M1 7HL, England

      IIF 347
    • icon of address 122, Grosvenor Street, Manchester, M1 7HL, England

      IIF 348
  • Williams, David George, Director
    British process operator born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southcote Farm Lane, Southcote Mill, Southcote Farm Lane, Reading, Berkshire, RG30 3DZ, England

      IIF 349
  • Williams, David George, Director
    British production line worker born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Southcote Mill, Southcote Farm Lane, Reading, Berkshire, RG30 3DZ

      IIF 350
  • Williams, David Olufewa
    British business analyst born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Crosier Close, London, SE3 8NT, England

      IIF 351
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 352
  • Williams, David, Dr
    British company director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Park Crescent, Brighton, BN1 3HB, England

      IIF 353
    • icon of address 43, Park Crescent, Brighton, BN2 3HB, United Kingdom

      IIF 354
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL

      IIF 355
    • icon of address Room 303, Marble Arch Tower, 55 Bryanston Street, London, W1H 7AA, England

      IIF 356
  • Williams, David, Dr
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Park Crescent, Brighton, BN2 3HB, United Kingdom

      IIF 357 IIF 358
    • icon of address 3, Strand On The Green, London, W4 3PQ, England

      IIF 359
  • Williams, David, Dr
    British geologist born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Park Crescent, Brighton, BN2 3HB, United Kingdom

      IIF 360
    • icon of address Flat 1, 7 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 361
  • Williams, Ian David
    British network installation born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pretoria Road, Patchway, Bristol, BS34 5PT, United Kingdom

      IIF 362
  • Williams, Ian David
    British website designer born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pretoria Road, Patchway, Bristol, BS34 5PT, England

      IIF 363
  • Williams, Paul Trevelyan
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medina House, 2 Station Avenue, Bridlington, YO16 4LZ, England

      IIF 364
    • icon of address Sega Amusements International Ltd, Unit 42, Barwell Business Estate, Leatherhead Road, Chessington, KT9 2NY, England

      IIF 365
  • Lant, David James
    British roof tiler born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Douglas Road, Bedford, MK41 7YH, England

      IIF 366
  • Mr David Adrian Jones
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 367
  • Mr David Anthony Williams
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 368
  • Mr David Mason Jones
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowden House, 36 Northampton Road, Market Harborough, LE16 9HE, England

      IIF 369
  • Williams, David
    British engineer born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Belfry Mews, Sandhurst, Berkshire, GU47 8JX

      IIF 370
  • Williams, David
    British retired born in January 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Belfry Mews, Sandhurst, Berkshire, GU47 8JX

      IIF 371
  • Williams, David
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Esplanade Court, 2 St Mary's Walk, Harrogate, North Yorkshire, HG2 0LW, England

      IIF 372
  • Williams, David
    British engineer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Park Road, Great Sankey, Warrington, Cheshire, WA5 3RG

      IIF 373
  • Williams, David
    British retired born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 374
  • Williams, David
    British director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 375
  • Williams, David
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Barford Road, Sheringham, NR26 8EQ, England

      IIF 376
  • Williams, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Denshaw Grove, Morley, Leeds, LS27 8SB

      IIF 377
  • Williams, David
    British accountant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Lodge, Ruckley, Shifnal, Salop, TF11 8PQ

      IIF 382
  • Williams, David
    British consultant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Lodge, Ruckley, Shifnal, Salop, TF11 8PQ

      IIF 383
  • Williams, David
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British sales manager born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moor Allerton Golf Club, Coal Road, Wike, Leeds, West Yorkshire, LS17 9NH, Great Britain

      IIF 393
  • Williams, David
    British hgv driver born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gurney Slade, Radstock, BA3 4UT

      IIF 394
  • Williams, David
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gurney Slade, Radstock, BA3 4UT

      IIF 395
    • icon of address Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, BA3 4UT, United Kingdom

      IIF 396
  • Williams, David
    British senior engineering consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyngarth, Leatherhead Road, Bookham, Leatherhead, Surrey, KT23 4RR

      IIF 397
  • Williams, David
    British furniture supplier born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Carlton Road Northumberland Heath, Erith, DA8 1DU, United Kingdom

      IIF 398
  • Williams, David
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Spinney, Camberley, Surrey, GU15 1HH, England

      IIF 399
  • Williams, David
    British property entrepreneur born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Spinney, Camberley, GU15 1HH, England

      IIF 400
  • Williams, David
    British property investor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Spinney, Camberley, GU15 1HH, England

      IIF 401
  • Williams, David
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crew Arms Hotel, Wharf Terrace, Madeley Heath, Crewe, Cheshire, CW3 9LP, England

      IIF 402
  • Williams, David
    British technical director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Slater Street, Leicester, LE3 5AS

      IIF 403
  • Williams, David
    British tutoring born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Llwyn Barn, Llanbister, Llandrindod Wells, LD1 6SS, Wales

      IIF 404
  • Williams, David
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Derby Road, Chellaston, Derby, DE73 6RF, England

      IIF 405
  • Williams, David
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY

      IIF 406
  • Williams, David
    British joiner born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Kingsway, Cottingham, HU16 5BB, England

      IIF 407
  • Williams, David
    British accountancy born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 408
  • Williams, David
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 409
    • icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 410
    • icon of address The Cow Shed, Green Lane Farm, Ryde, PO33 4BB, United Kingdom

      IIF 411
    • icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 412
  • Williams, David
    British accounts manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 413
  • Williams, David
    British book keeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 414
  • Williams, David
    British bookkeeper born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Greenlane Farm, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, United Kingdom

      IIF 415
  • Williams, David
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 416
  • Williams, David
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Normans, Bathampton, Bath, BA2 6TD, United Kingdom

      IIF 417
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 418
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 419
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 420
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 421
  • Williams, David
    British general manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 422
  • Williams, David
    British manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 423
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 424
  • Williams, David
    British retired born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 425
  • Williams, David
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 426
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 427
  • Williams, David
    British charity manager born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Crownfield Road, Crownfield Road, London, E15 2BG, England

      IIF 428
  • Williams, David
    British finance director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 429
  • Williams, David
    British retired born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Casanova Barbers, 60-62 Chapel Road, Worthing, West Sussex, BN11 1BN, England

      IIF 430
  • Williams, David
    British chartered accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Bower Terrace, Tonbridge, Road, Maidstone, Kent, ME16 8RY

      IIF 431 IIF 432
    • icon of address C/o Dendy Neville, 3-4 Bower, Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

      IIF 433
  • Williams, David
    British it consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bryson Close, Lee-on-the-solent, PO13 8FB, England

      IIF 434
  • Williams, David
    British management consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, High Street, Rainham, Gillingham, ME8 7JF, England

      IIF 435
  • Williams, David
    British sculptor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Forge, Church Street, Bampton, OX18 2NA, England

      IIF 436
  • Williams, David
    British commercial director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, England

      IIF 437
  • Williams, David
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, United Kingdom

      IIF 438
  • Williams, David
    British haulier born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fernwood, Norton, Runcorn, Cheshire, WA7 6UT

      IIF 439
  • Williams, David
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7 Lodge Row, Mapperley, Ilkeston, DE7 6BT, England

      IIF 440
  • Williams, David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Fairfield Park Road, Bath, Avon, BA1 6JS

      IIF 441
  • Williams, David
    British physiotherapist born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 442
  • Williams, David
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, No 159-161 Prescot Road, Liverpool, Merseyside, L7 0LD, England

      IIF 443
  • Williams, David
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Malletts Close, Stony Stratford, Milton Keynes, MK11 1DG, England

      IIF 444
  • Williams, David
    British firefighter born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Red Hall Avenue, Leeds, LS17 8NQ, England

      IIF 445
  • Williams, David
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Park Lane, Congleton, CW12 3DE, England

      IIF 446
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR, United Kingdom

      IIF 447
  • Williams, David
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Bransfield Close, Hawkley Hall, Wigan, Lancashire, WN3 5NW

      IIF 448
  • Williams, David
    British joiner born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 449
  • Williams, David
    British buyer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, St. James's Gardens, London, W11 4RF, England

      IIF 450
    • icon of address Flat 4, 26 St. James's Gardens, London, W11 4RF, England

      IIF 451
  • Williams, David
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 452
  • Williams, David
    British it consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Arundel Road, Kingston Upon Thames, KT1 3RY, England

      IIF 453
  • Williams, David
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ounty John Lane, Pedmore, Stourbridge, DY8 2RG, United Kingdom

      IIF 454
    • icon of address 12, Lethbridge Park, Bishops Lydeard, Taunton, Somerset, TA4 3QU, England

      IIF 455
  • Williams, David
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bluebell Walk, Coventry, CV4 9XR, England

      IIF 456
  • Williams, David
    British courier born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Valley Way, Stevenage, SG2 9AD, England

      IIF 457
  • Williams, David
    British driver born in March 1972

    Resident in England

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

      IIF 458
  • Williams, David
    British teacher born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farlingaye High School, Ransom Road, Woodbridge, Suffolk, IP12 4JX

      IIF 459
  • Williams, David
    British van driver born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Valley Way, Stevenage, SG2 9AD, United Kingdom

      IIF 460
  • Williams, David
    British manager born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 461
  • Williams, David
    British team owner born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mad Haulage, Rylands Lane, Elmley Lovett, Droitwich, WR9 0QZ, England

      IIF 462
  • Williams, David
    British it consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Woodgate Street, Bolton, BL3 2HN, England

      IIF 463
  • Williams, David
    British it consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Onslow Road, Liverpool, L6 3BB, England

      IIF 464
  • Williams, David
    British cad technician born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Brownfield Road, Shard End, Birmingham, West Midlands, B34 7HT

      IIF 465
  • Williams, David
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Judge Walk, Claygate, Esher, KT10 0RP, United Kingdom

      IIF 466
    • icon of address 2, Judge Walk, Claygate, Esher, Surrey, KT10 0RP, United Kingdom

      IIF 467
  • Williams, David
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 468
  • Williams, David
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Highfield Road, Luton, LU4 8AZ, England

      IIF 469
  • Williams, David
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mullen Stoker House, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 470
  • Williams, David
    British civil engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 421, Denison House, 20 Lanterns Court Lanterns Way, London, E14 9JJ, England

      IIF 471
  • Williams, David
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lowerfield Road, Westminster Park, Chester, CH4 7QF, England

      IIF 472
  • Williams, David
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chesley Cottage, Bull Lane, Newington, Sittingbourne, Kent, ME9 7SJ, England

      IIF 473
  • Williams, David
    British businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British nuclear operative born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Dorchester Road, Flat 4, Weymouth, DT4 7LE, England

      IIF 476
  • Williams, David
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 477
  • Williams, David
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 478
  • Williams, David
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Matlock Road, Stannington, Sheffield, S6 6AS, United Kingdom

      IIF 479
  • Williams, David
    British accountant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broadoaks Road, Sale, M33 7SR, England

      IIF 562
  • Williams, David
    British financial controller born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British it consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hollins Green Road, Marple, Stockport, SK6 6AN, England

      IIF 604
  • Williams, David
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lowton Gardens, Clanfield, Waterlooville, Portsmouth, PO8 0ZA, England

      IIF 605
  • Williams, David
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 606
  • Williams, David
    British film producer born in June 1989

    Resident in England

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

      IIF 607
  • Williams, David
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 608
    • icon of address Montrose House, Clayhill Park, Neston, Cheshire, CH64 3RU, England

      IIF 609
  • Williams, David John
    English company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 610
  • Williams, David John
    English director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 611
  • Williams, David John
    English director / engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 612
    • icon of address M115 - The Admiral Building, Maple Leaf Industrial Estate, Bloxwich Lane, Walsall, West Midlands, WS2 8TF, United Kingdom

      IIF 613
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 614
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 615
    • icon of address Unit 17, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 616
  • Williams, David John
    English electrical engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    English electrical engineer & company secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 651
  • Williams, David John
    English electrical engineer & director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 652 IIF 653
    • icon of address Unit 17, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 654
  • Williams, David John
    English electrician / electrical engineer born in July 1963

    Resident in England

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

      IIF 655
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 656
  • Williams, David John
    English engineer born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, England

      IIF 657 IIF 658
    • icon of address Unit 17, Fairground Way, Walsall, WS1 4NU, United Kingdom

      IIF 659
    • icon of address West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 660
  • Williams, David John
    English technical director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, England

      IIF 661 IIF 662
  • Williams, David John
    British management consultant born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lupton Avenue, Coventry, CV3 5BQ, England

      IIF 663
  • Williams, David John
    English company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Heygate Way, Walsall, WS9 8SD, England

      IIF 664
  • Williams, David Rhys
    British judge born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Llandudno, Conway, LL30 2EN

      IIF 665
    • icon of address St David's Hospice, Abbey Road, Llandudno, LL30 2EN

      IIF 666
  • Williams, David, Dr
    British engineer born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Sorrel Drive, Kingsbury, Tamworth, Staffordshire, B78 2PJ

      IIF 667
  • Williams, Gareth David
    British film location manager born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Windsor Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YL

      IIF 668
  • Williams, Gareth David
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 669
    • icon of address Flat 54 Bowline Court, 15 Telegraph Avenue, London, SE10 0TF, England

      IIF 670 IIF 671
    • icon of address Flat 54, Bowline Court, Flat 54, 15, Telegraph Avenue, London, SE10 0TF, England

      IIF 672
  • Williams, Gareth David
    British software engineer born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54 Bowline Court, 15 Telegraph Avenue, London, SE10 0TF, England

      IIF 673
  • Williams, Gavin David
    British manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Guildford Road, Southend-on-sea, SS2 5AR, England

      IIF 674
  • Williams, John David
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 75-76 Francis Road, Birmingham, West Midlands, B16 8SP

      IIF 675
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 676
  • Williams, John David
    British planning consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 677
    • icon of address Lower House Barn, Mulberry Court, Stockton On Teme, Worcester, Worcestershire, WR6 6UT, United Kingdom

      IIF 678
  • Williams, John David
    British town planner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Steeples, Mulberry Court, Stocton On Teme, Worcestershire, WR6 6UT

      IIF 679
  • Williams, John David
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noah's Ark, Langton, Malton, North Yorkshire, YO17 9QP, United Kingdom

      IIF 680
    • icon of address Noahs Ark, Langton, Malton, YO17 9QP, England

      IIF 681
  • Williams, John David
    British entrepreneur born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Higgins Wood & Associates, 82 King Street, Manchester, M2 4WQ, England

      IIF 682 IIF 683
  • Williams, John David
    British director and company secretary born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hawthorne Street, Leicester, LE3 9FR, England

      IIF 684
  • Williams, Michael David
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 685
    • icon of address Unit A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 686
  • Williams, Michael David
    British consultants born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG

      IIF 687
  • Williams, Michael David
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 688
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 689
    • icon of address Unit 3, Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 690
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 691
  • Williams, Michael David
    British none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 692
  • Williams, Michael David
    British quantity surveyor born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

      IIF 693 IIF 694
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 695
    • icon of address Ground Floor Unit 3 Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG

      IIF 696
    • icon of address Unit 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, United Kingdom

      IIF 697
  • Williams, Paul Bryan
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Farm, Ashfield Park Road, Ross-on-wye, Herefordshire, HR9 5AS, United Kingdom

      IIF 698
  • Williams, Paul Bryan
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 699
  • Williamson, David James Gerald
    British accountant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northdene, Stoney Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9AF

      IIF 700
  • Williamson, David James Gerald
    British retired civil servant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northdene, Stoney Lane, Hambleton, Poulton Le Fylde, Lancashire, FY6 9AF

      IIF 701
  • Jones, David James
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Telford Court, Chester Gates Business Park, Chester, CH1 6LT, United Kingdom

      IIF 702
  • Mr David Alan Jones
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 703 IIF 704
    • icon of address Victor S Green & Co, 6, Raynor Road, Wolverhampton, West Midlands, WV10 9QY, England

      IIF 705
  • Mr David Anthony Jones
    British born in November 1964

    Resident in Wales

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

      IIF 706
  • Mr David Garry Jones
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Hampton Heath Industrial Estate, Hampton, Malpas, SY14 8LU, England

      IIF 707
  • Mr David John Jones
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hatfield Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7SG, United Kingdom

      IIF 708
    • icon of address 56, Davies Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5JA

      IIF 709
  • Mr David Jones
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Prospect House, Columbus Quay, Liverpool, L3 4DB, England

      IIF 710
    • icon of address Clock Tower House, Trueman Street, Merseyside, Liverpool, L3 2BA, England

      IIF 711
    • icon of address Clock Tower House, Trueman Street, Merseyside, Liverpool, L3 2BA, United Kingdom

      IIF 712
  • Mr David Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 713
  • Mr David Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Station Cottages, Church Farm Road, Aldeburgh, Suffolk, IP15 5AE

      IIF 714
  • Mr David Jones
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Meadow Walk, Epsom, Surrey, KT17 2ED, England

      IIF 715
  • Mr David Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 716
  • Mr David Mervyn Jones
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, RH10 3HE, England

      IIF 717
  • Mr David Vaughan Jones
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Venta Way, Maldon, Essex, CM9 5LH

      IIF 718
  • Rev David Anthony Williams
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 719
  • Williams Snr, David John
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a High Street, Lingdale, Saltburn By The Sea, Cleveland, TS12 3DW

      IIF 720
  • Williams, David
    British accountant born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 67, Victoria Road, Horley, Surrey, RH6 7QH, England

      IIF 721
    • icon of address Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 722 IIF 723
  • Williams, David
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Victoria Road, Horley, RH6 7QH, England

      IIF 724
    • icon of address Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 725
  • Williams, David
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 726
    • icon of address 5, Glynde Place, Horsham, West Sussex, RH12 1NZ, England

      IIF 727
  • Williams, David
    British engineering manager born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Liverpool Road, Ashton-in-makerfield, Wigan, Lancashire, WN4 9LX

      IIF 728
  • Williams, David
    British retired born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampton Lane, Meriden, Warks, CV7 7LL

      IIF 729
  • Williams, David
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant Court, Milburn Road, Bournemouth, BH4 9HJ, England

      IIF 730
    • icon of address 18 Nine Elms Avenue, Uxbridge, Middlesex, UB8 3TJ

      IIF 731
  • Williams, David
    British floor-laying executive born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Meadow Walk, South Woodford, London, E18 2EN

      IIF 732
  • Williams, David
    British project manager born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Nine Elms Avenue, Uxbridge, Middlesex, UB8 3TJ

      IIF 733
  • Williams, David
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Ian Mikardo Way, Caversham, Reading, Berkshire, RG4 5BZ, England

      IIF 734
  • Williams, David
    British accountant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Essex House, 39 - 41 High Street, Dunmow, Essex, CM6 1AE

      IIF 735
    • icon of address 55a, High Street, Dunmow, Essex, CM6 1AE, England

      IIF 736
    • icon of address Compaccs Accountancy Services, 55a High Street, Dunmow, Essex, CM6 1AE, United Kingdom

      IIF 737
  • Williams, David
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55a, High Street, Dunmow, Essex, CM6 1AE, England

      IIF 738 IIF 739
    • icon of address Essex House, 39-41 High Street, Dunmow, CM6 1AE, England

      IIF 740
  • Williams, David
    British company director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Blenheim Road, Barnsley, South Yorkshire, S70 6AU, England

      IIF 741
  • Williams, David
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, The Causeway, March, PE15 9NX, England

      IIF 742
  • Williams, David
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Sedgefield Close, Moreton, Wirral, Cheshire, CH46 9RW, England

      IIF 743
  • Williams, David
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, TW2 5RF, United Kingdom

      IIF 744
  • Williams, David
    British certified accountant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mind Centre, 90-92 Lothian Road, Middlesbrough, Cleveland, TS4 2QX

      IIF 745
  • Williams, David
    British bars born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370, Barlow Moor Road, Chorlton, Manchester, M21 8AZ, England

      IIF 746
  • Williams, David
    British consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hallam Moor, Swindon, SN3 6LS, England

      IIF 747
  • Williams, David
    British company director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 748
  • Williams, David
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 749
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 750 IIF 751 IIF 752
  • Williams, David
    British managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    British property investment born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 756
  • Williams, David
    British security born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 757
  • Williams, David Anthony
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Anthony
    British electrical engineer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tan-y-bwlch, Bwlch Road, Rhes-y-cae, Holywell, CH8 8JT, United Kingdom

      IIF 762
  • Williams, David John
    Welsh chief executive born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Highbury Station Road, London, N1 1SE

      IIF 763
  • Williams, David John
    Welsh director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Highbury Station Road, London, N1 1SE

      IIF 764 IIF 765 IIF 766
    • icon of address 5 Saint Catherines Drive, Faversham, Kent, ME13 8LQ

      IIF 767
    • icon of address 5, St. Catherines Drive, Faversham, Kent, ME13 8LQ, England

      IIF 768
    • icon of address 5, St Catherines Drive, Faversham, ME13 8LQ, United Kingdom

      IIF 769
    • icon of address Circle Anglia House, 1-3 Highbury Station Road, London, N1 1SE, United Kingdom

      IIF 770
  • Williams, David John
    Welsh director of business growth born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Circle Anglia House, 1-3 Highbury Station Road, London, N1 1SE

      IIF 771
  • Williams, David John
    Welsh executive director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Highbury Station Road, London, N1 1SE

      IIF 772
  • Williams, David John
    Welsh management consultant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 St Catherines Drive, Faversham, Kent, ME13 8LQ, England

      IIF 773
  • Williams, David John
    Welsh partner born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Alexander Centre, 17 Preston Street, Faversham, Kent, ME13 8NZ, England

      IIF 774
  • Williams, John David
    British none born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, North Frith Park, Tonbridge, Kent, TN11 9QW, England

      IIF 775
  • Williams, John David
    British retired born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, North Frith Park, Tonbridge, Kent, TN11 9QW, England

      IIF 776
  • Williams, John David
    British retired insurance broker born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, North Frith Park, Tonbridge, Kent, TN11 9QW

      IIF 777
  • Williams, John David
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Point, Station Way, St Albans, Hertfordshire, England, AL1 5HE

      IIF 778
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 779 IIF 780
    • icon of address Rowan House, Wing Lane, Pilton, Rutland, LE15 9NR, England

      IIF 781
    • icon of address Rowan House, Wing Lane, Pilton, Rutland, LE15 9PA, England

      IIF 782
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE

      IIF 783 IIF 784
  • Williams, John David
    British finance dir born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 785
  • Williams, John David
    British finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, John David
    British finance director chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 788
  • Williams, John David
    British group finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 789
  • Williams, John David
    British managing director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 790
  • Williams, John David
    British operations director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Pilton, Rutland, LE15 9PA

      IIF 791
  • Williams, Michael
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Feltons Barns, Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AE, United Kingdom

      IIF 792
  • Williams, Simon David
    British mechanic born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Gurney Drive, Reading, Berkshire, RG4 7LG, England

      IIF 793
  • Williamson, David
    British property landlord born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Abbey Road, Grimsby, South Humberside, DN32 0HN, United Kingdom

      IIF 794
  • Williamson, David
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noahs Ark Cottage, Lewes Road, Lindfield, Haywards Heath, West Sussex, RH16 2LQ, United Kingdom

      IIF 795
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 796
  • Williamson, David
    British financial advisor born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 797
  • Jones, David Charles
    British green nook rail engineering born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 798
  • Jones, David John Charles
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, Lower Stapeley, Minsterley, Shropshire, SY5 0JH

      IIF 799
  • Jones, David Thomas
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Jamaica Road, Malvern, Worcestershire, WR14 1TX

      IIF 800
  • Jones, David Thomas
    British project manager born in October 1967

    Resident in England

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

      IIF 801
  • Jones, David Thomas
    British site manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Jamaica Road, Malvern, WR14 1TX, United Kingdom

      IIF 802
  • Mr David Charles Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 803
  • Mr David Gwilym Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 804
  • Mr David Ian Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 805
    • icon of address Studio 21, Sum Studios, 1 Hartley Street, Sheffield, S2 3AQ, England

      IIF 806
  • Mr David James
    British born in February 1980

    Resident in England

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

      IIF 807
    • icon of address Unit 10, Occupation Lane, Woodville, Swadlincote, DE11 8EX, England

      IIF 808
  • Mr David John Sanders
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sunninghill Court, Ascot, SL5 7AL, England

      IIF 809
  • Mr David John Seeds
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Headlands Drive, Whitehaven, Cumbria, CA28 6SR, England

      IIF 810
  • Mr David Jones
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 811
  • Mr David Jones
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Park Lane, Torquay, Devon, TQ1 2AU, United Kingdom

      IIF 812
    • icon of address 4, Torwood Close, Torquay, Devon, TQ1 1EH, England

      IIF 813
  • Mr David Jones
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Redland Close, Aldermans Green Industrial Estate, Coventry, CV2 2NP

      IIF 814
  • Mr David Jones
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Craddocks Parade, Ashtead, Surrey, KT21 1QL, United Kingdom

      IIF 815
  • Mr David Jones
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Skylines Village, Limeharbour, London, E14 9TS

      IIF 816
    • icon of address 48, Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 817
  • Mr David Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neville House, Station Road, Wendens Ambo, Saffron Walden, Essex, CB11 4LB, England

      IIF 818
  • Mr David Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG, United Kingdom

      IIF 819
  • Mr David Jones
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, England

      IIF 820
  • Mr David Jones
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worth Matravers Tea Room, Worth Matravers, Swanage, BH19 3LQ, England

      IIF 821
  • Mr David Jones
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG

      IIF 822
  • Mr David Jones
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Kingsway House, Kingsway, Team Valley Trading Estate, Gateshead, NE11 0HW

      IIF 823
  • Mr David Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Glebelands Road, Sale, Cheshire, M33 6LN

      IIF 824
  • Mr David Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 825
  • Mr David Jones
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Chase Park Road, Yardley Hastings, Northamptonshire, NN7 1HD, England

      IIF 826
  • Mr David Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 827
    • icon of address 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 828
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 829
  • Mr David Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Cumberland House, 80 Scrubs Lane, London, Greater London, NW10 6RF, United Kingdom

      IIF 830
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 831
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 832 IIF 833
    • icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, RM3 0LW, England

      IIF 834 IIF 835
  • Mr David Robert Jones
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Thomas Jones
    British born in October 1967

    Resident in England

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

      IIF 839
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 840
    • icon of address 58, Jamaica Road, Malvern, WR14 1TX, United Kingdom

      IIF 841
  • Mr David Tudor Jones
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwinds, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 842
    • icon of address Southwinds, North Foreland Avenue, Broadstairs, Kent, CT10 3QT, United Kingdom

      IIF 843
    • icon of address Unit 14, Blenheim Close, Pysons Road Industrial Estate, Broadstairs, CT10 2YF, England

      IIF 844
    • icon of address Unit 14 Blenheim Close, Pysons Road Industrial Estate, Broadstairs, CT10 2YF, United Kingdom

      IIF 845
  • Mr David Wayne Jones
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newton Lane, Chester, CH2 3RB, England

      IIF 846
    • icon of address C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 847
  • Mr David Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Pye Nook, Low Moor, Bradford, West Yorkshire, BD12 OHD

      IIF 848
    • icon of address 36, Queens Road, Newbury, RG14 7NE, England

      IIF 849
    • icon of address 53, West Street, Sittingbourne, Kent, ME10 1AN

      IIF 850
  • Mr David Williams
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Carrington Accountancy, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 851
  • Mr David Williams
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St. Leonards Gardens, Hove, BN3 4QA, England

      IIF 852
  • Mr Ian David Williams
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pretoria Road, Patchway, Bristol, BS34 5PT, England

      IIF 853
  • Mr Robert David Jones
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorp Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 854
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 855
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 856 IIF 857 IIF 858
    • icon of address The Coach House, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, England

      IIF 860
    • icon of address Parsons Accountants, Nr. 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 861
    • icon of address 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 862
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 863 IIF 864
  • Mr. David Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Alan Road, Witham, CM8 1PT, England

      IIF 865
  • Williams, David Anthony James

    Registered addresses and corresponding companies
    • icon of address 19 Capricorn Place, Lime Kiln Road, Bristol, Avon, BS1 5ST

      IIF 866 IIF 867
  • Williams, David George
    English mechanical engineer born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Riverside Drive, Cleethorpes, DN35 0NG, England

      IIF 868
  • Williams, David Michael
    British director born in July 1968

    Registered addresses and corresponding companies
    • icon of address 21 Lansdown Place, Cheltenham, Gloucestershire, GL50 2HX

      IIF 869
  • Williams, David Paul
    English co director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW, England

      IIF 870
  • Williams, David Paul
    English it developer born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 871
  • Williams, David Royston
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, The Baulk, Biggleswade, SG18 0QA, United Kingdom

      IIF 872
  • Williams, John
    British funeral service officiant born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Wilton Road, Bexhill-on-sea, East Sussex, TN40 1EZ, England

      IIF 873
  • Williams, John
    British garage owner born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southway Service Station, Southway Drive, Plymouth, Devon, PL6 6QW

      IIF 874
  • Williams, John
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Kew Road, Richmond, Surrey, TW9 2NA, England

      IIF 875
  • Williams, John David
    British retired born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Eden Lodges, Eden Avenue, Chigwell, Essex, IG7 5JE, England

      IIF 876
    • icon of address All Saints' Church, Inmans Row, Woodford Green, Essex, IG8 0NH

      IIF 877
  • Williams, Lewis David
    British traffic management born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thorn Gardens, Bacup, Lancashire, OL13 9LE, England

      IIF 878
  • Williams, Paul
    British chief executive officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

      IIF 879
    • icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY, England

      IIF 880
  • Williams, Paul
    British property investor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 881
  • Williams, Philip David
    British company director born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covert Farm, Long Lane, East Haddon, Northamptonshire, NN6 8DU

      IIF 882
  • Williams, Philip David Michael
    British procurement manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street, Dorking, RH4 1AZ, England

      IIF 883
  • Williams, Robert John
    British ceo born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 884
  • Williams, Robert John
    British ceo/founder born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 885 IIF 886
  • Williams, Robert John
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Morgan Le Fay Drive, Chandler's Ford, Eastleigh, Hampshire, SO53 4JH, England

      IIF 887
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 888 IIF 889 IIF 890
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 893
    • icon of address 41 Southgate Street, Southgate Street, Winchester, SO23 9EH, England

      IIF 894
  • Williams, Robert John
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Robert John Richard
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Highland Mews, Bilston, West Midlands, WV14 8XN, United Kingdom

      IIF 913
  • Williams, Robert John Richard
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View, 6, Highland Mews, Coseley, Bilston, West Midlands, WV14 8XN, England

      IIF 914 IIF 915 IIF 916
    • icon of address 4, Chalmers Road, Baggeridge Village, Dudley, West Midlands, DY3 4BJ, England

      IIF 917
    • icon of address 4, Chalmers Road, Dudley, DY3 4BJ, England

      IIF 918
    • icon of address Durham House, 73 Station Road, Codsall, Wolverhampton, WV8 1BZ, United Kingdom

      IIF 919
    • icon of address Durham House, Station Road, Codsall, Wolverhampton, WV8 1BZ, England

      IIF 920
  • Williamson, David
    Britiish university director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutherford College, University Of Kent, Canterbury, Kent, CT2 7NX

      IIF 921
  • Willis, David
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Balmoral Road, Wallasey, Wirral, CH45 2LD

      IIF 922
  • Willis, David
    British retired born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bantam Grove View, Morley, Leeds, West Yorkshire, LS27 8WG, England

      IIF 923
  • David Brian Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 924
  • Jones, David Adrian
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 925
  • Jones, David Daniel
    British it born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Maple Court, 11 The Waldrons, Croydon, Surrey, CR0 1AA

      IIF 926
  • Jones, David Gerald
    British co director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olton Bridge, 245 Warwick Road, Solihull, West Midlands, B92 7AH

      IIF 927
  • Jones, David Gerald
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles The Farmstead, Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG

      IIF 928 IIF 929 IIF 930
  • Jones, David Gerald
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles The Farmstead, Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG

      IIF 931
    • icon of address Royal London House, 22-25 Finsbury Square, London, EC2A 1DX, Uk

      IIF 932
  • Jones, David Gerald
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles The Farmstead, Hartford Hall Estate, Bedlington, Northumberland, NE22 6AG

      IIF 933
  • Jones, David Gwilym
    British commercial director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Sping Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 934
  • Jones, David Gwilym
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Elsinore House Buckingham, Aylesbury, HP20 2NQ, England

      IIF 935
    • icon of address 64d, High Street, Haverhill, CB9 8AR, England

      IIF 936
    • icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 937
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, England

      IIF 938
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 939
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 940
  • Jones, David Gwilym
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 941
  • Jones, David Gwilym
    British managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Spring Rise, Falconer Road, Haverhill, Suffolk, CB9 7XU, England

      IIF 942
  • Jones, David Mason
    British management consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bowden House, 36 Northampton Road, Market Harborough, LE16 9HE, England

      IIF 943
  • Jones, David Rory Alexis
    British gas/heating engineer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE, England

      IIF 944
  • Jones, David Rory Alexis
    British heating engineer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 945
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 946 IIF 947
    • icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 948
  • Jones, David Rory Alexis
    British production director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayreton House, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 949
  • Jones, David Rory Alexis
    British production engineer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 950
  • Jones, David Rory Alexis
    British trader born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 951 IIF 952
  • Jones, David Tharme
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, St. Georges Road, London, SE1 6EU, England

      IIF 953
  • Mr David Edward Jones
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Boscombe Road, Blackpool, FY4 1LW, England

      IIF 954 IIF 955
    • icon of address 2, Boscombe Road, Blackpool, FY4 1LW, United Kingdom

      IIF 956
  • Mr David Edward Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB

      IIF 957
    • icon of address 239, Bullsmoor Lane, Enfield, Middx, EN1 4SB

      IIF 958
  • Mr David James
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Crook Log, Bexleyheath, Kent, DA6 8BP, England

      IIF 959
    • icon of address 80, South Gipsy Road, Welling, DA16 1JD, England

      IIF 960
  • Mr David James Jones
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Complementary Education, Sulby Avenue, Middlesbrough, Cleveland, TS3 8RD

      IIF 961
  • Mr David Jones
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, OL2 6HT

      IIF 962
  • Mr David Jones
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 963
    • icon of address Parva Cottage, 18 Heythrop Close, Oadby, Leicester, LE2 4SL, England

      IIF 964
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, WS9 0RB

      IIF 965
  • Mr David Jones
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce Way, Whitehall Industrial Estate, Colchester, Essex, CO2 8HH

      IIF 966
  • Mr David Jones
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, West Street, Rochford, SS4 1AJ, England

      IIF 967
  • Mr David Jones
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Mersey Avenue, Maghull, Merseyside, L31 9PJ, England

      IIF 968
  • Mr David Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Red House, White Gritt, Minsterley, Shrewsbury, SY5 0JH, England

      IIF 969
  • Mr David Jones
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Lagonda Court, Cowpen Lane Industrial Estate, Billingham, Cleveland, TS23 4JF

      IIF 970
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 971 IIF 972 IIF 973
    • icon of address Unit 9, Harley Court, Sopwith Close, Stockton On Tees, Co. Durham, TS18 3WB, England

      IIF 974
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Cleveland, TS15 9LE, United Kingdom

      IIF 975
  • Mr David Jones
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jones & Jones Furniture, High Green, Great Shelford, Cambridge, CB225EG, England

      IIF 976
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 977
  • Mr David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Terry Road, Coventry, CV1 2AZ, England

      IIF 978
  • Mr David Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Satellite Business Village, Crawley, RH10 9NE, England

      IIF 979
    • icon of address C/o Niren Blake Llp, 2nd Floor, Solar House, 915 High Road, London, N12 8QJ, England

      IIF 980
    • icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London, N12 8LY

      IIF 981
    • icon of address Wheal Harmony House, Solomon Road, Redruth, Cornwall, TR15 1FD, England

      IIF 982
    • icon of address Mount Green, Mount, Near Rose, Truro, Cornwall, TR4 9PP, England

      IIF 983
    • icon of address 103, High Street, Waltham Cross, EN8 7AN, England

      IIF 984
  • Mr David Jones
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 985 IIF 986
    • icon of address 65, Crouch Avenue, Hullbridge, Hockley, SS5 6BS, England

      IIF 987
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 988 IIF 989
    • icon of address 367, Caledonian Road, London, N7 9DQ, England

      IIF 990
    • icon of address 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 991
    • icon of address 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 992
  • Mr David Jones
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Watford Way, London, NW4 4RS, United Kingdom

      IIF 993
    • icon of address Flat 1, 103 Watford Way, London, NW4 4RS, England

      IIF 994
  • Mr David Jones
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wade Park Avenue, Market Deeping, Lincolnshire, PE6 8JH, England

      IIF 995
  • Mr David Jones
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Beckham Place, Edward Street, Norwich, NR3 3DZ, England

      IIF 996
  • Mr David Jones
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 997
  • Mr David Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Rumbush Farm, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 998 IIF 999
    • icon of address 61, London Road, Worcester, WR5 2DU, England

      IIF 1000
  • Mr David Jones
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 1001
  • Mr David Jones
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Jones
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stockbridge Road, Clifton, Shefford, SG17 5HA, England

      IIF 1004
  • Mr David Jones
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 1005
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 1006
    • icon of address 207, Knutsford Road, Warrington, WA4 2QL, England

      IIF 1007
  • Mr David Jones
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Pickhurst Lane, West Wickham, BR4 0HL, England

      IIF 1008
  • Mr David Leigh Jones
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 1009 IIF 1010
    • icon of address Woodstock House, Mole Street, Ockley, Dorking, RH5 5PB, England

      IIF 1011
  • Mr David Lloyd Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 1012 IIF 1013
    • icon of address 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 1014
  • Mr David Mark Jones
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438, Bury Road, Rochdale, OL11 5EU, England

      IIF 1015
  • Mr David Mcnicol-jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, England

      IIF 1016
  • Mr David Michael Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75/77 Gorse Road, Thorpe St Andrew, Norwich, NR7 0AZ

      IIF 1017
  • Mr David Nigel Jones
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT

      IIF 1018
    • icon of address 18-19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 1019
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT

      IIF 1020
  • Mr David Richard Jones
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 1021
  • Mr David Robert Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridle Way, Aintree, Bootle, Liverpool, L30 4UA, England

      IIF 1022
    • icon of address 7, Leckwith Road, Bootle, Merseyside, L30 6UF, England

      IIF 1023
    • icon of address Bridle House, 1 Bridle Way, Bootle, L30 4UA, England

      IIF 1024
    • icon of address 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 1025
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 1026
  • Mr David Tharme Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 614, Block A, 27 Green Walk, London, SE1 4TT, England

      IIF 1027
  • Mr David Williams
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, PO30 3DE, England

      IIF 1028
  • Mr David Williams
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cherry Tree Cottage, Smalldale, Bradwell, Hope Valley, Derbyshire, S33 9JQ, England

      IIF 1029
  • Mr David Williams
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Little New Street, London, EC4A 3TR, England

      IIF 1030
  • Mr David Williams
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU

      IIF 1031
  • Mr David Williams
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 179 Whiteladies Road, Clifton, Bristol, Avon, BS8 2AG

      IIF 1032
    • icon of address Unit 8, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 1033
  • Mr David Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castletons, 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, United Kingdom

      IIF 1034
    • icon of address The Old Workshop, 12b, Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, England

      IIF 1035
  • Mr David Williams
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Anchor Road, Aldridge, Walsall, West Midlands, WS9 8PT, England

      IIF 1036
    • icon of address Taxassist Accountants, 96 Drove Road, Weston-super-mare, North Somerset, BS23 3NW, United Kingdom

      IIF 1037
  • Mr David Williams
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Williams
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, CM1 3BY, United Kingdom

      IIF 1041
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 1042 IIF 1043 IIF 1044
    • icon of address Basketmakers Cottage, Wick Lane, Lower Apperley, Gloucester, GL19 4DS, England

      IIF 1045
    • icon of address 1 The Byre, Black Boy Lane, Hurley, Maidenhead, SL6 5NS, England

      IIF 1046
  • Mr David Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Raford Road, Birmingham, West Midlands, B23 5PE, United Kingdom

      IIF 1047
    • icon of address C/o Franklin Management, Unit 133, 1 Hanley Street, Nottingham, NG1 5BL, England

      IIF 1048
  • Mr David Williams
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bond Gardens, Wallington, SM6 7LP, England

      IIF 1049
  • Mr David Williams
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Coldshott, Oxted, Surrey, RH8 9BJ, England

      IIF 1050
    • icon of address 75, Elizabeth Drive, Tamworth, Staffordshire, B79 8DE, United Kingdom

      IIF 1051
  • Mr David Williams
    British born in September 1970

    Resident in England

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

      IIF 1052
  • Mr David Williams
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Whitney Road, Daneshill Industrial Estate, Basingstoke, Hampshire, RG24 8NS, England

      IIF 1053
  • Mr David Williams
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preservation House, Badger Street, Bury, Greater Manchester, BL9 6AD, United Kingdom

      IIF 1054
    • icon of address Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP

      IIF 1055
  • Mr David Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 1056
    • icon of address 54, Eaton Square, London, SW1W 9BE

      IIF 1057
    • icon of address Unit 1, 17 Pepper Street, London, E14 9RP, England

      IIF 1058
  • Mr David Williams
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 1059
  • Mr Ian David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 1060
    • icon of address White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 1061
  • Mr Peter David Joannides
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annandale, Ash Lane, Alvechurch, Birmingham, B48 7TT, England

      IIF 1062
  • Mr Robert David Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1063
  • Sanders, David John
    British professional golfer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Sunninghill Court, Ascot, SL5 7AL, England

      IIF 1064
  • Seeds, David John
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Headlands Drive, Whitehaven, Cumbria, CA28 6SR

      IIF 1065
  • Williams, David
    British company director born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Birk House, Roxburghe Park, Dunbar, East Lothian, EH42 1LR, Scotland

      IIF 1066
  • Williams, David
    English businessman born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    English councillor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Newtown Gardens, Kirkby, Merseyside, L32 8RR

      IIF 1073
  • Williams, David
    English director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ashcroft Centre, Unit 15 Ashcroft Road, Knowsley Industrial Park, Liverpool, L33 7TW, England

      IIF 1074
  • Williams, David
    English undertaker born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Halsned Ave, Whiston, Merseyside, L35 3SD, England

      IIF 1075
  • Williams, David
    British director born in March 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, SN11 0BT, England

      IIF 1076
  • Williams, David
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect House, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 1077
  • Williams, David
    Irish carer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Priors Lea, Yate, Bristol, BS37 4DE, England

      IIF 1078
  • Williams, David
    Irish self employed born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Anthony
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 1083
  • Williams, David Christopher Niemann
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Westminster Drive, Westcliff-on-sea, SS0 9SF, England

      IIF 1084
  • Williams, David John
    British ceo born in May 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Swyddfa Jwbili, Smithfield Street, Dolgellau, Gwynedd, LL40 1AA

      IIF 1085
  • Williams, David John
    British project manager born in May 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Swyddfa Jwbili, Smithfield Street, Dolgellau, Gwynedd, LL40 1AA, Wales

      IIF 1086
  • Williams, David John
    British director born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, David John
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David John
    British town planning consultant born in February 1965

    Registered addresses and corresponding companies
    • icon of address 21, Northfield Road, Ringwood, Hampshire, BH24 1LS, England

      IIF 1091
  • Williams, David John
    British director born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn-terion, Richmond Road, Six Bells, Abertillery, NP13 2PG, Wales

      IIF 1092
  • Williams, David John
    British roofer born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bryn Terion, Richmond Road, Six Bells, Abertillery, NP13 2PG, Wales

      IIF 1093
    • icon of address Bryn-terion, Richmond Road, Six Bells, Abertillery, NP13 2PG, Wales

      IIF 1094
  • Williams, David John
    British software engineer born in July 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55/57 Marine Road, Prestatyn, Clwyd, LL19 7HA

      IIF 1095
  • Williams, David Richard
    born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BQ

      IIF 1096
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, EH1 2EN, Uk

      IIF 1097
  • Williams, David Richard
    British investment born in May 1960

    Registered addresses and corresponding companies
    • icon of address 32 Canford Road, Battersea, London, SW11 6PD

      IIF 1098
  • Williams, David Richard
    British entertainer born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Parc Hall, Park Road Cwmparc, Treorchy, Mid Glamorgan, CF42 6LD

      IIF 1099
  • Williams, David Royston
    British director born in November 1964

    Resident in Belgium

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Herts, SG14 1BP

      IIF 1100
  • Williams, David Stuart
    British electrical engineer born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73, Horizon Way, Loughor, Swansea, SA4 6PF, Wales

      IIF 1101
  • Williams, David Stuart
    British engineering born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Lon Ger Y Coed, Cockett, Swansea, SA2 0YH, United Kingdom

      IIF 1102
  • Williams, David Stuart
    British systems development engineer born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25 Lon Ger Y Coed, Cwmgwyn, Swansea, West Glamorgan, SA2 0YH

      IIF 1103
  • Williams, David Stuart
    British systems engineer born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Lon Ger Y Coed, Cockett, Swansea, SA2 0YH, United Kingdom

      IIF 1104
    • icon of address 25 Lon Ger Y Coed, Cwmgwyn, Swansea, West Glamorgan, SA2 0YH

      IIF 1105
  • Williams, David, Dr
    British researcher born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28, Sibbald View, Armadale, Bathgate, EH48 2TG, Scotland

      IIF 1106
  • Williams, John
    British chartered accountant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Verulam Point, Station Way, St. Albans, Hertfordshire, AL1 5HE, England

      IIF 1107
  • Williams, John David
    British company director born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, Benfleet Road, Benfleet, SS7 1LY, England

      IIF 1108
  • Williams, Michael Richard
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 1109
    • icon of address Athenia House, 10-14 Andover Road, Winchester, SO23 7BS, United Kingdom

      IIF 1110
  • Williams, Michael Richard
    British global logistics director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trans Ocean House, Tollbar Way, Hedge End, Southampton, Hampshire, SO30 2UH

      IIF 1111
  • Williams, Michael Richard
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Winchester Street, Salisbury, SP1 1HG

      IIF 1112
  • Williams, Neil David
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Woodrush Crescent, Locks Heath, Southampton, Hampshire, SO31 6UP, England

      IIF 1113
    • icon of address 45, Woodrush Crescent, Locks Heath, Southampton, Hampshire, SO316UP, United Kingdom

      IIF 1114
  • Williams, Paul
    British pastry chef born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Morrish Road, London, SW2 4EH, England

      IIF 1115
    • icon of address 40, New Park Road, London, SW2 4UN, England

      IIF 1116
    • icon of address Unit 1-2 Stone Trading Estate, Milkwood Road, London, SE24 0JU, England

      IIF 1117
  • Williams, Paul
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, L3 9LQ, United Kingdom

      IIF 1118
    • icon of address C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 1119
  • Williams, Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 1120
    • icon of address C/o Venture Finance Management Ltd, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 1121
  • Williams, Paul
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Dryden Road, Liverpool, L7 9PG

      IIF 1122 IIF 1123 IIF 1124
    • icon of address 10a, Dryden Road, Liverpool, L7 9PG, England

      IIF 1125
    • icon of address 10a-10b, Dryden Road, Liverpool, L7 9PG

      IIF 1126 IIF 1127
    • icon of address 17, Tilston Close, Liverpool, L9 6DZ, England

      IIF 1128
    • icon of address 17, Tilston Close, Liverpool, Merseyside, L9 6DZ, England

      IIF 1129
    • icon of address 171, Walton Hall Avenue, Liverpool, L11 7BY, England

      IIF 1130
    • icon of address 192, Higher Road, Liverpool, L26 1UW, England

      IIF 1131
    • icon of address 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 1132 IIF 1133 IIF 1134
    • icon of address 9, Church Street, Wolverhampton, WV11 1SR, England

      IIF 1135
    • icon of address Trilogy Accountancy Services Ltd, 9, Church Street, Wednesfield, Wolverhampton, West Midlands, WV11 1SR, United Kingdom

      IIF 1136
  • Williams, Paul Neil
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge House, Stodmarsh Road, Canterbury, Kent, CT3 4AG

      IIF 1137
    • icon of address 6, Cecil Square, Margate, Kent, CT9 1BD

      IIF 1138
    • icon of address 122, London Road, Teynham, Sittingbourne, Kent, ME9 9QH, United Kingdom

      IIF 1139
    • icon of address 122, London Road, Teynham, Kent, ME9 9QH, United Kingdom

      IIF 1140
    • icon of address 122, London Road, Teynham, ME9 9QH, United Kingdom

      IIF 1141
  • Williams, Paul Neil
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 London Road, Teynham, Sittingbourne, Kent, ME9 9QH

      IIF 1142
  • Williams, Paul Neil
    British marketing consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterworks House, Pluckley Road, Charing, Ashford, Kent, TN27 0AH, England

      IIF 1143
  • Williams-ellis, David Hugo Martyn
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd, LL41 3NB, Wales

      IIF 1144 IIF 1145
  • Baxter-williams, David Roland
    British businessman born in March 1978

    Resident in England

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

      IIF 1146
  • Baxter-williams, David Roland
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Dalston Lane, London, E8 1NG, England

      IIF 1147
    • icon of address 1a, Dunn Street, London, E8 2DG, United Kingdom

      IIF 1148
    • icon of address Rear Of, 160 Dalston Lane, London, E8 1NG, United Kingdom

      IIF 1149
  • David Gwilym Jones
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, CB9 7XU, England

      IIF 1150
    • icon of address Unit 5, Spring Rise, Haverhill, Suffolk, CB9 7XU, United Kingdom

      IIF 1151
    • icon of address 114, Station Road, Sidcup, DA15 7AE, England

      IIF 1152
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, England

      IIF 1153
    • icon of address The Fold, 114 Station Road, Sidcup, Kent, DA15 7AE, United Kingdom

      IIF 1154
  • David Jones
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 1155
  • David Jones
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Leeds Road, Wakefield, WF1 2HR, England

      IIF 1156
  • David Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 1157
  • Jones, Antony David
    British art educator born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Holywell Close, Eastbourne, East Sussex, BN20 7RX

      IIF 1158
  • Jones, David Alan
    British architect born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 1159
    • icon of address Victor S Green & Co, 6 Raynor Road, Wolverhampton, WV10 9QY, United Kingdom

      IIF 1160
  • Jones, David Alan
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Rumbush Farm Business Park, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 1161
    • icon of address Victor S Green & Co, 6, Raynor Road, Wolverhampton, West Midlands, WV10 9QY, England

      IIF 1162
  • Jones, David Anthony
    British management consultant born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Second Floor, City Gates, Wind Street, Swansea, SA1 1EE, Wales

      IIF 1163
  • Jones, David Anthony
    British marketing consultant born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gower House, 23 Tir Y Farchnad, Gowerton, Swansea, SA4 3GS, Wales

      IIF 1164
  • Jones, David Brian
    British director born in January 1963

    Resident in England

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

      IIF 1165
    • icon of address 17-19, Station Road West, Oxted, Surrey, RH8 9EE, England

      IIF 1166
    • icon of address 17-19 Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 1167
  • Jones, David Garry
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Hampton Heath Industrial Estate, Hampton, Malpas, SY14 8LU, England

      IIF 1168
  • Jones, David Ian
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gwen Mere, Gravelly Bottom Road, Maidstone, ME17 3NX, England

      IIF 1169
  • Jones, David Ian
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 1170
  • Jones, David John
    British commercial director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hasilwood House, Bishopsgate, London, EC2N 4AW, England

      IIF 1171
  • Jones, David John
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hasilwood House, Bishopsgate, London, EC2N 4AW, England

      IIF 1172
    • icon of address 2 Hatfield Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7SG, United Kingdom

      IIF 1173
  • Jones, David John
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Rose House, 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom

      IIF 1174
    • icon of address Hasilwood House, 60 Bishopsgate, London, EC2N 4AW

      IIF 1175
    • icon of address 56 Davies Road, West Bridgford, Nottingham, Nottinghamshire, NG2 5JA

      IIF 1176
  • Jones, David John
    British mortgage broker born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Davies Road, West Bridgford, Nottingham, NG2 5JA

      IIF 1177
    • icon of address 56, Davies Road, West Bridgford, Nottingham, NG2 5JA, United Kingdom

      IIF 1178
  • Jones, David Mervyn
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Crawley, RH10 3HE, England

      IIF 1179
  • Jones, David Mervyn
    British consultant engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE, England

      IIF 1180
    • icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 1181
  • Jones, David Mervyn
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, New Domewood, Copthorne, West Sussex, RH10 3HE, England

      IIF 1182
  • Jones, David Mervyn
    British energy management consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, RH10 3HE, England

      IIF 1183
  • Jones, David Mervyn
    British heating engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 1184 IIF 1185
    • icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex, RH10 3HE

      IIF 1186
  • Jones, David Mervyn
    British technical born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, RH10 3HE, England

      IIF 1187
  • Jones, David Mervyn
    British technology development engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Gardens, Victoria Business Park, Burgess Hill, West Sussex, RH15 9NB, United Kingdom

      IIF 1188
  • Jones, David Michael
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 66 Main Street, Burley In Wharfedale Ilkley, LS29 7DF

      IIF 1189
  • Jones, David Michael
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75-77 Gorse Road, Norwich, Norfolk, NR7 0AZ

      IIF 1190
  • Jones, David Robert
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Wolf Lane, Windsor, SL4 4YY, England

      IIF 1191
  • Jones, David Rory, Alexis
    British heating engineer born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex, RH10 3HE, England

      IIF 1192
  • Jones, David Vaughan
    British vehicle engineering born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Venta Way, Maldon, Essex, CM9 5LH, England

      IIF 1193
  • Jones, David Wayne
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Newton Lane, Chester, CH2 3RB, England

      IIF 1194
  • Jones, David Wayne
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/0 Wainwrights Accountants, Faversham House, Wirral International Business Park, Wirral, CH62 3NX, United Kingdom

      IIF 1195
  • Mr Dave Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Hutton Moor Lane, Weston-super-mare, BS24 8RX, England

      IIF 1196
  • Mr David Allan Williams
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, School Street, Chickenley, Dewsbury, WF12 8QG, England

      IIF 1197
    • icon of address 25, School Street, Chickenley, Dewsbury, WF12 8QG, United Kingdom

      IIF 1198
  • Mr David Edward Jones
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Flaxley Road, Lincoln, LN2 4GL, England

      IIF 1199
  • Mr David Eyton-williams
    British born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provincial House, 3 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 1200
  • Mr David Gareth Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12b, Kennerleys Lane, Wilmslow, SK9 5EQ, England

      IIF 1201
  • Mr David Ivor Williams
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 10, Windsor House, Dean Street, Marlow, Buckinghamshire, SL7 3AA, England

      IIF 1202
    • icon of address Dulce Domum, Alma Road, Eton Wick, Windsor, Berkshire, SL4 6JZ, United Kingdom

      IIF 1203
  • Mr David James Williams
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92c, Portland Road, Hove, BN3 5DN, England

      IIF 1204
  • Mr David John Williams
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-61, Market Place, Cannock, Staffordshire, WS11 1BP

      IIF 1205
    • icon of address 57-61, Market Place, Cannock, Staffordshire, WS11 1BP, United Kingdom

      IIF 1206
    • icon of address 57-61 Market Place, Cannock, Staffordshire, WS11 1BP

      IIF 1207
  • Mr David John Williams
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Charles Baker Place, Wiseton Road, Wandsworth, London, SW17 7EL, England

      IIF 1208 IIF 1209 IIF 1210
    • icon of address Messrs Savills, 33 Margaret Street, London, W1 G0J, England

      IIF 1211
  • Mr David John Williams
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Causeway, Maldon, Essex, CM9 4LJ, England

      IIF 1212
  • Mr David John Williams
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Lackford Road, Chipstead, CR5 3TA, United Kingdom

      IIF 1213
  • Mr David John Williams
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bressenden Place, London, SW1E 5BY, United Kingdom

      IIF 1214
    • icon of address 1st Floor, 3 More London Riverside, More London Place, London, SE1 2RE, England

      IIF 1215
    • icon of address 3, More London, London, SE1 2RE, United Kingdom

      IIF 1216
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB

      IIF 1217 IIF 1218
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB, United Kingdom

      IIF 1219 IIF 1220 IIF 1221
    • icon of address Fladgate Llp, 16 Great Queen Street, London, WC2B 5DG, United Kingdom

      IIF 1222
  • Mr David Jones
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lochmore Road, Liverpool, L18 4QU, England

      IIF 1223
    • icon of address 10, Bourne Close, Calcot, Reading, RG31 7BD, England

      IIF 1224
    • icon of address 1210 Parkview, Arlington Business Park, Theale, Reading, RG7 4TY, England

      IIF 1225
  • Mr David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Greyhound Road, London, W6 8NX, England

      IIF 1226
  • Mr David Jones
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fairfield Street, Bingham, Nottingham, NG13 8FB

      IIF 1227
  • Mr David Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Weaver Road, Culcheth, Warrington, WA3 5EY

      IIF 1228
    • icon of address 3, Johnsons Lane, Widnes, WA8 0SJ, England

      IIF 1229
  • Mr David Jones
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 1230
  • Mr David Jones
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Drury Road, Claydon, Ipswich, IP6 0ED, United Kingdom

      IIF 1231
    • icon of address C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 1232 IIF 1233
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1234
  • Mr David Jones
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Notting Hill Gate, London, W11 3QE, England

      IIF 1235
  • Mr David Jones
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 1236
  • Mr David Jones
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Crabtree Walk, Crabtree Walk, Bristol, Somerset, BS5 7EQ, England

      IIF 1237
    • icon of address 10 Four Acres Park, South Cerney, Cirencester, GL7 6DA, England

      IIF 1238
    • icon of address Aura Business Centre, C/o Clearview Accountancy, Manners Road, Newark, Nottinghamshire, NG24 1BS, United Kingdom

      IIF 1239
  • Mr David Neil Williams
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Close, Poynton, Stockport, Cheshire, SK12 1QH, England

      IIF 1240
  • Mr David Nigel Jones
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 1241
  • Mr David Robert Jones
    Irish born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Pheasants Way, Rickmansworth, WD3 7EX, England

      IIF 1242
  • Mr David Russell Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David William Sands
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 1248
  • Mr David Williams
    British born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 1249
  • Mr David Williams
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Barford Road, Sheringham, NR26 8EQ, England

      IIF 1250
  • Mr David Williams
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kent Close, Bromborough, Wirral, CH63 0EF, England

      IIF 1251
  • Mr David Williams
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Lodge, Ruckley, Shifnal, Shropshire, TF11 8PQ

      IIF 1252 IIF 1253
    • icon of address Tong Lodge, Ruckley, Shifnal, Shropshire, TF11 8PQ, United Kingdom

      IIF 1254 IIF 1255
    • icon of address Tong Lodge, Ruckley, Shifnal, TF11 8PQ, England

      IIF 1256
  • Mr David Williams
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Wood Street, St Annes, Lancashire, FY8 1QG

      IIF 1257
  • Mr David Williams
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lyngarth, Leatherhead Road, Bookham, Leatherhead, KT23 4RR, England

      IIF 1258
  • Mr David Williams
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Carlton Road, Erith, Kent, DA8 1DU, England

      IIF 1259
  • Mr David Williams
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Llwyn Barn, Llanbister, Llandrindod Wells, LD1 6SS, Wales

      IIF 1260
  • Mr David Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Derby Road, Chellaston, Derby, Derbyshire, DE73 6RF, United Kingdom

      IIF 1261
    • icon of address 57 Grove Close, Thulston, Derby, Derbyshire, DE72 3EY, England

      IIF 1262
  • Mr David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Keynsham, Bristol, BS31 1DP, England

      IIF 1263
    • icon of address 24, Orwell Drive, Keynsham, Bristol, BS31 1QB, England

      IIF 1264 IIF 1265 IIF 1266
    • icon of address Prospect House, 24 Orwell Drive, Keynsham, Bristol, BS31 1QB, United Kingdom

      IIF 1267
    • icon of address Estates Office, Avenue Road, Freshwater, PO40 9UT, England

      IIF 1268
    • icon of address Freshwater Greengrocer, Avenue Road, Freshwater, PO40 9UT, England

      IIF 1269
    • icon of address The Estate Office, Avenue Road, Freshwater, Isle O, PO40 9UT, United Kingdom

      IIF 1270
    • icon of address Bridge House, 4 East Street, Newport, PO30 1JN, United Kingdom

      IIF 1271
    • icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, PO1 3AB, England

      IIF 1272
    • icon of address Unit A Lewin House, The Street, Radstock, BA3 3FJ, England

      IIF 1273
    • icon of address Unit A, Lewin House, The Street, Radstock, BA3 3FJ, United Kingdom

      IIF 1274
    • icon of address 47, Chadwick Way, Hamble, Southampton, SO31 4FD, England

      IIF 1275
    • icon of address The Estate Office, Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, PO40 9UT, United Kingdom

      IIF 1276
  • Mr David Williams
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, 1, Water Lane, Totton, Southampton, SO40 3DP, England

      IIF 1277
  • Mr David Williams
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Sheepcote, Monks Orchard, Lumber Lane, Lugwardine, Hereford, HR1 4AG, England

      IIF 1278
  • Mr David Williams
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, High Street, Rainham, Gillingham, ME8 7JF, England

      IIF 1279
  • Mr David Williams
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, England

      IIF 1280
    • icon of address Wren Cottage, Crown Road, Marnhull, Sturminster Newton, DT10 1LN, United Kingdom

      IIF 1281
  • Mr David Williams
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fernwood, Norton, Runcorn, WA7 6UT, England

      IIF 1282
  • Mr David Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 1283
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 1284
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 1285
  • Mr David Williams
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 1286
  • Mr David Williams
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92 Malletts Close, Stony Stratford, Bucks, MK11 1DG, England

      IIF 1287
  • Mr David Williams
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN

      IIF 1288
    • icon of address 1a, Miry Lane, Wigan, Lancs, WN3 4AF

      IIF 1289
  • Mr David Williams
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Arundel Road, Kingston Upon Thames, KT1 3RY, England

      IIF 1290
    • icon of address 39, St. James's Gardens, London, W11 4RF, England

      IIF 1291
  • Mr David Williams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Corstorphine Bank Drive, Edinburgh, Midlothian, EH12 8RN, Scotland

      IIF 1292
  • Mr David Williams
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bluebell Walk, Coventry, CV4 9XR, England

      IIF 1293
  • Mr David Williams
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Valley Way, Stevenage, SG2 9AD, England

      IIF 1294
    • icon of address 25, Valley Way, Stevenage, SG2 9AD, United Kingdom

      IIF 1295
  • Mr David Williams
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1296
  • Mr David Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Onslow Road, Liverpool, L6 3BB, England

      IIF 1297
  • Mr David Williams
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Brownfield Road, Shard End, Birmingham, B34 7HT, England

      IIF 1298
  • Mr David Williams
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Judge Walk, Claygate, Esher, Surrey, KT10 0RP, United Kingdom

      IIF 1299
  • Mr David Williams
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 1300
  • Mr David Williams
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 City Road, Chester, CH1 3AE

      IIF 1301
  • Mr David Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 1302
  • Mr David Williams
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Broadoaks Road, Sale, M33 7SR, England

      IIF 1303
  • Mr David Williams
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hollins Green Road, Marple, Stockport, SK6 6AN, England

      IIF 1304
  • Mr David Williams
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dm Logistic Solutions Limited, Unit 5 Carr Lane Business Park, Hoylake, Wirral, Cheshire, CH47 4AZ, England

      IIF 1305
  • Mr David Williams
    British born in June 1989

    Resident in England

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

      IIF 1306
  • Mr David Williams
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Jordan Street, Office 2, Liverpool, Merseyside, L1 0BP, England

      IIF 1307 IIF 1308
    • icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 1309
  • Mr Davud Jones
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Notting Hill Gate, London, W11 3JE, England

      IIF 1310
  • Mr John David Williams
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 1311
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1312
  • Mr John David Williams
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, De Pass Gardens, Barking, IG11 0FQ, England

      IIF 1313
    • icon of address Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 1314
  • Mr John David Williams
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1.22, Apex House, Calthorpe Road, Edgbaston, Birmingham, B15 1TR, United Kingdom

      IIF 1315
    • icon of address 27, Ashfield Court, Bispham, Blackpool, FY2 0DQ, England

      IIF 1316
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 1317
    • icon of address 497, Rochdale Road, Todmorden, OL14 6RN, England

      IIF 1318 IIF 1319 IIF 1320
  • Mr Mark David Williams
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael David Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Little Court, Gammaton Road, Bideford, Devon, EX39 4FG, England

      IIF 1324
    • icon of address 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 1325
  • Mr Simon David James
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 741, Oxford Road, Reading, Berkshire, RG30 1JA, England

      IIF 1326
    • icon of address 741, Oxford Road, Reading, RG30 1JA, England

      IIF 1327
  • Mr. John David Williams
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noah's Ark, Langton, Malton, North Yorkshire, YO17 9QP, United Kingdom

      IIF 1328
    • icon of address Noahs Ark, Langton, Malton, YO17 9QP, England

      IIF 1329
  • Sands, David William
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, CB22 3JH, England

      IIF 1330
  • William, David John
    British ceo born in May 1969

    Registered addresses and corresponding companies
    • icon of address Apsley Farm, Wilderwick Road, Dormansland Nr East Grinstead, West Sussex, RH19 3NT

      IIF 1331
  • Williams, David
    British retired born in March 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Cleland Road, Wishaw, Lanarkshire, ML2 7PH, Scotland

      IIF 1332
  • Williams, David
    English director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calamansack, Harewood Road, Calstock, PL18 9QN, England

      IIF 1333
  • Williams, David
    British operations director born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address A J Evans Auto Repairs, Richards Place, Cardiff, CF24 1SD, Wales

      IIF 1334
  • Williams, David
    British health board officer for nhs born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Heol Y Nant, Llanidloes, Powys, SY18 6AX, Wales

      IIF 1335
  • Williams, David
    British developer born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9/13, Causeyside Street, Paisley, PA1 1UW, Scotland

      IIF 1336
  • Williams, David
    British director born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 1337
  • Williams, David
    English director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Marlborough Road, Wrexham Industrial Estate, Wrexham, LL13 9RJ, United Kingdom

      IIF 1338
  • Williams, David Arthur
    British market gardener born in November 1943

    Registered addresses and corresponding companies
    • icon of address Bruffs House, Drummersdale Lane Scarisbrick, Ormskirk, Lancashire, L40 9RD

      IIF 1339
  • Williams, David Edward Anthony, Dr
    British business person born in May 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Little Mill Equestrian Centre, Felinfach, Bronwydd Arms, Carmarthen, SA33 6BE, Wales

      IIF 1340 IIF 1341
  • Williams, David John
    British editor born in July 1932

    Registered addresses and corresponding companies
  • Williams, David John
    British chief constable surrey born in April 1941

    Registered addresses and corresponding companies
    • icon of address Mount Browne, Sandy Lane, Guildford, Surrey, GU3 1HG

      IIF 1345
  • Williams, David John
    British retired born in April 1941

    Registered addresses and corresponding companies
  • Williams, David John
    British director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 44 Beaumont Rise, Fareham, Hampshire, PO15 6HU

      IIF 1349
  • Williams, David John
    British painter & decorator born in August 1947

    Registered addresses and corresponding companies
    • icon of address 13 Nunnington Crescent, Harrogate, North Yorkshire, HG3 2UW

      IIF 1350
  • Williams, David John
    British artist born in December 1949

    Registered addresses and corresponding companies
    • icon of address 8 Garden Square, Rendlesham, Suffolk, IP12 2GW

      IIF 1351
  • Williams, David John
    British housing manager born in December 1960

    Registered addresses and corresponding companies
    • icon of address 53 Rowan Close, Ealing, London, W5 4AL

      IIF 1352
  • Williams, David Martin
    British co director born in June 1960

    Registered addresses and corresponding companies
    • icon of address Flat 24 Marine Gate Mansions, The Promenade, Southport, Merseyside, PR8 1SR

      IIF 1353
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 72, New Bond Street, London, W1F 1RR, England

      IIF 1354
  • Williams, Paul
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Braemar Crescent, Bristol, BS7 0TD, England

      IIF 1355
  • Williams, Robert
    British entrepreneur born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alb Accounting Co & B2b Mice Ltd, 84 Uxbridge Road, London, W13 8RA, United Kingdom

      IIF 1356
  • Williams, Robert
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Colborne Close, Colborne Close, Lymington, SO41 9LN, England

      IIF 1357
  • David James
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 15 Raymond Close, Wollaston, Wellingborough, NN29 7RG, England

      IIF 1358
  • David Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Court, 1 Castle Street, Portchester, Fareham, Hampshire, PO16 9QD, United Kingdom

      IIF 1359
  • David Jones
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB, United Kingdom

      IIF 1360
  • David Jones
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ashcroft House, Denmark Street, Altrincham, WA14 2WE, England

      IIF 1361
  • David Jones
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Oldbarn Close, Calmore, Southampton, SO40 2SY, England

      IIF 1362
  • David Jones
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Estuary House, 4 Agnes George Walk, London, E16 2FN, England

      IIF 1363
  • David Jones
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 1364
  • David Williams
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dodgson Place, Preston, PR1 5JT, United Kingdom

      IIF 1365
  • David Williams
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 1366
  • Jones, David
    British pilot born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Calstone, Calne, Wiltshire, SN11 8QF, England

      IIF 1367
  • Jones, David
    British building manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 493, Doncaster Road, Crofton, Wakefield, West Yorkshire, WF4 1RP, England

      IIF 1368
  • Jones, David
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dipford House, Queens Square, Huddersfield Road, Honley, Holmfirth, HD9 6QZ, England

      IIF 1369
  • Jones, David
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, High Street, Pelsall, Walsall, WS3 4LT, England

      IIF 1370
  • Jones, David
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Old Station Cottages, Church Farm Road, Aldeburgh, Suffolk, IP15 5AE, United Kingdom

      IIF 1371
    • icon of address 12, St Andrews Avenue, Pelsall, Walsall, WS3 4EN, United Kingdom

      IIF 1372
  • Jones, David
    British alarm specialist born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, Meadow Walk, Epsom, Surrey, KT17 2ED, England

      IIF 1373
  • Jones, David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 1374
  • Jones, David Anthony
    British consultant born in March 1962

    Registered addresses and corresponding companies
    • icon of address 22 Missenden Gardens, Burnham, Slough, Buckinghamshire, SL1 6LB

      IIF 1375
  • Jones, David Anthony
    British security consultant born in March 1962

    Registered addresses and corresponding companies
    • icon of address 22 Missenden Gardens, Burnham, Slough, Buckinghamshire, SL1 6LB

      IIF 1376
  • Jones, David Edward
    British co director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Edward
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 1379 IIF 1380
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT, England

      IIF 1381
    • icon of address 2, Boscombe Road, Blackpool, FY4 1LW, England

      IIF 1382 IIF 1383
    • icon of address 2, Boscombe Road, Blackpool, FY4 1LW, United Kingdom

      IIF 1384
  • Jones, David Edward
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 1385
    • icon of address Druces Llp Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 1386
  • Jones, David Edward
    British manager born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 1387
  • Jones, David Edward
    British mini cab operator born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB, England

      IIF 1388
  • Jones, David Edward
    British taxi rank operator born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bullsmoor Lane, Enfield, Middx, EN1 4SB, United Kingdom

      IIF 1389
  • Jones, David Edward
    British managing director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 St Pauls Square, 11 St. Pauls Square, Grosvenor House, Birmingham, B3 1RB, England

      IIF 1390
  • Jones, David Edward, Mr.
    British business consultant born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 1391
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 1392
    • icon of address Athene House, 86, The Broadway, Mill Hill, London, NW7 3TD, United Kingdom

      IIF 1393
  • Jones, David Edward, Mr.
    British businessman born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 1394
  • Jones, David Edward, Mr.
    British co director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 1395
  • Jones, David Edward, Mr.
    British company director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Edward, Mr.
    British director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, England

      IIF 1405
    • icon of address 158, Clifton Drive, Blackpool, Lancashire, FY4 1RT

      IIF 1406
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 1407
    • icon of address C/o Druces Llp, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 1408 IIF 1409
    • icon of address Salisbury House, London Wall, London, EC2M 5PS

      IIF 1410
  • Jones, David Edward, Mr.
    British ned born in April 1942

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David Edward, Mr.
    British non executive director born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT

      IIF 1414
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 1415
  • Jones, David Edward, Mr.
    British property owner born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gcrr, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 1416
    • icon of address Murdostoun Castle, Bonkle, Newmains, Wishaw, Lanarkshire, ML2 9BY

      IIF 1417
  • Jones, David Edward, Mr.
    British self employed born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Clifton Drive, Blackpool, FY4 1RT, United Kingdom

      IIF 1418
  • Jones, David Ian
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manorfield House, 46 Main Street, Aughton, Sheffield, South Yorkshire, S26 3XJ, United Kingdom

      IIF 1419
  • Jones, David Ian
    British finance director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Bell Lane, Ackworth, Pontefract, WF7 7JA, England

      IIF 1420
  • Jones, David Lloyd
    British health & safety officer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Birkenhead Road, Meols, Wirral, CH47 0LB, England

      IIF 1421
  • Jones, David Lloyd
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Egerton Road, Prenton, CH43 1UJ, England

      IIF 1422
    • icon of address 64b, Palm Grove, Prenton, CH43 1TG, United Kingdom

      IIF 1423
  • Jones, David Mark
    British joiner born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 438, Bury Road, Rochdale, OL11 5EU, England

      IIF 1424
  • Jones, David Nigel
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 1425
    • icon of address Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT, United Kingdom

      IIF 1426
  • Jones, David Nigel
    British none born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18/19, Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England

      IIF 1427
  • Jones, David Richard
    British company director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 1428
  • Jones, David Richard
    British manager born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lupton House, Brixham Road, Churston Ferrers, Brixham, Devon, TQ5 0LD

      IIF 1429
    • icon of address Lupton House, Churston Ferrers, Devon, TQ5 0LD, England

      IIF 1430
  • Jones, David Richard
    British none born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lupton House, Churston Ferrers, Devon, TQ5 0LD, England

      IIF 1431
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 1432
  • Jones, David Robert
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridle Way, Aintree, Bootle, Liverpool, L30 4UA, England

      IIF 1433
    • icon of address Bridle House, 1 Bridle Way, Bootle, L30 4UA, England

      IIF 1434
    • icon of address 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 1435
    • icon of address 7, Leckwith Road, Liverpool, L30 6UF, United Kingdom

      IIF 1436
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 1437 IIF 1438
  • Jones, David Robert
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 1439
  • Jones, David Robert
    British motor mechanic born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Coronation Road, Crosby, Liverpool, L23 3BP, England

      IIF 1440
  • Jones, David Tudor
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwinds, North Foreland Avenue, Broadstairs, CT10 3QT, England

      IIF 1441
    • icon of address Unit 14, Blenheim Close, Pysons Road Industrial Estate, Broadstairs, CT10 2YF, England

      IIF 1442
  • Jones, David Tudor
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southwinds, North Foreland Avenue, Broadstairs, Kent, CT10 3QT, United Kingdom

      IIF 1443
    • icon of address Unit 14 Blenheim Close, Pysons Road Industrial Estate, Broadstairs, Kent, CT10 2YF, United Kingdom

      IIF 1444
  • Jones, David, Mr.
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Alan Road, Witham, CM8 1PT, England

      IIF 1445
  • Mr David Albert Wiiliams
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY, England

      IIF 1446
  • Mr David Albert Williams
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Pineview, 10 Earle Road, Bournemouth, BH4 8JT, England

      IIF 1447
    • icon of address Unit 3, Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 1448
  • Mr David Alun Williams
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 9, Unit 10, Elizabeth Industrial Estate Juno Way, London, SE14 5RW

      IIF 1449
  • Mr David Arthur Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21 Gold Tops, Newport, NP20 4PG

      IIF 1450
  • Mr David Ian Jones
    English born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 1451
    • icon of address C/o Llama Accounting, Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 1452 IIF 1453
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 1454
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 1455
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1456
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1457
    • icon of address Gwen Mere, Gravelly Bottom Road, Maidstone, ME17 3NX

      IIF 1458
  • Mr David James Lant
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Douglas Road, Bedford, Bedfordshire, MK41 7YH, England

      IIF 1459
  • Mr David Jason Williams
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, SO53 3DA, England

      IIF 1460
  • Mr David John Williams
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Catherines Drive, Faversham, Kent, ME13 8LQ, England

      IIF 1461
  • Mr David John Williams
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address School House, Bury Road, Bury St. Edmunds, Suffolk, IP29 5HP, United Kingdom

      IIF 1462
  • Mr David John Williams
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hay Barn, Camerton Hill, Camerton, Bath, BA2 0PS, England

      IIF 1463
    • icon of address 57, Craven Street, Leicester, LE1 4BX, England

      IIF 1464
    • icon of address 57 Craven Street, Leicester, Leicestershire, LE1 4BX

      IIF 1465
  • Mr David Martin Williams
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Williams & Co Accountants, Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 1466
  • Mr David Michael Williams
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Winchester Street, Salisbury, SP1 1HG

      IIF 1467
  • Mr David Michael Williams
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 1468
    • icon of address 1, The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire, SL6 5NS

      IIF 1469
  • Mr David Morgan Williams
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Moorcroft Lane, Aylesbury, Buckinghamshire, HP18 0UR, England

      IIF 1470
    • icon of address 2 Wycombe Road, Prestwood, Great Missenden, HP16 0PW

      IIF 1471
  • Mr David Price Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 1472
    • icon of address White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 1473
    • icon of address 41, Greek Street, Stockport, SK3 8AX

      IIF 1474
  • Mr David Richard Williams
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2d, Building 1 Eastern Business Park, St Mellons, Cardiff, CF3 5EA, United Kingdom

      IIF 1475
  • Mr David Royston Williams
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, The Baulk, Biggleswade, Bedfordshire, SG18 0QA, England

      IIF 1476 IIF 1477 IIF 1478
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

      IIF 1479
    • icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 1480
    • icon of address Manufactory House, Bell Lane, Hertford, Herts, SG14 1BP

      IIF 1481
  • Mr David Thomas Willans
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, United Kingdom

      IIF 1482 IIF 1483 IIF 1484
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 1485 IIF 1486
    • icon of address 14 Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HB, England

      IIF 1487
    • icon of address 14 Phonix Park, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, England

      IIF 1488
    • icon of address 14, Telford Way, Stephenson Industrial Estate, Coalville, LE67 3HB, United Kingdom

      IIF 1489 IIF 1490
    • icon of address C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 1491 IIF 1492
  • Mr David Williams
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Victoria Road, Horley, RH6 7QH, England

      IIF 1493
    • icon of address Little Haywards, Ringley Avenue, Horley, Surrey, RH6 7EZ

      IIF 1494
    • icon of address 5, Glynde Place, Horsham, West Sussex, RH12 1NZ, England

      IIF 1495
  • Mr David Williams
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Outwood Rd, Heald Green, Stockport, Cheshire, SK8 3LB

      IIF 1496
  • Mr David Williams
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant Court, Milburn Road, Bournemouth, BH4 9HJ, England

      IIF 1497
  • Mr David Williams
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Ian Mikardo Way, Caversham, Reading, Berkshire, RG4 5BZ, England

      IIF 1498
  • Mr David Williams
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY

      IIF 1499
  • Mr David Williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Williams
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, King Street, King's Lynn, PE30 1HE, England

      IIF 1510
    • icon of address 46, The Causeway, March, PE15 9NX, England

      IIF 1511
  • Mr David Williams
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, TW2 5RF, United Kingdom

      IIF 1512
  • Mr David Williams
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hallam Moor, Swindon, SN3 6LS, England

      IIF 1513
  • Mr David Williams
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Pennel House, Poynders Gardens, London, SW4 8PJ, England

      IIF 1514
    • icon of address 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 1515
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 1516
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 1517 IIF 1518
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1519
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1520 IIF 1521 IIF 1522
  • Mr David Williamson
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Abbey Road, Grimsby, South Humberside, DN32 0HN

      IIF 1523
  • Mr David Williamson
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ, England

      IIF 1524 IIF 1525
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 1526
  • Mr David Willis
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 1527
    • icon of address Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 1528
  • Mr Gareth David Williams
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Windsor Terrace, South Gosforth, Newcastle Upon Tyne, NE3 1YL

      IIF 1529
  • Mr Gareth David Williams
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 54 Bowline Court, 15 Telegraph Avenue, London, SE10 0TF, England

      IIF 1530 IIF 1531 IIF 1532
    • icon of address Flat 54, Bowline Court, Flat 54, 15, Telegraph Avenue, London, SE10 0TF, United Kingdom

      IIF 1533
  • Mr Michael David Williams
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinetrees Cottage, Littleworth Road, The Sands, Farnham, GU10 1JW, England

      IIF 1534
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 1535 IIF 1536
    • icon of address Unit A3, Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 1537
    • icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, United Kingdom

      IIF 1538 IIF 1539
    • icon of address Unit 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG, United Kingdom

      IIF 1540
    • icon of address Unit 3, Rotherbrook Court, Bedford Road, Petersfield, Hampshire, GU32 3QG, United Kingdom

      IIF 1541 IIF 1542
  • Mr Philip David Williams
    British born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covert Farm, Long Lane, East Haddon, Northamptonshire, NN6 8DU

      IIF 1543
    • icon of address Covert Farm, East Haddon, Northamptonshire, NN6 8DU

      IIF 1544
  • Mr Russell David Jones
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedan House, Stanley Place, Chester, CH1 2LU, United Kingdom

      IIF 1545
  • Mr. David Williams
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63 Belmangate, Guisborough, Cleveland, TS14 7BB

      IIF 1546
  • Waygood, David William
    British business consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Waygood, David William
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Mill Bank, Tonbridge, Kent, TN9 1PY

      IIF 1560
  • Waygood, David William
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sophia House, 76-80 City Road, London, EC1Y 2BJ

      IIF 1561
    • icon of address Sophia House, 76-80, City Road, London, EC1Y 2BJ, United Kingdom

      IIF 1562
    • icon of address 4, Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, TN15 6QU

      IIF 1563
    • icon of address 7 Mill Bank, Tonbridge, Kent, TN9 1PY

      IIF 1564 IIF 1565
  • Williams, David
    English chairman born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Grove House, South Grove, Rotherham, South Yorkshire, S60 2AF

      IIF 1566
  • Williams, David
    English chief executive born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address "merrymede", 48 Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX

      IIF 1567
  • Williams, David
    English consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Grove House, South Grove, Rotherham, South Yorkshire, S60 2AF

      IIF 1568
  • Williams, David
    English director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    English managing director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David
    English entrepreneur born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Old Brush Factory, Whickham Industrial Estate, Swalwell, NE16 3DA, England

      IIF 1717
  • Williams, David
    English production engineer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Barrack Row, Shiney Row, Houghton Le Spring, DH4 7HL, England

      IIF 1718
  • Williams, David
    British retired born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Wynd, Dalgety Bay, Dunfermline, KY11 9SJ

      IIF 1719
  • Williams, David
    British retired management consultant born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Lumsdaine Drive, Dalgety Bay, Fife, KY11 9YU

      IIF 1720
  • Williams, David
    British biomedical engineer born in January 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 12, Chemin Carrerot, Serres Morlaas, 64160, France

      IIF 1721
  • Williams, David
    British train driver born in April 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Denbigh Street, Llanrwst, LL26 0LL, Wales

      IIF 1722
  • Williams, David
    British company director born in September 1961

    Registered addresses and corresponding companies
    • icon of address 14 Templewood Lane Cottages, Templewood Lane Stoke Poges, Slough, Berkshire, SL2 4BH

      IIF 1723
  • Williams, David
    British director born in September 1961

    Registered addresses and corresponding companies
    • icon of address 14 Templewood Lane Cottages, Templewood Lane Stoke Poges, Slough, Berkshire, SL2 4BH

      IIF 1724
  • Williams, David
    British director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 8, Grofisstrasse, Vilters, 7324, Switzerland

      IIF 1725
  • Williams, David
    British planning engineer born in May 1964

    Registered addresses and corresponding companies
    • icon of address 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, IG2 7SX

      IIF 1726
  • Williams, David
    British director born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1727
  • Williams, David
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Oak House, Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB

      IIF 1728
  • Williams, David
    British director born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Mile Point Road, Wattsville, Gwent, NP11 7QT

      IIF 1729
  • Williams, David
    British traffic management born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Glanglasfor, Rhyl, LL18 1RP, Wales

      IIF 1730
  • Williams, David Arthur
    British market gardener

    Registered addresses and corresponding companies
    • icon of address Bruffs House, Drummersdale Lane Scarisbrick, Ormskirk, Lancashire, L40 9RD

      IIF 1731
  • Williams, David Edward Anthony
    British consultant born in May 1961

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Camden Place, Bourne End, Buckinghamshire, SL8 5RW

      IIF 1732
  • Williams, David Glyn
    British coppersmith born in October 1960

    Registered addresses and corresponding companies
    • icon of address 116 Salthouse Road, Barrow In Furness, Cumbria, LA13 9TN

      IIF 1733
  • Williams, David James
    British chef born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Cambrian Close, Moreton, Wirral, CH46 6HD, United Kingdom

      IIF 1734
    • icon of address 7, Cambrian Close, Wirral, CH46 6HD, United Kingdom

      IIF 1735
  • Williams, David James
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Hilbre Business Park, Carr Lane, Hoylake, Wirral, Merseyside, CH47 4AZ, England

      IIF 1736
  • Williams, David James
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Cambrian Close, Moreton, Wirral, CH46 6HD, England

      IIF 1737
    • icon of address 7, Cambrian Close, Wirral, CH46 6HD, England

      IIF 1738
  • Williams, David James
    British head of marketing & design born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cambrian Close, Moreton, Merseyside, CH46 6HD, England

      IIF 1739
  • Williams, David James
    British manager born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cambrian Close, Wirral, CH46 6HD, England

      IIF 1740
    • icon of address 7, Cambrian Close, Wirral, Merseyside, CH46 6HD, United Kingdom

      IIF 1741
  • Williams, David John
    British tax consultant born in October 1959

    Registered addresses and corresponding companies
    • icon of address 4 Richborough Road, London, NW2 3LU

      IIF 1742
  • Williams, David Martyn
    British finance manager born in August 1958

    Registered addresses and corresponding companies
    • icon of address 72 Birdhurst Road, Croydon, CR2 7EB

      IIF 1743
  • Williams, David Martyn
    British finance manager born in August 1985

    Registered addresses and corresponding companies
    • icon of address 72 Birdhurst Road, South Croydon, CR2 7EB

      IIF 1744
  • Williams, David Neal
    British fitness professional born in November 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pen Bedw, Bonvilston, Cardiff, CF5 6TQ, Wales

      IIF 1745
  • Williams, David Rhys
    British solicitor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bro Dawel 16, Dinerth Crescent, Rhos On Sea, Conwy, LL28 4HU

      IIF 1746
  • Williams, David Rhys
    Welsh solicitor born in July 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Hall Square, Denbigh, Clwyd, LL16 3PA, Wales

      IIF 1747
  • Williams, David Royston
    British

    Registered addresses and corresponding companies
    • icon of address Manufactory House, Bell Lane, Hertford, Herts, SG14 1BP

      IIF 1748
  • Williams, David Royston
    British director

    Registered addresses and corresponding companies
    • icon of address 75 Great Innings South, Watton At Stone, Hertford, Hertfordshire, SG14 3TF

      IIF 1749
  • Williams, David, Dr
    British director born in July 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 87, Whitchurch Road, Cardiff, CF14 3JP, United Kingdom

      IIF 1750
  • Williams, John David
    Welsh company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stourport High School And Sixth Form College, Minster Road, Stourport-on-severn, DY13 8AX, England

      IIF 1751
    • icon of address White Cottage, Astley, Stourport-on-severn, DY13 0RS, England

      IIF 1752
  • Williams, John David
    Welsh director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 1753
  • Williams, John David
    Welsh planning consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage, Astley, Stourport On Severn, Worcestershire, DY13 0RS, United Kingdom

      IIF 1754
  • Williams, Michael
    English director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ad Valorem Northern, 121-123, Barrow-in-furness, LA14 1XA, England

      IIF 1755
  • Williams, Paul
    British electrician born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Offices, 60 Midland Road, Wellingborough, Northants, NN8 1LU, England

      IIF 1756 IIF 1757
  • Williams, Robert
    British lgv driver born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Whalley Grove, Cogenhoe, Northampton, NN7 1NY, United Kingdom

      IIF 1758
  • Williamson, David
    English engineer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mill Close, Corby Glen, Grantham, NG33 4HU, England

      IIF 1759
  • Wilson, David John
    British garage owner born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Mcleod Place, Fraserburgh, Aberdeenshire, AB43 7FB

      IIF 1760
  • David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Common Road, Kensworth, Beds, LU6 3RG, England

      IIF 1761
  • David Jones
    British born in November 1952

    Resident in England

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

      IIF 1762
  • David Jones
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fourlands Avenue, Sutton Coldfield, B72 1YY, England

      IIF 1763
  • David Williams
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7 Lodge Row, Mapperley, Ilkeston, DE7 6BT, England

      IIF 1764
  • David Williams
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 1765
  • David Williams
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ounty John Lane, Pedmore, Stourbridge, DY8 2RG, United Kingdom

      IIF 1766 IIF 1767
  • David Williams
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Matlock Road, Stannington, Sheffield, S6 6AS, United Kingdom

      IIF 1768
  • Dr David Willaims
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 7 Milnthorpe Road, Eastbourne, BN20 7NS, England

      IIF 1769
  • Dr David Williams
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Sorrel Drive, Kingsbury, Tamworth, Staffordshire, B78 2PJ

      IIF 1770
  • Eyton-williams, David
    British architect born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wentworth Drive, Bedford, Bedfordshire, MK41 8BB, United Kingdom

      IIF 1771
    • icon of address 58-60, Shakespeare Road, Bedford, MK40 2DL, England

      IIF 1772
  • Eyton-williams, David
    British architectural advisor born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wentworth Drive, Bedford, Bedfordshire, MK41 8BB, England

      IIF 1773
  • Eyton-williams, David
    British architectural consultant born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Provincial House, 3 Goldington Road, Bedford, MK40 3JY, United Kingdom

      IIF 1774
  • Eyton-williams, David
    British company director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58-60, Shakespeare Road, Bedford, MK40 2DL, England

      IIF 1775
  • Eyton-williams, David
    British director born in April 1943

    Resident in England

    Registered addresses and corresponding companies
  • James, David
    British church minister born in February 1980

    Resident in England

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

      IIF 1780
  • James, David
    British electrician/project manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lutterworth Drive, Adwick-le-street, Doncaster, DN6 7DA, England

      IIF 1781
  • James, David
    British engineer born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Woodward Way, Swadlincote, Derbyshire, DE11 8EP, United Kingdom

      IIF 1782
  • James, David
    British project manager born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Lutterworth Drive, Adwick-le-street, Doncaster, South Yorkshire, DN6 7DA, England

      IIF 1783
  • Jones, David
    British publican born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Park Lane, Torquay, Devon, TQ1 2AU, United Kingdom

      IIF 1784
  • Jones, David
    British retired born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Churston, Brixham, Devon, TQ5 0LA

      IIF 1785
  • Jones, David
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lavender Court, Marske-by-the-sea, Redcar, Cleveland, TS11 7BZ

      IIF 1786
  • Jones, David
    British manager born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Abbots Close, Knowle, Solihull, West Midlands, B93 9PP, England

      IIF 1787
  • Jones, David
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 1788
  • Jones, David
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pound Avenue, Stevenage, Hertfordshire, SG1 3JA, United Kingdom

      IIF 1789
  • Jones, David
    British local housing born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Voluntary Services Centre, Union Street, Burton Upon Trent, Staffordshire, DE14 1AA

      IIF 1790
  • Jones, David
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banner House, 29 Byron Road, Harrow, HA1 1JR, England

      IIF 1791
  • Jones, David
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burleydam Garden Centre, Chester Road, Childer Thornton, Ellesmere Port, CH66 1QW

      IIF 1792 IIF 1793
  • Jones, David
    British garden centre born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Westbrook Road, Wirral, Merseyside, CH46 5NN, United Kingdom

      IIF 1794
  • Jones, David
    British minister if religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gleneagles, Waltham, Ne Lincs, DN37 0XD, Uk

      IIF 1795
  • Jones, David
    British minister of religion born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Alexandra Road, Cleethorpes, DN35 8LE

      IIF 1796
    • icon of address City Church House, Eastern Inway, Grimsby, DN34 5HF, England

      IIF 1797
    • icon of address 22, Newland, Lincoln, Lincolnshire, LN1 1XD, United Kingdom

      IIF 1798
  • Jones, David
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex, CM3 5NG

      IIF 1799
  • Jones, David
    British it born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Maple Court, The Waldrons, Croydon, CR0 4HB, England

      IIF 1800
  • Jones, David
    British manager born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Victoria Springs, Holmfirth, Yorkshire, HD9 2NB, England

      IIF 1801
  • Jones, David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 1802
  • Jones, David
    British joiner born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Oak Drive, Oswestry, Shropshire, SY11 2RU, United Kingdom

      IIF 1803
  • Jones, David
    British restaurant manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Worth Matravers Tea Room, Worth Matravers, Swanage, Dorset, BH19 3LQ, England

      IIF 1804
  • Jones, David
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG

      IIF 1805
  • Jones, David
    British psychologist born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gowran House, 56 Broad Street, Chipping Sodbury, Bristol, BS37 6AG, United Kingdom

      IIF 1806
  • Jones, David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Arthur Street, Ushaw Moor, County Durham, DH7 7PF, England

      IIF 1807
  • Jones, David
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Glebelands Road, Sale, M33 6LN, United Kingdom

      IIF 1808
  • Jones, David
    British heating engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Glebelands Road, Sale, Cheshire, M33 6LN

      IIF 1809
  • Jones, David
    British teacher born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tile Hill Wood School, Nutbrook Avenue, Coventry, West Midlands, CV5 9FW

      IIF 1810
  • Jones, David
    British landlord born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, CH4 8RQ, Wales

      IIF 1811
  • Jones, David
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242, Leeds Road, Wakefield, WF1 2HR, England

      IIF 1812
  • Jones, David
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wesley Street, Castleford, WF10 1AE, England

      IIF 1813
    • icon of address 18, Wesley Street, Castleford, WF10 1AE, United Kingdom

      IIF 1814 IIF 1815
  • Jones, David
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 488 Station Road, Winsford, Cheshire, CW7 3NF, England

      IIF 1816
  • Jones, David
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF, United Kingdom

      IIF 1817
  • Jones, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 1818
    • icon of address No 1 Pinfold Road, Thurmaston, Leicestershire, LE4 8AS, England

      IIF 1819 IIF 1820
    • icon of address 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 1821
  • Jones, David
    British builder born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Witton Road, Ferryhill, County Durham, DL17 8QE, United Kingdom

      IIF 1822
  • Jones, David
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Chase Park Road, Yardley Hastings, Northamptonshire, NN7 1HD, England

      IIF 1823
  • Jones, David
    British director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hunt Road, Earls Colne, Colchester, Essex, CO6 2NX, United Kingdom

      IIF 1824
    • icon of address 37, Crowland Road, Haverhill, CB9 9LE, England

      IIF 1825
    • icon of address 6, Black Barns, Feltwell, Hockwold, Suffolk, IP26 4FA, United Kingdom

      IIF 1826
    • icon of address 6 Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 1827
    • icon of address 6 The Black Barns, Feltwell Road, Hockwold, Thetford, IP26 4FA, England

      IIF 1828
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 1829 IIF 1830 IIF 1831
  • Jones, David
    British entrepreneur born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Suite F2, Buckingham Street, Aylesbury, HP20 2NQ, England

      IIF 1833
  • Jones, David
    British airline pilot born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Solent Court, London Road, London, SW16 4EY, England

      IIF 1834
  • Jones, David
    British commercial pilot born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minster House, 23, Flemingate, Beverley, North Humberside, HU17 0NP, England

      IIF 1835
  • Jones, David
    British commercial pilot services born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, Romica House, 6 Beck View Road, Beverley, East Yorkshire, HU17 0JT, England

      IIF 1836
  • Jones, David
    British company director born in September 1987

    Resident in England

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

      IIF 1837
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1838
    • icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, RM3 0LW, England

      IIF 1839
  • Jones, David
    British director born in September 1987

    Resident in England

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

      IIF 1840
  • Jones, David
    British pilot born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 1841
  • Jones, David Edward
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St. Annes, Lancashire, FY8 5FT, United Kingdom

      IIF 1842
  • Jones, David Nigel
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 1843
  • Jones, David Robert
    Irish chartered accountant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, United Kingdom

      IIF 1844
    • icon of address Gloucester House, 72 London Road, St Albans, Herts, AL1 1NS

      IIF 1845
  • Jones, David Robert
    Irish company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Pheasants Way, Rickmansworth, WD3 7EX, England

      IIF 1846
  • Jones, David Robert
    Irish director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Pheasants Way, Rickmansworth, WD3 7EX, England

      IIF 1847
  • Jones, David Rory Alexis
    Irish company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrton House, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 1848
  • Mr David Che Lee Williams
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 1849 IIF 1850
  • Mr David Craig Williams
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, The Potteries, New Rossington, Doncaster, DN11 0NE, England

      IIF 1851
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 1852
  • Mr David Gavin Williams
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downfield House, Shurlock Road, Waltham St. Lawrence, Reading, RG10 0HN, England

      IIF 1853
    • icon of address Downfield House, Shurlock Road, Waltham St. Lawrence, Berkshire, RG10 0HN

      IIF 1854
  • Mr David James Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB, United Kingdom

      IIF 1855 IIF 1856
  • Mr David John Williams
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monarch House, 1 Smyth Road, Bristol, BS3 2BX, United Kingdom

      IIF 1857
  • Mr David John Williams
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Mount Ararat Road, Richmond, Surrey, TW10 6PQ

      IIF 1858
    • icon of address 31, Mount Ararat Road, Richmond, TW10 6PQ, England

      IIF 1859
  • Mr David Jones
    English born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Hutton Moor Lane, Weston-super-mare, BS24 8RX, England

      IIF 1860
  • Mr David Martyn Williams
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 1861
    • icon of address 3, Ulstan Close, Woldingham, Caterham, CR3 7EH, England

      IIF 1862 IIF 1863
    • icon of address 5-9, Surrey Street, Croydon, Surrey, CR0 1RG, United Kingdom

      IIF 1864
    • icon of address 5-9 Surrey Street, Surrey Street, Croydon, CR0 1RG, England

      IIF 1865
    • icon of address 90 Crownfield Road, Crownfield Road, London, E15 2BG, England

      IIF 1866
    • icon of address 1, Phillimore Road, Southampton, SO16 2NQ, England

      IIF 1867
    • icon of address 10, Silver Street, Warminster, BA12 8PS, England

      IIF 1868
  • Mr David Maurice Williams
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Michael Williams
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Knighthead Point, The Quarterdeck, London, E14 8SS, England

      IIF 1876 IIF 1877
  • Mr David Neal Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pen Bedw, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TQ, Wales

      IIF 1878
  • Mr David Richard Williams
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perran House, 3 Douglas Road East, Hawick, TD9 9NU

      IIF 1879
    • icon of address 43, Berkeley Square, London, W1J 5AP, England

      IIF 1880
    • icon of address C/o Committed2equality, 43, Berkeley Square, London, W1J 5AP, England

      IIF 1881
  • Mr David Robert Williams
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Samuel Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Steven Williams
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 62b, Faircharm Industrial Estate, Evelyn Drive, Leicester, Leicestershire, LE3 2BU

      IIF 1890
  • Mr David Williams
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Derwent Business Centre, Clarke Street, Derby, DE1 2BU, England

      IIF 1891
  • Mr David Willis
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Balmoral Road, Wallasey, CH45 2LD, England

      IIF 1892
  • Mr Gavin David Williams
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Guildford Road, Southend-on-sea, SS2 5AR, England

      IIF 1893
  • Mr Kenneth David Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 City Road, Chester, CH1 3AE

      IIF 1894
  • Mr Michael David Jones
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o H&a Associates, Suite 3, 99 Leigh Road, Eastleigh, SO50 9DR, United Kingdom

      IIF 1895
    • icon of address 1, Bank Street, Bishops Waltham, Southampton, SO32 1AN, England

      IIF 1896
    • icon of address 19, St. Peters Close, Curdridge, Southampton, SO32 2HF, England

      IIF 1897 IIF 1898
  • Mr Paul Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, KT9 2NY, England

      IIF 1899
    • icon of address 39, Beresford Road, Harrow, HA1 4QR, England

      IIF 1900
    • icon of address 106, The Avenue, Pinner, HA5 5BJ, England

      IIF 1901
  • Mr. David Anthony Jones
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 1902
  • Mr. David James Williams
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 1903
  • Phillips, David John
    British director born in August 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Jubilee Road, Bridgend, CF31 3BA, United Kingdom

      IIF 1904
  • Simon David Williams
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Gurney Drive, Reading, Berkshire, RG4 7LG, England

      IIF 1905
  • Williams, David
    British retail store manager born in September 1928

    Registered addresses and corresponding companies
    • icon of address Flat 63 Appleby Lodge, Manchester, Lancashire, M14 6HY

      IIF 1906
  • Williams, David
    British retired born in September 1937

    Registered addresses and corresponding companies
    • icon of address 58 Chesterfield Drive, Burton Joyce, Nottingham, Nottinghamshire, NG14 5EQ

      IIF 1907
  • Williams, David
    born in February 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Covert Farm, East Haddon, Northampton, NN6 8DU

      IIF 1908
  • Williams, David
    British director born in January 1943

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 15, Maes Onnen, Rhuddlan, Rhyl, Denbighshire, LL18 2YL

      IIF 1909
  • Williams, David
    British joiner born in July 1944

    Registered addresses and corresponding companies
    • icon of address 43 Ulster Drive, Edinburgh, Midlothian, EH8 7JG

      IIF 1910
  • Williams, David
    British logistics engineer born in July 1944

    Registered addresses and corresponding companies
    • icon of address 4 Saint Michaels Road, Rampside, Barrow In Furness, Cumbria, LA13 0QD

      IIF 1911
  • Williams, David
    British master joiner born in July 1944

    Registered addresses and corresponding companies
    • icon of address 43 Ulster Drive, Edinburgh, Midlothian, EH8 7JG

      IIF 1912
  • Williams, David
    British headteacher born in September 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Weare Academy First School, Nottinghill Way, Weare, Axbridge, Somerset, BS26 2JS, Uk

      IIF 1913
  • Williams, David
    British umemployed born in September 1953

    Registered addresses and corresponding companies
    • icon of address 6 Sandstone Road, Grove Park, London, SE12 0UU

      IIF 1914
  • Williams, David
    British unemployed born in September 1953

    Registered addresses and corresponding companies
    • icon of address 6 Sandstone Road, Grove Park, London, SE12 0UU

      IIF 1915
  • Williams, David
    British consultant born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, David
    British chief pharmacist born in April 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caritas, Church Road, Llanedi, Pontarddulais, SA4 0YS

      IIF 1927
  • Williams, David
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knight Frank Llp, 55 Baker Street, London, W1U 8AN, United Kingdom

      IIF 1928
  • Williams, David
    British businessman born in August 1961

    Registered addresses and corresponding companies
    • icon of address 1 Sillwood Mansions, 9 Sillwood Place, Brighton, East Sussex, BN1 2LH

      IIF 1929
  • Williams, David
    British plumber born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wingfield Hotel, Wingfield Terrace, Llanbradach, Caerphilly, Caerphilly, CF83 3NT, United Kingdom

      IIF 1930
  • Williams, David
    British plumbing & heating engineer born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Hazel Grove, Hazel Grove, Caerphilly, CF83 3BN, Wales

      IIF 1931
    • icon of address Colliery Road, Graddfa Industrial Estate, Llanbradach, Caerphilly, CF83 3QQ, United Kingdom

      IIF 1932
  • Williams, David
    British headteacher born in July 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Chesterton County Primary School, Apsley Road, Cirencester, Gloucs, GL7 1SS

      IIF 1933
  • Williams, David
    British estate agent born in January 1965

    Registered addresses and corresponding companies
    • icon of address 17 Mount Avenue, Chalkwell, Westcliff On Sea, Essex, SS6 8YG

      IIF 1934
  • Williams, David
    British chartered accountant born in May 1965

    Registered addresses and corresponding companies
  • Williams, David
    British director born in May 1965

    Registered addresses and corresponding companies
  • Williams, David
    British director born in October 1967

    Resident in France

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

      IIF 1939
  • Williams, David
    British company director born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oak View Llangyfelach Road, Penllergaer, Swansea, SA4 9GP, Wales

      IIF 1940
  • Williams, David
    British director born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oak View Llangyfelach Road, Penllergaer, Swansea, SA4 9GP, Wales

      IIF 1941
  • Williams, David
    British lift engineer born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oak View, Llangyfelach Road, Penllergaer, Swansea, SA4 9GP, Wales

      IIF 1942
  • Williams, David
    British entertainer born in March 1967

    Registered addresses and corresponding companies
    • icon of address 10 Webster Avenue, Eastwood, Nottingham, NG16 3JX

      IIF 1943
  • Williams, David
    British finance director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 84 Queenstown Road, London, SW8 3RY

      IIF 1944
  • Williams, David
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

      IIF 1945 IIF 1946
  • Williams, David
    British chartered accountant born in July 1968

    Registered addresses and corresponding companies
    • icon of address 37 Appleton Way, Huccleton, Gloucester, Gloucestershire, GL3 3RP

      IIF 1947
  • Williams, David
    born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Sherwood Avenue, Poole, BH14 8DH

      IIF 1948
  • Williams, David
    British solicitor born in September 1972

    Registered addresses and corresponding companies
    • icon of address Flat 2 15 Penn Hill Avenue, Poole, Dorset, BH14 9LU

      IIF 1949
  • Williams, David
    born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4500, Parkway, Whiteley, Fareham, PO15 7AZ, England

      IIF 1950
  • Williams, David
    born in September 1979

    Resident in England

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

      IIF 1951
  • Williams, David
    British company director born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Penrhos Avenue, Llandudno Junction, LL31 9EL, Wales

      IIF 1952
  • Williams, David
    British director born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 1953
  • Williams, David
    British company director born in July 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 77, Jewel Street, Barry, CF63 3NR, Wales

      IIF 1954
  • Williams, David
    Irish director born in April 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Charles Taylor The Minster Building, 21 Mincing Lane, London, EC3R 7AG, United Kingdom

      IIF 1955
  • Williams, David
    British director born in May 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 32, Lllys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

      IIF 1956
  • Williams, David George
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1 Southcote Mill, Southcote Farm Lane, Reading, Berkshire, RG30 3DZ

      IIF 1957
  • Williams, David John
    British

    Registered addresses and corresponding companies
    • icon of address Aspley Farm, Wilderwick Road, Dormansland, West Sussex, RH19 3NT

      IIF 1958 IIF 1959 IIF 1960
    • icon of address 1, Ffordd Beuno, Oakenholt, Flint, CH6 5WQ, United Kingdom

      IIF 1961
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 1962 IIF 1963
    • icon of address 36 Llantrisant Road, Pontyclun, Rhondda Cynon Taff, CF72 9DQ

      IIF 1964
  • Williams, David John
    British ceo

    Registered addresses and corresponding companies
    • icon of address Aspley Farm, Wilderwick Road, Dormansland, West Sussex, RH19 3NT

      IIF 1965 IIF 1966
  • Williams, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Aspley Farm, Wilderwick Road, Dormansland, West Sussex, RH19 3NT

      IIF 1967
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 1968
  • Williams, David John
    British director chief executive

    Registered addresses and corresponding companies
    • icon of address Aspley Farm, Wilderwick Road, Dormansland, West Sussex, RH19 3NT

      IIF 1969
  • Williams, David John
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 24, Lupton Avenue, Coventry, CV3 5BQ, England

      IIF 1970
  • Williams, David Michael
    British director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadowsweet, Summerlane, Nyetimber, Pagham, West Sussex, PO21 4NG, United Kingdom

      IIF 1971
  • Williams, David Michael
    British engineer born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Michael
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amber House, 4 Heathlands Drive, Maidenhead, Berkshire, SL6 4NF

      IIF 1975
    • icon of address 400 Thames Valley Park Drive, Suite No 303, Reading, RG6 1PT, United Kingdom

      IIF 1976
  • Williams, David Robert
    British

    Registered addresses and corresponding companies
    • icon of address Calamansack, Harewood Road, Calstock, Cornwall, PL18 9QN

      IIF 1977
  • Williams, David Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 25 Lon Ger Y Coed, Cwmgwyn, Swansea, West Glamorgan, SA2 0YH

      IIF 1978
  • Williams, David Stuart
    British systems development engineer

    Registered addresses and corresponding companies
    • icon of address 25 Lon Ger Y Coed, Cwmgwyn, Swansea, West Glamorgan, SA2 0YH

      IIF 1979
  • Williams, David, Dr
    British geologist born in March 1948

    Registered addresses and corresponding companies
    • icon of address The Woodman, Graffham, West Sussex, GU28 0NL

      IIF 1980
    • icon of address 36 Sekforde Street, London, EC1R 0HA

      IIF 1981
  • Williams, David, Dr
    British geoscientist born in March 1948

    Registered addresses and corresponding companies
    • icon of address 36 Sekforde Street, London, EC1R 0HA

      IIF 1982
  • Williams, Gareth David
    British picker driver born in February 1984

    Registered addresses and corresponding companies
    • icon of address 72 Stanhope Crescent, Arnold, Nottingham, NG5 7BA

      IIF 1983
  • Williams, John Robert
    English car mechanic born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Longden Terrace, Stanton Hill, Sutton-in-ashfield, Nottinghamshire, NG17 3GE, England

      IIF 1984
  • Williams, John Robert
    English garage owner born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 3GE

      IIF 1985
  • Williams, John Robert
    English mechanic born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 3GE

      IIF 1986
  • Williamson, David
    British company director born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 1987
  • Williamson, David
    British construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Garrison House, Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ, United Kingdom

      IIF 1988
  • Williamson, David
    British consultant construction manager born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address West Lodge, Garrison House, 2 Clifton Street, Millport, Isle Of Cumbrae, North Ayrshire, KA28 0AZ

      IIF 1989
  • Williamson, David
    British retired born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Westhaven, Westbay Road, Millport, KA28 0HA, United Kingdom

      IIF 1990
  • Arnall, Delyth Ruth
    British self employed born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 2 Newtown Gardens, Kirkby, Merseyside, L32 8RR

      IIF 1991
  • David Kenneth Williams
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • David Williams
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Blenheim Road, Barnsley, South Yorkshire, S70 6AU, England

      IIF 1994
  • David Williams
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Sedgefield Close, Moreton, Wirral, CH46 9RW, England

      IIF 1995
  • David Williams
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Harridge Road, Leigh-on-sea, SS9 4HE, England

      IIF 1996
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 1997
  • Director David George Williams
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Southcote Farm Lane, Reading, Berkshire, RG30 3DZ

      IIF 1998
    • icon of address Flat 18, Basing House, Moulsford Mews, Reading, RG30 1ES, England

      IIF 1999
  • Gwilliams, David
    British director born in September 1976

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 44, Glendale, Chelmsford, CM3 5TS, United Kingdom

      IIF 2000
  • James, David
    British business owner born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Crook Log, Bexleyheath, Kent, DA6 8BP, England

      IIF 2001
    • icon of address 80, South Gipsy Road, Welling, DA16 1JD, England

      IIF 2002
    • icon of address Unit A, 15 Raymond Close, Wollaston, Wellingborough, NN29 7RG, England

      IIF 2003
  • James, Simon David
    British appliance engineer born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 741, Oxford Road, Reading, Berkshirte, RG30 1JA, England

      IIF 2004
  • James, Simon David
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 741, Oxford Road, Reading, RG30 1JA, England

      IIF 2005
  • Joannides, Peter David
    British garden centre born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annandale, Ash Lane Hopwood, Birmingham, B48 7TT

      IIF 2006
  • Jones, Dave
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Hutton Moor Lane, Weston-super-mare, BS24 8RX, England

      IIF 2007
  • Jones, David
    British chairman born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Lodge, Pinetree Drive West Kirby, Wirral, CH48 8AT

      IIF 2008
  • Jones, David
    British company director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office A New House, Leg Lane, Rickford, Bristol, North Somerset, BS40 7AH, United Kingdom

      IIF 2012
    • icon of address Woodside Lodge, Pinetree Drive West Kirby, Wirral, CH48 8AT

      IIF 2013 IIF 2014
  • Jones, David
    British retired born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194-198 Station Road, Whittlesey, Peterborough, Cambridgeshire, PE7 2HA

      IIF 2015
  • Jones, David
    British consultant engineer born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillcrest Community Centre, Hillcrest Road, Newhaven, East Sussex, BN9 9EA, England

      IIF 2016
  • Jones, David
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Buckley Close, Gee Cross, Hyde, Cheshire, SK14 5LG

      IIF 2017
  • Jones, David
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor William Jones House, Cambois, Blyth, Northumberland, NE24 1QY, United Kingdom

      IIF 2018
  • Jones, David
    British consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Heythrop Close, Oadby, Leicester, Leicestershire, LE2 4SL

      IIF 2019
  • Jones, David
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 2020
    • icon of address 18 Heythrop Close, Oadby, Leicester, Leicestershire, LE2 4SL

      IIF 2021
  • Jones, David
    British managing director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall, WS9 0RB

      IIF 2022
  • Jones, David
    British sales director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Western Approach, Southshields, Tyne & Wear, NE33 5QZ

      IIF 2023
  • Jones, David
    British engineer born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce Way, Whitehall Industrial Estate, Colchester, Essex, CO2 8HH

      IIF 2024
  • Jones, David
    British ceo born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British teacher born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Odsal Stadium, Bradford, West Yorkshire, BD6 1BS

      IIF 2045
  • Jones, David
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18, West Street, Rochford, Essex, SS4 1AJ, England

      IIF 2046
  • Jones, David
    British retired born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Lee Lane, Lee Lane, Horwich, Bolton, BL6 7AY, England

      IIF 2047
  • Jones, David
    British captain born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Derwent Drive, Childer Thornton, Ellesmere Port, Merseyside, CH66 5NG

      IIF 2048
  • Jones, David
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Mersey Avenue, Maghull, Merseyside, L31 9PJ, England

      IIF 2049
  • Jones, David
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, TS15 9LE

      IIF 2050
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court,preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 2051
    • icon of address Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 2052
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm, Cleveland, TS15 9LE, United Kingdom

      IIF 2053
  • Jones, David
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond Street, Middlesborough, Cleveland, TS2 1LN

      IIF 2054
    • icon of address Unit 2 River Court, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 2055
    • icon of address Office 206 Uk Steel Enterprise, The Innovation Centre, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 2056
    • icon of address Unit 205, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, United Kingdom

      IIF 2057
    • icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, United Kingdom

      IIF 2058 IIF 2059
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Co. Durham, TS15 9LE, England

      IIF 2060
  • Jones, David
    British haulage contractor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, TS15 9LE

      IIF 2061
    • icon of address Chartwell House, Manor Drive, Hilton, Yarm-on-tees, Cleveland, TS15 9LE, United Kingdom

      IIF 2062
  • Jones, David
    British co director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, SS2 6HZ, England

      IIF 2063
  • Jones, David
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jones & Jones Furniture, High Green, Great Shelford, Cambridge, CB22 5EG, England

      IIF 2064
    • icon of address 7, Hop Fields, Saffron Walden, Essex, CB11 3AY, United Kingdom

      IIF 2065
  • Jones, David
    British none born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, FY8 1SB, United Kingdom

      IIF 2066
  • Jones, David
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Higher Bridge Street, Bolton, BL1 2HA, England

      IIF 2067
  • Jones, David
    British assistant manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Grosvenor Crescent, Scarborough, YO11 2LJ, England

      IIF 2068
  • Jones, David
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239, Bullsmoor Lane, Enfield, Middlesex, EN1 4SB, United Kingdom

      IIF 2069
  • Jones, David
    British ceo born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Green, Mount, Near Rose, Truro, Cornwall, TR4 9PP, England

      IIF 2070
    • icon of address Mount Green, Mount, Rose, Truro, Cornwall, TR4 9PP, England

      IIF 2071
  • Jones, David
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217 Barnsley Road, Barnsley Road, Denby Dale, Huddersfield, HD8 8TS, England

      IIF 2072
  • Jones, David
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ashcroft House, Denmark Street, Altrincham, WA14 2WE, England

      IIF 2073
  • Jones, David
    British administrative born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 2074
  • Jones, David
    British advertising born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 2075
    • icon of address Maylord House, 68 Leman Street, London, E1 8EU, England

      IIF 2076
  • Jones, David
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Parrington Place, Middlesbrough, TS6 8EQ, England

      IIF 2077
  • Jones, David
    British consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Sudbury Stables, Sudbury Road, Downham, Billericay, Essex, CM11 1LB, United Kingdom

      IIF 2078
    • icon of address Tye Croft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 2079
    • icon of address Tyecroft, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP, England

      IIF 2080
  • Jones, David
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 2081 IIF 2082
    • icon of address Whitelillies, Downham Road, Ramsden Heath, Billericay, CM11 1JS, England

      IIF 2083
    • icon of address 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 2084 IIF 2085 IIF 2086
    • icon of address 367, Caledonian Road, London, N7 9DQ, England

      IIF 2087
    • icon of address 367 Caledonian Road, London, N7 9DQ, United Kingdom

      IIF 2088
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 2089
  • Jones, David
    British it manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Company House, 6, Chorley Close, Langdon Hills, Basildon, Essex, SS16 6ST, England

      IIF 2090
  • Jones, David
    British technical solutions born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 2091
  • Jones, David
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 103 Watford Way, London, NW4 4RS, England

      IIF 2092
  • Jones, David
    British fire protection born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Watford Way, London, NW4 4RS, United Kingdom

      IIF 2093
  • Jones, David
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Surrendale Place, London, W9 2QW, England

      IIF 2094
  • Jones, David
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Wade Park Avenue, Market Deeping, Lincolnshire, PE6 8JH, England

      IIF 2095
  • Jones, David
    British project manager born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Locks Close, Deeping St James, Peterborough, Cambs, PE6 8RA

      IIF 2096
  • Jones, David
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414-416 Blackpool Road, Ashton-on-ribble, Preston, Lancs, PR2 2DX, United Kingdom

      IIF 2097
  • Jones, David
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British none born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Avenue Road, Ramsgate, Kent, CT11 8ET

      IIF 2100
  • Jones, David
    British community worker born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Dennis Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2RE

      IIF 2101
  • Jones, David
    British teacher born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sneinton Community C I C, 50 Edale Road, Sneinton, Nottingham, NG2 4HT, United Kingdom

      IIF 2102
  • Jones, David
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Beckham Place, Edward Street, Norwich, Norfolk, NR3 3DZ, England

      IIF 2103
  • Jones, David
    British ceo born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 9-10, Faygate Lane, Faygate, Horsham, RH12 4DN, England

      IIF 2104
  • Jones, David
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Oldbarn Close, Calmore, Southampton, SO40 2SY, England

      IIF 2105
  • Jones, David
    British accountant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 2106
  • Jones, David
    British director born in February 1979

    Resident in England

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

      IIF 2107
  • Jones, David
    British recruitment consultant born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Complementary Education, Sulby Avenue, Middlesbrough, Cleveland, TS3 8RD

      IIF 2108
  • Jones, David
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Anges, Clay Lane, Jacob's Well, Guildford, GU4 7PF, England

      IIF 2109
  • Jones, David
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Rumbush Farm, Rumbush Lane, Earlswood, Solihull, B94 5LW, England

      IIF 2110 IIF 2111
  • Jones, David
    British general manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, London Road, Worcester, WR5 2DU, England

      IIF 2112
  • Jones, David
    British business specialist born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Edgware, HA8 7TA, England

      IIF 2113
  • Jones, David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 2114
  • Jones, David
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Camberley Road, Camberley Road, Kingswinford, DY6 8QP, England

      IIF 2115
  • Jones, David
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 2116
  • Jones, David
    British business owner born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 464, Ashley Road, Poole, Dorset, BH14 0AD, United Kingdom

      IIF 2117
  • Jones, David
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 11 Mitchell Road, Poole, BH17 8UE, England

      IIF 2118
    • icon of address 47, Ringwood Road, Poole, Dorset, BH12 3PG, England

      IIF 2119
  • Jones, David
    British game developer born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stockbridge Road, Clifton, Shefford, SG17 5HA, England

      IIF 2120
  • Jones, David
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 2121
    • icon of address 207, Knutsford Road, Warrington, WA4 2QL, England

      IIF 2122
  • Jones, David
    British director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 2123
  • Jones, David
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Pickhurst Lane, West Wickham, BR4 0HL, England

      IIF 2124
  • Jones, David Christopher Fraser
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis5, Church Lane, Heslington, York, YO10 5DQ

      IIF 2125
  • Jones, David Christopher Fraser
    British education born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 121, Buspace Studios, Conlan Street, London, W10 5AP, United Kingdom

      IIF 2126
  • Jones, David Christopher Fraser
    British investment management born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham's School, Cromer Road, Holt, Norfolk, NR25 6EA

      IIF 2127
    • icon of address Holly House, Church Street, Chiswick, London, W4 2PH, England

      IIF 2128
    • icon of address Holly House, Church Street, London, W4 2PH, England

      IIF 2129
  • Jones, David Russell
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. James's Square, Manchester, M2 6DN, England

      IIF 2130
    • icon of address 3, Hardman Street, C/o Glaisyers Etl, Manchester, M3 3HF, England

      IIF 2131
    • icon of address 3, Hardman Street, Glaisyers Etl, Manchester, M3 3HF, England

      IIF 2132
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 2133 IIF 2134
  • Jones, David Russell
    British solicitor born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Avonmore Avenue, Liverpool, L18 8AL, England

      IIF 2135
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 2136
    • icon of address 3, Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 2137
    • icon of address C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 2138
    • icon of address Floor 6, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 2139
  • Jones, David Thomas
    British company director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21 Fair View, Tynant Beddau, Pontypridd, Mid Glamorgan, CF38 2DE

      IIF 2140
  • Jones, David Thomas
    British director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Fair View, Tynant, Pontypridd, CF38 2DE, United Kingdom

      IIF 2141
  • Jones, Michael David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Little Court, Gammaton Road, Bideford, Devon, EX39 4FG, England

      IIF 2142
  • Jones, Michael David
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 The Old Pottery, Manor Way, Verwood, BH31 6HF, England

      IIF 2143
  • Jones, Michael David
    British sales born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicon House, 45 Silver Street, Enfield, Middlesex, EN1 3EF, England

      IIF 2144
  • Jones, Michael David
    British sales director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England

      IIF 2145
  • Jones, Robert David
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 2146
    • icon of address Parsons Accountants, Nr. 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 2147
    • icon of address Unit 2, Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 2148
    • icon of address 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 2149 IIF 2150
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 2151 IIF 2152
  • Jones, Robert David
    British vet born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 2153
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 2154
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 2155
  • Jones, Robert David
    British veterinary born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 2156
    • icon of address 272 Bath Street, Glasgow, Glasgow, G2 4JR, Scotland

      IIF 2157
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 2158 IIF 2159 IIF 2160
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 2161
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 2162
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 2163 IIF 2164 IIF 2165
    • icon of address No.2, Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 2166
  • Mr Dave Jones
    English born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Altway, Altway, Liverpool, L10 6LF, England

      IIF 2167
    • icon of address 128, Altway, Liverpool, L10 6LF, England

      IIF 2168
  • Mr David Andrew Jones
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vale Court, Cowbridge, CF71 7ES, Wales

      IIF 2169
    • icon of address 15, Vale Court, Cowbridge, South Glamorgan, CF71 7ES

      IIF 2170
  • Mr David Anthony Jones
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ

      IIF 2171
    • icon of address 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ, England

      IIF 2172
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2173
  • Mr David Craig Williams
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Grosvenor Street, Manchester, M1 7HL, England

      IIF 2174
    • icon of address 122, Grosvenor Street, Manchester, M1 7HL, England

      IIF 2175
  • Mr David Jones
    English born in January 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Legon Avenue, Romford, RM7 0UJ, England

      IIF 2176
  • Mr David Jones
    English born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Torr Croft, Kingston, Kingsbridge, TQ7 4HA, England

      IIF 2177
  • Mr David Jones
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Belgrave Boulevard, Leicester, LE4 2JF, England

      IIF 2178
    • icon of address Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 2179
  • Mr David Jones
    British born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Haining Place, Livingston, EH54 6TJ, Scotland

      IIF 2180
    • icon of address 3, Follyburn Place, Livingston, EH54 6BF, United Kingdom

      IIF 2181
  • Mr David Jones
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Lochview Avenue, Gourock, PA19 1XN, Scotland

      IIF 2182
  • Mr David Jones
    English born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Dowling Drive, Fradley, Lichfield, WS13 8WW, England

      IIF 2183
  • Mr David Philip Williams
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Apsley House, Longfield Avenue, London, W5 2AZ

      IIF 2184
  • Mr David Rory Alexis Jones
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Thomas Jones
    British born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Bailams & Co, Ty Antur, Navigation Park, Abercynon, Rct, CF45 4SN

      IIF 2188
  • Mr David Williams
    British born in September 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Templars House, South Deeside Road, Maryculter, Aberdeen, AB12 5GB, Scotland

      IIF 2189
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 2190
  • Mr David Williams
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL

      IIF 2191
  • Mr David Williams
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Priors Lea, Yate, Bristol, BS37 4DE, England

      IIF 2192
  • Mr David Williams
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr John David Williams
    British born in October 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 15, Benfleet Road, Benfleet, SS7 1LY, England

      IIF 2197
  • Mr Paul Williams
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Morrish Road, London, SW2 4EH, England

      IIF 2198
    • icon of address 40, New Park Road, London, SW2 4UN, England

      IIF 2199
    • icon of address Unit 1-2 Stone Trading Estate, Milkwood Road, London, SE24 0JU, England

      IIF 2200
  • Mr Paul Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, L3 9LQ, United Kingdom

      IIF 2201
    • icon of address C/o Venture Finance Management, Suite 304, Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 2202
  • Mr Paul Williams
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brunswick Road, Gloucester, GL1 1JS, England

      IIF 2203
  • Mr Paul Williams
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Dryden Road, Liverpool, L7 9PG

      IIF 2204 IIF 2205 IIF 2206
    • icon of address 10a, Dryden Road, Liverpool, L7 9PG, England

      IIF 2207
    • icon of address 10a-10b, Dryden Road, Liverpool, L7 9PG

      IIF 2208 IIF 2209
    • icon of address 17, Tilston Close, Liverpool, L9 6DZ, England

      IIF 2210
    • icon of address 17, Tilston Close, Liverpool, L9 6DZ, United Kingdom

      IIF 2211
    • icon of address 171, Walton Hall Avenue, Liverpool, L11 7BY, England

      IIF 2212
    • icon of address 192, Higher Road, Liverpool, L26 1UW, England

      IIF 2213
    • icon of address 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, England

      IIF 2214 IIF 2215 IIF 2216
    • icon of address 9, Church Street, Wolverhampton, WV11 1SR, England

      IIF 2218
    • icon of address Trilogy Accountancy Services Ltd, 9, Church Street, Wednesfield, Wolverhampton, WV11 1SR, United Kingdom

      IIF 2219
  • Mr Robert Jones
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Bognor Cgarage, Shripney Road, Bognor Regis, West Sussex, PO22 9NJ, England

      IIF 2220
  • Mr Robert Jones
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Business Centre, Victoria Square, Birmingham, B1 1BD, England

      IIF 2221
    • icon of address Quayside Tower, 2nd Floor, Broad Street, Birmingham, West Midlands, B1 2HF, England

      IIF 2222
    • icon of address 10, Pendeford Avenue, Tettenhall, Wolverhampton, WV6 9EF, England

      IIF 2223
    • icon of address Unit3 The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 2224
  • Willans, David Thomas
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB, England

      IIF 2225
    • icon of address C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 2226
  • Willans, David Thomas
    British publican born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 2227
    • icon of address Trent Navigation Inn, 17 Meadow Lane, Nottingham, Nottinghamshire, NG2 3HS, United Kingdom

      IIF 2228
  • Williams, David
    British author advertising consultant born in June 1926

    Registered addresses and corresponding companies
    • icon of address Blandings Pinewood Road, Virginia Water, Surrey, GU25 4PA

      IIF 2229
  • Williams, David
    British writer born in June 1926

    Registered addresses and corresponding companies
  • Williams, David
    British chief financial officer born in March 1943

    Registered addresses and corresponding companies
    • icon of address 2107 Blairmount, Pittsbugh, Pennsylvania 15241 Usa, FOREIGN

      IIF 2232
  • Williams, David
    British rlca company director born in March 1943

    Registered addresses and corresponding companies
    • icon of address Flat 3 41 Church Road, Walton, Liverpool, Merseyside, L4 5TX

      IIF 2233
  • Williams, David
    British architectural consultant born in March 1945

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Coxs Green, Wrington, Bristol, Avon, BS40 5QX, United Kingdom

      IIF 2234
  • Williams, David
    British artist / designer born in August 1947

    Registered addresses and corresponding companies
    • icon of address 27 Diamond Street, Saltburn By The Sea, Cleveland, TS12 1EB

      IIF 2235
  • Williams, David
    United Kingdom consultant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre Gate, Colston Avenue, Bristol, BS1 4TR, United Kingdom

      IIF 2236
  • Williams, David
    United Kingdom director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Curo Park, Frogmore, St Albans, Hertfordshire, AL2 2DD

      IIF 2237
    • icon of address Unit 3, Curo Park, Frogmore, St Albans, Herts, AL2 2DD

      IIF 2238
  • Williams, David
    British sales manager born in December 1949

    Registered addresses and corresponding companies
    • icon of address 10 Balmoral Road, Poole, Dorset, BH14 8TJ

      IIF 2239
  • Williams, David
    Uk businessman born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warmstall House, Venn Lane, Chideock, Bridport, Dorset, DT6 6JY, England

      IIF 2240
  • Williams, David
    British security born in April 1952

    Registered addresses and corresponding companies
    • icon of address 11 Malvern Close, Royton, Oldham, Lancashire, OL2 5HH

      IIF 2241
  • Williams, David
    British none born in December 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Cardiff Road, Bargoed, CF81 8NN, Wales

      IIF 2242
  • Williams, David
    British business development director born in October 1956

    Registered addresses and corresponding companies
    • icon of address The Green Farm, Yoxall Road, Newborough, Burton On Trent, Staffordshire, DE13 8SU

      IIF 2243
  • Williams, David
    British general manager born in March 1957

    Registered addresses and corresponding companies
    • icon of address 22 Drumaldrace, Washington, Tyne & Wear, NE37 1SR

      IIF 2244
  • Williams, David
    British solicitor born in June 1958

    Registered addresses and corresponding companies
  • Williams, David
    born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fieldhouse, Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight, PO33 4BB

      IIF 2265
    • icon of address 58, Mountbatten Drive, Carrisbroke, Newport, Isle Of Wight, PO30 5SJ, United Kingdom

      IIF 2266
    • icon of address 58, Mountbatten Drive, Mountbatten Drive, Newport, Isle Of Wight, PO30 5SJ, England

      IIF 2267
  • Williams, David
    British education born in July 1958

    Registered addresses and corresponding companies
    • icon of address 13 Athelstan Road, Colchester, Essex, CO3 3TN

      IIF 2268
  • Williams, David
    British none born in June 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 168, Seabank Road, Wallasey, Merseyside, CH45 1HG, Uk

      IIF 2269
  • Williams, David
    United Kingdom it consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Unit 8, Whiteladies Road, Bristol, BS8 2AG, England

      IIF 2270
  • Williams, David
    British unemployed born in December 1967

    Registered addresses and corresponding companies
    • icon of address 578 Mumbles Road, Mumbles, Swansea, West Glamorgan, SA3 4DL

      IIF 2271
  • Williams, David
    British actor & writer born in August 1971

    Registered addresses and corresponding companies
    • icon of address Flat 2 6 Chalcot Gardens, London, NW3 4YB

      IIF 2272
  • Williams, David
    British director born in July 1972

    Registered addresses and corresponding companies
    • icon of address 42, Fatherless Barn Crescent, Halesowen, West Midlands, B63 2ET, England

      IIF 2273
  • Williams, David
    British construction born in June 1978

    Registered addresses and corresponding companies
    • icon of address 3 Little Meadows, Bradley, Wrexham, LL11 4AR

      IIF 2274
  • Williams, David
    British director born in February 1983

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Flat 102, Taylor House Muschamp Road, Carshalton, SM5 2SE, United Kingdom

      IIF 2275
    • icon of address Flat 102, Taylor House Muschamp Road, Carshalton, Surrey, SM5 2SE, United Kingdom

      IIF 2276
  • Williams, David Bentley
    British biomechanical engineer born in January 1960

    Resident in United Kingdom

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

      IIF 2277
  • Williams, David Edward Anthony
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Camden Place, Bourne End, Buckinghamshire, SL8 5RW

      IIF 2278
  • Williams, David Gareth Clive
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 2279
  • Williams, David John
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-61 Market Place, Cannock, Staffs, WS11 1BP, United Kingdom

      IIF 2280
  • Williams, David John
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David John
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David John
    British events organiser born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Watercall Avenue, Coventry, West Midlands, CV3 5BQ, United Kingdom

      IIF 2293
  • Williams, David John
    British freight forwarder born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rhenus Logistics Limited, Liverpool Road, Eccles, Manchester, M30 7RF, England

      IIF 2294
  • Williams, David John
    British managing director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhenus Logistics, Liverpool Road, Eccles, Manchester, M30 7RF, England

      IIF 2295
  • Williams, David John
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Delaware Mansions, Delaware Road, London, W9 2LH, England

      IIF 2296
  • Williams, David John
    British ceo born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Nova North, 11 Bressenden Place, London, SW1E 5BY, England

      IIF 2297
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB

      IIF 2298
  • Williams, David John
    British chief executive born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David John
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woldringfold House, Brighton Road, Lower Beeding, Horsham, RH13 6TL, England

      IIF 2301
  • Williams, David John
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David John
    British director chief executive born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobham House, 20 Black Friars Lane, London, EC4V 6EB

      IIF 2309
  • Williams, David John
    British general manager born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Orchard Place, London, SW1H 0BF, England

      IIF 2310
  • Williams, David John
    British trustee born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Francis House, Coleridge Gardens, London, SW10 0RP

      IIF 2311
  • Williams, David John
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o R R Williams & Son, Warwick House, 9 High Street, Sutton Coldfield, West Midlands, B72 1XP, United Kingdom

      IIF 2312
  • Williams, David Jonathon
    British manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, United Kingdom

      IIF 2313
  • Williams, David Jonathon
    British operations director traffic management born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 2314
  • Williams, David Jonathon
    Welsh company director born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63, Heol Y Coed, Rhiwbina, Cardiff, CF14 6HQ, Wales

      IIF 2315
    • icon of address 152, Bristol Road, Gloucester, GL1 5SR, England

      IIF 2316
  • Williams, David Jonathon
    Welsh director born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 2317
  • Williams, David Jonathon
    Welsh traffic management born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Gwent, NP19 4PN, United Kingdom

      IIF 2318
  • Williams, David Martin
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 9, 267 Deerwood Circle, Naples, Florida 34113, United States

      IIF 2319
  • Williams, David Martyn
    British

    Registered addresses and corresponding companies
    • icon of address 5-9 Surrey Street, Croydon, CR0 1RG

      IIF 2320
    • icon of address 72 Birdhurst Road, Croydon, CR2 7EB

      IIF 2321
  • Williams, David Martyn
    British social enterprise consultant

    Registered addresses and corresponding companies
    • icon of address 72 Birdhurst Road, Croydon, CR2 7EB

      IIF 2322
  • Williams, David Michael
    British accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lewisham Education Arts Network, The Albany, Douglas Way London, SE8 4AG

      IIF 2323
  • Williams, David Michael
    British tree surgeon born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 2324
  • Williams, David Morgan
    British director born in September 1927

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yelverton House, St John Street, Whitland, Carmarthenshire, SA34 0AW, United Kingdom

      IIF 2325
  • Williams, David Roland Baxter
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Kingsland Road, London, E2 8AA, United Kingdom

      IIF 2326
  • Williams, David Roland Baxter
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Department, Department, 4 The Boulevard, Leeds, LS10 1PZ, England

      IIF 2327
    • icon of address 1a, Dunn Street, London, E8 2DG, United Kingdom

      IIF 2328
  • Williams, David Samuel
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 2329
  • Williams, Gareth David
    British tv location manager born in October 1960

    Registered addresses and corresponding companies
    • icon of address First Floor Flat 108 Pembroke Road, Clifton, Bristol, Avon, BS8 3EW

      IIF 2330
  • Williams, John Alexander Thomas
    British consultant born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Islawen Meadows, Pencoed, Bridgend, CF35 6LW, Wales

      IIF 2331
  • Williams, John Alexander Thomas
    British director and company secretary born in July 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Islawen Meadows, Pencoed, Bridgend, CF35 6LW, Wales

      IIF 2332
  • Williams, John David
    British retired born in May 1930

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Derwen Deg Llwyn Beuno, Clynnogfawr, Caernarvon, Gwynedd, LL54 5BW

      IIF 2333
  • Williams, Mark
    English managing director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cliffe Cottage, Warwick Road, Stratford-upon-avon, CV370NT, England

      IIF 2334
  • Williams, Simon David
    British director born in October 1979

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Unit C8, Weldale St, Reading, Berkshire, RG1 7BX

      IIF 2335
  • Williamson, David, Mr.
    Irish company director born in October 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 14, Ballysaggart Industrial Estate, Ballygawley Road, Dungannon, Co. Tyrone, BT71 7DF, Northern Ireland

      IIF 2336
  • David Jones
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 2337
  • Jones, David
    British director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cragwood Close, Leeds, Yorkshire, LS18 4RL

      IIF 2338
  • Jones, David
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bourne Close, Calcot, Reading, Berkshire, RG31 7BD

      IIF 2339
  • Jones, David
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lochmore Road, Liverpool, L18 4QU, England

      IIF 2340
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN

      IIF 2341 IIF 2342
    • icon of address Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 2343
    • icon of address 10 Bourne Close, Calcot, Reading, Berkshire, RG31 7BD

      IIF 2344
  • Jones, David
    British none born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 2345
  • Jones, David
    British telecommunications consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bourne Close, Calcot, Reading, Berkshire, RG31 7BD

      IIF 2346
  • Jones, David
    British tourism born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lochmore Road, Liverpool, L18 4QU, England

      IIF 2347
  • Jones, David
    British printer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Greyhound Road, London, W6 8NX, England

      IIF 2348
  • Jones, David
    British hse consultant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fairfield Street, Bingham, Nottingham, NG13 8FB, England

      IIF 2349
  • Jones, David
    British roofer born in November 1952

    Resident in England

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

      IIF 2350
  • Jones, David
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fourlands Avenue, Sutton Coldfield, B72 1YY, England

      IIF 2351
  • Jones, David
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview, Pinfold Lane, Moss, Doncaster, DN6 0ED, England

      IIF 2352
    • icon of address The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 2353
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 2354 IIF 2355
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 2356
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 2357
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 2358
  • Jones, David
    British general manager & director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 2363
    • icon of address Bellway Homes Yorkshire, 2 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 2364 IIF 2365
  • Jones, David
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY, England

      IIF 2366
  • Jones, David
    British regional director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 2367
  • Jones, David
    British self employed born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY

      IIF 2368
  • Jones, David
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire, S71 4PR

      IIF 2369
  • Jones, David
    British project manager born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Haynes Road, Leicester, LE5 4AQ, United Kingdom

      IIF 2370
  • Jones, David
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Drury Road, Claydon, Ipswich, IP6 0ED, United Kingdom

      IIF 2371
    • icon of address C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 2372 IIF 2373
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2374
  • Jones, David
    British consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Military Road, Chatham, Kent, ME4 4JG, England

      IIF 2377
  • Jones, David
    British health and safety director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64b, Palm Grove, Oxton, Wirral, Merseyside, CH43 1TG, United Kingdom

      IIF 2378
  • Jones, David
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Daniels Road, London, SE15 3LR, England

      IIF 2379
  • Jones, David
    British builder born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Four Acres Park, Ewen Road, South Cerney, Cirencester, Gloucestershire, GL7 6DA, England

      IIF 2380
    • icon of address 10 Four Acres Park, South Cerney, Cirencester, GL7 6DA, England

      IIF 2381
  • Jones, David
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aura Business Centre, C/o Clearview Accountancy, Manners Road, Newark, Nottinghamshire, NG24 1BS, United Kingdom

      IIF 2382
  • Jones, David
    British raf born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hykeham, Road, Lincoln, LN6 8BE, United Kingdom

      IIF 2383
  • Jones, David Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 48 Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4RU

      IIF 2384
  • Jones, David Ian
    English director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Llama Accounting, Moy Road Industrial Estate, Taffs Well, Cardiff, CF15 7QR, Wales

      IIF 2385
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 2386
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2387
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2388
  • Jones, Ian David
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Mercer House, 780a, Hagley Road West, Oldbury, B68 0PJ, England

      IIF 2389
  • Jones, Ian David
    British hgv driver born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Oaks, New Horse Road, Cheslyn Hay, Walsall, WS6 7BH, England

      IIF 2390
  • Jones, Robert David
    British retired born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 2391
  • Jones, Robert David
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 2392
  • Jones, Robert David
    British veterinary surgeon born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 2393
    • icon of address The Granery, Allerford Farm, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, United Kingdom

      IIF 2394
  • Jones, Robert Joseph
    British commercial manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Abacus Road, Liverpool, L13 3DT, England

      IIF 2395
  • Jones, Robert Joseph
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, High Street, Newbridge, Newport, NP11 4FW, Wales

      IIF 2396
  • Jones, Robert Joseph
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Abacus Road, Liverpool, Merseyside, L13 3DT, United Kingdom

      IIF 2397
    • icon of address C/o 3rd Floor, Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 2398
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Buidings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 2399
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 2400
  • Marshall, Deborah
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Church Drive, South Kirkby, Pontefract, West Yorkshire, WF9 3QW

      IIF 2401
  • Michael, Philip Stuart
    British procurement manager born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wisteria House, Newtown, West Pennard, Glastonbury, Somerset, BA6 8NL, England

      IIF 2402
    • icon of address Wisteria House, Newtown Lane, West Pennard, Somerset, BA6 8NL, England

      IIF 2403
  • Mr David Emrys Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 2404
  • Mr David John Williams
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Williams
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Lupton Avenue, Coventry, CV3 5BQ, England

      IIF 2448
  • Mr David John Williams
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Heygate Way, Walsall, WS9 8SD, England

      IIF 2449
  • Mr David Jones
    British born in January 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Penllyn Estate Farm, Llwynhelig, Cowbridge, Vog, CF71 7FF, Wales

      IIF 2450
    • icon of address Grove Park House, 7 Grove Park Road, Wrexham, LL12 7AA, United Kingdom

      IIF 2451
  • Mr David Jones
    British born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Victoria Crescent, Llandudno Junction, LL31 9HT, Wales

      IIF 2452
  • Mr David Jones
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 2453
  • Mr David Jones
    British born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Pengwern Farm, Llethryd, Swansea, SA2 7LH, Wales

      IIF 2454
  • Mr David Jones
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd, LL55 4RY

      IIF 2455
    • icon of address Gwelfor, Ceunant, Caernarfon, LL55 4RY, Wales

      IIF 2456
  • Mr David Jones
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ash View, Glanhowy Road, Wyllie, Blackwood, NP12 2HN

      IIF 2457
    • icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent, NP11 7QT

      IIF 2458
  • Mr David Jones
    British born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Whitworth Court, Runcorn, Cheshire, WA7 1WA

      IIF 2459
  • Mr David Jones
    British born in September 1986

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Poeth, Penrhos, Pwllheli, LL53 7NH, United Kingdom

      IIF 2460
  • Mr David Jones
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60a/6, Prestonkirk House, East Lothian, East Linton, EH40 3BX, United Kingdom

      IIF 2461
  • Mr David Jones
    British born in May 1994

    Resident in Wales

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

      IIF 2462
  • Mr David Olufewa Williams
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 2463
  • Mr David William Shirmpton
    British born in September 1979

    Resident in England

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

      IIF 2464
  • Mr David Williams
    English born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calamansack, Harewood Road, Calstock, PL18 9QN, England

      IIF 2465
  • Mr David Williams
    British born in September 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address A J Evans Auto Repairs, Richards Place, Cardiff, CF24 1SD, Wales

      IIF 2466
  • Mr David Williams
    British born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Heol Y Nant, Llanidloes, Powys, SY18 6AX, Wales

      IIF 2467
  • Mr David Williams
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 2468
  • Mr David Williams
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 2469
  • Mr David Williams
    English born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Marlborough Road, Wrexham Industrial Estate, Wrexham, LL13 9RJ, United Kingdom

      IIF 2470
  • Mr John Williams
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Palmersfield Road, Banstead, Surrey, SM7 2LD, England

      IIF 2471
  • Mr John Williams
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southway Service Station, Southway Drive, Plymouth, Devon, PL6 6QW, United Kingdom

      IIF 2472
  • Mr John Williams
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20, Kew Road, Richmond, Surrey, TW9 2NA, England

      IIF 2473
  • Mr Nigel David Jones
    British born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Mackay & Co, Main Street, Golspie, Sutherland, KW10 6RH, Scotland

      IIF 2474
    • icon of address Mackenzie Cormack, 20 Tower Street, Tain, IV19 1DZ, Scotland

      IIF 2475
    • icon of address Taligus, Moss Road, Tain, IV19 1HH, Scotland

      IIF 2476
  • Mr Paul Trevelyan Williams
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 60a Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY, England

      IIF 2477
  • Mr Rob Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Parade Road, West Park, Plymouth, PL52NT, United Kingdom

      IIF 2478
  • Mr Robert Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Stiles Road, Liverpool, L33 4EA

      IIF 2479
    • icon of address 93 Parkhouse Road, Shipton Bellinger, Tidworth, Hampshire, SP9 7YE, England

      IIF 2480
  • Mr Robert Jones
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis, 2nd Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 2481
  • Mr Robert Jones
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Church Street, Ashton-under-lyne, OL6 6XE

      IIF 2482
    • icon of address 31 Parade Road, Plymouth, Devon, PL5 2NT, United Kingdom

      IIF 2483
  • Mr Robert Jones
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 2484
    • icon of address 38, Dam Head Drive, Manchester, M9 6LX, England

      IIF 2485
  • Mr Robert Joseph Jones
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Abacus Road, Liverpool, L13 3DT, England

      IIF 2486
    • icon of address C/o 3rd Floor, Granite Buildings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 2487
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Buidings, 6 Stanley Street, Liverpool, Merseyside, L1 6AF, United Kingdom

      IIF 2488
    • icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, L1 6AF, England

      IIF 2489
  • Mr Robert Michael Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 2490
  • Mr. Dave Jones
    English born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Hutton Moor Lane, Weston-super-mare, Avon, BS24 8RX

      IIF 2491
    • icon of address The Old Pump House, Hutton Moor Lane, Weston-super-mare, BS24 8RX, United Kingdom

      IIF 2492
  • Shrimpton, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Old Hall Street, 307 Cotton Exchange, Liverpool, L3 9LQ, England

      IIF 2493
  • William, David
    born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Cyril Mansion, London, SW11 4HR, England

      IIF 2494
  • William, David
    Romanian director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5, Horace Building 364, Queenstown Road, London, SW8 4NH, England

      IIF 2495
  • Williams, Andrew David
    British company director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 177, Trewyddfa Road, Morriston, Swansea, SA6 8NX, Wales

      IIF 2496
  • Williams, Andrew David
    British director born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 177, Trewyddfa Road, Morriston, Swansea, SA6 8NX, Wales

      IIF 2497
  • Williams, David
    British tool maker born in December 1941

    Registered addresses and corresponding companies
    • icon of address 22 Arden Close, Meriden, Coventry, CV7 7NS

      IIF 2498
  • Williams, David
    British director born in January 1943

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 15, Maes Onnen, Rhuddlan, Rhyl, LL18 2YL, Wales

      IIF 2499
  • Williams, David
    British accountant born in October 1947

    Registered addresses and corresponding companies
    • icon of address First Floor, 67 Victoria Road, Horley, Surrey, RH6 7QH

      IIF 2500
  • Williams, David
    British director born in October 1947

    Registered addresses and corresponding companies
    • icon of address 71 Langford Cottages, Lavant, Chichester, West Sussex, PO18 0JR

      IIF 2501
  • Williams, David
    British director born in October 1948

    Registered addresses and corresponding companies
    • icon of address Boston House, 1 Old Boston, Haydock, St. Helens, Merseyside, WA11 0QP

      IIF 2502
  • Williams, David
    British director born in November 1950

    Registered addresses and corresponding companies
    • icon of address Merrymede 48 Woodlane, Rotherham, South Yorkshire, United Kingdom, S66 1JX

      IIF 2503
    • icon of address Merrymede, 48 Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 0JX

      IIF 2504
  • Williams, David
    British managing director born in November 1950

    Registered addresses and corresponding companies
    • icon of address Merrymede, 48 Wood Lane, Wickersley, Rotherham, S66 0JX

      IIF 2505
  • Williams, David
    British headmaster born in December 1953

    Registered addresses and corresponding companies
    • icon of address 3 Carbis Avenue, Grimsargh, Preston, Lancashire, PR2 5LU

      IIF 2506
  • Williams, David
    British sales director born in December 1959

    Registered addresses and corresponding companies
    • icon of address 17 Burton Road, Repton, Derby, Derbyshire, DE65 6FL

      IIF 2507
  • Williams, David
    British accountant born in October 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 3, Oakham Drive, Liverpool, L10 8LR, United Kingdom

      IIF 2508
  • Williams, David Alan
    British company director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158c, Bebington Road, Bebington, Wirral, CH63 7NX, United Kingdom

      IIF 2509
  • Williams, David Alan
    British company secretary born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Allcot Avenue, Birkenhead, CH42 6QA, United Kingdom

      IIF 2510
  • Williams, David Alan
    British company secretary/director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Stanley Road, New Ferry, Wirral, CH62 5AS, United Kingdom

      IIF 2511
  • Williams, David Alan
    British director and company secretary born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Champions Business Park, Arrowe Brook Road, Wirral, CH49 0AB, United Kingdom

      IIF 2512
  • Williams, David Allan
    British debt consultant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, England

      IIF 2513 IIF 2514
  • Williams, David Allan
    British debt councellor born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Allcot Avenue, Birkenhead, Merseyside, CH42 6QA, United Kingdom

      IIF 2515
  • Williams, David Allan
    British debt councillor born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Allcot Avenue, Birkenhead, Merseyside, CH42 6QA, United Kingdom

      IIF 2516
  • Williams, David Allan
    British debt management consultant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A4, Champion Business Park, Arrowe Brook Road, Upton, Merseyside, CH49 0AB, England

      IIF 2517
  • Williams, David Allan
    British self employed born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A4 Champion Business Park, Arrowe Brook Road, Upton, Wirral, Merseyside, CH49 0AB, United Kingdom

      IIF 2518
  • Williams, David Allan
    Welsh owner born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Caradog Road, Llandudno Junction, Gwynedd, LL31 9NN, Wales

      IIF 2519
  • Williams, David Craig
    Welsh company director born in August 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Yn Rhos Farm, Rhosesmor, Village Road, Mold, CH7 6PJ

      IIF 2520
  • Williams, David Gareth Clive
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 2521
  • Williams, David Gareth Clive
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Fulham Park Gardens, Fulham, London, SW6 4LB

      IIF 2522
    • icon of address Flat 4, 25 Queens Gate Gardens, South Kensington, London, SW7 5RP

      IIF 2523
  • Williams, David Gareth Clive
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ardent Advisors Limited, 53 Davies Street, London, W1K 5JH, United Kingdom

      IIF 2524
  • Williams, David Glyn
    British doctor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Westwood Road, Bawtry, Doncaster, DN10 6XB, United Kingdom

      IIF 2525
  • Williams, David Glyn
    British radiologist born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Westwood Road, Bawtry, Doncaster, DN10 6XB, United Kingdom

      IIF 2526
  • Williams, David Glyn Owen
    British graphic designer born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Shaw Road, Oldham, OL1 3HZ, England

      IIF 2527
  • Williams, David Jason
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton, SO15 2EZ

      IIF 2528
  • Williams, David John
    British ceilings fixer born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chetwood Avenue, Liverpool, L23 2UX, United Kingdom

      IIF 2529
  • Williams, David John
    British shop fitter born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Chetwood Avenue, Liverpool, Merseyside, L23 2UX

      IIF 2530
  • Williams, David John
    British shopfitter born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Welsh Road, Garden City, Deeside, CH5 2HX, United Kingdom

      IIF 2531
  • Williams, David John
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, United Kingdom

      IIF 2532
    • icon of address Seed House, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2JB, United Kingdom

      IIF 2533
    • icon of address Seed House, Cumeragh Lane, Whittingham, Preston, PR3 2JB, United Kingdom

      IIF 2534
    • icon of address Seed House Farm, Cumeragh Lane, Whittingham, Preston, PR3 2JB, United Kingdom

      IIF 2535
  • Williams, David John
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seed House, Cumeragh Lane, Preston, Lancashire, PR3 2JB, United Kingdom

      IIF 2536
    • icon of address Seed House, Cumeragh Lane, Whittingham, Preston, PR3 2JB, England

      IIF 2537
    • icon of address Seed House Farm, Cumeragh Lane, Whittingham, Preston, Lancashire, PR3 2JB

      IIF 2538
  • Williams, David John
    British director born in February 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 92, Nore Road, Portishead, Bristol, BS20 8DX, England

      IIF 2539
    • icon of address 92, Nore Road, Portishead, Bristol, North Somerset, BS20 8DX

      IIF 2540
  • Williams, David John
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Queen Square, Leeds, LS2 8AJ, England

      IIF 2541
  • Williams, David John
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2, Talbot Road, Hyde, SK14 4UQ, England

      IIF 2542
  • Williams, David John
    British sap business analyst born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Llandrinio, Llanymynech, Powys, SY22 6SG, United Kingdom

      IIF 2543
  • Williams, David John
    British business owner born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22b Barmet Industrial Estate, Stanghow Road, Lingdale, Saltburn-by-the-sea, TS12 3ED, England

      IIF 2544
  • Williams, David John
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Craven Street, Leicester, Leicestershire, LE1 4BX

      IIF 2545 IIF 2546
    • icon of address 57 Craven Street, Leicester, Leicestershire, LE1 4BX, England

      IIF 2547
  • Williams, David John
    British sales director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Craven Street, Leicester, LE1 4BX

      IIF 2548
  • Williams, David John
    British retail director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David John
    British banker born in May 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Williams, David John
    British director born in May 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 66, Demesne Road, Holywood, County Down, BT18 9EX, Northern Ireland

      IIF 2560
  • Williams, David John
    British school teacher born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Smith Street, Rochdale, Lancashire, OL16 1XU, England

      IIF 2561
  • Williams, David John
    British teacher born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleton Technology School, Kenyon Lane, Middleton, Manchester, M24 2GT

      IIF 2562
  • Williams, David Mark
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16b, St Katherine's Court, Winch Wen Ind Est, Swansea, SA1 7ER, United Kingdom

      IIF 2563
  • Williams, David Mark
    British accountant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Banstead Road, Carshalton Beeches, Surrey, SM5 4DW, United Kingdom

      IIF 2564
  • Williams, David Martin
    British accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, United Kingdom

      IIF 2565
  • Williams, David Martin
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Nursery, Higher Lane, Tarleton, Preston, Lancashire, PR4 6JH, England

      IIF 2566
    • icon of address Pelican House, 119c Eastbank Street, Southport, PR8 1DQ, England

      IIF 2567
  • Williams, David Martin
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Williams & Co Accountants, Pelican House, 119c Eastbank Street, Merseyside, Southport, PR8 1DQ, United Kingdom

      IIF 2568
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 2569
    • icon of address Williams & Co Accountants, Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ, England

      IIF 2570
  • Williams, David Price
    British chief executive officer born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Lime Grove, Angmering, Littlehampton, West Sussex, BN16 4HA, United Kingdom

      IIF 2571
  • Williams, David Price
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o White & Co, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 2572
    • icon of address Bank House, Southwick Square, Southwich, West Sussex, BN42 4FN, United Kingdom

      IIF 2573
  • Williams, David Price
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 404 Albany House 324-326, Regent Street, London, W1B 3HH

      IIF 2574
  • Williams, David Price
    British meditation teacher born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 907, 3 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 2575
    • icon of address 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 2576 IIF 2577
    • icon of address White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 2578
    • icon of address Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, England

      IIF 2579
  • Williams, David Roger
    British plumber born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Steven
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Holmwood Drive, Leicester, LE3 9LF, United Kingdom

      IIF 2582
    • icon of address Unit 62b, Faircharm Industrial Estate, Evelyn Drive, Leicester, Leicestershire, LE3 2BU

      IIF 2583
  • Williams, David Steven
    British direc born in May 1981

    Resident in United Kingdom

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

      IIF 2584
  • Williams, David Steven
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19a, The Nook, Anstey, Leicester, Leicestershire, LE7 7AZ, England

      IIF 2585
    • icon of address 26, Scotland Way, Countesthorpe, Leicester, Leicestershire, LE8 5QZ, United Kingdom

      IIF 2586
    • icon of address 26, Scotland Way, Leicester, LE8 5QZ, United Kingdom

      IIF 2587
    • icon of address 32 Holmwood Drive, Leicester, LE3 9LF, United Kingdom

      IIF 2588
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2589 IIF 2590 IIF 2591
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2592
  • Williams, David, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 36 Sekforde Street, London, EC1R 0HA

      IIF 2593
  • Williams, John David
    British insurance broker born in April 1950

    Registered addresses and corresponding companies
    • icon of address Beechwood Wildernesse Avenue, Seal, Sevenoaks, Kent, TN15 0ED

      IIF 2594 IIF 2595
  • Williams, John David
    British design engineer born in December 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5 Science Park, Cefn Llan, Aberystwyth, Dyfed, SY23 3AH

      IIF 2596
  • Williams, Michael
    British none born in December 1963

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 2597
    • icon of address Wilkins Kennedy, Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS, United Kingdom

      IIF 2598
  • Williams, Philip David
    British chartered accountant born in April 1947

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Channel View Higher Lane, Langland, Swansea, SA3 4PL

      IIF 2599
  • Williams, Rob
    English director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Southgate Street, Southgate Street, Winchester, SO23 9EH, England

      IIF 2600
  • Williamson, David
    Irish director born in October 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Oem International, Box 1009, 573 28, Tranas, Sweden

      IIF 2601
  • Wilson, William Robert John
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pod, Northrepps Village Hall, School Lane, Northrepps, Norfolk, NR27 0LB, United Kingdom

      IIF 2602
    • icon of address Unit, 37, Weybourne Road Trading Estate, Sheringham, Norfolk, NR26 8AF

      IIF 2603
  • Wilson, William Robert John
    British garage owner born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Craft Lane, Northrepps, Cromer, NR27 0LL, England

      IIF 2604
  • David John Jones
    British born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Oliver Jones Drive, Penrhyn Bay, Llandudno, Conwy, LL30 3FE, Wales

      IIF 2605
  • David Williams
    British born in March 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, SN11 0BT, England

      IIF 2606
  • Dr David Williams
    British born in February 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Jones, David
    Irish director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hadyn Park Road, London, W12 9AQ, England

      IIF 2609
  • Jones, David Andrew
    British programme manager born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Vale Court, Cowbridge, CF71 7ES, Wales

      IIF 2610
  • Jones, David Anthony
    British consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Skylines Village, Limeharbour, London, E14 9TS

      IIF 2611
  • Jones, David Anthony
    British company director born in November 1964

    Resident in United Kingdom

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

      IIF 2612
  • Jones, David Anthony
    British consultant born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, 66 Brondeg, Swansea, SA5 8PY, United Kingdom

      IIF 2613
  • Jones, David Anthony
    British director born in November 1964

    Resident in United Kingdom

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

      IIF 2614
  • Jones, David Anthony, Mr.
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 2615
  • Jones, David Anthony, Mr.
    British consultant born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Falcon Way, London, E14 9UP

      IIF 2616
  • Jones, David Antony
    British builder born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349 Maidstone Road, Gillingham, Kent, ME8 0HU, United Kingdom

      IIF 2617
    • icon of address 349, Maidstone Road, Wigmore, Gillingham, Kent, ME8 0HU, United Kingdom

      IIF 2618
  • Jones, David Charles
    British company director born in February 1960

    Registered addresses and corresponding companies
    • icon of address 46 Abbotswood Road, Brockworth, Gloucester, GL3 4NZ

      IIF 2619
  • Jones, David Edward
    English project manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gramarye, Bush Road, Spaxton, Somerset, TA5 1BX

      IIF 2620
  • Jones, David Emrys
    British company director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Victoria House, Victoria Street, Cwmbran, NP44 3JS, United Kingdom

      IIF 2621 IIF 2622 IIF 2623
    • icon of address Severn House, Hazell Drive, Newport, South Wales, NP10 8FY

      IIF 2624
    • icon of address Somerton House, Hazell Drive, Newport, NP10 8FY, Uk

      IIF 2625 IIF 2626
    • icon of address The Grange, The Grange, Castle Lane, Penhow, Monmouthshire, NP26 3AD, Wales

      IIF 2627
  • Jones, David Emrys
    British consultant born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Swallow Barn, Sandy Lane, Caerwent, Monmouthshire, NP26 5BB, United Kingdom

      IIF 2628
    • icon of address Long Barn, Main Road, Portskewett, Caldicot, Gwent, NP26 5SG, Wales

      IIF 2629
  • Jones, David Rhys
    British sports development manager born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 2630
  • Jones, Michael David
    British boat builder born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Peters Close, Curdridge, Southampton, SO32 2HF, England

      IIF 2631
  • Jones, Michael David
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o H&a Associates, Suite 3, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR, United Kingdom

      IIF 2632
    • icon of address Station House, North Street, Havant, Hampshire, PO9 1QU, England

      IIF 2633
  • Jones, Michael David
    British manufacturer born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, St. Peters Close, Curdridge, Southampton, SO32 2HF, England

      IIF 2634
  • Jones, Michael David
    British recruitment manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire, PO2 8FA

      IIF 2635
  • Jones, Robert Charles
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 2636 IIF 2637
    • icon of address 248, Darley Avenue, Manchester, M21 7HX, United Kingdom

      IIF 2638
  • Managing Director David Jones
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lavender Court, Marske By Sea, Redcar, TS11 7BZ, United Kingdom

      IIF 2639
  • Mr David Anthony Williams
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Gareth Clive Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, England

      IIF 2643
  • Mr David Glyn Owen Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, High Street, Lees, Oldham, Lancs, OL4 4LY

      IIF 2644
  • Mr David Jones
    British born in May 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Arfryn, Henfwlch Road, Carmarthen, SA33 6AA, Wales

      IIF 2645
  • Mr David Jones
    British born in June 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Swansea.com Stadium, Landore, Swansea, SA1 2FA, Wales

      IIF 2646
  • Mr David Jones
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 2647
  • Mr David Jones
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Floor 6, Laurie House, Colyear Street, Derby, Derbyshire, DE1 1LA, England

      IIF 2648
  • Mr David Paul Williams
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, PR5 6EW, United Kingdom

      IIF 2649
    • icon of address Unit 6, Dollywaggon Way, Bamber Bridge, Preston, PR5 6EW, England

      IIF 2650
  • Mr David Williams
    English born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Barrack Row, Shiney Row, Houghton Le Spring, DH4 7HL, England

      IIF 2651
  • Mr David Williams
    British born in January 1960

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 12, Chemin Carrerot, Serres Morlaas, 64160, France

      IIF 2652
  • Mr David Williams
    British born in June 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13397563 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2653
  • Mr David Williamson
    English born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mill Close, Corby Glen, Grantham, NG33 4HU, England

      IIF 2654
  • Mr Michael Williams
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Feltons Barns, Bury Road, Barrow, Bury St. Edmunds, Suffolk, IP29 5AE, United Kingdom

      IIF 2655
  • Mr Paul Bryan Williams
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Barn, Elton, Newnham On Severn, Gloucester, GL14 1JG, England

      IIF 2656
  • Mr Paul Neil Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Mary Court, Chatham, ME4 5NT, England

      IIF 2657
    • icon of address 122, London Road, Teynham, Sittingbourne, Kent, ME9 9QH

      IIF 2658
  • Mr Paul Williams
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Offices, 60 Midland Road, Wellingborough, Northants, NN8 1LU, England

      IIF 2659
  • Mr Rob Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Bromborough, Wirral, CH62 3QW, England

      IIF 2660
    • icon of address 3, Stadium Court, Bromborough, Wirral, CH62 3QW, United Kingdom

      IIF 2661
  • Mr Robert Charles Jones
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Overleigh Drive, Eccleston, Chester, CH4 9HN, England

      IIF 2662
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 2663
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX

      IIF 2664
  • Mr Robert David Jones
    British born in August 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2665
    • icon of address 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, United Kingdom

      IIF 2666
    • icon of address 2, Heol Miles, Talbot Green, Pontyclun, CF72 8HU, Wales

      IIF 2667
    • icon of address 2, Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan, CF72 8HU

      IIF 2668
    • icon of address G And R House, Po Box 150, Pontyclun, CF72 0EB, Wales

      IIF 2669
  • Mr Robert Jones
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 70 Harringay Road, Kingstanding, Birmingham, B44 0UA, England

      IIF 2670
  • Mr Robert Steven Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Acava Studios - Old Spode Works, Elenora Street, Stoke, Stoke-on-trent, Staffordshire, ST4 1QQ, England

      IIF 2671
  • Mr Robert Williams
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, The Lightbox, 111 Power Road, London, W4 5PY, England

      IIF 2672
  • Mr Robert Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 2673
  • Mr Steven Robert Jones
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Djh Mitten Clarke, St George's House, 56 Peter Street, Manchester, M2 3NQ, England

      IIF 2674
    • icon of address 8 Woodford Lane, Mottram St Andrew, Cheshire, SK10 4LH, England

      IIF 2675
  • Wiiliams, David Bryan
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Holgate, Blackpool, Lancashire, FY4 5BG, United Kingdom

      IIF 2676
  • William, David
    British director born in November 1950

    Registered addresses and corresponding companies
    • icon of address "merrymede" 48 Wood Lane, Wickersley, Rotherham, South Yorkshire, S66 1JX

      IIF 2677
  • Williams, David
    British

    Registered addresses and corresponding companies
  • Williams, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5, Essex House, 39 - 41 High Street, Dunmow, Essex, CM6 1AE

      IIF 2708
    • icon of address Tong Lodge, Ruckley, Shifnal, Salop, TF11 8PQ

      IIF 2709
  • Williams, David
    British charity manager

    Registered addresses and corresponding companies
    • icon of address 58 Chesterfield Drive, Burton Joyce, Nottingham, Nottinghamshire, NG14 5EQ

      IIF 2710
  • Williams, David
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address C/o Dendy Neville, 3-4 Bower, Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

      IIF 2711
    • icon of address 2 Seven Stiles Drive, Marple, Stockport, Cheshire, SK6 6LT

      IIF 2712
  • Williams, David
    British company director

    Registered addresses and corresponding companies
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 2713
  • Williams, David
    British consultant

    Registered addresses and corresponding companies
    • icon of address Redroofs House Brynna Road, Pencoed, Bridgend, Mid Glamorgan, CF35 6PG

      IIF 2714
  • Williams, David
    British director

    Registered addresses and corresponding companies
    • icon of address 17, Esplanade Court, St. Marys Walk, Harrogate, North Yorkshire, HG2 0LW, England

      IIF 2715
    • icon of address 20 Lammas Road, Watton At Stone, Hertford, Hertfordshire, SG14 3RH

      IIF 2716
    • icon of address Holly House, Warrington Road, Mere, Knutsford, Cheshire, WA16 0QB

      IIF 2717
    • icon of address 36 Beningfield Drive, London Colney, Hertfordshire, AL2 1AA

      IIF 2718
  • Williams, David
    British engineer

    Registered addresses and corresponding companies
    • icon of address 32 Hawthorn Drive, Denny, Stirlingshire, FK6 6LW

      IIF 2719
  • Williams, David
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 1 Upper Perry Hill, Bristol, Avon, BS3 1NH

      IIF 2720
  • Williams, David
    British manager central notts mind

    Registered addresses and corresponding companies
    • icon of address 58 Chesterfield Drive, Burton Joyce, Nottingham, Nottinghamshire, NG14 5EQ

      IIF 2721
  • Williams, David
    British production line worker

    Registered addresses and corresponding companies
    • icon of address 40 Seventh Avenue, Garston Park, Tilehurst, Reading, Berkshire, RG31 4TL

      IIF 2722
  • Williams, David
    British retired

    Registered addresses and corresponding companies
    • icon of address 5 Belfry Mews, Lych Gate Close, Sandhurst, Berkshire, GU47 8JX

      IIF 2723
  • Williams, David
    British road sweeping

    Registered addresses and corresponding companies
    • icon of address 11 Stair Park, North Berwick, East Lothian, EH39 4DD

      IIF 2724
  • Williams, David
    British sales manager

    Registered addresses and corresponding companies
    • icon of address 8 Teveray Drive, Penkridge, Stafford, West Midlands, ST19 5SW

      IIF 2725
  • Williams, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Manor House, Stretton Hall, Oadby, LE2 4QX

      IIF 2726
  • Williams, David
    Welsh salesman born in October 1949

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ael Y Bryn, Gerddi, Edern, Pwllheli, Gwynedd, LL53 8YR, Wales

      IIF 2727
  • Williams, David
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Viewfield Crescent, Dudley, DY3 3UL, United Kingdom

      IIF 2728
    • icon of address Crab Cottage, Red Lane, Peaslake, Surrey, GU5 9PB, United Kingdom

      IIF 2729
    • icon of address Charnwood House, Farthing Green Lane, Stoke Poges, Slough, Bucks, SL2 4JQ

      IIF 2730 IIF 2731 IIF 2732
    • icon of address Unit 5, The Mill, Horton Road, Stanwell Moor, TW19 6BJ, United Kingdom

      IIF 2733 IIF 2734
  • Williams, David
    English electrical engineer born in July 1963

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Unit 3, Fairground Way, Walsall, West Midlands, WS1 4NU, United Kingdom

      IIF 2735
  • Williams, David
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David
    British office manager born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Orpheus Road, Ynysforgan, Swansea, SA6 6RH, United Kingdom

      IIF 2764
  • Williams, David Bryn
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, High Street, Blackwood, Gwent, NP12 1AH, Wales

      IIF 2765
    • icon of address Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, United Kingdom

      IIF 2766
    • icon of address 39, Beaufort Street, Brynmawr, Ebbw Vale, Gwent, NP23 4AQ, United Kingdom

      IIF 2767 IIF 2768
    • icon of address 39 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AF, Wales

      IIF 2769
    • icon of address 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, United Kingdom

      IIF 2770
    • icon of address Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 2771
    • icon of address Unit 1, 66 Broadway, Pontypridd, Mid Glamorgan, CF37 1BD, United Kingdom

      IIF 2772
  • Williams, David Bryn
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Bryn
    Welsh director born in March 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 2776 IIF 2777
  • Williams, David Gareth
    British banker born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David John
    British retired born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Mytten Close, Cuckfield, Haywards Heath, West Sussex, RH17 5LN

      IIF 2780 IIF 2781
  • Williams, David John
    British retired born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Market Place, Hatfield, Hertfordshire, AL10 0LN

      IIF 2782
  • Williams, David John
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY, England

      IIF 2783
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 2784 IIF 2785
  • Williams, David John
    British chartered tax adviser born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Wiltshire, SP5 2BY

      IIF 2786
  • Williams, David John
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 2787
  • Williams, David John
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Mark
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David Martyn
    British administrator born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Spencer Road, South Croydon, Surrey, CR2 7EH, England

      IIF 2792
  • Williams, David Martyn
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byre Cottage, Woolston, Yeovil, BA22 7BP, United Kingdom

      IIF 2793
  • Williams, David Robert
    British co-founder born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose House, Clayhill Park, Neston, Cheshire, CH64 3RU, United Kingdom

      IIF 2794
  • Williams, David Robert
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Wembley Road, Mossley Hill, Liverpool, L18 2DP, United Kingdom

      IIF 2795
    • icon of address Montrose House, Clayhill Park, Neston, Cheshire, CH64 3RU, United Kingdom

      IIF 2796
    • icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, CH4 9EP, United Kingdom

      IIF 2797 IIF 2798
  • Williams, David Samuel Enrico
    born in September 1979

    Resident in United Kingdom

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

      IIF 2799
  • Williams, David Samuel Enrico
    British ceo born in September 1979

    Resident in United Kingdom

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

      IIF 2800
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in United Kingdom

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

      IIF 2801
  • Williams, Paul
    British investment director born in July 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 53 Davies Street, Davies Street, London, W1K 5JH, England

      IIF 2802
  • Williams, Paul
    British window fitter born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Llys Cadwaladr, Maesgeirchen, Bangor, Gwynedd, LL57 1TN, Wales

      IIF 2803
  • Williams, Philip David
    British company director born in February 1939

    Registered addresses and corresponding companies
    • icon of address Bell Tower House, East Haddon, Northampton, Northamptonshire, NN6

      IIF 2804
  • Williams, Robert John Richard
    British director born in September 1966

    Registered addresses and corresponding companies
    • icon of address 35 Seagull Bay Drive, Coseley, Bilston, West Midlands, WV14 8AL

      IIF 2805
  • Williams, Simon
    British director born in October 1979

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 25, Champion Road, Caversham, Reading, RG4 8EL, England

      IIF 2806
  • Willis, David
    British director born in August 1961

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 3, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 2807
  • David Jones
    British born in August 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 50, Carnglas Road, Sketty, Swansea, SA2 9BW, Wales

      IIF 2808
  • Filan, Shane
    Irish musician born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 76 Fairmile Lane, Cobham, Surrey, KT11 2DB, England

      IIF 2809
  • Jones, Dave
    English director and company secretary born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Altway, Liverpool, L10 6LF, England

      IIF 2810
  • Jones, Dave
    English security controller born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Altway, Altway, Liverpool, L10 6LF, England

      IIF 2811
  • Jones, David
    British director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2, Milton Industrial Estate, Lesmahagow, ML11 0JN, United Kingdom

      IIF 2812
  • Jones, David
    English director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Pump House, Hutton Moor Lane, Weston-super-mare, BS24 8RX, England

      IIF 2813
  • Jones, David
    English catering born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Camberley Drive, Liverpool, L25 9PU, England

      IIF 2814
    • icon of address Unit 4c Parliament Business Park, Commerce Way, Liverpool, L8 7BA, England

      IIF 2815
  • Jones, David
    English company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleming Close, Yaxley, Peterborough, PE7 3ZD, England

      IIF 2816
  • Jones, David
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoose Bar Limited, 43 Market Street, Wirral, CH47 2BG, England

      IIF 2817
  • Jones, David
    English legal born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Market Street, Hoylake, CH47 2BG, England

      IIF 2818
  • Jones, David Anthony
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ, England

      IIF 2819
  • Jones, David Anthony
    British consultant born in October 1967

    Resident in United Kingdom

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

      IIF 2820
  • Jones, David Anthony
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Hillview Road, Lickey End, Bromsgrove, West Midlands, B60 1JZ

      IIF 2821
  • Jones, David Anthony
    British it consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Hillview Road, Lickey End, Bromsgrove, Worcestershire, B60 1JZ, United Kingdom

      IIF 2822
  • Jones, David Gerald
    British pilot born in September 1961

    Registered addresses and corresponding companies
    • icon of address 40 Rowan Place, Locking Castle, Weston Super Mare, Avon, BS24 7RP

      IIF 2823
  • Jones, David Glyn
    English motor trade born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 380, Halesowen Road, Cradley Heath, West Midlands, B64 7JF, England

      IIF 2824
  • Jones, David Ian
    British retired born in November 1945

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mill Byre, St. Abbs Road, Coldingham, Eyemouth, Berwickshire, TD14 5NR, Scotland

      IIF 2825
  • Jones, David John
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hasilwood House, 60 Bishopsgate, London, EC2N 4AW, United Kingdom

      IIF 2826
  • Jones, David John
    British company director born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 408, Abergele Road, Old Colwyn, Colwyn Bay, Conwy, LL29 9AB, Wales

      IIF 2827
    • icon of address North Wales Cars Ltd, Conway Road, Mochdre, Colwyn Bay, Conwy, LL28 5HN, Wales

      IIF 2828
  • Jones, Robert
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of Bognor Garage, Shripney Road, Bognor Regis, West Sussex, PO22 9NJ, England

      IIF 2829
  • Jones, Robert
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ditchfield Close, Bognor Regis, West Sussex, PO22 6QP

      IIF 2830
    • icon of address 10, Ditchfield Close, Felpham, Bognor Regis, West Sussex, PO22 6QP, United Kingdom

      IIF 2831
    • icon of address 58e, Botley Road, Park Gate, Southampton, SO31 1BB, United Kingdom

      IIF 2832
  • Jones, Robert
    British company director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Salop Drive, Oldbury, West Midlands, B68 9AG, England

      IIF 2833
    • icon of address Unit3 The Workspace, All Saints Road, Wolverhampton, WV2 1EL, England

      IIF 2834
  • Jones, Robert
    British director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Salop Drive, Oldbury, B68 9AG, England

      IIF 2835
  • Jones, Robert Edward
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pama, Stockport Road East, Bredbury, Stockport, SK6 2AA, England

      IIF 2836
  • Jones, Robert Edward
    British printing born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Leech Avenue, Ashton-under-lyne, OL6 8HH, England

      IIF 2837
  • Jones, Russell David
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sedan House, Stanley Place, Chester, CH1 2LU, United Kingdom

      IIF 2838 IIF 2839
    • icon of address Crosbie House, Moredun Road, Paisley, PA2 9LJ, United Kingdom

      IIF 2840
  • Lloyd Jones, David
    British chartered architect born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhode Hill Lodge, Rhode Lane Uplyme, Lyme Regis, Dorset, DT7 3TY

      IIF 2841
  • Mcnicol Jones, David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Harmony Terrace, Illogan, Redruth, Cornwall, TR16 4SS, England

      IIF 2842
  • Mcnicol-jones, David
    British chair person born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23 Princess Park Manor, Royal Drive, London, N11 3FL, England

      IIF 2843
  • Mcnicol-jones, David
    British chief executive born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kernow, Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, United Kingdom

      IIF 2844
  • Mcnicol-jones, David
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kernow, Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, United Kingdom

      IIF 2845
    • icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, TR15 3BU, England

      IIF 2846
  • Michael, Alec Phillip
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brighton, Brighton, Brighton, East Sussex, BN51 9FE, United Kingdom

      IIF 2847
    • icon of address 17, Bowden Rise, Seaford, East Sussex, BN25 2HZ, United Kingdom

      IIF 2848
  • Michael, Alec Phillip
    British procurement manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bowden Rise, Seaford, East Sussex, BN25 2HZ, England

      IIF 2849
  • Mr David Gareth Jones
    British born in November 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Lon Pennant, Cwmgelli, Blackwood, NP12 1EL, Wales

      IIF 2850
    • icon of address Unit 10, Ffordd Pendyffryn, Prestatyn, LL19 9DG, United Kingdom

      IIF 2851
  • Mr David Jonathon Williams
    British born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN

      IIF 2852
  • Mr David Jones
    British born in April 1946

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, HD8 8BJ, United Kingdom

      IIF 2853
    • icon of address New Court, Abbey Road North, Shepley, Huddersfield, West Yorkshire, HD8 8BJ, England

      IIF 2854
    • icon of address 6 Kilburn Bridge, London, NW6 6HT, United Kingdom

      IIF 2855
  • Mr David Jones
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrail Estate, Caldicot, NP26 5JH, Wales

      IIF 2856
  • Mr David Samuel Enrico Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Beauchamp Place, London, SW3 1NX, England

      IIF 2857
    • icon of address 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 2858
  • Mr David Williams
    British born in April 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 404 Ash Road North, Wrexham Industrial Estate, Wrexham, LL13 9UF

      IIF 2859
  • Mr David Williams
    Uk born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warmstall House, Venn Lane, Chideock, Bridport, Dorset, DT6 6JY, England

      IIF 2860
  • Mr David Williams
    British born in October 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Hazel Grove, Caerphilly, CF83 3BN, Wales

      IIF 2861
    • icon of address 23, Bartlett Street, Caerphilly, CF83 1JS, Wales

      IIF 2862
  • Mr David Williams
    British born in October 1967

    Resident in France

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

      IIF 2863
  • Mr David Williams
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oak View Llangyfelach Road, Penllergaer, Swansea, SA4 9GP, Wales

      IIF 2864
  • Mr David Williams
    British born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73, Horizon Way, Loughor, Swansea, SA4 6PF, Wales

      IIF 2865
  • Mr David Williams
    British born in August 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Penrhos Avenue, Llandudno Junction, LL31 9EL, Wales

      IIF 2866
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 2867
  • Mr David Williamson
    British born in May 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Kirkton Crescent, Millport, Isle Of Cumbrae, KA28 0HJ, Scotland

      IIF 2868
    • icon of address 1, Seaford Street, Kilmarnock, KA1 2BZ, Scotland

      IIF 2869
  • Mr John Robert Williams
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Bridge Street, Belper, Derbyshire, DE56 1AX

      IIF 2870
    • icon of address New Lane, Stanton Hill, Sutton In Ashfield, Mansfield, Nottinghamshire, NG17 3GD

      IIF 2871
    • icon of address 2, Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire, NG17 2GE

      IIF 2872
  • Mr Michael Richard Williams
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 2873
  • Mr Robert John Richard Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chalmers Road, Baggeridge Village, Dudley, DY3 4BJ, England

      IIF 2874
    • icon of address Durham House, 73, Station Road, Codsall, Wolverhampton, WV8 1BZ

      IIF 2875
    • icon of address Durham House, 73 Station Road, Codsall, Wolverhampton, WV8 1BZ, England

      IIF 2876
    • icon of address First Floor, 2 Venture Court, Broadlands, Wolverhampton, WV10 6TB, England

      IIF 2877
  • Mr Robert John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert John Williams
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumiar House, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 2886
  • Mr Robert Jones
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 2887
  • Phillips, David
    British h.m. forces born in August 1965

    Registered addresses and corresponding companies
    • icon of address 5 Melton Court, 7 Melton Road West Bridgford, Nottingham, NG2 7NW

      IIF 2888
  • Paul Williams
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Certax, 06 Cecil Square, Margate, Kent, CT9 1BD

      IIF 2889
  • Paul Williams
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Braemar Crescent, Bristol, BS7 0TD, England

      IIF 2890
  • Robert John Williams
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Morgan Le Fay Drive, Chandler's Ford, Hampshire, SO50 5SN, England

      IIF 2891
    • icon of address 107, Morgan Le Fay Drive, Chandlers Ford, Hampshire, SO53 4JH, England

      IIF 2892
    • icon of address 11, Kings Park Road, Southampton, Hampshire, SO15 2AT, England

      IIF 2893 IIF 2894 IIF 2895
    • icon of address Lumiar House, Manor Farm Offices, Flexford Road, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 2896
    • icon of address Lumiar House, Manor Farm Offices, North Baddesley, Southampton, Hampshire, SO52 9DF, England

      IIF 2897 IIF 2898
  • Wiliiams, David
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Sandleford Lane, Greenham, Thatcham, Berkshire, RG19 8XW, United Kingdom

      IIF 2899
  • Williams Snr, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address 38a High Street, Lingdale, Saltburn By The Sea, Cleveland, TS12 3DW

      IIF 2900
  • Williams, David
    Irish retired born in March 1943

    Registered addresses and corresponding companies
    • icon of address 52 Grange Wood, Rathfarnam, Dublin 16, Ireland

      IIF 2901
  • Williams, David
    British company director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Barncroft, Long Compton, Warwickshire, CV36 5JE, United Kingdom

      IIF 2902
  • Williams, David
    American president born in October 1947

    Registered addresses and corresponding companies
    • icon of address 415 S.garfield, Hinsdale, Il 60521, Usa

      IIF 2903
  • Williams, David
    American presidents born in October 1947

    Registered addresses and corresponding companies
    • icon of address 415 S.garfield, Hinsdale, Il 60521, United States

      IIF 2904
  • Williams, David
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Flatts Farm, Coastal Road, Burniston, Scarborough, North Yorkshire, YO13 0DB

      IIF 2905
  • Williams, David
    British retired born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321, Margate Road, Ramsgate, CT12 6TG, United Kingdom

      IIF 2906
  • Williams, David
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Terrace, Rugby Road, Lutterworth, LE17 4BW, United Kingdom

      IIF 2907
  • Williams, David
    British labourer born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 2908
  • Williams, David
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 York Road, Sutton, Surrey, SM2 6HJ

      IIF 2909
  • Williams, David
    British metal fabricator born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kemys Way, Llansamlet, Swansea, SA6 8QF, United Kingdom

      IIF 2910
  • Williams, David
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Heol Maengwyn, Machynlleth, SY20 8DT, Wales

      IIF 2911
  • Williams, David
    British sales born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Heol Maengwyn, Machynlleth, SY20 8DT, United Kingdom

      IIF 2912
  • Williams, David
    British engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, High Street, Ascot, Berks, SL5 0AS, United Kingdom

      IIF 2913
  • Williams, David
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 High Street, Chalgrove, Oxford, Oxfordshire, OX44 7SR

      IIF 2914
  • Williams, David
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 2915
  • Williams, David
    British emergency & first aid trainer born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rambler Cottage, Edale Road, Hope, Hope Valley, S33 6ZF, United Kingdom

      IIF 2916
  • Williams, David
    Ghanaian director born in June 1960

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address Unit 9, Pickford Street, Birmingham, B5 5QH, England

      IIF 2917
  • Williams, David
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 14 Hinde Street, London, W1U 3BG, United Kingdom

      IIF 2918
  • Williams, David
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenstones, Chase Lane, Sandyford Stone, Staffordshire, ST15 0RG

      IIF 2919
  • Williams, David
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David
    British 7.5 tonne driver born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Dodgson Road, Preston, PR1 5HL, United Kingdom

      IIF 2925
  • Williams, David
    British group it director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhino House, Rhino House, Deans Road, Ellesmere Port, CH65 4DR, England

      IIF 2926
  • Williams, David
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Bruche Drive, Padgate, Warrington, Cheshire, WA1 3JX, England

      IIF 2927
  • Williams, David
    British it consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 2928
  • Williams, David
    British consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 2929
  • Williams, David
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Mill Road, Lancing, West Sussex, BN15 0PZ, United Kingdom

      IIF 2930
  • Williams, David
    British retired born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Nelson Street, Greenock, PA15 1TS

      IIF 2931
  • Williams, David
    British project engineer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Caer Castell House, Coychurch Road, Bridgend, Mid Glamorgan, CF31 2DL, United Kingdom

      IIF 2932
  • Williams, David
    British manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5-10, Andover House, George Yard, Andover, Hants, SP10 1PB, United Kingdom

      IIF 2933
  • Williams, David
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Beningfield Drive, London Colney, Hertfordshire, AL2 1AA

      IIF 2934
  • Williams, David
    Welsh company director born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Homestead, Gegin Lane, Llay, Wrexham, LL12 0NU, Wales

      IIF 2935
  • Williams, David
    British it consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Unit 8, 179 Whiteladies Road, Bristol, Avon, BS8 2AG, United Kingdom

      IIF 2936
    • icon of address 179, Unit 8, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 2937 IIF 2938
    • icon of address 179 Whiteladies Road, Clifton, Bristol, Avon, BS8 2AG

      IIF 2939
    • icon of address 58, 58 North Street, Bedminster, Bristol, Avon, BS3 1HJ, United Kingdom

      IIF 2940
    • icon of address Unit 8, 179 Whiteladies Road, Clifton, Bristol, BS8 2AG, England

      IIF 2941 IIF 2942
  • Williams, David
    British retailer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 58 North Street, Bristol, Avon, BS3 1HJ

      IIF 2943
  • Williams, David
    British shop born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Normoss Avenue, Blackpool, FY3 7PX, England

      IIF 2944
  • Williams, David
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2945
  • Williams, David
    British physiotherapist born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-38, Woodbridge Road, Rushmere St. Andrew, Ipswich, Suffolk, IP5 1BH, England

      IIF 2946 IIF 2947
  • Williams, David
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lackford Road, Chipstead, CR5 3TA, United Kingdom

      IIF 2948
  • Williams, David
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Broadway, Birminghan, B20 3EA, United Kingdom

      IIF 2949
  • Williams, David
    British event manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Clingan Road, Bournemouth, Dorset, BH6 5QA, England

      IIF 2950
  • Williams, David
    British management consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Lackford Road, Chipstead, Surrey, CR5 3TA

      IIF 2951
  • Williams, David
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Netpark, Thomas Wright Way, Sedgefield, Stockton-on-tees, TS21 3FD, England

      IIF 2952
  • Williams, David
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pixham End, Dorking, Surrey, RH4 1QA

      IIF 2953
  • Williams, David
    British management consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mrs Ethelston's Church Of England Primary Academy, Pound Lane, Uplyme, Lyme Regis, Devon, DT7 3TT

      IIF 2954
  • Williams, David
    British manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcote, Charmouth Road, Axminster, EX13 5SZ, England

      IIF 2955
  • Williams, David
    British computer programmer born in July 1968

    Resident in United Kingdom

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

      IIF 2956
  • Williams, David
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, Essex, CM1 1NH, England

      IIF 2957
  • Williams, David
    British it - data scientist born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Romiley, Bedwell Road, Cross Lanes, Wrexham, Clwyd, LL13 0TR, United Kingdom

      IIF 2958 IIF 2959
  • Williams, David
    British consultant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 2960
  • Williams, David
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Haughton Road, Darlington, Durham, DL1 2JX, United Kingdom

      IIF 2961
  • Williams, David
    British security specailist born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Haughton Road, Darlington, County Durham, DL1 2JX, United Kingdom

      IIF 2962
  • Williams, David
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Maenan Road, Llandudno, LL30 1SZ, United Kingdom

      IIF 2963
  • Williams, David
    Jamaican contract cleaner born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Deptford High Street, London, SE8 4RT, United Kingdom

      IIF 2964
  • Williams, David
    British solicitor born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Parkstone Road, Poole, Dorset, BH15 2PG, United Kingdom

      IIF 2965
  • Williams, David
    British building merchant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Whitney Road, Daneshill Industrial Estate, Basingstoke, Hampshire, RG24 8NS, England

      IIF 2966
  • Williams, David
    British solicitor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Spencer Street, Carlisle, CA1 1BG, United Kingdom

      IIF 2967
    • icon of address 24, Spencer Street, Carlisle, Cumbria, CA1 1BG, England

      IIF 2968
  • Williams, David
    Welsh security systems engineer born in July 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, New Road, Ammanford, SA183ES, Wales

      IIF 2969
  • Williams, David
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Headstone Lane, Harrow, HA2 6JJ, United Kingdom

      IIF 2970
  • Williams, David
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 349, Royal College Street, London, NW1 9QS, England

      IIF 2971
  • Williams, David
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, Wales

      IIF 2972
  • Williams, David
    British publisher born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 2973
  • Williams, David
    British banking operations born in September 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 83 Ravenhill Gardens, Belfast, County Antrim, BT6 8GQ, Northern Ireland

      IIF 2974
  • Williams, David
    British company director born in September 1982

    Resident in United Kingdom

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

      IIF 2975
  • Williams, David
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7c, Heol Pentwyn, Cardiff, CF14 7BY, United Kingdom

      IIF 2976
    • icon of address Unit 11, Rizla House, Severn Road, Cardiff, CF37 5SP, Wales

      IIF 2977
  • Williams, David
    British outdoor instructor born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Seven Road, Pontypridd, CF37 5SP, Wales

      IIF 2978
  • Williams, David
    British web design born in September 1982

    Resident in United Kingdom

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

      IIF 2979
  • Williams, David
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David
    British lift engineer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Ridgeway West, London, DA15 8SF, United Kingdom

      IIF 2982
  • Williams, David
    British 3.5 tonne driver born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Moston Road, Shrewsbury, SY1 4QB, United Kingdom

      IIF 2983
  • Williams, David
    British none born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fryers Close, Walsall, West Midlands, WS3 2XQ

      IIF 2984
  • Williams, David
    British chartered accountant / treasury professional born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 2985
  • Williams, David
    British engineer born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84 Albert Road, Grappen Hall, Warrington, WA4 2PG, United Kingdom

      IIF 2986
  • Williams, David Gareth Clive

    Registered addresses and corresponding companies
    • icon of address 68, Fulham Park Gardens, London, SW6 4LB, United Kingdom

      IIF 2987
  • Williams, David James

    Registered addresses and corresponding companies
    • icon of address 7, Cambrian Close, Moreton, Merseyside, CH46 6HD, England

      IIF 2988
    • icon of address 7, Cambrian Close, Wirral, CH46 6HD, England

      IIF 2989
  • Williams, David John
    born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Llantrisant Road, Pontyclun, Rhondda Cynon Taff, CF72 9DQ

      IIF 2990
  • Williams, David John
    English journalist born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Clydesdale Road, Quinton, Birmingham, West Midlands, B32 1DP, United Kingdom

      IIF 2991
  • Williams, David John
    English n/a born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Railway Station, Bishops Lydeard, Taunton, Somerset, TA4 3BX

      IIF 2992
  • Williams, David Martin

    Registered addresses and corresponding companies
    • icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ

      IIF 2993
  • Williams, David Morgan

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 2994
  • Williams, John
    British director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 48 Lime Street, Gorseinon, Swansea, SA4 4EE

      IIF 2995
  • Williams, John David
    British

    Registered addresses and corresponding companies
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 2036
  • 1
    icon of address 37 Panton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -981,957 GBP2024-12-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 187 - Director → ME
  • 2
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF - Director → ME
  • 3
    FIDELITY INVEST LTD - 2014-07-08
    icon of address Care Of: Fidelity Invest Ltd., Apartment 5 Horace Building 364, Queenstown Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 2495 - Director → ME
  • 4
    icon of address 114 Petherton Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 1942 - Director → ME
  • 5
    icon of address Spearing Insolvency, 25 Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-17 ~ dissolved
    IIF - Director → ME
  • 6
    icon of address 137 New Road, Rubery, Rednal, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,817 GBP2025-04-30
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF - Director → ME
  • 7
    icon of address Romiley Bedwell Road, Cross Lanes, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 2959 - Director → ME
  • 8
    icon of address 13 Grosvenor Crescent, Scarborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    555 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 2068 - Director → ME
  • 9
    icon of address 147 Dorchester Road, Weymouth, Dorset, Dorchester Road, Weymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,252 GBP2024-04-05
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 476 - Director → ME
  • 10
    icon of address Rear Of, 160 Dalston Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 1149 - Director → ME
  • 11
    icon of address Plas Yn Rhos Farm Village Road, Rhosesmor, Mold, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,412 GBP2022-10-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Live Wire Business Services Limited Suite 518, 85 Tottenham Court Road, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF - Has significant influence or controlOE
  • 13
    icon of address 48 Skylines Village, Limeharbour, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 2615 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 817 - Has significant influence or controlOE
  • 14
    icon of address 48 Skylines Village, Limeharbour, London
    Active Corporate (1 parent)
    Equity (Company account)
    342,245 GBP2024-07-31
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF 2616 - Director → ME
    icon of calendar 2007-07-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1902 - Right to appoint or remove directorsOE
  • 15
    icon of address 4 Paradise Crescent Paradise Crescent, Paradise Road, Penmaenmawr, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 2519 - Director → ME
  • 16
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2735 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 2407 - Right to appoint or remove directorsOE
    IIF 2407 - Ownership of voting rights - 75% or moreOE
    IIF 2407 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-27 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2022-02-27 ~ dissolved
    IIF 2447 - Right to appoint or remove directorsOE
    IIF 2447 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2447 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF 2437 - Right to appoint or remove directorsOE
    IIF 2437 - Ownership of voting rights - 75% or moreOE
    IIF 2437 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 137 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,115 GBP2025-03-31
    Officer
    icon of calendar 2017-03-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 626 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 2418 - Right to appoint or remove directorsOE
    IIF 2418 - Ownership of voting rights - 75% or moreOE
    IIF 2418 - Ownership of shares – 75% or moreOE
  • 22
    365 REPAIR LTD - 2024-01-22
    SERVICE CALL UK LTD - 2024-01-08
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 2440 - Right to appoint or remove directorsOE
    IIF 2440 - Ownership of voting rights - 75% or moreOE
    IIF 2440 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 33 St. Leonards Gardens, Hove, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-12-16 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address 42 Bond Gardens, Wallington, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 1049 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1049 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    icon of address 9 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF - Director → ME
  • 26
    3RD SECTOR PROPERTIES CIC - 2015-06-23
    icon of address Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
  • 27
    56-58 NORTH STREET MANAGEMENT COMPANY LIMITED - 2023-12-22
    icon of address 179 Unit 8, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 2937 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF - Director → ME
  • 29
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF - Director → ME
  • 30
    CASTLEMAN SALGO DEVELOPMENTS LIMITED - 2017-02-23
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    104,133 GBP2018-09-30
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2873 - Has significant influence or control as a member of a firmOE
    IIF 2873 - Has significant influence or control over the trustees of a trustOE
    IIF 2873 - Has significant influence or controlOE
  • 31
    icon of address Forum House, Stirling Road, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF - Director → ME
  • 32
    icon of address 349 Royal College Street, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    34,437 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 2971 - Director → ME
  • 33
    icon of address 83c Brondesbury Villas, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-07-01
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF - Director → ME
  • 34
    icon of address Penelope Hopgood, 9a Heene Terrace, Worthing, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    47,609 GBP2024-04-30
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 721 - Director → ME
  • 35
    icon of address Unit 4c Parliament Business Park, Commerce Way, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 2815 - Director → ME
  • 36
    icon of address Perran House Douglas Road East, Hawick, Borders
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-18 ~ dissolved
    IIF 199 - Director → ME
  • 37
    icon of address 6, Well Lane, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    568,615 GBP2024-10-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF - Director → ME
    IIF 2907 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address A J Evans Auto Repairs, Richards Place, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 1334 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 2466 - Right to appoint or remove directorsOE
    IIF 2466 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2466 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    415,955 GBP2024-03-31
    Officer
    icon of calendar 2000-05-30 ~ now
    IIF - Director → ME
    icon of calendar 2000-05-30 ~ now
    IIF - Secretary → ME
  • 40
    ALPHA MECHANICAL ENGINEERING LTD - 2000-03-30
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,000 GBP2024-03-30
    Officer
    icon of calendar 1997-03-14 ~ now
    IIF - Director → ME
  • 41
    icon of address 1 Dowling Drive, Fradley, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 2183 - Right to appoint or remove directorsOE
    IIF 2183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2183 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 5/6 The Quadrant Hoylake, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 1734 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,123 GBP2020-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1740 - Director → ME
    icon of calendar 2016-04-15 ~ dissolved
    IIF 2989 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1903 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 23 Barnes Court, Durham Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF - Director → ME
  • 45
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    578,198 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 2532 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 46
    icon of address 7 Wicks Crescent, Formby, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 47
    icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,724 GBP2019-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 2456 - Right to appoint or remove directorsOE
    IIF 2456 - Ownership of voting rights - 75% or moreOE
    IIF 2456 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 239 Bullsmoor Lane, Enfield, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 2069 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 1360 - Right to appoint or remove directorsOE
    IIF 1360 - Ownership of voting rights - 75% or moreOE
    IIF 1360 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 239 Bullsmoor Lane, Enfield, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    7,363 GBP2024-08-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 1389 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 958 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 958 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 23 Hillview Road, Lickey End, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    422 GBP2018-03-31
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 2822 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2171 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 24 Cora Street, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF - Director → ME
  • 52
    icon of address 7 Cambrian Close, Moreton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 1737 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 53
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    28,121 GBP2025-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 2867 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2867 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address No 2. Silkwood Office Park, Fryers Way, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,751 GBP2025-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF - Has significant influence or controlOE
  • 55
    RULELANE LIMITED - 1995-01-18
    icon of address 55/57 Marine Road, Prestatyn, Clwyd
    Active Corporate (2 parents)
    Equity (Company account)
    49,761 GBP2024-11-30
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 1095 - Director → ME
    icon of calendar 1999-10-01 ~ now
    IIF 1961 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or controlOE
  • 56
    ELECTRICAL ENGINEERS LTD. - 2016-12-17
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 614 - Director → ME
  • 57
    DJW ELECTRICAL LTD - 2016-10-07
    THE QUIRKY LIGHTING COMPANY LIMITED - 2016-10-05
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 2415 - Right to appoint or remove directors as a member of a firmOE
    IIF 2415 - Right to appoint or remove directorsOE
    IIF 2415 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2415 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 2417 - Right to appoint or remove directorsOE
    IIF 2417 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2417 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    ACORN WALES LIMITED - 2009-07-13
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF - Director → ME
  • 60
    icon of address Acornfern Property Management Company Ltd, 130 Foxley Lane, Purley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 301 - Director → ME
  • 61
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-03 ~ dissolved
    IIF 1105 - Director → ME
    icon of calendar 2009-09-03 ~ dissolved
    IIF 1978 - Secretary → ME
  • 62
    ACTION CLAIMS AND MORTGAGES LIMITED - 2013-02-01
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    8,757,852 GBP2023-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 164 - Director → ME
  • 63
    icon of address C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,569 GBP2024-04-30
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2372 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 1232 - Right to appoint or remove directorsOE
    IIF 1232 - Ownership of voting rights - 75% or moreOE
    IIF 1232 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 7 Cambrian Close, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,839 GBP2023-06-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 1738 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 65
    icon of address 35 Fao David Williams, Rm 405, Kingsland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 2326 - LLP Designated Member → ME
  • 66
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,177 GBP2024-08-31
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF - Director → ME
    icon of calendar 2010-08-20 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1504 - Has significant influence or controlOE
    IIF 1504 - Ownership of voting rights - 75% or moreOE
    IIF 1504 - Ownership of shares – 75% or moreOE
  • 67
    icon of address White Oaks New Horse Road, Cheslyn Hay, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 2390 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 1061 - Right to appoint or remove directorsOE
    IIF 1061 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1061 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Suite 2, Mercer House, 780a Hagley Road West, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 2389 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1060 - Right to appoint or remove directorsOE
    IIF 1060 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1060 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Kellaway House Flat 4 Kellaway House, 22 Barrack Road, Weymouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF - Director → ME
  • 70
    icon of address 107 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-03-05 ~ dissolved
    IIF - Secretary → ME
  • 71
    ADVANCED ENERGY TECHNOLOGY LIMITED - 1999-06-23
    GLOBE ENERGY - ADVANCED ENERGY TECHNOLOGY LIMITED - 2016-05-09
    icon of address 21 Victoria Gardens Victoria Gardens, Victoria Business Park, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000,000 GBP2022-12-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1180 - Director → ME
    icon of calendar 2016-05-28 ~ dissolved
    IIF - Secretary → ME
  • 72
    icon of address 63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    62,713 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 2315 - Director → ME
  • 73
    icon of address 1a Rossett Business Village, Rossett, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF - Director → ME
  • 74
    icon of address 21 Victoria Gardens, Victoria Business Park, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    501 GBP2023-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF - Director → ME
    IIF 1188 - Director → ME
    icon of calendar 2017-01-12 ~ dissolved
    IIF - Secretary → ME
  • 75
    icon of address West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,953 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF - Director → ME
  • 76
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF - Right to appoint or remove members as a member of a firmOE
    IIF - Right to appoint or remove members with control over the trustees of a trustOE
    IIF - Right to appoint or remove membersOE
    IIF - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF - Right to surplus assets - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Right to surplus assets - More than 50% but less than 75%OE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 77
    icon of address 52 Stangray Avenue, Mutley, Plymouth, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF - LLP Designated Member → ME
  • 78
    icon of address 6 Clifton Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 27 - Director → ME
  • 79
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 80
    TC BUSINESS & LEGAL CONSULTANCY LTD - 2012-08-21
    icon of address 13 High Street, Braunston, Oakham, Rutland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 81
    icon of address 21 St. Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF - Director → ME
  • 82
    icon of address Flat 2 11 Fulney Road, Hangingwater, Sheffield, Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,606 GBP2021-03-31
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 1768 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 145 Wolf Lane, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-18
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 838 - Right to appoint or remove directorsOE
    IIF 838 - Ownership of voting rights - 75% or moreOE
    IIF 838 - Ownership of shares – 75% or moreOE
  • 84
    ALBION CLAIMS LIMITED - 2014-05-27
    icon of address A4 Champion Business Park, Arrowe Brook Road, Upton, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 2517 - Director → ME
  • 85
    icon of address Second Floor, Genesis House 1-2 The Grange, High Street, Westerham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF - Director → ME
  • 86
    icon of address 1 Vincent Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 2929 - Director → ME
  • 87
    icon of address 1 Market Hill, Calne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 2606 - Ownership of shares – 75% or moreOE
    IIF 2606 - Ownership of voting rights - 75% or moreOE
    IIF 2606 - Right to appoint or remove directorsOE
  • 88
    DENTORAL HEALTHCARE LIMITED - 1997-07-17
    GLEADLESS LIMITED - 1990-10-22
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-26 ~ dissolved
    IIF - Director → ME
  • 89
    icon of address Unit 7 Vulcan House, Restmor Way, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,091,823 GBP2024-03-31
    Officer
    icon of calendar 2007-10-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address Almere Ferry Lane Trevalyn, Rossett, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF - Director → ME
  • 91
    DAVID WILLIAMS INTERNATIONAL LIMITED - 2012-02-29
    BUSINESS WORLD TRAVEL LIMITED - 1980-12-31
    icon of address Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    747 GBP2016-05-31
    Officer
    icon of calendar 1998-09-03 ~ dissolved
    IIF - Secretary → ME
  • 92
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -86,784 GBP2023-12-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 2027 - Director → ME
  • 93
    icon of address Unit 3a Pantyffynnon Farm, Llanddarog, Carmarthenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 799 - Director → ME
  • 94
    icon of address 43 Park Crescent, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 360 - Director → ME
  • 95
    icon of address 220 Foley Road, Newent, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,179 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 96
    icon of address 1 Bridle Way, Aintree, Bootle, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    526,982 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 1022 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1022 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1022 - Right to appoint or remove directorsOE
  • 97
    icon of address 1st Floor 11 Moor Bottom, Honley, Holmfirth, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,596 GBP2024-12-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    LOUDWELL LTD - 2004-03-01
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    81 GBP2024-03-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF - Director → ME
    icon of calendar 2004-02-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 2 The Spinney, Ripley Road, Send, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 401 - Director → ME
  • 100
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-11-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 71 Shelton Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    20,020 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF - Director → ME
    icon of calendar 2021-01-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-11-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 103
    icon of address 274 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 691 - Director → ME
  • 105
    icon of address New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,607 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 2855 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2855 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,846,184 GBP2024-06-28
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF - Director → ME
  • 107
    DEITH LIMITED - 2000-05-15
    BURGINHALL 708 LIMITED - 1993-08-24
    icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ dissolved
    IIF - Director → ME
  • 108
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    125,781 GBP2016-09-30
    Officer
    icon of calendar 2001-04-02 ~ now
    IIF - Director → ME
  • 109
    ANGLO-WORLD TRAVEL LIMITED - 1977-12-31
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    161,590 GBP2016-09-30
    Officer
    icon of calendar 2000-10-06 ~ now
    IIF - Director → ME
  • 110
    icon of address 58 The Potteries, New Rossington, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 1851 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1851 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1851 - Right to appoint or remove directorsOE
  • 111
    icon of address 7 Accounts Ltd, 1000 Lakeside North Harbour, Western Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF - Director → ME
  • 112
    icon of address 7 Accounts Ltd, 1000 Lakeside North Harbour, Western Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF - Director → ME
  • 113
    icon of address Lumiar House Manor Farm Offices, North Baddesley, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 910 - Director → ME
  • 114
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 900 - Director → ME
  • 115
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 903 - Director → ME
  • 116
    icon of address Lumiar House, Manor Farm Offices Flexford Road, North Baddesley, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 2897 - Right to appoint or remove directorsOE
    IIF 2897 - Ownership of voting rights - 75% or moreOE
    IIF 2897 - Ownership of shares – 75% or moreOE
  • 117
    ANSTEY LETTINGS LIMITED - 2018-06-14
    FRANK HYBRID PROPERTY AGENT LIMITED - 2020-02-07
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,133 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 904 - Director → ME
  • 118
    icon of address Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF - Director → ME
  • 119
    icon of address 24 Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,775 GBP2021-09-30
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 2094 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1310 - Ownership of shares – 75% or moreOE
  • 120
    icon of address The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -546,077 GBP2024-01-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 2572 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 121
    icon of address Flat 1 22 Symphony Close, Edgware
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF - Director → ME
  • 122
    icon of address Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    295,522 GBP2016-06-30
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 2848 - Director → ME
  • 123
    DOMESTIC APPLIANCE SPECIALISTS LIMITED - 2015-06-29
    icon of address 741 Oxford Road, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 2005 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1327 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    APPLIED CONTROL SOLUTIONS LTD - 2013-10-03
    icon of address 73 Horizon Way, Loughor, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    255,868 GBP2024-08-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 2865 - Has significant influence or controlOE
    IIF 2865 - Right to appoint or remove directorsOE
    IIF 2865 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2865 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2005-12-01 ~ dissolved
    IIF - Secretary → ME
  • 126
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (36 parents)
    Net Assets/Liabilities (Company account)
    -15,312 GBP2019-04-05
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 2296 - LLP Member → ME
  • 127
    icon of address Department Department, 4 The Boulevard, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,673 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 2327 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address Dgc Williams, 68 Fulham Park Gardens, Fulham, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 2521 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 2987 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 129
    SWAN ADVISORS GROUP LIMITED - 2025-01-07
    ARDENT ADVISORS GROUP LIMITED - 2024-05-16
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 2643 - Right to appoint or remove directorsOE
    IIF 2643 - Ownership of voting rights - 75% or moreOE
    IIF 2643 - Ownership of shares – 75% or moreOE
  • 130
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 2524 - Director → ME
  • 131
    ARDENT ADVISORS LIMITED - 2023-10-17
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    49,327 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2003-11-25 ~ now
    IIF 2522 - Director → ME
    icon of calendar 2003-11-25 ~ now
    IIF 2279 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 132
    MB&CO2 LIMITED - 2016-07-05
    EVILLE & JONES (EUROPE) LIMITED - 2023-12-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2155 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 859 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address Enterprise House 55 -59 Adelaide Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF - Director → ME
  • 134
    EXPRESS TRUSTEES LIMITED - 2017-03-21
    HACKREMCO (NO.1332) LIMITED - 1998-05-27
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 34 - Director → ME
  • 135
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,663 GBP2019-02-28
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 811 - Ownership of voting rights - 75% or moreOE
    IIF 811 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Ugland House, Po Box 309, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 2297 - Director → ME
  • 137
    icon of address 1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 2576 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 138
    icon of address Flat 183 67 River Gardens Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 672 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 1533 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address 6 Camberley Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 2814 - Director → ME
  • 140
    icon of address 34 Penrhos Avenue, Llandudno Junction, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 1952 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 2866 - Right to appoint or remove directorsOE
    IIF 2866 - Ownership of voting rights - 75% or moreOE
    IIF 2866 - Ownership of shares – 75% or moreOE
  • 141
    HAZELIN PROPCO LIMITED - 2025-02-17
    icon of address 11 Kings Park Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 2884 - Ownership of shares – 75% or moreOE
    IIF 2884 - Ownership of voting rights - 75% or moreOE
    IIF 2884 - Right to appoint or remove directorsOE
  • 142
    ASPECT EDUCATIONAL HOLDINGS LIMITED - 2002-01-04
    OPTAGON HOLDINGS LIMITED - 2001-01-22
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-08-18 ~ now
    IIF - Director → ME
  • 143
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-03 ~ now
    IIF - Director → ME
  • 144
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-03 ~ now
    IIF - Director → ME
  • 145
    ANGLO-WORLD EDUCATION (UK) LIMITED - 2001-09-07
    DIRECTSTAT LIMITED - 1987-11-27
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-06 ~ now
    IIF - Director → ME
  • 146
    icon of address The Studio Brookside Bungalow, Plough Road, Pinged, Carms
    Active Corporate (6 parents)
    Equity (Company account)
    7,671 GBP2025-03-31
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 1927 - Director → ME
  • 147
    icon of address 160 Dalston Lane 160 Dalston Lane, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,958,337 GBP2024-05-31
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 148
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,294 GBP2024-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 1010 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1010 - Right to appoint or remove directorsOE
    IIF 1010 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    ABC (1996) - 1996-07-31
    icon of address 10 Bloomsbury Way, London, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 268 - Director → ME
  • 150
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    232,603 GBP2018-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF - LLP Designated Member → ME
  • 151
    MB&CO4 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2165 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
  • 152
    icon of address 70 Daniels Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 2379 - Director → ME
  • 153
    icon of address 239 Bullsmoor Lane, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF - Director → ME
  • 154
    icon of address First Floor First Floor, 17-19 Foley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
  • 155
    icon of address Ash View Glanhowy Road, Wyllie, Blackwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 2457 - Ownership of shares – 75% or moreOE
  • 156
    icon of address International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF - Has significant influence or controlOE
  • 157
    icon of address The Gate Arts Centre Keppoch Street, Roath, Cardiff, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF - Director → ME
  • 158
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 159
    DASH MENTAL HEALTH & WELLBEING CIC - 2023-02-06
    DASH MENTAL HEALTH, WELLBEING & BEHAVIOUR SUPPORT AND EDUCATION CIC - 2025-03-14
    icon of address 20 Cefn Glas Road, Bridgend, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 160
    icon of address 18 Manor Courtyard First Floor, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,300 GBP2025-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 1a Dunn Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -7,140 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 2328 - Director → ME
  • 162
    icon of address 17a Bellshill Road Bothwell, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,080 GBP2018-01-31
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 163
    AUDLEM DEVLOPMENTS LTD - 2023-03-09
    icon of address C/o Hq Accountancy Ltd, 3rd Floor, Granite Building, 6 Stanley Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 2400 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 2489 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2489 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    icon of address 10 Islawen Meadows, Pencoed, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,797 GBP2025-01-31
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 2332 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 165
    icon of address 63 Walter Road, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-31 ~ dissolved
    IIF 1103 - Director → ME
    icon of calendar 2003-03-31 ~ dissolved
    IIF 1979 - Secretary → ME
  • 166
    icon of address 49 Somerset Street, Abertillery, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -821 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 167
    icon of address 608 Dawson House 11 Circus Road West, 608 Dawson House, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 673 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 1530 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1530 - Right to appoint or remove directorsOE
    IIF 1530 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 168
    icon of address Pinetrees Cottage Littleworth Road, The Sands, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 1534 - Right to appoint or remove directorsOE
    IIF 1534 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1534 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    GLOBE ENERGY SERVICES LIMITED - 2021-02-08
    GLOBE ENERGY GROUP LIMITED - 2017-09-18
    AUTOSTORM LTD - 2021-05-20
    icon of address Oakridge Herons Lea, Copthorne, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2022-12-31
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 1183 - Director → ME
    icon of calendar 2021-02-04 ~ dissolved
    IIF - Secretary → ME
  • 170
    icon of address 44c The Orchards, Sutton, Ely, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,951 GBP2024-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 71 Main Road, Smalley, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ dissolved
    IIF 1943 - Director → ME
  • 172
    icon of address Queripel And Kettlewell, Hall Mews Hall Mews, Clifford Road, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 372 - Director → ME
  • 173
    MARTYN WILLIAMS LTD - 2021-05-17
    icon of address 10 Silver Street, Warminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,308 GBP2024-02-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 1868 - Ownership of voting rights - 75% or moreOE
  • 174
    icon of address Acg Chartered Accountants, 1a Rossett Business Village Llyndir Lane, Rossett, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF - Director → ME
  • 175
    icon of address 10 Stockbridge Road, Clifton, Shefford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    892,046 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 2120 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 1004 - Right to appoint or remove directorsOE
    IIF 1004 - Ownership of voting rights - 75% or moreOE
    IIF 1004 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 139 Fountainbridge, 4th Floor, Edinburgh Quay 2, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF - Director → ME
  • 177
    icon of address 35 Sedgefield Close Moreton, Wirral, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 1995 - Right to appoint or remove directorsOE
    IIF 1995 - Ownership of voting rights - 75% or moreOE
    IIF 1995 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 58a Meadow Walk, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,314 GBP2024-01-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 1373 - Director → ME
    icon of calendar 2003-03-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 715 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Alb Accounting Co & B2b Mice Ltd, 84 Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 180
    icon of address Unit 2, The Old Brush Factory, Whickham Industrial Estate, Swalwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 1717 - Director → ME
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Secretary → ME
  • 181
    HOMING PIN LTD - 2012-06-11
    BAGGAGE PIN LTD - 2012-05-21
    icon of address Compaccs Accountancy Services Ltd, The Old Mill, Haslers Lane, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF - Director → ME
  • 182
    icon of address 40 New Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,790,205 GBP2024-02-28
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 2199 - Has significant influence or control as a member of a firmOE
    IIF 2199 - Has significant influence or control over the trustees of a trustOE
    IIF 2199 - Right to appoint or remove directors as a member of a firmOE
    IIF 2199 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2199 - Right to appoint or remove directorsOE
    IIF 2199 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2199 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2199 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2199 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2199 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2199 - Ownership of shares – More than 50% but less than 75%OE
  • 183
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF - Director → ME
    icon of calendar 2023-08-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    HOUSE OF LONDON AND THE MIDDLE EAST PLC - 2007-07-04
    UNITED HOUSE OF BRITAIN PLC - 2006-10-09
    icon of address 20 Churchill Place Canary Wharf, London, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 238 - Director → ME
  • 185
    BANNERMANJONES HOMES LIMITED - 2012-10-31
    icon of address Brooksfield, Picklescott, Church Stretton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 1178 - Director → ME
  • 186
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2883 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 2741 - Director → ME
    icon of calendar 2014-03-18 ~ dissolved
    IIF - Secretary → ME
  • 188
    icon of address Unit 22b Barmet Industrial Estate Stanghow Road, Lingdale, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    329,715 GBP2025-03-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 2544 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    BATHBUILDINGANDMAINTENANCE LTD - 2022-04-27
    icon of address Ashlar House Tog Hill, Wick, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 1265 - Right to appoint or remove directorsOE
    IIF 1265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1265 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address Community And Voluntary Action, 4 And 6, Clemens Street, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF - Director → ME
  • 191
    icon of address 23 Witton Road, Ferryhill, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -79,440 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 1822 - Director → ME
  • 192
    icon of address 12 Carden Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-10 ~ dissolved
    IIF 1760 - Director → ME
  • 193
    icon of address 122 London Road, Teynham, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 1139 - Director → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ dissolved
    IIF 2658 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 49 Pheasants Way, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 1846 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 1242 - Ownership of shares – 75% or moreOE
    IIF 1242 - Right to appoint or remove directorsOE
    IIF 1242 - Ownership of voting rights - 75% or moreOE
  • 195
    icon of address 12a Holywell Close, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 1158 - Director → ME
  • 196
    icon of address Mullen Stoker House Mandale Park, Belmont Industrial Estate, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    449 GBP2024-03-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 5 Town End Close, Ormskirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF - Director → ME
  • 198
    icon of address Taxassist Accountants, 64 Southwark Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF - Director → ME
  • 199
    icon of address 35 Wood Street, Ashton Under Lynne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF - Director → ME
  • 200
    icon of address 21 Apsley House, Longfield Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,215 GBP2018-03-26
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 2184 - Has significant influence or control as a member of a firmOE
    IIF 2184 - Has significant influence or control over the trustees of a trustOE
    IIF 2184 - Ownership of voting rights - 75% or moreOE
    IIF 2184 - Ownership of shares – 75% or moreOE
  • 201
    icon of address 31 Broadoaks Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,806 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 1303 - Ownership of shares – 75% or moreOE
    IIF 1303 - Ownership of voting rights - 75% or moreOE
    IIF 1303 - Right to appoint or remove directorsOE
  • 202
    icon of address 20 Cefn Glas Road, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 203
    icon of address 55 Windsor Terrace, South Gosforth, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    774 GBP2024-03-31
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 1529 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 5 Belfry Mews, Lych Gate Close, Sandhurst, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 371 - Director → ME
    icon of calendar 2007-04-04 ~ now
    IIF 2723 - Secretary → ME
  • 205
    icon of address Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 206
    icon of address Lumiar House Flexford Road, North Baddesley, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 207
    icon of address Manufactory House, Bell Lane, Hertford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,794 GBP2020-12-31
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 1478 - Right to appoint or remove directorsOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
    IIF 1478 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 4 C/o Hawarden Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    282 GBP2024-12-31
    Officer
    icon of calendar 2001-12-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1283 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 209
    icon of address 2nd Floor Warwick Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2012-03-09 ~ dissolved
    IIF - Secretary → ME
  • 210
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    662,545 GBP2021-03-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 212
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-30
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 213
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 214
    icon of address Sadler Bridge Studios, Bold Lane, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,231 GBP2017-04-30
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address 122 Blenheim Road, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 1994 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    FORSTERS SHELFCO 65 LIMITED - 2000-09-08
    icon of address Morris & Shah, Lower Ground Floor 28a York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-06 ~ dissolved
    IIF - Director → ME
  • 217
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 2075 - Director → ME
  • 218
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 2074 - Director → ME
  • 219
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 2091 - Director → ME
  • 220
    BIDCAB LONDON LIMITED - 2015-09-04
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 2076 - Director → ME
  • 221
    icon of address The Cow Shed, Green Lane Farm, Ryde
    Active Corporate (1 parent)
    Equity (Company account)
    -1,455 GBP2020-08-31
    Officer
    icon of calendar 2013-08-29 ~ now
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 222
    icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 223
    icon of address 94 Saltergate, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,748 GBP2024-02-28
    Officer
    icon of calendar 2009-02-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 43-45 Mill Road, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 2930 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 225
    icon of address 22 Duchy Road, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,154 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 1889 - Right to appoint or remove directorsOE
    IIF 1889 - Ownership of voting rights - 75% or moreOE
    IIF 1889 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 23 Guildford Road, Southend-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-23 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2022-01-23 ~ dissolved
    IIF 1893 - Right to appoint or remove directorsOE
    IIF 1893 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1893 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address Black Lion, Abererch Road, Pwllheli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF - Director → ME
  • 229
    icon of address The Old Police Station, High Street, Newbridge, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 2396 - Director → ME
  • 230
    icon of address 32 Hallam Moor, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 1513 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1513 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1513 - Right to appoint or remove directorsOE
  • 231
    icon of address 20 Baltic Road, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF - Director → ME
  • 232
    BLME HOLDINGS PLC - 2021-07-21
    icon of address 20 Churchill Place, Canary Wharf, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 237 - Director → ME
  • 233
    KODIAK CONTRACTS LIMITED - 2024-08-14
    WILLCHILD BRICKWORK LIMITED - 2024-08-07
    icon of address 92 Malletts Close, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,031 GBP2024-04-30
    Officer
    icon of calendar 2011-04-05 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1287 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 3 Blue Cedar Grange, Barrowby, Grantham, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2015-06-28 ~ now
    IIF - Director → ME
  • 235
    icon of address The Cross, Back Road, Kippen, Stirlingshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,471 GBP2024-12-31
    Officer
    icon of calendar 2014-01-06 ~ now
    IIF - Director → ME
  • 236
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    IIF 1550 - Director → ME
  • 237
    icon of address Flat 18, Basing House, Moulsford Mews, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,574 GBP2023-12-31
    Officer
    icon of calendar 2001-12-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 1999 - Has significant influence or control as a member of a firmOE
    IIF 1999 - Has significant influence or control over the trustees of a trustOE
    IIF 1999 - Has significant influence or controlOE
  • 238
    icon of address 5 Military Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 2377 - Director → ME
    icon of calendar 2020-01-14 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 1236 - Right to appoint or remove directorsOE
    IIF 1236 - Ownership of voting rights - 75% or moreOE
    IIF 1236 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 23 Wood Lane, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF - Director → ME
  • 240
    icon of address 13 Arlington Avenue, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,153 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 2791 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 241
    icon of address Newland House, Weaver Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF - Secretary → ME
  • 242
    MAS AIRWAYS LTD - 2008-02-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 2685 - Secretary → ME
  • 243
    icon of address 12 Feltons Place, Portsmouth
    Active Corporate (3 parents)
    Equity (Company account)
    17,952 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF - Secretary → ME
  • 244
    icon of address Kirks, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    295,061 GBP2017-05-31
    Officer
    icon of calendar 2006-04-02 ~ now
    IIF - Director → ME
  • 245
    G&R MANAGEMENT SERVICES LIMITED - 2020-08-31
    HEADUNIT ENTERTAINMENT LTD - 2020-08-17
    G & R INVESTMENTS LTD - 2020-06-19
    BRACKLAGROUP LIMITED - 2020-01-27
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF - Director → ME
  • 246
    icon of address Home Of Signatures, Po Box 155, Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 247
    icon of address 7 Cambrian Close, Moreton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 1739 - Director → ME
    icon of calendar 2015-08-13 ~ dissolved
    IIF 2988 - Secretary → ME
  • 248
    icon of address 184 Henleaze Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,518 GBP2024-09-30
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    icon of address 2 Boscombe Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 1384 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 956 - Right to appoint or remove directorsOE
    IIF 956 - Ownership of voting rights - 75% or moreOE
    IIF 956 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Montrose House, Clayhill Park, Neston, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 1307 - Right to appoint or remove directorsOE
    IIF 1307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1307 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address The Estate Office, Avenue Road, Freshwater, Isle O, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 1270 - Ownership of shares – 75% or moreOE
    IIF 1270 - Ownership of voting rights - 75% or moreOE
    IIF 1270 - Right to appoint or remove directorsOE
  • 252
    icon of address 1 Newton Lane, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,847 GBP2024-02-29
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 1194 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 846 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 10 Bourne Close, Calcot, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,183 GBP2019-09-30
    Officer
    icon of calendar 1997-07-30 ~ dissolved
    IIF 2344 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1224 - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address Delta House 56, Westover Road, Bournemouth, Dorset
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 334 - Director → ME
  • 255
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ dissolved
    IIF - Director → ME
  • 256
    icon of address Omnia One, 125 Queen Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF - Director → ME
  • 257
    BRACKLA OFFICE INTERIORS LTD - 2016-10-07
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    558 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 2668 - Ownership of voting rights - 75% or moreOE
    IIF 2668 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 2666 - Right to appoint or remove directorsOE
    IIF 2666 - Ownership of voting rights - 75% or moreOE
    IIF 2666 - Ownership of shares – 75% or moreOE
  • 259
    CBI INTERIORS (WALES) LTD - 2015-01-23
    BRACKLA OFFICE FURNITURE LIMITED - 2013-12-12
    PHOENIX OFFICE INTERIORS LIMITED - 2007-08-10
    BRACKLA OFFICE FURNITURE LIMITED - 2006-05-03
    icon of address C/o Kenneth Lewis Partnership, 22 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF - Director → ME
    icon of calendar 2006-04-11 ~ dissolved
    IIF - Secretary → ME
  • 260
    icon of address 14 Yellow House Lane, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    19,214 GBP2024-04-30
    Officer
    icon of calendar 2003-04-28 ~ now
    IIF 1731 - Secretary → ME
  • 261
    YOU & MR JONES MEDIA LIMITED - 2022-01-11
    icon of address The Shard Floor 22, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF - Director → ME
  • 262
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 2755 - Director → ME
    icon of calendar 2014-09-24 ~ dissolved
    IIF - Secretary → ME
  • 263
    icon of address 45 Normoss Avenue, Blackpool, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 2944 - Director → ME
    icon of calendar 2013-04-05 ~ dissolved
    IIF - Secretary → ME
  • 264
    icon of address 18 Victoria Crescent, Llandudno Junction, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,958 GBP2022-11-30
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-06 ~ dissolved
    IIF 2452 - Has significant influence or controlOE
  • 265
    icon of address Portsmouth Technopole, Kingston Crescent, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,804 GBP2021-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 2635 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 1896 - Right to appoint or remove directorsOE
    IIF 1896 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1896 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address 16 Beaufort Court Admirals Way, Docklands, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2191 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    icon of address Warmstall House Venn Lane, Chideock, Bridport, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 2240 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2860 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    icon of address Bridge House, 4 East Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 1271 - Right to appoint or remove directorsOE
    IIF 1271 - Ownership of voting rights - 75% or moreOE
    IIF 1271 - Ownership of shares – 75% or moreOE
  • 269
    icon of address Bridle House, 1 Bridle Way, Bootle, England
    Active Corporate (2 parents)
    Equity (Company account)
    714,353 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 1434 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 1024 - Right to appoint or remove directorsOE
    IIF 1024 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1024 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address Plump House Farm Moor Lane, Myton On Swale, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 271
    icon of address 1st Floor, 87-89 High Street, Hoddesdon, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 304 - Director → ME
  • 272
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    255,316 GBP2020-12-31
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF 303 - Director → ME
  • 273
    NORTH ALLIANCE MANUFACTURING LIMITED - 2013-04-25
    NORTH AMERICA MANAFACTURA LIMITED - 2005-01-21
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2004-06-07 ~ dissolved
    IIF 2695 - Secretary → ME
  • 274
    icon of address 4 Thorpe Close, New Addington, Croydon, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    967 GBP2018-03-12
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    icon of address 22 Connaught Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 276
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    75,834 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    icon of address 125 Queen Street, Whitehaven, Cumbria
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -436 GBP2018-11-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 1065 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
  • 278
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 762 - Director → ME
  • 279
    icon of address Fronhyfryd,tanygrisiau, Tanygrisiau, Blaenau Ffestiniog, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 280
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    18,721 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 281
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF - Director → ME
  • 282
    icon of address 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 1726 - Director → ME
  • 283
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,415 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 284
    icon of address Grove Park House, 7 Grove Park Road, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,269 GBP2021-03-31
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2451 - Right to appoint or remove directorsOE
    IIF 2451 - Ownership of voting rights - 75% or moreOE
    IIF 2451 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 10a Bemrose Business Park, Long Lane Aintree, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF - Director → ME
  • 286
    icon of address 48 Hutton Road Shenfield, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74 GBP2020-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 2617 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 287
    icon of address 106 Hodge Clough Road, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 1424 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 1015 - Right to appoint or remove directorsOE
    IIF 1015 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1015 - Ownership of shares – More than 25% but not more than 50%OE
  • 288
    icon of address 16 South Avenue, Rhyl, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 289
    icon of address Laurie House, Colyear Street, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF - Director → ME
  • 290
    icon of address Vivian House, Newham Road, Truro, Cornwall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 1208 - Right to appoint or remove directorsOE
    IIF 1208 - Ownership of shares – 75% or moreOE
    IIF 1208 - Ownership of voting rights - 75% or moreOE
  • 291
    icon of address 289 Villas Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF - Director → ME
  • 292
    icon of address 195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 293
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 2750 - Director → ME
    icon of calendar 2014-07-24 ~ dissolved
    IIF - Secretary → ME
  • 294
    STOLL GB LIMITED - 2013-05-14
    ORDERINSURE LIMITED - 2013-04-05
    icon of address 57a Craven Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-01 ~ dissolved
    IIF 167 - Director → ME
  • 295
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 296
    icon of address 10a Dryden Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 1123 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 2206 - Right to appoint or remove directorsOE
    IIF 2206 - Ownership of voting rights - 75% or moreOE
    IIF 2206 - Ownership of shares – 75% or moreOE
  • 297
    C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
    COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
    COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 298
    icon of address 10 Four Acres Park Ewen Road, South Cerney, Cirencester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,433 GBP2023-05-31
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 2380 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 1237 - Right to appoint or remove directorsOE
    IIF 1237 - Ownership of voting rights - 75% or moreOE
    IIF 1237 - Ownership of shares – 75% or moreOE
  • 299
    icon of address Aura Business Centre C/o Clearview Accountancy, Manners Road, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 2382 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 1239 - Ownership of voting rights - 75% or moreOE
    IIF 1239 - Right to appoint or remove directorsOE
    IIF 1239 - Ownership of shares – 75% or moreOE
  • 300
    icon of address Caerhays Castle, Gorran, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 1089 - LLP Designated Member → ME
  • 301
    icon of address Caerhays Castle, Gorran, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 1090 - LLP Designated Member → ME
  • 302
    icon of address Dolfach, Chapel Street, Caersws, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF - Director → ME
  • 303
    icon of address Third Floor, Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    534 GBP2019-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF - Has significant influence or controlOE
  • 304
    icon of address Third Floor, Prospect House, Columbus Quay, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 305
    icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF - Director → ME
  • 306
    icon of address Unit 2 Milton Industrial Estate, Lesmahagow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 2812 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 2337 - Ownership of voting rights - 75% or moreOE
    IIF 2337 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 3 Hardman Street, C/o Glaisyers Etl, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 2131 - Director → ME
  • 308
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 773 - Director → ME
  • 309
    GREG CAMPBELL MANAGEMENT CONSULTANCY LIMITED - 2004-06-08
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,761,883 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 768 - Director → ME
  • 310
    icon of address Sophia House, 76-80 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF - Director → ME
  • 311
    icon of address 78 Poplar Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 312
    icon of address Sophia House 76-80, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 1562 - Director → ME
  • 313
    CAPITAL IDEAS PUBLISHING LTD - 2009-02-19
    icon of address Sophia House, 76-80 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 1561 - Director → ME
  • 314
    icon of address Capital Building, Tyndall Street, Cardiff, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 113 - Director → ME
  • 315
    CAPITAL LAW LIMITED - 2006-10-02
    NOMAPI LIMITED - 2006-10-03
    icon of address Capital Building, Tyndall Street, Cardiff, Cardiff
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    745,521 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 104 - Director → ME
  • 316
    icon of address 36 Wellington Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 368 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 368 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 368 - Right to appoint or remove directors as a member of a firmOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 317
    icon of address Rectory Farm, Ashfield Park Road, Ross-on-wye, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 318
    icon of address 6 Pine Lodge, Whitefield Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 319
    THE QUEEN ALEXANDRA HOSPITAL HOME - 2017-08-21
    icon of address Gifford House Boundary Road, Worthing, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 231 - Director → ME
  • 320
    QAHH SERVICES LIMITED - 2017-08-11
    icon of address Gifford House, Boundary Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Current Assets (Company account)
    33,396 GBP2024-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 232 - Director → ME
  • 321
    icon of address 90 Crownfield Road Crownfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1866 - Ownership of voting rights - 75% or moreOE
    IIF 1866 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 77 Jewel Street, Barry, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 1954 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    icon of address The Old Slaugher House, Ashey Road, Ryde, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 412 - Director → ME
  • 324
    icon of address Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 1110 - Director → ME
  • 325
    icon of address 24 Spencer Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2014-11-26 ~ now
    IIF 2967 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    icon of address 392-394 Hoylake Road, Moreton, Wirral, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    968,944 GBP2024-12-31
    Officer
    icon of calendar 2003-07-16 ~ now
    IIF 1794 - Director → ME
  • 327
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF - Director → ME
  • 328
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,172 GBP2024-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 329
    icon of address 15 Maes Onnen, Rhuddlan, Rhyl, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 1909 - Director → ME
  • 330
    WILLIAMS & COLE (BUTCHERS) LIMITED - 2007-02-28
    COINLAFF LIMITED - 1982-08-18
    icon of address 103-104 Walter Road, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    101,554 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 2599 - Director → ME
    icon of calendar ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 331
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 2414 - Right to appoint or remove directorsOE
    IIF 2414 - Ownership of voting rights - 75% or moreOE
    IIF 2414 - Ownership of shares – 75% or moreOE
  • 332
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 619 - Director → ME
  • 333
    icon of address C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438,071 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 2387 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 1456 - Right to appoint or remove directors as a member of a firmOE
    IIF 1456 - Right to appoint or remove directorsOE
    IIF 1456 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1456 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1456 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1456 - Ownership of shares – More than 25% but not more than 50%OE
  • 334
    icon of address 67 Victoria Road, Horley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,423 GBP2024-09-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 1493 - Right to appoint or remove directorsOE
    IIF 1493 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1493 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,492,611 GBP2024-09-30
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 2342 - Director → ME
  • 336
    icon of address 11-13 Hanover Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 1223 - Has significant influence or control as a member of a firmOE
    IIF 1223 - Has significant influence or control over the trustees of a trustOE
    IIF 1223 - Has significant influence or controlOE
  • 337
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2006-02-08 ~ now
    IIF 2340 - Director → ME
    icon of calendar 2006-02-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 338
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 896 - Director → ME
  • 339
    icon of address 23 City Commerce Centre, Marsh Lane, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF - Director → ME
  • 340
    icon of address 16 Solent Avenue, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,493 GBP2020-10-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    icon of address 22 Gelliwastad Road, Pontypridd, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF - Secretary → ME
  • 342
    icon of address 96 Welsh Road, Garden City, Deeside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 2531 - Director → ME
  • 343
    icon of address Flat 7 10 Earle Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 209 - Director → ME
  • 344
    icon of address 47 Chadwick Way, Hamble, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 1275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1275 - Right to appoint or remove directorsOE
    IIF 1275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 345
    icon of address Baneswell Social Club, Havelock Street, Newport, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF - Director → ME
  • 346
    icon of address Westhorpe Management Limited, Lyndhurst Court, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF - Director → ME
  • 347
    icon of address 32 Park Drive, 32 Park Drive, Whitby, Ellesmere Port, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF - Director → ME
  • 348
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 2421 - Right to appoint or remove directorsOE
    IIF 2421 - Ownership of voting rights - 75% or moreOE
    IIF 2421 - Ownership of shares – 75% or moreOE
  • 349
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,498 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 863 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 863 - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    EVILLE & JONES CONSTRUCTION LIMITED - 2023-12-06
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146 GBP2024-04-30
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 2166 - Director → ME
    icon of calendar 2017-01-31 ~ now
    IIF - Secretary → ME
  • 351
    icon of address Century House 1275 Century Way, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,756 GBP2017-04-05
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 854 - Right to surplus assets - More than 25% but not more than 50%OE
  • 352
    icon of address Unit 1 17 Pepper Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -153,731 GBP2023-05-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 1058 - Ownership of shares – More than 25% but not more than 50%OE
  • 353
    icon of address Ash House Business Centre, Unit 22, 8 Second Cross Road, Twickenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 1512 - Ownership of shares – 75% or moreOE
    IIF 1512 - Right to appoint or remove directorsOE
    IIF 1512 - Ownership of voting rights - 75% or moreOE
  • 354
    icon of address 1 Phillimore Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1867 - Ownership of voting rights - 75% or moreOE
  • 355
    icon of address 6 Monas Terrace, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF - Director → ME
  • 356
    icon of address Cherrybrook Medical Centre, Hookhills Road, Paignton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF - Director → ME
  • 357
    icon of address Swift Accountants 1b Chowley Court Chowley Oak Business Park, Bolesworth Estates, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,021 GBP2025-03-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 358
    POYNTON EXCAVATIONS AND DEMOLITION LIMITED - 2023-01-12
    icon of address 7 Elm Close, Poynton, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,211 GBP2024-05-31
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1240 - Right to appoint or remove directorsOE
  • 359
    icon of address Unit 4, Money Matters, Whitworth Court, Runcorn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 360
    icon of address 488 Station Road, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 1816 - Director → ME
  • 361
    LENDSEC LIMITED - 2022-02-10
    SPRINTROCK CAPITAL LIMITED - 2022-02-03
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 902 - Director → ME
  • 362
    LENDSEC GROUP LIMITED - 2022-02-10
    SPRINTROCK GROUP LIMITED - 2022-02-03
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ dissolved
    IIF 2881 - Right to appoint or remove directorsOE
    IIF 2881 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2881 - Ownership of shares – More than 25% but not more than 50%OE
  • 363
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2002-06-24 ~ now
    IIF 297 - Director → ME
  • 364
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 2152 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 864 - Right to appoint or remove directorsOE
    IIF 864 - Ownership of voting rights - 75% or moreOE
    IIF 864 - Ownership of shares – 75% or moreOE
  • 365
    ROSEGOOD LTD - 2000-02-03
    icon of address 239 Bullsmoor Lane, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,205 GBP2019-04-30
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 1388 - Director → ME
    icon of calendar 2014-03-26 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 957 - Ownership of voting rights - 75% or moreOE
    IIF 957 - Ownership of shares – 75% or moreOE
  • 366
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 2744 - Director → ME
    icon of calendar 2014-05-02 ~ dissolved
    IIF - Secretary → ME
  • 367
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 368
    icon of address Woldringfold House Brighton Road, Lower Beeding, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,346 GBP2019-02-28
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 2301 - Director → ME
  • 369
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    THE ARTISAN RUG COMPANY LIMITED - 2017-07-19
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 371
    icon of address 5 Old Station Cottages, Church Farm Road, Aldeburgh, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2024-10-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 1371 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 714 - Ownership of shares – 75% or moreOE
  • 372
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 751 - Director → ME
  • 373
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 374
    THE CHEESE COMPANY LIMITED - 1994-02-25
    PRECIS (1165) LIMITED - 1992-10-01
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 18 - Director → ME
  • 375
    icon of address 3a Cyril Mansions , Prince Of Wales Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF - LLP Member → ME
  • 376
    icon of address Suite 2 Pentland House, Village Way, Wilmslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 377
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 2052 - Director → ME
  • 378
    HACKREMCO (NO.162) LIMITED - 1984-05-25
    icon of address Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF - Director → ME
  • 379
    icon of address City Church House, Eastern Inway, Grimsby, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    643,142 GBP2024-12-31
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 1797 - Director → ME
  • 380
    CENTRAL HAULAGE LTD - 2007-01-03
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 1066 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 2190 - Ownership of shares – 75% or moreOE
  • 381
    icon of address Unit 5 Mayfield Industrial Est, Mayfield, Dalkeith, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF - Director → ME
  • 382
    CITYSWEEP (EDINBURGH) LTD - 2006-10-11
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF - Director → ME
  • 383
    icon of address Suite 3 95 Wilton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 2620 - Director → ME
  • 384
    MERIDIAN ENVIRONMENTAL HEALTH SOLUTIONS LIMITED - 2001-12-13
    icon of address Century House 1275century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-10 ~ dissolved
    IIF 2392 - Director → ME
    icon of calendar 2000-02-10 ~ dissolved
    IIF - Secretary → ME
  • 385
    CLASSIC CEILINGS LIMITED - 2003-12-24
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-01 ~ dissolved
    IIF 933 - Director → ME
  • 386
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,717,169 GBP2021-02-28
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 122 - Director → ME
  • 387
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,835 GBP2024-01-30
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1460 - Ownership of voting rights - 75% or moreOE
  • 388
    icon of address 22 Acava Studios - Old Spode Works Elenora Street, Stoke, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 2671 - Has significant influence or controlOE
  • 389
    icon of address 36 High Street, Cleethorpes, North East Lincs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135 GBP2019-02-28
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 390
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 1081 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 2195 - Has significant influence or controlOE
  • 391
    icon of address Williams & Co Accountants Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 1466 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1466 - Ownership of shares – More than 50% but less than 75%OE
  • 392
    icon of address 95 Glebelands Road, Sale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 1808 - Director → ME
  • 393
    icon of address The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -945 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF - Secretary → ME
  • 394
    icon of address The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -456 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 2453 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    icon of address Office 1 St Ives Enterprise Centre, Caxton Road, St Ives, England
    Active Corporate (3 parents)
    Equity (Company account)
    -772 GBP2025-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 396
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 2277 - Director → ME
    icon of calendar 2024-11-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 397
    icon of address 9 Lochview Avenue, Gourock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 2182 - Right to appoint or remove directorsOE
    IIF 2182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2182 - Ownership of shares – More than 50% but less than 75%OE
  • 398
    icon of address Unit 5 Mayfield Industrial Estate Mayfield Industrial Estate, Unit 5, Dalkeith, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -65,095 GBP2024-09-30
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF - Director → ME
  • 399
    THEAMPLIFY LIMITED - 2022-02-21
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF - Has significant influence or controlOE
  • 400
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 1829 - Director → ME
  • 401
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,264 GBP2023-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 1997 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1997 - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 2420 - Right to appoint or remove directorsOE
    IIF 2420 - Ownership of voting rights - 75% or moreOE
    IIF 2420 - Ownership of shares – 75% or moreOE
  • 403
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2424 - Right to appoint or remove directorsOE
    IIF 2424 - Ownership of voting rights - 75% or moreOE
    IIF 2424 - Ownership of shares – 75% or moreOE
  • 404
    icon of address Old Slaughter House, Ashey Road, Ryde, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 410 - Director → ME
  • 405
    icon of address 9 Kent Close, Bromborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 197 - Director → ME
  • 406
    COMMUNICATIONS ADVISORY SERVICE LIMITED - 2005-04-07
    PROSPECT HOUSE COMMUNICATIONS LTD - 2000-06-12
    CAS CONSULTANCY SERVICES LIMITED - 1995-05-12
    HIGHOKE LIMITED - 1989-04-27
    icon of address 1210 Parkview Arlington Business Park, Theale, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2346 - Director → ME
  • 407
    icon of address Jubilee House, Westlea Rd, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,241 GBP2015-06-30
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF - Director → ME
  • 408
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,597 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ now
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1506 - Right to appoint or remove directorsOE
    IIF 1506 - Ownership of voting rights - 75% or moreOE
    IIF 1506 - Ownership of shares – 75% or moreOE
  • 409
    V9 ACTIVITY CENTRE LTD - 2012-11-27
    icon of address Unit 11 Rizla House, Severn Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 2977 - Director → ME
  • 410
    icon of address Basketmakers Cottage Wick Lane, Lower Apperley, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    320,765 GBP2025-04-30
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 1045 - Right to appoint or remove directorsOE
  • 411
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -637 GBP2022-03-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 1862 - Ownership of voting rights - 75% or moreOE
  • 412
    icon of address Unit A 15 Raymond Close, Wollaston, Wellingborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,982 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 2003 - Director → ME
    icon of calendar 2022-06-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 1358 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1358 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 413
    icon of address Unit A Telford Court, Chester Gates Business Park, Chester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,094 GBP2024-10-31
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 702 - Director → ME
  • 414
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF - Director → ME
  • 415
    icon of address Manufactory House, Bell Lane, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 1480 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1480 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1480 - Right to appoint or remove directorsOE
  • 416
    icon of address The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2024-02-28
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 417
    icon of address 18 Crook Log, Bexleyheath, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 2001 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 959 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 959 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 959 - Right to appoint or remove directorsOE
  • 418
    COOLBILLBOARDS LIMITED - 2001-11-01
    icon of address Milner House, 14 Manchester Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,540,011 GBP2018-01-31
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF - Director → ME
  • 419
    icon of address Dove Barn, Bartestree, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,923 GBP2022-03-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF - Director → ME
  • 420
    icon of address First Floor, 2 City Road, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2020-12-31
    Officer
    icon of calendar 2007-04-10 ~ now
    IIF - Director → ME
    IIF 472 - Director → ME
    icon of calendar 2007-04-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 1894 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1301 - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    icon of address 122 Grosvenor Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,494 GBP2024-12-31
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ now
    IIF 2175 - Right to appoint or remove directorsOE
    IIF 2175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2175 - Ownership of shares – More than 25% but not more than 50%OE
  • 422
    icon of address Unit 8 179 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 2941 - Director → ME
  • 423
    icon of address Unit 7 Vulcan House, Restmor Way, Wallington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,880 GBP2024-03-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 424
    icon of address Unit 6 Vale Business Park, Llandow, Cowbridge, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    393 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 425
    icon of address The Oval, Marcus Street, Caernarfon, Gwynedd, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    44,203 GBP2024-05-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF - Director → ME
  • 426
    icon of address 57 Craven Street, Leicester, Leicestershire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    412,519 GBP2024-07-31
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 2546 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1465 - Right to appoint or remove directorsOE
    IIF 1465 - Ownership of voting rights - 75% or moreOE
    IIF 1465 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 6 Unit 6 Dollywagon Way, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    215,256 GBP2024-12-31
    Officer
    icon of calendar 2008-07-11 ~ now
    IIF 871 - Director → ME
    icon of calendar 2008-07-11 ~ now
    IIF 2698 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2649 - Ownership of shares – 75% or moreOE
  • 428
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,712 GBP2023-09-30
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 893 - Director → ME
  • 429
    icon of address Unit 5 Mayfield Industrial Estate, Mayfield, Dalkeith, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    35,718 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 430
    icon of address 8 Kirkton Crescent, Millport, Isle Of Cumbrae, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -67,142 GBP2024-11-30
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 1990 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 2869 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address The Rectory, Canal Walk, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,901 GBP2020-12-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 432
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 2320 - Secretary → ME
  • 433
    PEGASUS PUBLISHING LIMITED - 2024-01-08
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 1885 - Ownership of shares – 75% or moreOE
    IIF 1885 - Ownership of voting rights - 75% or moreOE
    IIF 1885 - Right to appoint or remove directorsOE
  • 434
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 1886 - Ownership of voting rights - 75% or moreOE
    IIF 1886 - Right to appoint or remove directorsOE
    IIF 1886 - Ownership of shares – 75% or moreOE
  • 435
    CRYSTAL ASSET REPOSSESSIONS LTD - 2020-04-16
    icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 1839 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 835 - Right to appoint or remove directorsOE
    IIF 835 - Ownership of voting rights - 75% or moreOE
    IIF 835 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 112 Shelbourne Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 213 - Director → ME
    icon of calendar 2015-06-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 1447 - Ownership of shares – More than 25% but not more than 50%OE
  • 437
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,428 GBP2017-11-30
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2808 - Has significant influence or controlOE
    IIF 2808 - Right to appoint or remove directorsOE
    IIF 2808 - Ownership of voting rights - 75% or moreOE
    IIF 2808 - Ownership of shares – 75% or moreOE
  • 438
    icon of address Victoria House, Victoria Street, Cwmbran, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 2621 - Director → ME
  • 439
    icon of address The House, 1a The Anchorage, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 2915 - Director → ME
  • 440
    icon of address 16/17 Carron House, Town Centre, Cumbernauld Carron Way, Cumbernauld, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF - Director → ME
  • 441
    icon of address 24 Spencer Street, Carlisle
    Active Corporate (5 parents)
    Equity (Company account)
    424,243 GBP2024-03-31
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 442
    icon of address Cumbria Family Law, 24 Spencer Street, Carlisle
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 2968 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 443
    icon of address 47-49 Summerhill Road, St George, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF - Director → ME
  • 444
    icon of address 57-61 Market Place, Cannock, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 1206 - Ownership of voting rights - 75% or moreOE
    IIF 1206 - Ownership of shares – 75% or moreOE
  • 445
    icon of address Nant Gwrtheyrn, Llithfaen, Pwllheli, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF - Director → ME
  • 446
    icon of address 42 High Street, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,583 GBP2015-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 40 - Director → ME
  • 447
    icon of address Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 335 - Director → ME
    icon of calendar 2015-10-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 1850 - Right to appoint or remove directorsOE
    IIF 1850 - Ownership of voting rights - 75% or moreOE
    IIF 1850 - Ownership of shares – 75% or moreOE
  • 448
    icon of address Little Haywards, Ringley Avenue, Horley, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    519,653 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 1494 - Ownership of shares – More than 50% but less than 75%OE
  • 449
    D & J AUTOS MOT CENTRE LTD - 2013-12-17
    icon of address Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 1426 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 1020 - Ownership of shares – 75% or moreOE
  • 450
    D & J AUTOS DIAGNOSTICS LTD - 2013-12-17
    icon of address 18/19 Salmon Fields Business Village, Royton, Oldham
    Active Corporate (1 parent)
    Equity (Company account)
    -19,805 GBP2024-08-31
    Officer
    icon of calendar 2011-09-05 ~ now
    IIF 1427 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 1018 - Ownership of shares – 75% or moreOE
  • 451
    WIZARD COMMERCIAL LTD - 2022-02-23
    WIZARD COMMERCIALS LIMITED - 2022-07-12
    icon of address Unit 2 7 Lodge Row, Mapperley, Ilkeston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 452
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    631 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 2324 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    icon of address 15a Anchor Road, Aldridge, Walsall, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,001 GBP2019-07-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 1036 - Has significant influence or controlOE
    IIF 1036 - Right to appoint or remove directorsOE
    IIF 1036 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1036 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1036 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1036 - Ownership of shares – 75% or moreOE
  • 454
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,997 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 455
    icon of address 64 Century Court Montpellier Grove, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    261 GBP2016-06-30
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 456
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,105 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 1843 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 1241 - Has significant influence or controlOE
    IIF 1241 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1241 - Ownership of voting rights - 75% or moreOE
    IIF 1241 - Ownership of shares – 75% or moreOE
  • 457
    icon of address Chartwell House Manor Drive, Hilton, Yarm-on-tees, Cleveland, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,003,718 GBP2024-03-31
    Officer
    icon of calendar 2015-10-02 ~ now
    IIF 2060 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 975 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 975 - Ownership of shares – More than 25% but not more than 50%OE
  • 458
    icon of address 72 Pentyla Baglan Road, Port Talbot, West Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,133 GBP2020-07-31
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2454 - Ownership of shares – 75% or moreOE
  • 459
    DAVID JONES HAULAGE LIMITED - 2010-08-19
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ dissolved
    IIF 2050 - Director → ME
  • 460
    icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 461
    icon of address Glasgoed, Lower Mill Road, Llanrwst, Conwy, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 462
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    267,293 GBP2017-04-30
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1498 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1498 - Ownership of shares – More than 50% but less than 75%OE
  • 463
    icon of address 414-416 Blackpool Road, Ashton-on-ribble, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF - Director → ME
  • 464
    icon of address 7 Market Square, High Street, Bishops Castle
    Active Corporate (1 parent)
    Equity (Company account)
    -16,327 GBP2021-03-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ now
    IIF 969 - Ownership of shares – 75% or moreOE
  • 465
    icon of address 38 King George Street, Shotton, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 2529 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    icon of address 131 White Hart Lane, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 204 - Director → ME
  • 467
    icon of address 60a/6, Prestonkirk House East Lothian, East Linton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-10-31
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-10-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 2461 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 17 Chine Close, Locks Heath, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 1114 - Director → ME
  • 469
    icon of address Unit 10 Barmet Industrial Estate, Lingdale, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    286,421 GBP2024-12-31
    Officer
    icon of calendar 2002-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 470
    icon of address Clock Tower House, Trueman Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF - Director → ME
  • 471
    icon of address 33 Francis House, Coleridge Gardens, Coleridge Gardens, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    14,246,894 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 2303 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 1214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1214 - Ownership of shares – More than 25% but not more than 50%OE
  • 472
    icon of address 33 Francis House Coleridge Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 2302 - Director → ME
  • 473
    icon of address David House Mill Road, Pontnewynydd, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    81,359 GBP2024-03-31
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 1094 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 474
    icon of address David House Mill Road, Pontnewynydd, Pontypool, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    30,788 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 1093 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 475
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 2928 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 476
    icon of address Brantridge Park Farm Brantridge Lane, Balcombe, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,030 GBP2015-12-31
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 357 - Director → ME
  • 477
    icon of address 1 Hazel Grove, Caerphilly, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,088,892 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 1932 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 2861 - Ownership of shares – 75% or moreOE
    IIF 2861 - Ownership of voting rights - 75% or moreOE
  • 478
    icon of address The Gate Shed, Kings Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,408 GBP2019-11-30
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 2764 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 479
    icon of address Unit 4 Penllyn Estate Farm, Llwynhelig, Cowbridge, Vog, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 2450 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 464 Ashley Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 2117 - Director → ME
  • 481
    icon of address 61 London Road, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 2112 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 1000 - Right to appoint or remove directorsOE
    IIF 1000 - Ownership of shares – 75% or moreOE
    IIF 1000 - Ownership of voting rights - 75% or moreOE
  • 482
    icon of address 6 Lon Pennant, Cwmgelli, Blackwood, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 2850 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2850 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2850 - Right to appoint or remove directorsOE
  • 483
    icon of address Unit 205 Vienna Court, Kirkleatham Business Park, Redcar, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 2057 - Director → ME
  • 484
    icon of address Suite B, 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF 1725 - Director → ME
  • 485
    icon of address The Wynd, Dalgety Bay, Dunfermline
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 1719 - Director → ME
  • 486
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 487
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,535 GBP2022-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 488
    WORLD DARTS ASSOCIATION - 2003-03-12
    icon of address 17-19 Station Road West, Oxted, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,376 GBP2024-11-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 924 - Has significant influence or controlOE
  • 489
    icon of address 39 Grosvenor Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF - Director → ME
  • 490
    icon of address Unit 12 Stadium Way, Reading, Berks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF - Director → ME
  • 491
    icon of address 30 Walnut Tree Lane, Longwick, Princes Risborough, Bucks
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    60,192 GBP2016-03-31
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF - Director → ME
  • 492
    icon of address 2 Warren House Mold Road, Bodfari, Denbigh, Denbighshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    74,181 GBP2024-08-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 493
    icon of address The Old Pump House, Hutton Moor Lane, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 2813 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 1860 - Ownership of voting rights - 75% or moreOE
    IIF 1860 - Ownership of shares – 75% or moreOE
    IIF 1860 - Right to appoint or remove directorsOE
  • 494
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 659 - Director → ME
  • 495
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,820 GBP2022-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-04-21 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 496
    icon of address 59 Greyhound Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 2348 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 1226 - Right to appoint or remove directorsOE
    IIF 1226 - Ownership of voting rights - 75% or moreOE
    IIF 1226 - Ownership of shares – 75% or moreOE
  • 497
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,793 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 498
    icon of address 3 Prestwick Close, St. Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF - Director → ME
    icon of calendar 2024-11-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 499
    icon of address 10 Four Acres Park, South Cerney, Cirencester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 2381 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 1238 - Right to appoint or remove directorsOE
    IIF 1238 - Ownership of voting rights - 75% or moreOE
    IIF 1238 - Ownership of shares – 75% or moreOE
  • 500
    icon of address 4a Hatcham Park Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 501
    icon of address 6th Floor 25 Farrington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF - Secretary → ME
  • 502
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 3000 - Secretary → ME
  • 503
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF - Secretary → ME
  • 504
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF - Secretary → ME
  • 505
    DAVID CLULOW READING LIMITED - 2005-09-29
    EVER 2262 LIMITED - 2004-05-28
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF - Secretary → ME
  • 506
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF - Secretary → ME
  • 507
    icon of address 22 Sunrise, Malvern
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF - Director → ME
  • 508
    DAVID WILLIAMS GROUP LTD - 2015-11-30
    DAVID WILLIAMS ELECTRICAL LTD - 2015-09-24
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 657 - Director → ME
  • 509
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 2430 - Ownership of shares – 75% or moreOE
    IIF 2430 - Ownership of voting rights - 75% or moreOE
    IIF 2430 - Right to appoint or remove directorsOE
  • 510
    icon of address Afallon, Dwyran, Llanfairpwllgwyngyll, Anglesey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 511
    icon of address 28 The Stray, Brough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 512
    icon of address Pathways, Blodwell Bank, Oswestry, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 1803 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 820 - Ownership of shares – 75% or moreOE
  • 513
    icon of address 34 Saffron Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379 GBP2018-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 1002 - Ownership of shares – More than 25% but not more than 50%OE
  • 514
    icon of address 48 Hutton Road, Shenfield, Brentwood, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,458 GBP2022-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 2618 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 515
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    54,917 GBP2025-01-31
    Officer
    icon of calendar 2010-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 516
    icon of address 5 Broomfield Mews, Church Hill, Royston, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-18 ~ dissolved
    IIF 2369 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 1230 - Ownership of shares – 75% or moreOE
  • 517
    icon of address Gwelfor, Ceunant, Caernarfon, Gwynedd
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,307 GBP2016-08-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2455 - Has significant influence or controlOE
    IIF 2455 - Right to appoint or remove directorsOE
    IIF 2455 - Ownership of voting rights - 75% or moreOE
    IIF 2455 - Ownership of shares – 75% or moreOE
  • 518
    icon of address The Red House Lower Stapeley, Minsterley, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2024-03-31
    Officer
    icon of calendar 2023-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 519
    icon of address 67 Elm Road, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF - Director → ME
  • 520
    icon of address Henry Brake House, 46 Hullbridge Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 1799 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 819 - Ownership of shares – 75% or moreOE
  • 521
    icon of address Arfryn, Henfwlch Road, Carmarthen, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,726 GBP2020-05-31
    Officer
    icon of calendar 2015-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2645 - Has significant influence or controlOE
    IIF 2645 - Right to appoint or remove directorsOE
    IIF 2645 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2645 - Ownership of shares – More than 25% but not more than 50%OE
  • 522
    icon of address C/o Bailams & Co, Ty Antor Navigation Park Abercynon, Rhondda Cynon Taf
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-20 ~ dissolved
    IIF 2140 - Director → ME
  • 523
    icon of address 2 Church Court, Cox Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF - Director → ME
  • 524
    icon of address 4385, 13140134 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 1079 - Director → ME
  • 525
    icon of address 21 Fernwood, Norton, Runcorn, Cheshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,095 GBP2024-01-31
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 1282 - Ownership of shares – 75% or moreOE
  • 526
    icon of address 54 Wood Street, St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    779 GBP2021-06-30
    Officer
    icon of calendar 2008-05-06 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 1257 - Ownership of shares – More than 25% but not more than 50%OE
  • 527
    icon of address Centurion House, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 606 - Director → ME
  • 528
    icon of address Clyde Offices, 48 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1337 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 2469 - Right to appoint or remove directorsOE
    IIF 2469 - Ownership of voting rights - 75% or moreOE
    IIF 2469 - Ownership of shares – 75% or moreOE
  • 529
    icon of address 421 Denison House, 20 Lanterns Court Lanterns Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 471 - Director → ME
  • 530
    icon of address C/o Carrington Accountancy Birchin Court, 20 Birchin Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 851 - Right to appoint or remove directorsOE
    IIF 851 - Ownership of shares – More than 25% but not more than 50%OE
  • 531
    icon of address 2 Cherry Tree Cottage, Smalldale, Bradwell, Hope Valley, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 532
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 623 - Director → ME
  • 533
    icon of address 63 Milton Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF - Director → ME
  • 534
    icon of address 22 Riverside Drive, Cleethorpes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 535
    icon of address Flat 4 39 St. James's Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2021-04-30
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 451 - Director → ME
  • 536
    icon of address 39 St. James's Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 1291 - Right to appoint or remove directorsOE
    IIF 1291 - Ownership of voting rights - 75% or moreOE
    IIF 1291 - Ownership of shares – 75% or moreOE
  • 537
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,740 GBP2024-03-31
    Officer
    icon of calendar 2005-03-17 ~ now
    IIF 2730 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 538
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 2754 - Director → ME
    icon of calendar 2013-09-20 ~ dissolved
    IIF - Secretary → ME
  • 539
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    40,457 GBP2024-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 449 - Director → ME
    icon of calendar 2014-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 1288 - Right to appoint or remove directorsOE
    IIF 1288 - Ownership of voting rights - 75% or moreOE
    IIF 1288 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 58 Edgemoor Drive, Crosby, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 541
    icon of address 272 Haughton Road, Darlington, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 2962 - Director → ME
    icon of calendar 2022-12-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 542
    icon of address The Tower, 103 High Street, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    263,121 GBP2024-03-31
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 2468 - Right to appoint or remove directorsOE
    IIF 2468 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2468 - Ownership of shares – More than 50% but less than 75%OE
  • 543
    icon of address 1 Glanglasfor, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 1730 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 544
    DAVID WILLIAMSON SUPERMARKETS LIMITED - 2002-09-12
    icon of address 99 Abbey Road, Grimsby, South Humberside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -331,181 GBP2021-04-30
    Officer
    icon of calendar 2002-08-29 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 1523 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1523 - Ownership of shares – More than 25% but not more than 50%OE
  • 545
    icon of address Capital Office, 124-128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 2586 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 546
    icon of address 40 Onslow Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 1297 - Right to appoint or remove directorsOE
    IIF 1297 - Ownership of voting rights - 75% or moreOE
    IIF 1297 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 53 West Street, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 850 - Right to appoint or remove directorsOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Ownership of shares – 75% or moreOE
  • 548
    HOADIAMS UK LIMITED - 2012-10-16
    icon of address 1 Heol Ty Nant, Llangeinor, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF - Director → ME
  • 549
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 1831 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 829 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 829 - Right to appoint or remove directorsOE
    IIF 829 - Ownership of shares – More than 25% but not more than 50%OE
  • 550
    icon of address Station Works, Earls Colne, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,265,100 GBP2024-07-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1830 - Director → ME
  • 551
    icon of address Station Works, Earls Colne, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,404,951 GBP2024-07-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1832 - Director → ME
  • 552
    icon of address 2 Wycombe Road, Prestwood, Great Missenden
    Active Corporate (3 parents)
    Equity (Company account)
    871,933 GBP2024-02-28
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 1471 - Right to appoint or remove directorsOE
    IIF 1471 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1471 - Ownership of shares – More than 25% but not more than 50%OE
  • 553
    icon of address 1 Fairfield Street, Bingham, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    52,250 GBP2017-03-31
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 2349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1227 - Ownership of shares – More than 25% but not more than 50%OE
  • 554
    DCK GROUP ENTERPRISES LTD LTD - 2018-05-25
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,541 GBP2024-03-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 99 - Director → ME
    icon of calendar 2018-04-04 ~ now
    IIF 2994 - Secretary → ME
  • 555
    SURF BUNCH LIMITED - 2017-06-14
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 556
    icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 2463 - Ownership of shares – 75% or moreOE
  • 557
    DE FREVILLE HOUSE PROPERTIES LIMITED - 2016-08-22
    icon of address Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    482,039 GBP2025-03-31
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 2063 - Director → ME
    icon of calendar 2016-06-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 977 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 977 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 977 - Right to appoint or remove directorsOE
  • 558
    icon of address 17 Tilston Close, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 2210 - Right to appoint or remove directorsOE
    IIF 2210 - Ownership of voting rights - 75% or moreOE
    IIF 2210 - Ownership of shares – 75% or moreOE
  • 559
    icon of address 10a Dryden Road, Liverpool
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 560
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 1721 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 2652 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2652 - Ownership of shares – More than 25% but not more than 50%OE
  • 561
    icon of address Dipford House, Queens Square Huddersfield Road, Honley, Holmfirth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,720 GBP2024-02-29
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 713 - Ownership of voting rights - 75% or moreOE
    IIF 713 - Ownership of shares – 75% or moreOE
  • 562
    icon of address 2 Salisbury Street, Shotton, Deeside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,628 GBP2017-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 563
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,403 GBP2015-09-30
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 758 - Director → ME
  • 564
    icon of address Muras Baker Jones, 3rd Floor Regent House Bath Avenue, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-12 ~ dissolved
    IIF - Director → ME
  • 565
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 2756 - Director → ME
    icon of calendar 2014-03-07 ~ dissolved
    IIF - Secretary → ME
  • 566
    THE U.K. WEDDING SHOWS LIMITED - 2013-08-22
    THE U.K. WEDDING SHOW LIMITED - 2002-09-24
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    361,522 GBP2016-04-30
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2007-04-30 ~ dissolved
    IIF 2319 - Secretary → ME
  • 567
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 2374 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 1234 - Right to appoint or remove directorsOE
    IIF 1234 - Ownership of voting rights - 75% or moreOE
    IIF 1234 - Ownership of shares – 75% or moreOE
  • 568
    icon of address 9 Church Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,222 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 2218 - Right to appoint or remove directorsOE
    IIF 2218 - Ownership of voting rights - 75% or moreOE
    IIF 2218 - Ownership of shares – 75% or moreOE
  • 569
    icon of address 45 Zeta Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-09-01 ~ dissolved
    IIF 2607 - Ownership of shares – More than 25% but not more than 50%OE
  • 570
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF - Director → ME
  • 571
    ROCK COMPONENTS LTD - 2012-10-03
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 2601 - Director → ME
  • 572
    DEMESNE ELECTRICAL UK LIMITED - 2012-05-14
    icon of address Unit 14 Ballysaggart Industrial Estate, Ballygawley Road, Dungannon, Co. Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 2336 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 573
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF - Director → ME
  • 574
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-04 ~ dissolved
    IIF 2343 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 575
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    377 GBP2019-11-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1050 - Ownership of voting rights - 75% or moreOE
    IIF 1050 - Ownership of shares – 75% or moreOE
  • 576
    icon of address 205 Outgang Lane, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 2526 - Director → ME
  • 577
    icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102,206 GBP2018-03-31
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 2525 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
  • 578
    icon of address 25 Sorrel, Amington, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 308 - Director → ME
  • 579
    icon of address 4385, 09612064: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,427 GBP2020-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 580
    icon of address Casanova Barbers, 60-62 Chapel Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    784 GBP2019-03-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF - Director → ME
  • 581
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 295 - Director → ME
  • 582
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    198,218 GBP2025-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF - Director → ME
  • 583
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 2979 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 584
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,154,575 GBP2023-12-31
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 2957 - Director → ME
  • 585
    icon of address Unit 3, Stadium Court, Plantation Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    227 GBP2021-03-29
    Officer
    icon of calendar 2020-12-28 ~ dissolved
    IIF - Director → ME
  • 586
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,201 GBP2025-02-28
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF - Director → ME
    icon of calendar 2024-02-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 587
    icon of address 18 Hundred Acres, Wickham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 261 - Director → ME
  • 588
    icon of address 37 Marina Drive, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF - Director → ME
  • 589
    icon of address Unit 6 Lagonda Court, Cowpen Lane Industrial Estate, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    12,209 GBP2024-12-01
    Officer
    icon of calendar 2011-04-22 ~ now
    IIF 2053 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 970 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 970 - Ownership of shares – More than 25% but not more than 50%OE
  • 590
    icon of address Unit 11, Carrock Road Croft Business Park, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 591
    icon of address Flat 1 Daisy Court, Jackdaw Close, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Officer
    icon of calendar 2015-07-27 ~ now
    IIF 1836 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 834 - Ownership of voting rights - 75% or moreOE
    IIF 834 - Right to appoint or remove directorsOE
    IIF 834 - Ownership of shares – 75% or moreOE
  • 592
    icon of address 23 Springfield Road, Wilbarston, Market Harborough, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 2019 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 964 - Has significant influence or controlOE
  • 593
    icon of address 27 Cae Bold, Caernarfon, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 594
    icon of address 27 Cae Bold, Caernarfon, Gwynedd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 595
    DJ ROOFING & PROPERTY MAINTENANCE LTD - 2022-03-30
    icon of address 222 Pickhurst Lane, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,234 GBP2025-03-31
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 2124 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1008 - Ownership of shares – More than 25% but not more than 50%OE
  • 596
    icon of address 76c Davyhulme Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 597
    OVERGOLD VENTURES LTD - 2012-03-13
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    190 GBP2020-06-30
    Officer
    icon of calendar 2011-09-19 ~ now
    IIF 1374 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 716 - Has significant influence or controlOE
  • 598
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    413 GBP2017-06-30
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 599
    icon of address 12 Linden Crescent, Aberdare, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10,651 GBP2024-10-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 600
    icon of address 23 Cherry Gardens, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 601
    icon of address 22 Kinross Road, Totton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,943 GBP2019-11-30
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 602
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 603
    icon of address 5 Fairfield Drive, West Kirby, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF - Director → ME
  • 604
    icon of address 83 Ravenhill Gardens, Belfast, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,480 GBP2017-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 2974 - Director → ME
  • 605
    icon of address C/o R R Williams & Son Warwick House, 9 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 2312 - Director → ME
  • 606
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,894 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 1300 - Right to appoint or remove directorsOE
    IIF 1300 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1300 - Ownership of shares – More than 50% but less than 75%OE
  • 607
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,960 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF - Has significant influence or controlOE
  • 608
    icon of address 36 Queens Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,583 GBP2018-10-31
    Officer
    icon of calendar 2009-08-03 ~ dissolved
    IIF 2899 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Ownership of shares – 75% or moreOE
  • 609
    MFF GROUP SOLUTIONS LIMITED - 2022-03-16
    DLJ CONSULTING LIMITED - 2020-04-06
    icon of address 65 Crouch Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,262 GBP2024-12-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 2083 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 987 - Ownership of shares – More than 25% but not more than 50%OE
  • 610
    icon of address Sycamore House, Coxs Green, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 2234 - Director → ME
  • 611
    icon of address 12 Linden Crescent, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 612
    icon of address Richmond Street, Middlesbrough, Cleveland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,268 GBP2024-04-30
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 2058 - Director → ME
  • 613
    icon of address 1 Hazel Grove, Hazel Grove, Caerphilly, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    177,029 GBP2024-03-31
    Officer
    icon of calendar 2003-09-08 ~ now
    IIF 1931 - Director → ME
  • 614
    icon of address Unit 5f Standard Industrial Estate, Henley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF - Director → ME
  • 615
    icon of address C/o Purnells 5 & 6 Waterside Court, Albany Street, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-06 ~ dissolved
    IIF - Director → ME
  • 616
    icon of address 19 Denbigh Street, Llanrwst, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-11 ~ now
    IIF 1722 - Director → ME
  • 617
    APPLE ELECTRICS LTD - 2015-06-29
    icon of address 741 Oxford Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,525 GBP2024-01-31
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 2004 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 1326 - Right to appoint or remove directorsOE
    IIF 1326 - Ownership of shares – 75% or moreOE
    IIF 1326 - Ownership of voting rights - 75% or moreOE
  • 618
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 984 - Ownership of shares – More than 50% but less than 75%OE
  • 619
    MYKEY PERSONNEL SERVICES LTD - 2015-09-21
    icon of address Default, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF - Director → ME
  • 620
    TAYLORCOCKS (CHICHESTER) LIMITED - 2018-01-26
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF - Director → ME
  • 621
    TAYLORCOCKS (BRIGHTON) LIMITED - 2018-01-26
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF - Director → ME
  • 622
    DPI SIGNAGE LTD - 2012-06-28
    DPI DORLINGS LTD - 2012-02-08
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 174 - Director → ME
  • 623
    icon of address 3 Hadyn Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 2609 - Director → ME
  • 624
    icon of address Fiveways Business Centre, 167 Park Street, Cleethorpes, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,068 GBP2025-03-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 625
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 2758 - Director → ME
    icon of calendar 2013-09-09 ~ dissolved
    IIF - Secretary → ME
  • 626
    icon of address Durham House 73 Station Road, Codsall, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,796 GBP2024-12-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 919 - Director → ME
    icon of calendar 2017-08-03 ~ now
    IIF - Secretary → ME
  • 627
    icon of address C/o Bailams & Co Ty Antur, Navigation Park, Abercynon, Rct
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,135 GBP2019-05-31
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 2141 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 2188 - Has significant influence or controlOE
  • 628
    icon of address Brackenlea, Tanners Lane, Sandleheath, Fordingbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118 GBP2020-10-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 629
    DS HOME IMPROVEMENTS & MAINTENANCE LTD - 2019-02-20
    DAMPSEAL UK LTD - 2018-02-20
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,131 GBP2021-03-28
    Officer
    icon of calendar 2013-04-12 ~ now
    IIF 1120 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 630
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2025-03-12
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 1248 - Right to appoint or remove directorsOE
    IIF 1248 - Ownership of voting rights - 75% or moreOE
    IIF 1248 - Ownership of shares – 75% or moreOE
  • 631
    icon of address C/o Llama Accounting Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 2385 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 1451 - Right to appoint or remove directorsOE
  • 632
    icon of address 16 Solent Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 633
    icon of address Unit 14 Blenheim Close, Pysons Road Industrial Estate, Broadstairs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 1441 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 842 - Right to appoint or remove directorsOE
    IIF 842 - Ownership of voting rights - 75% or moreOE
    IIF 842 - Ownership of shares – 75% or moreOE
  • 634
    icon of address 5 Ravells Yard Dm Logistic Solutions, Carr Lane, Hoylake, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-05-09 ~ dissolved
    IIF - Secretary → ME
  • 635
    icon of address 11 Pond Gardens, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 636
    DUNES OIL GROUP LIMITED - 2018-07-09
    icon of address 11 Pond Gardens, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 637
    ROOTS OIL LIMITED - 2002-01-18
    ISANDCO THREE HUNDRED AND SIXTY SIX LIMITED - 2001-01-03
    WILLIAMS OIL COMPANY LIMITED - 2002-07-16
    icon of address Templars House South Deeside Road, Maryculter, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2001-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2189 - Ownership of shares – 75% or moreOE
  • 638
    icon of address 4a, 1 Water Lane, Totton, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1277 - Ownership of shares – More than 25% but not more than 50%OE
  • 639
    icon of address 5 St Catherines Drive, Faversham, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 1461 - Ownership of shares – More than 50% but less than 75%OE
  • 640
    icon of address 82 Crantock Road, Catford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208 GBP2020-07-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 2956 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 641
    icon of address Wren Cottage Crown Road, Marnhull, Sturminster Newton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    324,854 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 1281 - Right to appoint or remove directorsOE
    IIF 1281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1281 - Ownership of shares – More than 25% but not more than 50%OE
  • 642
    icon of address 32 Holmwood Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 2588 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 643
    icon of address 96 Dunbar Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2015-04-24 ~ dissolved
    IIF - Secretary → ME
  • 644
    icon of address 84 Albert Road, Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,783 GBP2021-05-07
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 2986 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 645
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,739 GBP2019-02-28
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 2985 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 646
    icon of address Tara, Middlesbrough Road, Guisborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 647
    icon of address 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 648
    icon of address 11 Lower High Street, Wednesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 649
    icon of address 6 Spray Close, Colwick, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,379 GBP2016-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 650
    icon of address 66a High Street, Rainham, Gillingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 1279 - Ownership of shares – 75% or moreOE
    IIF 1279 - Ownership of voting rights - 75% or moreOE
    IIF 1279 - Right to appoint or remove directorsOE
  • 651
    icon of address 5 Mill Close, Corby Glen, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 1759 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 2654 - Has significant influence or controlOE
  • 652
    icon of address 11 Mardley Hill, Welwyn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 653
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 654
    icon of address 55 Kingsway, Cottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 407 - Director → ME
  • 655
    icon of address Noahs Ark Cottage Lewes Road, Lindfield, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 795 - Director → ME
  • 656
    icon of address 5-11 Mortimer Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 657
    icon of address Shadwell House 65 Lower Green Road, Rusthall, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,318 GBP2024-03-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF - Director → ME
  • 658
    SHIRE WEST LIMITED - 2002-03-21
    D.W. HEATING & PLUMBING LIMITED - 2012-02-21
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    218,384 GBP2024-03-31
    Officer
    icon of calendar 2002-03-14 ~ now
    IIF 2580 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 659
    icon of address 4 Denton Street , Heywood, Manchester , Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 660
    icon of address 14 Waynflete Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,491 GBP2024-07-31
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 661
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF - Director → ME
    icon of calendar 2020-12-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 662
    icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,117 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 1537 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1537 - Ownership of shares – More than 25% but not more than 50%OE
  • 663
    E.H. WILLIAMS (LANDSCAPE) LIMITED - 1997-06-16
    icon of address Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,214,771 GBP2024-12-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 1792 - Director → ME
  • 664
    E.H. WILLIAMS (NURSERIES) LIMITED - 1994-03-16
    icon of address Burleydam Garden Centre Chester Road, Childer Thornton, Ellesmere Port
    Active Corporate (7 parents)
    Equity (Company account)
    3,938,578 GBP2024-12-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 1793 - Director → ME
  • 665
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    VETFORCE NOW LIMITED - 2018-04-05
    WORKFORCE NOW LIMITED - 2015-08-15
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2160 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
  • 666
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF - Director → ME
  • 667
    COMMUNITY ACTION & SUPPORT - EAST STAFFORDSHIRE - 2010-07-26
    icon of address Voluntary Services Centre, Union Street, Burton Upon Trent, Staffordshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-10-08 ~ dissolved
    IIF 1790 - Director → ME
  • 668
    icon of address Bugle Brading 56 57 High Street, Brading, Sandown Po36 0dq, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 669
    icon of address 4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 1563 - Director → ME
  • 670
    icon of address Banner House, 29 Byron Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1791 - Director → ME
  • 671
    ECI2 EUROPE HOLDINGS LIMITED - 2012-02-21
    IPUK LIMITED - 2006-09-14
    INTERACTIVE PRODUCTS LIMITED - 2007-07-06
    icon of address Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF - Secretary → ME
  • 672
    ECOMMERCE INDUSTRIES, INC (EUROPE) LIMITED - 2012-02-10
    AWA 118 LIMITED - 2001-05-21
    INTERACTIVE PRODUCTS LIMITED - 2006-09-14
    icon of address Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF - Secretary → ME
  • 673
    icon of address 37 Chase Park Road, Yardley Hastings, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 1823 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 826 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 826 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 826 - Right to appoint or remove directorsOE
  • 674
    icon of address 5 Highfield Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 469 - Director → ME
  • 675
    EDGE PROPERTY MANTENANCE LIMITED - 2018-04-03
    icon of address 19 Grover Avenue, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
  • 676
    icon of address 16 Common Road, Kensworth, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 1761 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1761 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 677
    KELKIND LIMITED - 1993-07-14
    icon of address Covert Farm, Long Lane, East Haddon, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -825 GBP2024-06-30
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 1543 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1543 - Ownership of shares – More than 25% but not more than 50%OE
  • 678
    icon of address C/o Begbies Traynor (central) Llp, 8a Carlton Crescent, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-16 ~ dissolved
    IIF 2528 - Director → ME
  • 679
    icon of address 106 Waterson Vale, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 680
    icon of address Dorney Wood Cottage, Dorney Wood Road, Burnham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF - Director → ME
  • 681
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF - Director → ME
  • 682
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 2434 - Right to appoint or remove directorsOE
    IIF 2434 - Ownership of voting rights - 75% or moreOE
    IIF 2434 - Ownership of shares – 75% or moreOE
  • 683
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 2442 - Right to appoint or remove directorsOE
    IIF 2442 - Ownership of voting rights - 75% or moreOE
    IIF 2442 - Ownership of shares – 75% or moreOE
  • 684
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 2412 - Right to appoint or remove directorsOE
    IIF 2412 - Ownership of voting rights - 75% or moreOE
    IIF 2412 - Ownership of shares – 75% or moreOE
  • 685
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 2411 - Right to appoint or remove directorsOE
    IIF 2411 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2411 - Ownership of shares – More than 50% but less than 75%OE
  • 686
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 655 - Director → ME
  • 687
    CATERING EQUIPMENT REPAIRS LTD - 2023-09-26
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-02 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2023-09-02 ~ dissolved
    IIF 2425 - Right to appoint or remove directorsOE
    IIF 2425 - Ownership of voting rights - 75% or moreOE
    IIF 2425 - Ownership of shares – 75% or moreOE
  • 688
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-19 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ dissolved
    IIF 2426 - Right to appoint or remove directorsOE
    IIF 2426 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2426 - Ownership of shares – More than 50% but less than 75%OE
  • 689
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 2441 - Right to appoint or remove directorsOE
    IIF 2441 - Ownership of voting rights - 75% or moreOE
    IIF 2441 - Ownership of shares – 75% or moreOE
  • 690
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 2439 - Right to appoint or remove directorsOE
    IIF 2439 - Ownership of voting rights - 75% or moreOE
    IIF 2439 - Ownership of shares – 75% or moreOE
  • 691
    icon of address 8962, Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 2427 - Right to appoint or remove directorsOE
    IIF 2427 - Ownership of voting rights - 75% or moreOE
    IIF 2427 - Ownership of shares – 75% or moreOE
  • 692
    CATERING EQUIPMENT REPAIRS LTD - 2018-12-11
    ELECTROMEK LTD - 2022-01-31
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -8,201 GBP2021-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 612 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 2405 - Right to appoint or remove directorsOE
    IIF 2405 - Ownership of voting rights - 75% or moreOE
    IIF 2405 - Ownership of shares – 75% or moreOE
  • 693
    icon of address 8271, Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 640 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 2433 - Right to appoint or remove directorsOE
    IIF 2433 - Ownership of voting rights - 75% or moreOE
    IIF 2433 - Ownership of shares – 75% or moreOE
  • 694
    ELECTROMECH TECHNICAL LTD - 2019-02-22
    ELECTRICAL EQUIPMENT REPAIRS LTD - 2018-12-31
    icon of address Unit 17 Fairground Way, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 2413 - Right to appoint or remove directorsOE
    IIF 2413 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2413 - Ownership of shares – More than 25% but not more than 50%OE
  • 695
    VOLTTECH LTD - 2014-02-12
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 656 - Director → ME
  • 696
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 2423 - Right to appoint or remove directorsOE
    IIF 2423 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2423 - Ownership of shares – More than 25% but not more than 50%OE
  • 697
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 2443 - Right to appoint or remove directorsOE
    IIF 2443 - Ownership of voting rights - 75% or moreOE
    IIF 2443 - Ownership of shares – 75% or moreOE
  • 698
    FAIRBRAID LIMITED - 2005-02-09
    icon of address Oak View Llangyfelach Road, Penllergaer, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    76,749 GBP2024-06-30
    Officer
    icon of calendar 2004-08-23 ~ now
    IIF 1940 - Director → ME
  • 699
    icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 700
    icon of address Pirtek (milton Keynes) 95 Caxton Court, Wymbush, Milton Keynes, Buckinghamshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    25,038 GBP2025-01-31
    Officer
    icon of calendar 2012-04-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 701
    icon of address 57-61 Market Place, Cannock, Staffs, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 2280 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 702
    icon of address 24 Orchard Croft, Barnt Green, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 703
    icon of address 1st Floor 2, Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 2276 - Director → ME
  • 704
    icon of address 1st Floor 2, Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 2275 - Director → ME
  • 705
    BROOKSON (5231P) LIMITED - 2016-07-13
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,067 GBP2024-02-06
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 1284 - Right to appoint or remove directorsOE
    IIF 1284 - Ownership of voting rights - 75% or moreOE
    IIF 1284 - Ownership of shares – 75% or moreOE
  • 706
    icon of address 386 Coleridge Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 1280 - Right to appoint or remove directorsOE
    IIF 1280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1280 - Ownership of shares – More than 25% but not more than 50%OE
  • 707
    icon of address 56 Davies Road, West Bridgford, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139,676 GBP2018-10-31
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 709 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 709 - Ownership of shares – More than 50% but less than 75%OE
  • 708
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,149 GBP2024-11-30
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 1852 - Right to appoint or remove directorsOE
    IIF 1852 - Ownership of voting rights - 75% or moreOE
    IIF 1852 - Ownership of shares – 75% or moreOE
  • 709
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,052 GBP2024-08-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 1366 - Has significant influence or controlOE
    IIF 1366 - Right to appoint or remove directorsOE
    IIF 1366 - Ownership of voting rights - 75% or moreOE
    IIF 1366 - Ownership of shares – 75% or moreOE
  • 710
    GLOBAL ZERO CARBON LIMITED - 2020-01-29
    EVERT LIMITED - 2021-01-28
    ENHANCED LANDFILL MINING LIMITED - 2021-01-28
    icon of address The Offices, Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,583 GBP2023-03-31
    Officer
    icon of calendar 2020-01-18 ~ dissolved
    IIF 229 - Director → ME
  • 711
    icon of address 140 Milner Road, Heswall, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF - Secretary → ME
  • 712
    icon of address C/o Llama Accounting Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,445 GBP2024-11-30
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 2386 - Director → ME
  • 713
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 1312 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1312 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1312 - Right to appoint or remove directorsOE
  • 714
    icon of address C/o Milner Smeaton Viking House, Falcon Court,preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 2051 - Director → ME
  • 715
    icon of address 1 More London Place, London, England
    Active Corporate (841 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-02 ~ now
    IIF 2789 - LLP Member → ME
  • 716
    icon of address 1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    icon of calendar 2011-07-02 ~ now
    IIF 2788 - LLP Member → ME
  • 717
    icon of address 5 Wroslyn Road, Freeland, Witney, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 103 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 718
    ESCAPE GAMES LIMITED - 2015-08-19
    icon of address 147 Terry Road, Coventry, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,556 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 978 - Ownership of shares – More than 25% but not more than 50%OE
  • 719
    icon of address Hilbre Business Park Suite 1a, Unit 1 Carr Lane, Hoylake, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF - Director → ME
  • 720
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,150 GBP2018-07-31
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 2637 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 2663 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2663 - Ownership of shares – More than 25% but not more than 50%OE
  • 721
    ETL CORPORATE SOLUTIONS LTD - 2025-07-31
    icon of address No.1 Pavilion Square, Westhoughton, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2134 - Director → ME
  • 722
    icon of address 3 Hardman Street, Glaisyers Etl, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 2132 - Director → ME
  • 723
    icon of address C/o Glaisyers Solicitors Llp, 3 Hardman Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 2138 - Director → ME
  • 724
    icon of address 41 Chalton Street 1st Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    IIF 1553 - Director → ME
  • 725
    icon of address David Williams, Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 620 - Director → ME
  • 726
    icon of address Gwen Mere, Gravelly Bottom Road, Maidstone
    Active Corporate (2 parents)
    Equity (Company account)
    -31,975 GBP2024-03-31
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 1458 - Ownership of shares – More than 25% but not more than 50%OE
  • 727
    icon of address Unit 8 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,562 GBP2025-03-31
    Officer
    icon of calendar 2016-06-26 ~ now
    IIF 2942 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ now
    IIF 1033 - Right to appoint or remove directorsOE
    IIF 1033 - Ownership of voting rights - 75% or moreOE
    IIF 1033 - Ownership of shares – 75% or moreOE
  • 728
    icon of address Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    976 GBP2024-11-30
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1454 - Ownership of shares – More than 25% but not more than 50%OE
  • 729
    icon of address 52 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ dissolved
    IIF - Director → ME
  • 730
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 2444 - Right to appoint or remove directorsOE
    IIF 2444 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2444 - Ownership of shares – More than 25% but not more than 50%OE
  • 731
    icon of address 97 Hockley Road Hockley Road, Wilnecote, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,999 GBP2024-04-30
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF - Director → ME
  • 732
    EVERSHEDS LLP - 2017-02-01
    icon of address One Wood Street, London
    Active Corporate (421 parents, 15 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF - LLP Member → ME
    icon of calendar 2011-05-01 ~ now
    IIF - LLP Member → ME
  • 733
    MB&CO3 LIMITED - 2016-07-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2163 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
  • 734
    EVILLE & JONES (G. B.) LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2158 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
  • 735
    V & O SERVICES LLP - 2019-04-04
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF - LLP Designated Member → ME
  • 736
    icon of address 272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 2157 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF - Secretary → ME
  • 737
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,860 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 738
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 739
    icon of address Unit 3 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 2446 - Right to appoint or remove directorsOE
    IIF 2446 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2446 - Ownership of shares – More than 25% but not more than 50%OE
  • 740
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 621 - Director → ME
  • 741
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 2422 - Right to appoint or remove directorsOE
    IIF 2422 - Ownership of voting rights - 75% or moreOE
    IIF 2422 - Ownership of shares – 75% or moreOE
  • 742
    icon of address Unit 17 Fairground Way, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 2419 - Right to appoint or remove directorsOE
    IIF 2419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2419 - Ownership of shares – More than 25% but not more than 50%OE
  • 743
    icon of address White Hart Cottage Stone Cross, Penkridge, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,306 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 744
    icon of address 1013 Centre Road, Wilmington, Delaware 19805, Usa, United States
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-05-16 ~ now
    IIF 2904 - Director → ME
  • 745
    icon of address 41 Walton Court, Carlton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF - Director → ME
  • 746
    icon of address C/o Melbarry Accountants, 30/5 Hardengreen Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,524 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 1292 - Right to appoint or remove directorsOE
    IIF 1292 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1292 - Ownership of shares – More than 25% but not more than 50%OE
  • 747
    icon of address Unit 9 Parc Dyfrynn, Ffordd Pendyffryn, Prestatyn, Clwyd
    Active Corporate (3 parents)
    Equity (Company account)
    31,305 GBP2025-01-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF - Director → ME
  • 748
    icon of address 32 Holmwood Drive, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-09-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 2582 - Director → ME
  • 749
    icon of address Fabform Limited, Unit 2 Queens Lane, Bromfield Industrial Estate, Mold, Clwyd, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF - Director → ME
  • 750
    icon of address Eastbourne House, 2 Saxbys Lane, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 751
    icon of address 25 School Street, Chickenley, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 1197 - Right to appoint or remove directorsOE
    IIF 1197 - Ownership of voting rights - 75% or moreOE
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 752
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -15 GBP2024-07-31
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 1428 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 1021 - Ownership of shares – More than 25% but not more than 50%OE
  • 753
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 2763 - Director → ME
    icon of calendar 2013-03-19 ~ dissolved
    IIF - Secretary → ME
  • 754
    icon of address 10a-10b Dryden Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 2209 - Right to appoint or remove directorsOE
    IIF 2209 - Ownership of voting rights - 75% or moreOE
    IIF 2209 - Ownership of shares – 75% or moreOE
  • 755
    icon of address The Alexander Centre, 17 Preston Street, Faversham, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 774 - Director → ME
  • 756
    icon of address 5a Egan Road, Prenton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 757
    icon of address 24 Alan Road, Witham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 865 - Right to appoint or remove directorsOE
    IIF 865 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 865 - Ownership of shares – More than 25% but not more than 50%OE
  • 758
    icon of address Mayfield, Morangie Road, Tain, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,900 GBP2024-11-30
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF - Secretary → ME
  • 759
    DELL CONSTRUCTION LIMITED - 2007-01-08
    icon of address 15 Maes Onnen, Rhuddlan, Rhyl, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,929 GBP2023-10-31
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 2499 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 760
    icon of address 2 Beauchamp Court, 10 Victors Way, Barnet, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    99,916 GBP2024-06-30
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF - Has significant influence or controlOE
  • 761
    icon of address 58-60 Berners Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF - Director → ME
  • 762
    icon of address 18-21 Old Field Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 763
    icon of address Redroofs House, Brynna Road, Pencoed, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2002-05-10 ~ dissolved
    IIF 2704 - Secretary → ME
  • 764
    icon of address 147 Hopepark Drive, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    831 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 765
    icon of address 147 Hopepark Drive Smithstone Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF - Director → ME
  • 766
    icon of address Unit 1, Rumbush Farm Business Park Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Ownership of shares – 75% or moreOE
  • 767
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -330 GBP2015-07-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF - Director → ME
  • 768
    icon of address Dalton House, Chester Street, Wrexham, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,793 GBP2024-03-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 769
    MAVTEC LIMITED - 2025-03-28
    ACCIPITER HOLDINGS LIMITED - 2017-06-09
    ANSTEY GROUP LIMITED - 2019-01-10
    ANSTEY GROUP LIMITED - 2023-11-01
    BAR PROPERTY GROUP LIMITED - 2019-10-18
    HAZELIN LIMITED - 2025-01-10
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    20,603 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 770
    icon of address 6 Craddocks Parade, Ashtead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    160,230 GBP2024-04-30
    Officer
    icon of calendar 2004-05-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 815 - Ownership of shares – 75% or moreOE
    IIF 815 - Right to appoint or remove directorsOE
    IIF 815 - Ownership of voting rights - 75% or moreOE
  • 771
    icon of address 3 Harlow Mews, Moira, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 772
    icon of address 144, King Charles Court, 6 Moulsham Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 773
    DIRECTION ARTS LTD - 2014-03-06
    icon of address 12 College Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 474 - Director → ME
  • 774
    icon of address Noah's Ark, Langton, Malton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,099 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 1328 - Right to appoint or remove directorsOE
    IIF 1328 - Ownership of voting rights - 75% or moreOE
    IIF 1328 - Ownership of shares – 75% or moreOE
  • 775
    icon of address 4 The Sheepcote, Monks Orchard Lumber Lane, Lugwardine, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,570 GBP2024-06-30
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1278 - Ownership of shares – More than 25% but not more than 50%OE
  • 776
    FOLLY'S END LTD - 2023-04-14
    FOLLY'S END FELLOWSHIP TRUST - 2023-03-17
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,701,574 GBP2018-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 1863 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 777
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 50 - Director → ME
  • 778
    icon of address 14 Phoenix Park Telford Way, Coalville, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 46 - Director → ME
  • 779
    icon of address 10 Haining Place, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ dissolved
    IIF 2180 - Ownership of shares – 75% or moreOE
    IIF 2180 - Ownership of voting rights - 75% or moreOE
    IIF 2180 - Right to appoint or remove directorsOE
  • 780
    icon of address Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    13,766 GBP2024-07-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 781
    icon of address Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, West Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF - Director → ME
  • 782
    icon of address Unit 4 Seaway Parade Industrial, Estate Baglan, Port Talbot
    Active Corporate (4 parents)
    Equity (Company account)
    584,695 GBP2024-07-31
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF - Director → ME
    icon of calendar 2020-03-16 ~ now
    IIF - Secretary → ME
  • 783
    icon of address Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, West Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,641 GBP2024-07-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF - Director → ME
  • 784
    icon of address 7 Sibley Road, Heaton Moor, Stockport, Cheshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1991-06-02 ~ now
    IIF 2241 - Director → ME
  • 785
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    icon of address Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 2313 - Director → ME
  • 786
    icon of address Trilogy Accountancy Services Ltd, 9 Church Street, Wednesfield, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 1136 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 2219 - Ownership of shares – 75% or moreOE
    IIF 2219 - Ownership of voting rights - 75% or moreOE
    IIF 2219 - Right to appoint or remove directorsOE
  • 787
    icon of address Unit 9 Abbey Court, Wallingford Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 2179 - Ownership of voting rights - 75% or moreOE
    IIF 2179 - Right to appoint or remove directorsOE
    IIF 2179 - Ownership of shares – 75% or moreOE
  • 788
    icon of address St Agnes Clay Lane, Jacob's Well, Guildford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 2109 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 789
    icon of address The Mill, Horton Road, Stanwell Moor
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,650 GBP2021-06-30
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 2729 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 790
    FOSS ELECTRIC (UK) LIMITED - 1997-05-30
    icon of address 15 Whitworth Court, Runcorn, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,742,788 GBP2024-12-31
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF - Secretary → ME
  • 791
    icon of address 239 Wellington Road South, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF - Director → ME
  • 792
    icon of address 137 New Road, Rubery, Rednal, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,310 GBP2025-02-28
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF - Director → ME
  • 793
    icon of address 58 Jamaica Road, Malvern, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,245 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 841 - Ownership of shares – More than 50% but less than 75%OE
    IIF 841 - Right to appoint or remove directorsOE
    IIF 841 - Ownership of voting rights - More than 50% but less than 75%OE
  • 794
    FRANK PROPERTY SERVICES LIMITED - 2019-10-18
    PRIMUS PROPERTY SERVICES LIMITED - 2018-02-12
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 2891 - Right to appoint or remove directorsOE
    IIF 2891 - Ownership of voting rights - 75% or moreOE
    IIF 2891 - Ownership of shares – 75% or moreOE
  • 795
    icon of address Hollys Cottage Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,743 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 1162 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 705 - Ownership of shares – More than 50% but less than 75%OE
  • 796
    icon of address Hollys Cottage Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 797
    icon of address Hollys Cottage The Fordrough< Truemans Heath Lane, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -177 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 798
    CREST WILLIAMS LIMITED - 2018-02-12
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 2882 - Ownership of shares – 75% or moreOE
  • 799
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 2757 - Director → ME
    icon of calendar 2014-06-20 ~ dissolved
    IIF - Secretary → ME
  • 800
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents)
    Equity (Company account)
    -937,244 GBP2023-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 163 - Director → ME
  • 801
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,939,231 GBP2023-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 162 - Director → ME
  • 802
    icon of address Biz Space, Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,506,527 GBP2023-12-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 165 - Director → ME
  • 803
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 2745 - Director → ME
    icon of calendar 2013-11-29 ~ dissolved
    IIF - Secretary → ME
  • 804
    icon of address David Jones, 98 Ash Lane, Yorkletts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF - Director → ME
  • 805
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,203 GBP2023-02-28
    Officer
    icon of calendar 2009-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 1286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1286 - Ownership of shares – More than 25% but not more than 50%OE
  • 806
    icon of address Basepoint Business Centre, Aviation Park West, Christchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 77 - Director → ME
  • 807
    icon of address Freshwater Greengrocer, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    108 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 1269 - Right to appoint or remove directorsOE
    IIF 1269 - Ownership of voting rights - 75% or moreOE
    IIF 1269 - Ownership of shares – 75% or moreOE
  • 808
    icon of address 80 South Gipsy Road, Welling, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 2002 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 960 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 960 - Right to appoint or remove directorsOE
    IIF 960 - Ownership of shares – More than 25% but not more than 50%OE
  • 809
    icon of address 10a Dryden Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 2207 - Right to appoint or remove directorsOE
    IIF 2207 - Ownership of voting rights - 75% or moreOE
    IIF 2207 - Ownership of shares – 75% or moreOE
  • 810
    icon of address 37 Panton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 1873 - Right to appoint or remove directorsOE
    IIF 1873 - Ownership of voting rights - 75% or moreOE
    IIF 1873 - Ownership of shares – 75% or moreOE
  • 811
    FISCALE (DOCKLANDS) LIMITED - 2019-10-25
    CYNCOEDPLUS LIMITED - 2022-01-11
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 2086 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 988 - Right to appoint or remove directorsOE
    IIF 988 - Ownership of voting rights - 75% or moreOE
    IIF 988 - Ownership of shares – 75% or moreOE
  • 812
    icon of address 64 Newtown Road, Woolston, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,537 GBP2018-03-31
    Officer
    icon of calendar 2003-01-17 ~ dissolved
    IIF - Director → ME
  • 813
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -886,266 GBP2025-04-30
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 365 - Director → ME
  • 814
    FURNITURELAND WELLING KENT LIMITED - 2018-02-21
    icon of address 134 Carlton Road, Erith, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,400 GBP2021-03-31
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 1259 - Has significant influence or control as a member of a firmOE
    IIF 1259 - Has significant influence or control over the trustees of a trustOE
    IIF 1259 - Has significant influence or controlOE
  • 815
    BUILDING A BUSINESS LTD - 2018-05-04
    icon of address Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 816
    icon of address 10 St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -220,346 GBP2020-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 1254 - Ownership of shares – 75% or moreOE
  • 817
    icon of address 9 Heygate Way, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,180 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 2449 - Right to appoint or remove directorsOE
    IIF 2449 - Ownership of voting rights - 75% or moreOE
    IIF 2449 - Ownership of shares – 75% or moreOE
  • 818
    icon of address Flat 7 10 Earle Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 210 - Director → ME
  • 819
    icon of address 158 Clifton Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 1418 - Director → ME
    icon of calendar 2012-07-06 ~ dissolved
    IIF - Secretary → ME
  • 820
    GE CAPITAL PARTNERS LIMITED - 2011-02-11
    THE ENTREPRENEURS COURSE LIMITED - 2007-04-18
    SPRINT 1074 LIMITED - 2005-12-19
    icon of address 4 Sherborne Grove, West End Kemsing, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF - Director → ME
  • 821
    icon of address G & R Investments Po Box 150, Cowbridge Road, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF - Director → ME
    icon of calendar 2020-07-28 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 822
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 1888 - Ownership of voting rights - 75% or moreOE
    IIF 1888 - Ownership of shares – 75% or moreOE
    IIF 1888 - Right to appoint or remove directorsOE
  • 823
    icon of address Prospect House 24 Orwell Drive, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 1267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1267 - Ownership of shares – More than 25% but not more than 50%OE
  • 824
    MAVORBROOK LIMITED - 2003-03-18
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -7,315 GBP2024-03-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 1988 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF - Has significant influence or control over the trustees of a trustOE
  • 825
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF - Director → ME
  • 826
    icon of address 22 Connaught Road, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 827
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,512 GBP2024-07-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 669 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – 75% or moreOE
  • 828
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,430,565 GBP2022-06-30
    Officer
    icon of calendar 2011-06-10 ~ now
    IIF - Director → ME
    icon of calendar 2013-05-30 ~ now
    IIF 1192 - Director → ME
    icon of calendar 2013-06-15 ~ now
    IIF - Secretary → ME
  • 829
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    725 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 2982 - Director → ME
    icon of calendar 2018-01-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 830
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176,363 GBP2022-12-31
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 2291 - Director → ME
  • 831
    icon of address Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,570 GBP2024-10-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF - Director → ME
  • 832
    icon of address Genius Tech Armthorpe Church Street, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,430 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 833
    icon of address 51 High Street, Bentley, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    756 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 834
    icon of address Ayrton House Borers Arms Road, Copthorne, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 2186 - Right to appoint or remove directorsOE
    IIF 2186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2186 - Ownership of shares – More than 25% but not more than 50%OE
  • 835
    FASTLAN LTD. - 2014-03-17
    icon of address Ian Williams, 2 Pretoria Road, Patchway, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 362 - Director → ME
  • 836
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    953 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 1503 - Right to appoint or remove directorsOE
    IIF 1503 - Ownership of voting rights - 75% or moreOE
    IIF 1503 - Ownership of shares – 75% or moreOE
  • 837
    icon of address Concorde House, Trinity Park, Solhull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 391 - Director → ME
  • 838
    GLADEWORTH HOMES HOLDINGS LTD - 2021-11-12
    icon of address 43 Suite F2 Elsinore House Buckingham, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 804 - Ownership of shares – 75% or moreOE
  • 839
    icon of address 11 Hunt Road Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 1824 - Director → ME
    icon of calendar 2022-03-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 840
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 1246 - Ownership of voting rights - 75% or moreOE
    IIF 1246 - Right to surplus assets - 75% or moreOE
    IIF 1246 - Right to appoint or remove membersOE
  • 841
    GLAISYERS SOLICITORS LIMITED - 2007-04-17
    GLAISYERS SOLICITORS (2008) LIMITED - 2008-02-26
    GLAISYERS SOLICITORS LIMITED - 2008-02-21
    GLAISYERS SOLICITORS (2007) LIMITED - 2007-04-26
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 2133 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 1244 - Ownership of shares – 75% or moreOE
    IIF 1244 - Ownership of voting rights - 75% or moreOE
    IIF 1244 - Right to appoint or remove directorsOE
  • 842
    GLAISYERS OF MANCHESTER LLP - 2008-02-21
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (17 parents, 6 offsprings)
    Equity (Company account)
    701,502 GBP2024-12-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 1245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1245 - Right to surplus assets - More than 25% but not more than 50%OE
  • 843
    icon of address 3 Hardman Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 2137 - Director → ME
  • 844
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-01 ~ dissolved
    IIF - Director → ME
  • 845
    icon of address 9 Morland Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,887 GBP2024-12-31
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 1847 - Director → ME
    Person with significant control
    icon of calendar 2023-07-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 846
    icon of address Flat 1 Southcote Mill, Southcote Farm Lane, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 350 - Director → ME
    icon of calendar 2007-01-01 ~ dissolved
    IIF 1957 - Secretary → ME
  • 847
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF - Director → ME
    icon of calendar 2017-08-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 848
    icon of address Global House, 66 Brondeg, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 2613 - Director → ME
  • 849
    icon of address Oakridge Herons Lea, Copthorne, Crawley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 1187 - Director → ME
    IIF 1848 - Director → ME
  • 850
    ENERGY TECHNOLOGY VENTURES LIMITED - 2001-07-17
    icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 948 - Director → ME
    IIF 1186 - Director → ME
    icon of calendar 2021-02-08 ~ dissolved
    IIF - Secretary → ME
  • 851
    FIRST ECO-SYSTEM LIMITED - 2005-10-20
    GLOBE ENERGY ECO-SYSTEM (SERVICES) LIMITED - 2021-03-22
    icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,000,000 GBP2022-08-31
    Officer
    icon of calendar 2021-03-06 ~ dissolved
    IIF 1184 - Director → ME
    icon of calendar 2021-02-06 ~ dissolved
    IIF 947 - Director → ME
    icon of calendar 2021-03-06 ~ dissolved
    IIF - Secretary → ME
  • 852
    GLOBE ENERGY ECO-SYSTEM (EUROPE) LTD. - 2021-02-25
    ECO-SYSTEM (EUROPE WEST) LIMITED - 2005-10-20
    icon of address Oakridge, Herons Lea, Copthorne, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,000,000 GBP2022-08-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 946 - Director → ME
    IIF 1185 - Director → ME
    icon of calendar 2021-02-05 ~ dissolved
    IIF - Secretary → ME
  • 853
    BYCLEAR PROJECTS LIMITED - 1994-07-28
    icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    400,000 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 1181 - Director → ME
    icon of calendar 2017-07-31 ~ now
    IIF - Secretary → ME
  • 854
    icon of address Ayrton House Borers Arms Road, Copthorne, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,939,290 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 2185 - Right to appoint or remove directorsOE
    IIF 2185 - Ownership of voting rights - 75% or moreOE
    IIF 2185 - Ownership of shares – 75% or moreOE
  • 855
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 2800 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 856
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 2329 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 857
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 1884 - Ownership of shares – 75% or moreOE
    IIF 1884 - Ownership of voting rights - 75% or moreOE
    IIF 1884 - Right to appoint or remove directorsOE
  • 858
    icon of address 58 Deptford High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,552 GBP2023-09-30
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF - Director → ME
  • 859
    icon of address 43 Suite F2, Elsinore House, Buckingham Street, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 1833 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 827 - Right to appoint or remove directorsOE
    IIF 827 - Ownership of shares – 75% or moreOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
  • 860
    icon of address 113 Myddleton Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF - Director → ME
  • 861
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,799 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 862
    icon of address Goldcrest House, Station Road Blackwell, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -98,115 GBP2024-03-31
    Officer
    icon of calendar 2003-04-16 ~ now
    IIF - Director → ME
  • 863
    icon of address 4 Goldsworth Fold, Rainhill, Prescot
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,602 GBP2020-06-30
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 864
    icon of address 137-139 New Road, Rubery, Birmingham
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    36,022 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF - Director → ME
  • 865
    icon of address Unit 11 Seven Road, Pontypridd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 2978 - Director → ME
  • 866
    icon of address Unit 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (35 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 2143 - Director → ME
  • 867
    icon of address 2 East Mathers, St. Cyrus, Montrose, Angus
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,478 GBP2016-09-30
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2005-09-08 ~ dissolved
    IIF 2719 - Secretary → ME
  • 868
    icon of address 53 Worthing Road, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 869
    icon of address Bowden House, 36 Northampton Road, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 870
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,063 GBP2021-03-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 1485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1485 - Ownership of shares – More than 25% but not more than 50%OE
  • 871
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    438,301 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 1486 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 872
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,419 GBP2018-03-31
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 1490 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1490 - Ownership of shares – More than 25% but not more than 50%OE
  • 873
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,542 GBP2024-03-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 874
    icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,572 GBP2021-03-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 1488 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1488 - Ownership of shares – More than 25% but not more than 50%OE
  • 875
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    384,134 GBP2024-03-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 876
    icon of address 14 Phoenix Park Telford Way, Coalville, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    291,297 GBP2024-03-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ now
    IIF 1484 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1484 - Ownership of shares – More than 25% but not more than 50%OE
  • 877
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,938 GBP2021-03-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-01 ~ dissolved
    IIF 1483 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1483 - Ownership of shares – More than 25% but not more than 50%OE
  • 878
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -109,403 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 1992-08-07 ~ dissolved
    IIF 2227 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 879
    icon of address 4385, 11620490: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 880
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    325,585 GBP2023-09-30
    Officer
    icon of calendar 2008-02-07 ~ now
    IIF 1144 - Director → ME
  • 881
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,500 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 1145 - Director → ME
  • 882
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 1887 - Ownership of shares – 75% or moreOE
    IIF 1887 - Ownership of voting rights - 75% or moreOE
    IIF 1887 - Right to appoint or remove directorsOE
  • 883
    icon of address Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,598 GBP2024-01-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 803 - Right to appoint or remove directorsOE
    IIF 803 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 803 - Ownership of shares – More than 50% but less than 75%OE
  • 884
    RUSHMOOR SCHOOL LIMITED - 2021-01-08
    icon of address Bgis Bgis, Manton Lane, Bedford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-30 ~ now
    IIF 1771 - Director → ME
  • 885
    icon of address 74 Newbridge Road, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 886
    icon of address 21 Gold Tops, Newport
    Active Corporate (1 parent)
    Equity (Company account)
    69,612 GBP2024-11-30
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF - Director → ME
    icon of calendar 2009-01-01 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 1450 - Has significant influence or controlOE
    IIF 1450 - Has significant influence or control as a member of a firmOE
    IIF 1450 - Has significant influence or control over the trustees of a trustOE
  • 887
    icon of address 45 Brignall Moor Crescent, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    376 GBP2021-04-05
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 888
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 889
    KERNOW ROAD HOUSE CAFE LTD - 2024-07-24
    icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 2845 - Director → ME
  • 890
    icon of address Unit 4d Old Pill Farm Industrail Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,127 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 2856 - Right to appoint or remove directorsOE
    IIF 2856 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2856 - Ownership of shares – More than 25% but not more than 50%OE
  • 891
    icon of address 22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    315,420 GBP2024-12-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 1798 - Director → ME
  • 892
    icon of address Whitelilies, Downham Road, Ramsden Heath, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 2081 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 985 - Has significant influence or controlOE
  • 893
    icon of address 25 School Street, Chickenley, Dewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 1198 - Right to appoint or remove directorsOE
    IIF 1198 - Ownership of voting rights - 75% or moreOE
    IIF 1198 - Ownership of shares – 75% or moreOE
  • 894
    icon of address 21 Venta Way, Maldon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    40,719 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 1193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 718 - Right to appoint or remove directorsOE
    IIF 718 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 718 - Ownership of shares – More than 50% but less than 75%OE
  • 895
    icon of address The Old Printing Works Fox's Yard, Market Street, Eckington, Sheffield, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    132,370 GBP2024-03-31
    Officer
    icon of calendar 2007-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 896
    icon of address 14-18 Heralds Way, South Woodham Ferrers, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 2000 - Director → ME
  • 897
    icon of address 43 Hedingham Road, Chafford Hundred, Grays, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF - Director → ME
  • 898
    PHONIC LIMITED - 2006-01-17
    icon of address 1 The Byre, Frogmill Court, Black Boy Lane Hurley, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    84,452 GBP2024-04-30
    Officer
    icon of calendar 2006-01-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 1469 - Has significant influence or controlOE
    IIF 1469 - Right to appoint or remove directorsOE
    IIF 1469 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1469 - Ownership of shares – More than 50% but less than 75%OE
  • 899
    icon of address Mountbarrow House, 12 Elizabeth Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 236 - Director → ME
  • 900
    icon of address 1 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,545 GBP2024-09-30
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 2145 - Director → ME
    icon of calendar 2011-09-20 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 901
    icon of address Nicon House, 45 Silver Street, Enfield, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    948,501 GBP2024-01-31
    Officer
    icon of calendar 1998-07-09 ~ now
    IIF 2144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 902
    CAR STREET DEV. LIMITED - 2014-02-28
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,512 GBP2024-05-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF - Director → ME
  • 903
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -82,515 GBP2024-03-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF - Director → ME
  • 904
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2008-07-30 ~ dissolved
    IIF - Secretary → ME
  • 905
    icon of address Calamansack, Harewood Road, Calstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,317 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1883 - Ownership of shares – More than 25% but not more than 50%OE
  • 906
    icon of address Calamansack, Harewood Road, Calstock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1882 - Ownership of shares – More than 25% but not more than 50%OE
  • 907
    icon of address 27 Kingsley Park Road, Harrogate, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -875 GBP2021-06-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 2493 - Director → ME
  • 908
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF - LLP Member → ME
  • 909
    HARWOOD HUTTON LLP - 2010-03-05
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 910
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF - LLP Designated Member → ME
  • 911
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,793 GBP2024-11-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 912
    icon of address Unit A, The Street, Radstock, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,810 GBP2021-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 1266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1266 - Ownership of shares – More than 25% but not more than 50%OE
  • 913
    PETERSON SPRING EUROPE LIMITED - 2022-07-26
    MEPLA LIMITED - 1985-06-18
    HEATH INDUSTRIAL LIMITED - 2022-07-27
    HEATH SPRINGS LIMITED - 1997-01-01
    PETERSON SPRING UK LTD. - 2006-05-03
    icon of address The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 1802 - Director → ME
  • 914
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -142 GBP2016-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 253 - Director → ME
  • 915
    icon of address Pantyddauddwr, Whitemill, Carmarthen, Carmarthenshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 916
    icon of address 46 Ferrers Avenue, West Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF - Director → ME
  • 917
    icon of address C/o Accrida Ltd, Regus House, Admirals Park, Victory Way, Dartford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -174,637 GBP2024-01-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF - Director → ME
  • 918
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF - Director → ME
  • 919
    icon of address 4 Sherborne Grove West End Kemsing, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF - Director → ME
  • 920
    icon of address Sedan House, Stanley Place, Chester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,283 GBP2024-02-29
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 921
    icon of address Connect Accounting, Rear Of Raydean House, 15 Western Parade, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ dissolved
    IIF 726 - Director → ME
    icon of calendar 2006-09-12 ~ dissolved
    IIF 2684 - Secretary → ME
  • 922
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,582 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 2774 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 923
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,170 GBP2023-03-31
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF - Director → ME
  • 924
    icon of address Bryn-terion Richmond Road, Six Bells, Abertillery, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 1092 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 925
    icon of address 57-61 Market Place, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    201,131 GBP2025-03-31
    Officer
    icon of calendar 1999-11-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 1205 - Ownership of voting rights - 75% or moreOE
    IIF 1205 - Ownership of shares – 75% or moreOE
  • 926
    icon of address The Grange The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    10,338 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 2627 - Director → ME
    icon of calendar 2010-10-22 ~ now
    IIF - Secretary → ME
  • 927
    icon of address The Threshing Barn, Hilton, Appleby-in-westmorland, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    841 GBP2024-04-30
    Officer
    icon of calendar 2015-08-16 ~ now
    IIF 83 - Director → ME
  • 928
    icon of address Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32,353 GBP2020-07-31
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1901 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1901 - Ownership of shares – More than 25% but not more than 50%OE
  • 929
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,011 GBP2020-04-30
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 191 - Director → ME
  • 930
    icon of address The Hamilton Centre, Suite 3, Floor 1, Rodney Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 1041 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1041 - Ownership of shares – More than 25% but not more than 50%OE
  • 931
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    98,503 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 245 - Director → ME
  • 932
    icon of address 5 Haslingden Crescent, Lower Gornal, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 2728 - Director → ME
  • 933
    G AND R INTERIORS SERVICES LTD - 2022-02-08
    RDJ MEMORABILIA LTD - 2022-01-04
    HOME OF SIGNATURES LTD - 2021-11-02
    icon of address Home Of Signatures, Po Box 155, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 934
    icon of address 2 Washington Chambere, Stanwell Road, Penarth, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 935
    icon of address Hollinwood Business Centre, Albert St, Oldham, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 2935 - Director → ME
  • 936
    HOMING TAG LIMITED - 2013-11-12
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-07 ~ now
    IIF - Director → ME
    icon of calendar 2012-06-07 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1505 - Right to appoint or remove directorsOE
    IIF 1505 - Ownership of voting rights - 75% or moreOE
    IIF 1505 - Ownership of shares – 75% or moreOE
  • 937
    HOMING LOOP LIMITED - 2012-06-11
    icon of address Essex House, 39-41 High Street, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -720,389 GBP2024-06-30
    Officer
    icon of calendar 2013-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 1509 - Has significant influence or controlOE
  • 938
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1502 - Has significant influence or controlOE
  • 939
    icon of address Hoose Bar Limited, 43 Market Street, Hoylake, Wirral, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 2817 - Director → ME
  • 940
    icon of address Annandale, Ash Lane Hopwood, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    33,117 GBP2025-08-31
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 2006 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1062 - Has significant influence or controlOE
    IIF 1062 - Ownership of shares – More than 25% but not more than 50%OE
  • 941
    icon of address 11 Woodfield Road, South Normanton, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 942
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 2107 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 943
    icon of address 17 Chine Close Locks Heath, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,102 GBP2023-09-30
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 1113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 944
    icon of address 1 Legon Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-12-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 2176 - Has significant influence or controlOE
  • 945
    icon of address 37 Panton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,130,402 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 1874 - Has significant influence or controlOE
  • 946
    icon of address 907 3 Howick Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 2575 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – 75% or moreOE
  • 947
    icon of address 3 Strand On The Green, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 359 - Director → ME
  • 948
    4RUM DEVELOPMENTS LIMITED - 2019-06-04
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    71,295 GBP2024-09-30
    Officer
    icon of calendar 2007-08-13 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1535 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1535 - Ownership of shares – More than 25% but not more than 50%OE
  • 949
    icon of address Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    817 GBP2024-09-30
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1542 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1542 - Ownership of shares – More than 25% but not more than 50%OE
  • 950
    icon of address 23 Hillview Road, Lickey End, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 2819 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 2172 - Ownership of shares – 75% or moreOE
  • 951
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 2820 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 2173 - Right to appoint or remove directorsOE
    IIF 2173 - Ownership of voting rights - 75% or moreOE
    IIF 2173 - Ownership of shares – 75% or moreOE
  • 952
    icon of address 6 Pine Lodge, Whitefield Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF - Director → ME
  • 953
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -319,566 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 246 - Director → ME
  • 954
    icon of address Fieldhouse Cis The Old Slaughter House, Green Lane, Ashley, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 2265 - LLP Designated Member → ME
  • 955
    ABSOLUTE ACOUSTICS & SLABS LTD - 2020-07-24
    icon of address 208 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    102,289 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 2093 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 993 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 993 - Right to appoint or remove directorsOE
    IIF 993 - Ownership of shares – More than 25% but not more than 50%OE
  • 956
    TAYLORCOCKS (S.E) LIMITED - 2018-05-01
    7 ACCOUNTS LTD - 2017-04-12
    TAYLORCROCKS (SE) LIMITED - 2017-04-12
    7 ACCOUNTS LTD - 2017-04-12
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2019-12-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 957
    JONES SURVEYING SOLUTIONS LTD - 2024-02-21
    GLACIER SOLUTIONS LIMITED - 2023-05-22
    icon of address 217 Barnsley Road, Denby Dale, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,224 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 2072 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 958
    icon of address Forum House, Stirling Road, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 959
    icon of address Romiley Bedwell Road, Cross Lanes, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 2958 - Director → ME
  • 960
    icon of address 3 Follyburn Place, Livingston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 2181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2181 - Ownership of shares – More than 25% but not more than 50%OE
  • 961
    icon of address 3 Long Acre, Purton, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF - Director → ME
  • 962
    icon of address 26 Foundry Lane, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF - Director → ME
  • 963
    icon of address 59 Salop Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,692 GBP2022-10-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 2833 - Director → ME
  • 964
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,864,416 GBP2024-12-31
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 796 - Director → ME
  • 965
    IEP FINANCIAL LIMITED - 2012-10-02
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    109 GBP2020-12-31
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1524 - Has significant influence or controlOE
  • 966
    icon of address Flat 34 20 Tariff Street, Jacksons Warehouse, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-04-29 ~ dissolved
    IIF - Secretary → ME
  • 967
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    517 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 968
    icon of address 3 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-10-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 969
    IHELP SAVES LIVES LTD - 2018-04-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-10-11 ~ dissolved
    IIF - Secretary → ME
  • 970
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF - Director → ME
    icon of calendar 2023-03-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 971
    FORBURN LIMITED - 2024-07-03
    icon of address 1 Victoria Square, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 1316 - Right to appoint or remove directorsOE
    IIF 1316 - Ownership of voting rights - 75% or moreOE
    IIF 1316 - Ownership of shares – 75% or moreOE
  • 972
    DJDOGS LIMITED - 2023-07-05
    SWEET SUGAR CANDY LIMITED - 2016-09-30
    icon of address Oakfields Woodbank Lane, Woodbank, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    3,062 GBP2023-10-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 973
    IMVS PLC - 2017-04-10
    ADVALIS PLC - 2001-02-12
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,565 GBP2024-03-31
    Officer
    icon of calendar 2004-12-06 ~ now
    IIF 385 - Director → ME
  • 974
    icon of address 58 58 North Street, Bedminster, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 2940 - Director → ME
  • 975
    SPEED 5319 LIMITED - 1996-02-09
    icon of address 48 Skylines Village, Limeharbour, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,741 GBP2024-07-31
    Officer
    icon of calendar 2000-07-19 ~ now
    IIF 2611 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 816 - Ownership of shares – 75% or moreOE
  • 976
    TRIANGLE TAP CO LIMITED - 2024-07-17
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    30 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 977
    icon of address Network House, Nuns Street, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF - Director → ME
  • 978
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 2225 - Director → ME
  • 979
    OLIVER MARKETING (GROUP) LIMITED - 2017-01-13
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ now
    IIF - Director → ME
  • 980
    icon of address Sterling Offices, 60 Midland Road, Wellingborough, Northants, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 1756 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 981
    icon of address Sterling Offices, 60 Midland Road, Wellingborough, Northants, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 1757 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 2659 - Ownership of shares – 75% or moreOE
  • 982
    ELECTRICAL EQUIPMENT REPAIRS LTD - 2015-09-14
    ELECTRICAL MAINTENANCE SERVICES LTD - 2015-06-02
    icon of address West Midlands House, Gipsy Lane, Willenhall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 660 - Director → ME
  • 983
    icon of address 49 Gortin Road, Omagh, Co Tyrone
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2004-01-17 ~ now
    IIF 2677 - Director → ME
  • 984
    icon of address 177 Chesterfield Road South, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 985
    GREEN SOLAR INSTALLATION LIMITED - 2013-02-04
    icon of address 10 Chadbourne Close, Armthorpe, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,806 GBP2024-02-27
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 1783 - Director → ME
  • 986
    F & J WILLIAMS (ISP) LIMITED - 2010-11-02
    F. & J. WILLIAMS LIMITED - 2005-06-30
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ dissolved
    IIF - Director → ME
  • 987
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-02-26 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 988
    icon of address 18-20 Kew Road, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    252 GBP2025-02-28
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 2473 - Right to appoint or remove directorsOE
    IIF 2473 - Ownership of voting rights - 75% or moreOE
    IIF 2473 - Ownership of shares – 75% or moreOE
  • 989
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF - Director → ME
  • 990
    icon of address 5 Hemony Grove, Hoo, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF - Director → ME
  • 991
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 992
    icon of address Flat 26 Lion House, Lion Terrace, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 1272 - Right to appoint or remove directorsOE
    IIF 1272 - Ownership of voting rights - 75% or moreOE
    IIF 1272 - Ownership of shares – 75% or moreOE
  • 993
    icon of address Estates Office, Avenue Road, Freshwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,790 GBP2021-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 1268 - Right to appoint or remove directorsOE
    IIF 1268 - Ownership of voting rights - 75% or moreOE
    IIF 1268 - Ownership of shares – 75% or moreOE
  • 994
    icon of address The Estate Office Freshwater Greengrocers, The Estate Office, The Avenue, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 1276 - Right to appoint or remove directorsOE
    IIF 1276 - Ownership of voting rights - 75% or moreOE
    IIF 1276 - Ownership of shares – 75% or moreOE
  • 995
    icon of address Unit 4 Whitworth Court, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 2459 - Right to appoint or remove directorsOE
    IIF 2459 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2459 - Ownership of shares – More than 25% but not more than 50%OE
  • 996
    ITYA LTD
    - now
    GATH RYDER LTD - 2022-03-31
    icon of address 24 Notting Hill Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,242 GBP2024-06-30
    Officer
    icon of calendar 2025-06-22 ~ now
    IIF 2375 - Director → ME
  • 997
    icon of address Netpark Thomas Wright Way, Sedgefield, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -117 GBP2022-07-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 2952 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 998
    icon of address Unit 10 Little Court, Gammaton Road, Bideford, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,197 GBP2024-07-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 2142 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    IIF 1324 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1324 - Ownership of shares – More than 50% but less than 75%OE
  • 999
    icon of address 2 Longden Terrace, Stanton Hill, Sutton In Ashfield, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    238,421 GBP2024-01-31
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 1986 - Director → ME
    icon of calendar 2007-02-05 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ now
    IIF 2872 - Right to appoint or remove directorsOE
    IIF 2872 - Ownership of voting rights - 75% or moreOE
    IIF 2872 - Ownership of shares – 75% or moreOE
  • 1000
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,649,684 GBP2024-09-30
    Officer
    icon of calendar 2009-02-13 ~ now
    IIF - Director → ME
  • 1001
    icon of address 11a Victoria Springs, Holmfirth, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 1801 - Director → ME
  • 1002
    icon of address 16-18, West Street, Rochford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,059 GBP2024-11-30
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 2046 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 967 - Has significant influence or controlOE
  • 1003
    icon of address Third Floor, Prospect House, Columbus Quay, Liverpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 710 - Right to appoint or remove directorsOE
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
  • 1004
    JUMPING JACKS (GLOS) LIMITED - 2017-09-08
    icon of address 41 Brunswick Road, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2020-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ dissolved
    IIF 2656 - Has significant influence or controlOE
  • 1005
    icon of address 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,072 GBP2024-02-28
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1031 - Has significant influence or controlOE
  • 1006
    icon of address 18 Wesley Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,683 GBP2024-11-30
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 1813 - Director → ME
  • 1007
    icon of address 39 Weaver Road, Culcheth, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 2368 - Director → ME
    icon of calendar 2007-07-11 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1228 - Has significant influence or controlOE
  • 1008
    icon of address Unit 5 Driftway Centre Pony Road, Horsepath Industrial Estate, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    150,149 GBP2024-07-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1009
    icon of address Floor 22, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF - Has significant influence or controlOE
  • 1010
    icon of address 24 Cora Street, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF - Has significant influence or controlOE
  • 1011
    icon of address 24 Cora Street, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF - Director → ME
  • 1012
    icon of address 20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF - Director → ME
  • 1013
    icon of address 37 Marina Drive, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1014
    icon of address 68 Rodney Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1015
    icon of address 28 Wilton Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,302 GBP2019-11-30
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2471 - Right to appoint or remove directorsOE
    IIF 2471 - Ownership of voting rights - 75% or moreOE
    IIF 2471 - Ownership of shares – 75% or moreOE
  • 1016
    TEXWELL LIMITED - 1983-07-15
    icon of address 57 Craven Street, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    369,173 GBP2024-06-30
    Officer
    icon of calendar 2007-11-15 ~ now
    IIF 2548 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1464 - Right to appoint or remove directorsOE
    IIF 1464 - Ownership of voting rights - 75% or moreOE
    IIF 1464 - Ownership of shares – 75% or moreOE
  • 1017
    icon of address Deck 1 Pentire House, Beach Road, Newquay, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 1532 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1532 - Right to appoint or remove directorsOE
    IIF 1532 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1018
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -4,707 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF - Has significant influence or controlOE
  • 1019
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,881 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF - Director → ME
  • 1020
    R J ACCOUNTANTS LIMITED - 2025-07-16
    icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    208,787 GBP2025-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1021
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,790 GBP2022-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2647 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2647 - Ownership of shares – More than 25% but not more than 50%OE
  • 1022
    icon of address 207 Knutsford Road, Grappenhall Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 2049 - Director → ME
    icon of calendar 2008-03-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 968 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 968 - Ownership of shares – More than 25% but not more than 50%OE
  • 1023
    icon of address Commerce Way, Whitehall Industrial Estate, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,292,971 GBP2025-04-30
    Officer
    icon of calendar ~ now
    IIF 2024 - Director → ME
  • 1024
    icon of address Unit 3 Commerce Way, Whitehall Industrial Estate, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    414,390 GBP2025-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1025
    icon of address Broadfields, Bush Road, Saffron Walden, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF - Director → ME
  • 1026
    icon of address Unit 10 Ffordd Pendyffryn, Prestatyn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,884 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 2851 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2851 - Ownership of shares – More than 25% but not more than 50%OE
  • 1027
    icon of address 557 Newmarket Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,981 GBP2021-11-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 2116 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 1364 - Right to appoint or remove directorsOE
    IIF 1364 - Ownership of voting rights - 75% or moreOE
    IIF 1364 - Ownership of shares – 75% or moreOE
  • 1028
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Equity (Company account)
    809 GBP2019-08-31
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2484 - Has significant influence or controlOE
  • 1029
    icon of address Unit 13 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,613 GBP2020-08-31
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 1807 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 823 - Ownership of shares – More than 25% but not more than 50%OE
  • 1030
    icon of address 31 Parade Road, West Park, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-04-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 2478 - Ownership of shares – 75% or moreOE
  • 1031
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF - Director → ME
  • 1032
    icon of address 15 Vale Court, Cowbridge, South Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 2170 - Ownership of shares – More than 25% but not more than 50%OE
  • 1033
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -86 GBP2022-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 2114 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 1034
    JONES TILING AND DECORATING LTD - 2024-05-29
    JONES DECORATING LTD - 2024-07-11
    icon of address 37 Chase Park Road, Yardley Hastings, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,227 GBP2025-03-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 1035
    icon of address 18 Pleasant Place, Sandy, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1036
    icon of address 15 Vale Court, Cowbridge, Wales
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,217 GBP2023-07-31
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 2610 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 2169 - Right to appoint or remove directorsOE
    IIF 2169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2169 - Ownership of shares – More than 25% but not more than 50%OE
  • 1037
    JRBC LTD
    - now
    J R BALABAN CRUISES LIMITED - 2013-04-09
    icon of address 16 Beaufort Court, Admirals Way Docklands, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,024,415 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1038
    icon of address 13 Freeland Park Wareham Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF - Director → ME
    icon of calendar 2019-12-13 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1039
    THEPILINGCONSULTANCY LTD - 2018-10-03
    icon of address 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,657 GBP2019-03-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 277 - Director → ME
    icon of calendar 2018-10-30 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1446 - Ownership of shares – More than 25% but not more than 50%OE
  • 1040
    icon of address Secure House 5 Yeomans Way, Yeomans Industrial Estate, Bournemouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF - Director → ME
    icon of calendar 2020-02-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1041
    icon of address New Court Abbey Road North, Shepley, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 2853 - Right to appoint or remove directorsOE
    IIF 2853 - Ownership of shares – 75% or moreOE
    IIF 2853 - Ownership of voting rights - 75% or moreOE
  • 1042
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF - Director → ME
  • 1043
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF - Director → ME
    icon of calendar 2024-07-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1044
    icon of address 24 Cornwall Road, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 249 - Director → ME
  • 1045
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 2895 - Right to appoint or remove directorsOE
    IIF 2895 - Ownership of voting rights - 75% or moreOE
    IIF 2895 - Ownership of shares – 75% or moreOE
  • 1046
    PM SERVICES SW LTD - 2019-05-16
    icon of address Apollo House Hallam Way, Whitehills Business Park, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,998 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1047
    BONDCO 1231 LIMITED - 2008-03-31
    icon of address 2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 2028 - Director → ME
  • 1048
    icon of address Tyttenhanger House Coursers Road, Colney Heath, St. Albans, Hertfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 2032 - Director → ME
  • 1049
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,079 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 752 - Director → ME
  • 1050
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,024 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 749 - Director → ME
  • 1051
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -333 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 1519 - Has significant influence or controlOE
  • 1052
    icon of address 32 Elm Crescent, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,177 GBP2018-12-31
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 1053
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1054
    icon of address 1 The Byre Black Boy Lane, Hurley, Maidenhead, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -740,355 GBP2025-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 1046 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1046 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 1055
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,894 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1056
    icon of address 42 Barwell Business Park, Leatherhead Road, Chessington, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 1899 - Right to appoint or remove directorsOE
    IIF 1899 - Ownership of voting rights - 75% or moreOE
    IIF 1899 - Ownership of shares – 75% or moreOE
  • 1057
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF - Director → ME
  • 1058
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF - Director → ME
  • 1059
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 2041 - Director → ME
  • 1060
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 2037 - Director → ME
  • 1061
    icon of address 1st Floor Pembroke Building, Kensington Village Avonmore Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF - Director → ME
  • 1062
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF - Director → ME
  • 1063
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF - Director → ME
  • 1064
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF - Director → ME
  • 1065
    BURNMEDIA LIMITED - 2001-04-24
    FTC HOLDINGS LIMITED - 2005-12-20
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 2040 - Director → ME
  • 1066
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 2025 - Director → ME
  • 1067
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF - Director → ME
  • 1068
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 2038 - Director → ME
  • 1069
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF - Director → ME
  • 1070
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 2043 - Director → ME
  • 1071
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 2044 - Director → ME
  • 1072
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 2039 - Director → ME
  • 1073
    icon of address Palace House, 3 Cathedral Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 2042 - Director → ME
  • 1074
    KAPLAN SHU LIMITED - 2015-09-26
    KAPLAN BATH LIMITED - 2020-12-21
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF - Director → ME
  • 1075
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 2035 - Director → ME
  • 1076
    icon of address Palace House, 3 Cathedral Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF - Director → ME
  • 1077
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF - Director → ME
  • 1078
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-16 ~ now
    IIF 2026 - Director → ME
  • 1079
    icon of address 38 Dam Head Drive, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,683 GBP2023-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 2485 - Right to appoint or remove directorsOE
    IIF 2485 - Ownership of voting rights - 75% or moreOE
    IIF 2485 - Ownership of shares – 75% or moreOE
  • 1080
    icon of address C/o Mackay & Co, Main Street, Golspie, Sutherland, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,174 GBP2016-12-31
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2474 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2474 - Ownership of shares – More than 25% but not more than 50%OE
  • 1081
    icon of address Palace House, 3 Cathedral Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 2031 - Director → ME
  • 1082
    icon of address 68 Barons Court Earls Meade, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1083
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,382 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 2070 - Director → ME
  • 1084
    icon of address Kernow Resilience Hub, Highburrow Lane, Pool, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 2844 - Director → ME
  • 1085
    icon of address C/o Venture Finance Management Suite 304, Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    947 GBP2023-03-31
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 1119 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 2202 - Ownership of voting rights - 75% or moreOE
    IIF 2202 - Ownership of shares – 75% or moreOE
  • 1086
    icon of address 304 C/o Venture Finance Management, Suite 304, Cotton Exchange, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 1118 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 2201 - Right to appoint or remove directorsOE
    IIF 2201 - Ownership of voting rights - 75% or moreOE
    IIF 2201 - Ownership of shares – 75% or moreOE
  • 1087
    KING EDWARD'S STOURBRIDGE ACADEMY TRUST - 2016-06-22
    KE VI STOURBRIDGE ACADEMY TRUST - 2015-05-23
    icon of address C/o King Edward Vi College Stourbridge, Lower High Street, Stourbridge, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 267 - Director → ME
  • 1088
    STORMGLEN LIMITED - 1993-06-09
    KINGSLEY COURT FLAT MAMAGEMENT COMPANY LIMITED - 1993-06-25
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    6,351 GBP2024-03-31
    Officer
    icon of calendar 2002-08-27 ~ now
    IIF 1811 - Director → ME
  • 1089
    icon of address 5-9 Surrey Street, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    317 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 1864 - Ownership of shares – 75% or moreOE
  • 1090
    icon of address 11 The Acres, Kippen, Stirling
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF - Director → ME
  • 1091
    icon of address 7 Cambrian Close, Wirral, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,948 GBP2024-06-30
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 1741 - Director → ME
  • 1092
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1093
    icon of address 269 Deans Grove, High Wycombe, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF - Director → ME
  • 1094
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 891 - Director → ME
  • 1095
    icon of address 26 Wood End Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 1789 - Director → ME
    Person with significant control
    icon of calendar 2017-10-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    icon of calendar 2016-10-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1096
    icon of address 32 Heol Maengwyn, Machynlleth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-09-23 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1097
    icon of address Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644 GBP2022-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1098
    icon of address New Wave Accounting Limited, 2nd Floor 5 Harbour Exchange Square, Poplar, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 878 - Director → ME
  • 1099
    icon of address 49 Dudley Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    786 GBP2024-02-28
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 1459 - Right to appoint or remove directorsOE
    IIF 1459 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1459 - Ownership of shares – More than 25% but not more than 50%OE
  • 1100
    icon of address 6 Meadow Walk, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 732 - Director → ME
    icon of calendar ~ dissolved
    IIF 2694 - Secretary → ME
  • 1101
    icon of address 1c Lingard Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 2351 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 1763 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1763 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1763 - Right to appoint or remove directorsOE
  • 1102
    icon of address 27 Craft Lane, Northrepps, Cromer, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    47,122 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF - Director → ME
  • 1103
    icon of address 12 Church Street, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,643 GBP2016-03-31
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF - Director → ME
  • 1104
    icon of address 46 Lackford Road, Chipstead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,820 GBP2021-07-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 2948 - Director → ME
    icon of calendar 2015-07-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 1213 - Right to appoint or remove directorsOE
    IIF 1213 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1213 - Ownership of shares – More than 50% but less than 75%OE
  • 1105
    PROVEX PRODUCTS LIMITED - 2008-02-20
    NOVELLINI BATHROOM PRODUCTS LIMITED - 2003-12-15
    icon of address Finance Director, Lakes Bathrooms Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,198,265 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 321 - Director → ME
  • 1106
    icon of address Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,829,897 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 320 - Director → ME
  • 1107
    icon of address 28 Jedburgh Street, Blantyre, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF - Director → ME
  • 1108
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -71,426 GBP2024-02-29
    Officer
    icon of calendar 2017-02-13 ~ now
    IIF 677 - Director → ME
  • 1109
    icon of address Fulford House, Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 1752 - Director → ME
  • 1110
    icon of address White Cottage, Astley, Stourport On Severn, Worcestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    302 GBP2017-08-31
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 1754 - Director → ME
  • 1111
    icon of address 272 Haughton Road, Darlington, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 2961 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1112
    icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2458 - Has significant influence or controlOE
  • 1113
    icon of address 6th Floor, 100 Liverpool Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF - Director → ME
  • 1114
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF - Director → ME
  • 1115
    icon of address Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,786 GBP2024-07-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF - Director → ME
  • 1116
    icon of address 8 Jury Street, Warwick, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,009,983 GBP2024-12-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF - Director → ME
  • 1117
    LAYFAY HOLDINGS LIMITED - 2022-09-21
    icon of address C/o Venture Finance Management Ltd Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1118
    icon of address 5-11 Mortimer Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF - Director → ME
  • 1119
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 1318 - Ownership of shares – 75% or moreOE
    IIF 1318 - Ownership of voting rights - 75% or moreOE
  • 1120
    icon of address 2a Price Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 2508 - Director → ME
    icon of calendar 2010-11-16 ~ dissolved
    IIF - Secretary → ME
  • 1121
    icon of address Unit C1 Lea Road Trading Estate, Lea Road, Waltham Abbey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF - Director → ME
  • 1122
    icon of address 35 Swallows Close, Greenhithe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF - Director → ME
  • 1123
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1124
    icon of address Unit 1 Martinet Road, Thornaby, Stockton On Tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1,055,558 GBP2024-03-31
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 2061 - Director → ME
  • 1125
    icon of address Noahs Ark, Langton, Malton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 1329 - Right to appoint or remove directorsOE
    IIF 1329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1329 - Ownership of shares – More than 25% but not more than 50%OE
  • 1126
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,068,909 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 1009 - Has significant influence or controlOE
  • 1127
    icon of address The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,920 GBP2024-03-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF - Director → ME
    icon of calendar 2017-10-31 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 1011 - Right to appoint or remove directorsOE
    IIF 1011 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1011 - Ownership of shares – More than 50% but less than 75%OE
  • 1128
    icon of address Leiston Town Athletics Association C.i.c, Victory Road, Leiston, Suffolk, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 299 - Director → ME
  • 1129
    icon of address 43 High Street, Ascot, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 2913 - Director → ME
    icon of calendar 2013-05-29 ~ dissolved
    IIF - Secretary → ME
  • 1130
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 2464 - Right to appoint or remove directors as a member of a firmOE
    IIF 2464 - Right to appoint or remove directorsOE
  • 1131
    icon of address Essex House, 39-41 High Street, Dunmow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2021-09-30
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1508 - Has significant influence or controlOE
    IIF 1508 - Ownership of voting rights - 75% or moreOE
    IIF 1508 - Ownership of shares – 75% or moreOE
  • 1132
    icon of address The Dower House, 108 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1133
    icon of address The Dower House, 108 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1134
    icon of address 160 Dalston Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    208,657 GBP2024-10-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1135
    icon of address 160 Dalston Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 1147 - Director → ME
  • 1136
    icon of address 35 Alexander Road, Codsall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -450 GBP2022-10-31
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF - Director → ME
  • 1137
    icon of address Units 9-10 Faygate Lane, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 2104 - Director → ME
  • 1138
    icon of address 22 Coronation Road, Crosby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1435 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 1025 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1139
    icon of address Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -416,257 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1340 - Director → ME
  • 1140
    icon of address Little Mill Equestrian Centre Felinfach, Bronwydd Arms, Carmarthen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1341 - Director → ME
  • 1141
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,911 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1309 - Ownership of shares – More than 25% but not more than 50%OE
  • 1142
    icon of address 15 North Street, Oldland Common, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF - Director → ME
  • 1143
    LIVE LANE TM SOLUTIONS LIMITED - 2022-05-05
    icon of address 152 Bristol Road, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,512 GBP2024-08-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 2316 - Director → ME
    Person with significant control
    icon of calendar 2025-04-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1144
    icon of address 10a-10b Dryden Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-31 ~ dissolved
    IIF 1126 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 2208 - Right to appoint or remove directorsOE
    IIF 2208 - Ownership of voting rights - 75% or moreOE
    IIF 2208 - Ownership of shares – 75% or moreOE
  • 1145
    icon of address 10 Mathew Street, Liverpool, Merseyside
    Active Corporate (4 parents)
    Equity (Company account)
    326 GBP2024-10-31
    Officer
    icon of calendar 1999-09-14 ~ now
    IIF 2347 - Director → ME
  • 1146
    icon of address C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 1452 - Has significant influence or controlOE
  • 1147
    icon of address Unit 6, Penllyne Way Vale Business Park, Llandow, Cowbridge, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 1148
    LABORATORY MEDIA EDUCATION LTD - 2019-05-21
    icon of address 12 Church Street, Cromer, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,221 GBP2020-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1149
    AMAZING GARDEN BUILDINGS LTD - 2025-06-30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF - Director → ME
    icon of calendar 2024-12-03 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1150
    EVILLE & JONES LIMITED - 2017-12-06
    LOCHARRON ESTATES LIMITED - 2018-03-16
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 2156 - Director → ME
  • 1151
    icon of address 28 Salop Road, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 2543 - Director → ME
  • 1152
    icon of address 63 Belmangate, Guisborough, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1546 - Ownership of shares – 75% or moreOE
  • 1153
    icon of address 4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF - Director → ME
  • 1154
    icon of address Ckp Insolvency, Suite 129 Wenta Business Centre, 1 Electric Avenue, Enfield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    275,548 GBP2015-12-31
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 466 - Director → ME
  • 1155
    icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    60,065 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF - Director → ME
  • 1156
    icon of address Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-21 ~ dissolved
    IIF - Secretary → ME
  • 1157
    icon of address 2 Judge Walk, Claygate, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2020-02-28
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF - Director → ME
    icon of calendar 2018-02-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1158
    icon of address 31 Wheelwright Lane, Burgess Hill
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 354 - Director → ME
  • 1159
    icon of address 4385, 10254212: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF - Director → ME
  • 1160
    icon of address Lupton House, Churston Ferrers, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 1431 - Director → ME
  • 1161
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,628 GBP2017-08-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1162
    icon of address 105 Keston Road Keston Road, Thornton Heath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1163
    icon of address 105 Keston Road, Thornton Heath, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 1834 - Director → ME
  • 1164
    icon of address Suite 14 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF - Director → ME
  • 1165
    icon of address Second Floor 121-123 Duke Street, Barrow-in-furness
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58 GBP2016-03-31
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF - Director → ME
  • 1166
    icon of address 24, Latona Street, Walney Island, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ dissolved
    IIF - Director → ME
  • 1167
    icon of address 51 Harridge Road, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1168
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 2738 - Director → ME
    icon of calendar 2014-04-17 ~ dissolved
    IIF - Secretary → ME
  • 1169
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 2749 - Director → ME
    icon of calendar 2014-09-24 ~ dissolved
    IIF - Secretary → ME
  • 1170
    icon of address 32 Heol Maengwyn, Machynlleth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 2911 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 1171
    icon of address Unit 8 Golspie Business Park, Golspie, Sutherland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    52,939 GBP2024-12-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF - Director → ME
  • 1172
    icon of address Oak Park, Rylands Lane, Droitwich, Worcs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,132 GBP2024-12-31
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 202 - Director → ME
  • 1173
    MAD RACING LIMITED - 2025-06-25
    icon of address C/o Mad Haulage Rylands Lane, Elmley Lovett, Droitwich, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1174
    icon of address Unit 30 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1255 - Has significant influence or controlOE
  • 1175
    MAGHULL MOT & SERVICE CENTRE LIMITED - 2010-11-15
    icon of address Unit 4 Sefton Lane Industrial Estate, Sefton Lane, Maghull, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF - Director → ME
  • 1176
    icon of address 11 Lavender Court, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 1786 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2639 - Has significant influence or control as a member of a firmOE
    IIF 2639 - Right to appoint or remove directors as a member of a firmOE
    IIF 2639 - Ownership of shares – 75% or moreOE
  • 1177
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-05 ~ dissolved
    IIF 2736 - Director → ME
    icon of calendar 2014-06-05 ~ dissolved
    IIF - Secretary → ME
  • 1178
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 2739 - Director → ME
    icon of calendar 2014-02-03 ~ dissolved
    IIF - Secretary → ME
  • 1179
    icon of address 18 York Road, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,467 GBP2024-10-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 242 - Director → ME
  • 1180
    icon of address Unit 1 Rumbush Farm Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,203 GBP2024-04-05
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 2110 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 999 - Right to appoint or remove directorsOE
    IIF 999 - Ownership of voting rights - 75% or moreOE
    IIF 999 - Ownership of shares – 75% or moreOE
  • 1181
    icon of address Unit 1 Rumbush Farm Rumbush Lane, Earlswood, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,445 GBP2024-04-05
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 2111 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 998 - Right to appoint or remove directorsOE
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Ownership of shares – 75% or moreOE
  • 1182
    icon of address Nw Accounts Limited, 17 Leafield Road, Disley, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    595 GBP2025-02-28
    Officer
    icon of calendar 2005-02-17 ~ now
    IIF - Director → ME
  • 1183
    icon of address 18 Church Street, Ashton-under-lyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF - Director → ME
  • 1184
    icon of address 90-92 Queen's Gate, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 2030 - Director → ME
  • 1185
    icon of address 55 Arundel Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -360,155 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 1290 - Ownership of voting rights - 75% or moreOE
    IIF 1290 - Ownership of shares – 75% or moreOE
  • 1186
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,647,921 GBP2024-06-30
    Officer
    icon of calendar 1993-11-25 ~ now
    IIF - Director → ME
  • 1187
    icon of address 6 Cheddar Close, Nailsea, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF - Director → ME
  • 1188
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 1319 - Ownership of voting rights - 75% or moreOE
    IIF 1319 - Ownership of shares – 75% or moreOE
  • 1189
    icon of address 94 Birkenhead Road, Meols, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 1421 - Director → ME
  • 1190
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 2748 - Director → ME
    icon of calendar 2014-07-04 ~ dissolved
    IIF - Secretary → ME
  • 1191
    icon of address 32 Rock Lane East, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF - Director → ME
  • 1192
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    556,794 GBP2025-02-14
    Officer
    icon of calendar 2001-06-01 ~ now
    IIF 2350 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 1762 - Ownership of shares – More than 25% but not more than 50%OE
  • 1193
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 2760 - Director → ME
    icon of calendar 2014-07-23 ~ dissolved
    IIF - Secretary → ME
  • 1194
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 2737 - Director → ME
    icon of calendar 2015-02-23 ~ dissolved
    IIF - Secretary → ME
  • 1195
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 2742 - Director → ME
    icon of calendar 2014-10-24 ~ dissolved
    IIF - Secretary → ME
  • 1196
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, Cornwall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,635 GBP2024-06-30
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 2846 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1016 - Ownership of shares – More than 25% but not more than 50%OE
  • 1197
    icon of address 19 St. Peters Close, Curdridge, Southampton, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2023-01-07 ~ now
    IIF 2631 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ now
    IIF 1897 - Right to appoint or remove directorsOE
    IIF 1897 - Ownership of voting rights - 75% or moreOE
    IIF 1897 - Ownership of shares – 75% or moreOE
  • 1198
    icon of address Hasilwood House, 60 Bishopsgate, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 1171 - Director → ME
    icon of calendar 2010-05-20 ~ now
    IIF - Secretary → ME
  • 1199
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2006-10-27 ~ now
    IIF 2826 - LLP Member → ME
  • 1200
    icon of address Hasilwood House, 60 Bishopsgate, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 1172 - Director → ME
    icon of calendar 2010-05-20 ~ now
    IIF - Secretary → ME
  • 1201
    icon of address 89 Pinewood Park, Farnborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 2634 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 1898 - Right to appoint or remove directorsOE
    IIF 1898 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1898 - Ownership of shares – More than 25% but not more than 50%OE
  • 1202
    icon of address Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF - Director → ME
  • 1203
    icon of address Unit A3, Worsley Bridge Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 1540 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1540 - Ownership of shares – More than 25% but not more than 50%OE
  • 1204
    icon of address 73 Church Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-27 ~ dissolved
    IIF - Director → ME
  • 1205
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 2751 - Director → ME
    icon of calendar 2014-07-04 ~ dissolved
    IIF - Secretary → ME
  • 1206
    icon of address 143 Senneleys Park Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-08-31
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1207
    HOME OF SIGNATURES CYF - 2022-05-18
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-02-28
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF - Director → ME
  • 1208
    DALTON ROSE LIMITED - 2015-10-28
    ULTRAVELVET INC LIMITED - 2015-10-08
    icon of address Bank House, Southwick Square, Southwich, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 2573 - Director → ME
  • 1209
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 1210
    icon of address 20 Pantbach Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1211
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    306,228 GBP2020-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 2085 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 989 - Has significant influence or controlOE
  • 1212
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF - Director → ME
  • 1213
    icon of address Unit 2 Redland Close, Aldermans Green Industrial Estate, Coventry
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,535 GBP2024-09-30
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 1787 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 814 - Ownership of shares – 75% or moreOE
  • 1214
    icon of address Unit 3 Fairground Way, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 2428 - Right to appoint or remove directorsOE
    IIF 2428 - Ownership of voting rights - 75% or moreOE
    IIF 2428 - Ownership of shares – 75% or moreOE
  • 1215
    ELECTROMEK LTD - 2023-10-30
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 2429 - Right to appoint or remove directorsOE
    IIF 2429 - Ownership of voting rights - 75% or moreOE
    IIF 2429 - Ownership of shares – 75% or moreOE
  • 1216
    ELECTRICAL & CONTROL ENGINEERING LTD - 2015-03-11
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 658 - Director → ME
  • 1217
    icon of address Unit 3 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-27 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2023-05-27 ~ dissolved
    IIF 2432 - Right to appoint or remove directorsOE
    IIF 2432 - Ownership of voting rights - 75% or moreOE
    IIF 2432 - Ownership of shares – 75% or moreOE
  • 1218
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 2409 - Right to appoint or remove directorsOE
    IIF 2409 - Ownership of voting rights - 75% or moreOE
    IIF 2409 - Ownership of shares – 75% or moreOE
  • 1219
    icon of address Flat 120 3 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 2761 - Director → ME
    icon of calendar 2013-01-02 ~ dissolved
    IIF - Secretary → ME
  • 1220
    icon of address Unit E1, Commerce Way, Middlesbrough, Redcar And Cleveland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,489 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1221
    icon of address Middleton Technology School Kenyon Lane, Middleton, Manchester
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 2562 - Director → ME
  • 1222
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -91,687 GBP2021-07-31
    Officer
    icon of calendar ~ now
    IIF 1189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 1223
    icon of address C/o Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    322,556 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1224
    MILK LINK (STAPLEMEAD NO2) LIMITED - 2008-09-29
    QUAYSHELFCO 925 LIMITED - 2002-06-05
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 1225
    icon of address Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,400 GBP2020-12-30
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1226
    icon of address New Court Abbey Road North, Shepley, Huddersfield, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,422,438 GBP2017-11-30
    Officer
    icon of calendar 1987-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2854 - Right to appoint or remove directorsOE
    IIF 2854 - Ownership of voting rights - 75% or moreOE
    IIF 2854 - Ownership of shares – 75% or moreOE
  • 1227
    DSH ACCOUNTANTS LIMITED - 2016-11-10
    icon of address Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent
    Dissolved Corporate (6 parents)
    Equity (Company account)
    51,180 GBP2022-03-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 1844 - Director → ME
  • 1228
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1229
    PIRTEK (MK) LIMITED - 2012-06-26
    icon of address Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    172,783 GBP2025-01-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF - Director → ME
  • 1230
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1231
    icon of address Durham House 73, Station Road, Codsall, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,900 GBP2017-05-31
    Officer
    icon of calendar 1998-05-18 ~ dissolved
    IIF 917 - Director → ME
    icon of calendar 1998-05-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2874 - Has significant influence or controlOE
  • 1232
    icon of address Durham House 73, Station Road, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,024 GBP2024-12-31
    Officer
    icon of calendar 1996-10-08 ~ now
    IIF 918 - Director → ME
    icon of calendar 1996-10-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2876 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2876 - Ownership of shares – More than 25% but not more than 50%OE
  • 1233
    icon of address 6 Cecil Square, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 1138 - Director → ME
  • 1234
    icon of address C/o Jellyfish, Level 22, The Shard, 32 London Bridge Street, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,766,404 GBP2016-12-31
    Officer
    icon of calendar 2017-06-13 ~ now
    IIF - Director → ME
  • 1235
    icon of address 151 Rosebery Avenue, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF - Director → ME
  • 1236
    icon of address The Brew House Lower Ground Floor, Greenalls Ave, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,101 GBP2019-03-31
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1237
    icon of address 64 Newton Road, Woolston, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF - Director → ME
  • 1238
    icon of address Forum House, Stirling Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF - Director → ME
  • 1239
    icon of address 10a Dryden Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 1122 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 2204 - Right to appoint or remove directorsOE
    IIF 2204 - Ownership of voting rights - 75% or moreOE
    IIF 2204 - Ownership of shares – 75% or moreOE
  • 1240
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to surplus assets - More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1241
    ARC MANAGEMENT SERVICES LTD - 2007-03-07
    icon of address 4 Sherborne Grove, West End Kemsing, Sevenoaks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ dissolved
    IIF 1547 - Director → ME
  • 1242
    icon of address Unit 1, Suite 1a Hilbre Business Park, Carr Lane, Hoylake, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF - Director → ME
  • 1243
    icon of address Suite 2 Hilbre Business Park Carr Lane, Hoylake, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 1736 - Director → ME
  • 1244
    icon of address 4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF - Director → ME
  • 1245
    icon of address 456 Warrington Road, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1246
    icon of address Hoose 43 Market Street, Hoylake, Wirral, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 2818 - Director → ME
  • 1247
    10576949 LTD - 2018-01-17
    STANDARD & POOR'S FINANCIAL SERVICES LTD - 2017-11-30
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (13 parents, 12 offsprings)
    Equity (Company account)
    1,000,000,000 GBP2021-01-28
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF - Director → ME
  • 1248
    icon of address 4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    IIF - Director → ME
  • 1249
    icon of address Ty Poeth, Penrhos, Pwllheli, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,815 GBP2021-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-12-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1250
    icon of address 5 Rapley Avenue, Storrington, Pulborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF - Director → ME
  • 1251
    icon of address The Old Pump House, Hutton Moor Lane, Weston-super-mare, Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -800 GBP2021-03-31
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 2491 - Has significant influence or controlOE
  • 1252
    icon of address 155 Countesthorpe Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1253
    icon of address 2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 2029 - Director → ME
  • 1254
    icon of address 2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 2033 - Director → ME
  • 1255
    icon of address 2nd Floor Warwick Building Kensington Village, Avonmore Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 2034 - Director → ME
  • 1256
    icon of address 6 Palatine Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1257
    icon of address Flat 54 Bowline Court, 15 Telegraph Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ now
    IIF 1531 - Right to appoint or remove directorsOE
    IIF 1531 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1531 - Ownership of shares – More than 25% but not more than 50%OE
  • 1258
    icon of address 64 Newtown Road, Woolston, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF - Director → ME
  • 1259
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-24 ~ dissolved
    IIF 2934 - Director → ME
    icon of calendar 2006-01-23 ~ dissolved
    IIF 2718 - Secretary → ME
  • 1260
    MTEC GROUP LIMITED - 2005-11-17
    icon of address Manufactory House, Bell Lane, Hertford, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2000-11-14 ~ now
    IIF 1100 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 1476 - Right to appoint or remove directorsOE
    IIF 1476 - Ownership of voting rights - 75% or moreOE
    IIF 1476 - Ownership of shares – 75% or moreOE
  • 1261
    icon of address Manufactory House, Bell Lane, Hertford, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2000-05-05 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 1481 - Ownership of voting rights - 75% or moreOE
    IIF 1481 - Right to appoint or remove directorsOE
    IIF 1481 - Ownership of shares – 75% or moreOE
  • 1262
    icon of address Manufactory House, Bell Lane, Hertford, Herts
    Active Corporate (6 parents)
    Equity (Company account)
    1,636,527 GBP2024-12-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF - Director → ME
    icon of calendar 2000-05-05 ~ now
    IIF 132 - Director → ME
    icon of calendar 2006-01-23 ~ now
    IIF 1748 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 1477 - Right to appoint or remove directorsOE
    IIF 1477 - Ownership of voting rights - 75% or moreOE
    IIF 1477 - Ownership of shares – 75% or moreOE
  • 1263
    icon of address Zone B Eight Gables, Upper Battlefield, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1264
    icon of address Muckers Grab Hire, Upper Battlefield, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,520 GBP2024-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1265
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    27,159 GBP2021-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1266
    icon of address Southwinds, North Foreland Avenue, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 1443 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 843 - Right to appoint or remove directorsOE
    IIF 843 - Ownership of voting rights - 75% or moreOE
    IIF 843 - Ownership of shares – 75% or moreOE
  • 1267
    icon of address 1a Miry Lane, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,700 GBP2020-02-29
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1289 - Right to appoint or remove directorsOE
    IIF 1289 - Ownership of voting rights - 75% or moreOE
    IIF 1289 - Ownership of shares – More than 25% but not more than 50%OE
  • 1268
    icon of address 121-123 Duke Street, Barrow In Furness, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    361 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1269
    icon of address A3 Broomsleigh Business Park, Worsley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    231,484 GBP2024-05-31
    Officer
    icon of calendar 2007-05-14 ~ now
    IIF 695 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1539 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1539 - Ownership of shares – More than 25% but not more than 50%OE
  • 1270
    icon of address 8 Martin Court, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    522 GBP2017-09-30
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1271
    icon of address 242 Leeds Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 1812 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 1156 - Ownership of shares – 75% or moreOE
  • 1272
    icon of address People Group House, Three Horseshoes Walk, Warminster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 1273
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 2893 - Has significant influence or controlOE
  • 1274
    icon of address 2nd Floor, 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF - Director → ME
  • 1275
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 1276
    icon of address 408 Abergele Road, Old Colwyn, Colwyn Bay, Conwy, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 2827 - Director → ME
  • 1277
    icon of address 6-8 Revenge Road, Suite 2096, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 1278
    icon of address 44 Abacus Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 2395 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 2486 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2486 - Right to appoint or remove directorsOE
    IIF 2486 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 1279
    icon of address 40 High Street, Pelsall, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 1370 - Director → ME
  • 1280
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -254,290 GBP2024-03-31
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 2226 - Director → ME
  • 1281
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,532 GBP2023-06-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 374 - Director → ME
  • 1282
    icon of address Pen Bedw, Bonvilston, Cardiff, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    435 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 1745 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1878 - Ownership of shares – 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 1602
  • 1
    icon of address 37 Panton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -981,957 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-04 ~ 2021-07-15
    IIF 1869 - Right to appoint or remove directors OE
    IIF 1869 - Ownership of voting rights - 75% or more OE
    IIF 1869 - Ownership of shares – 75% or more OE
  • 2
    icon of address 14 Hans Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2014-06-05
    IIF - Director → ME
  • 3
    icon of address 48 Skylines Village, Limeharbour, London
    Active Corporate (1 parent)
    Equity (Company account)
    342,245 GBP2024-07-31
    Officer
    icon of calendar 1997-07-25 ~ 2001-10-03
    IIF 1375 - Director → ME
  • 4
    icon of address 21 Lansdown Place, Landsdown Road Cheltenham, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-06-16
    IIF 869 - Director → ME
  • 5
    icon of address Connect House, 133-137 Alexandra Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2006-11-24 ~ 2015-08-12
    IIF 2523 - Director → ME
  • 6
    icon of address 161-165 Picton Road, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ 2023-03-31
    IIF - Director → ME
  • 7
    icon of address 37 Sekforde Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,939 GBP2024-10-31
    Officer
    icon of calendar 2005-10-03 ~ 2011-09-19
    IIF - Director → ME
  • 8
    icon of address 16 Park Street, The Property Shop, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -930 GBP2025-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2023-03-23
    IIF - Director → ME
  • 9
    icon of address 16 Park Street, The Property Shop, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-03-23
    IIF - Director → ME
  • 10
    icon of address Moat Hall Cottage Holywell Lane, Braithwell, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2016-12-14 ~ 2023-03-23
    IIF - Director → ME
  • 11
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    icon of address 9 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2022-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF - Ownership of shares – 75% or more OE
  • 12
    56-58 NORTH STREET MANAGEMENT COMPANY LIMITED - 2023-12-22
    icon of address 179 Unit 8, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2013-06-04 ~ 2022-12-01
    IIF - Secretary → ME
  • 13
    icon of address Flat 2, 74 Birnam Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2013-04-03 ~ 2016-01-22
    IIF - Director → ME
  • 14
    79A-81C CAMBRIDGE ROAD ELY MANAGEMENT LIMITED - 2009-07-22
    81-83 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED - 2009-06-24
    icon of address 81 Cambridge Road, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,693 GBP2024-03-31
    Officer
    icon of calendar 2017-10-19 ~ 2024-11-26
    IIF - Director → ME
  • 15
    icon of address 6, Well Lane, Digbeth, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    568,615 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-09-05 ~ 2023-06-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Studio 21 Sum Studios, 1 Hartley Street, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    415,955 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-22
    IIF 806 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 806 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-24 ~ 2021-04-14
    IIF - Director → ME
    icon of calendar 2020-09-02 ~ 2020-10-04
    IIF - Director → ME
    icon of calendar 2020-09-02 ~ 2020-10-04
    IIF - Secretary → ME
    icon of calendar 2020-12-01 ~ 2021-04-14
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2021-04-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 18
    icon of address 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    362,253 GBP2025-03-31
    Officer
    icon of calendar 1996-08-22 ~ 2014-10-31
    IIF 2914 - Director → ME
  • 19
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 1650 - Director → ME
  • 20
    JOHN PEARSON (ROOFING AND BUILDING MATERIALS) LIMITED - 1981-12-31
    A M PROOS AND SONS (SHEFFIELD) LIMITED - 1990-10-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    20,500 GBP2024-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 1603 - Director → ME
  • 21
    SLATE FACTORS LIMITED - 1994-01-31
    MENSPEX LIMITED - 1992-02-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 1604 - Director → ME
  • 22
    icon of address Lytchett House, Unit 13 Freeland Park, Wareham Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ 2017-10-26
    IIF - Director → ME
    icon of calendar 2017-01-16 ~ 2017-05-02
    IIF - Director → ME
  • 23
    MAIDTEAM LIMITED - 1996-11-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1610 - Director → ME
  • 24
    icon of address Manor Farm Hall Hill Lane, Abbots Bromley, Rugeley, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2018-11-05
    IIF - Director → ME
  • 25
    icon of address Wootton Hall, Wootton Wawen, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-01-31
    Officer
    icon of calendar 2006-10-02 ~ 2022-09-30
    IIF - Director → ME
  • 26
    MISTRASCALE LIMITED - 1985-10-01
    ABBOTT MEAD VICKERS.SMS LIMITED - 1991-03-15
    ABBOTT MEAD VICKERS - 1988-01-04
    icon of address Bankside 3 90-100 Southwark Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-20 ~ 1998-07-31
    IIF - Director → ME
  • 27
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,614 GBP2024-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2022-05-04
    IIF 2290 - Director → ME
  • 28
    icon of address 15 Churchill, Irthlingborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,536 GBP2022-10-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-01-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2020-11-23
    IIF - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 5 Science Park, Cefn Llan, Aberystwyth, Dyfed
    Active Corporate (9 parents)
    Equity (Company account)
    15,361,293 GBP2024-06-30
    Officer
    icon of calendar ~ 2011-12-31
    IIF 2596 - Director → ME
    icon of calendar 1994-03-31 ~ 2004-02-06
    IIF 2996 - Secretary → ME
  • 30
    icon of address Suite 2, 40 Lower Quay Street, Gloucester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    54,930 GBP2025-03-31
    Officer
    icon of calendar 2007-10-15 ~ 2014-01-01
    IIF - Director → ME
  • 31
    icon of address Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    61,453 GBP2016-01-31
    Officer
    icon of calendar 2013-05-03 ~ 2015-04-29
    IIF 2056 - Director → ME
  • 32
    ACCESS CLADDING LTD - 2019-08-08
    icon of address 414-416 Blackpool Road Ashton-on-ribble, Preston, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -395 GBP2019-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2019-08-08
    IIF 2097 - Director → ME
  • 33
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2004-05-19 ~ 2008-06-30
    IIF 1606 - Director → ME
  • 34
    ELECTRICAL ENGINEERS LTD. - 2016-12-17
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-01-19
    IIF 2408 - Right to appoint or remove directors OE
    IIF 2408 - Ownership of voting rights - 75% or more OE
    IIF 2408 - Ownership of shares – 75% or more OE
  • 35
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ 2010-02-24
    IIF - Director → ME
  • 36
    icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    22,915 GBP2024-12-31
    Officer
    icon of calendar 2002-11-12 ~ 2022-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address The Old Tool Office, Chard Street, Axminster, Devon, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-07-26
    IIF 2954 - Director → ME
  • 38
    icon of address 25 Lon Ger Y Coed, Cockett, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ 2013-08-27
    IIF 1104 - Director → ME
  • 39
    PROTEC WORLDWIDE LIMITED - 1997-06-24
    JEWELCENTER LIMITED - 1994-08-02
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1654 - Director → ME
  • 40
    CARBEX U.K. LIMITED - 1987-12-04
    NO. 51 LEICESTER LIMITED - 1986-05-23
    icon of address Grant Thornton Uk Llp, Regent House, 80 Regent Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-05-28
    IIF 2707 - Secretary → ME
  • 41
    ADVANCED ENERGY TECHNOLOGY LIMITED - 1999-06-23
    GLOBE ENERGY - ADVANCED ENERGY TECHNOLOGY LIMITED - 2016-05-09
    icon of address 21 Victoria Gardens Victoria Gardens, Victoria Business Park, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,000,000 GBP2022-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2024-03-07
    IIF 944 - Director → ME
  • 42
    icon of address Research And Development Centre The Wellington, Bury Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2011-05-20
    IIF 2902 - Director → ME
  • 43
    NO. 216 LEICESTER LIMITED - 1994-04-08
    icon of address 38 Underwood Drive, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1994-04-12 ~ 1998-02-03
    IIF 2253 - Director → ME
  • 44
    icon of address 63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    62,713 GBP2024-03-31
    Officer
    icon of calendar 2015-09-18 ~ 2018-12-20
    IIF 2318 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2022-07-29
    IIF 2317 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-02-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 13 Hawthorne Street, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-01-22
    IIF - Director → ME
    icon of calendar 2025-07-24 ~ 2025-07-25
    IIF 684 - Director → ME
  • 47
    AEROSPACE TOOLING HOLDINGS LIMITED - 2013-07-01
    AEROSPACE MANAGEMENT PROJECT LIMITED - 2013-06-06
    icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -183,798 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-01-19 ~ 2020-03-24
    IIF - Director → ME
  • 48
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,608,030 GBP2024-06-30
    Officer
    icon of calendar 2017-01-19 ~ 2020-03-24
    IIF - Director → ME
  • 49
    AFFINITY YOHDEN HALL LIMITED - 2016-01-31
    AFFINITY VEHICLE SOLUTIONS LIMITED - 2015-04-29
    icon of address Athene House, 86 The Broadway, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-28 ~ 2014-07-29
    IIF 1391 - Director → ME
  • 50
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-08-16
    IIF 1408 - Director → ME
  • 51
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-08-16
    IIF 1409 - Director → ME
  • 52
    icon of address Suite 27, 58 Acacia Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,049 GBP2024-11-30
    Officer
    icon of calendar 2012-10-24 ~ 2013-05-28
    IIF - Director → ME
  • 53
    icon of address C/o The Macdonald Partnership Plc, 29 Craven Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2009-07-30
    IIF - Director → ME
  • 54
    icon of address Swyddfa Jwbili, Smithfield Street, Dolgellau, Gwynedd
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-01 ~ 2017-01-01
    IIF 1085 - Director → ME
    icon of calendar 2013-02-14 ~ 2014-01-17
    IIF 1086 - Director → ME
    icon of calendar 2016-02-01 ~ 2017-01-01
    IIF - Secretary → ME
  • 55
    icon of address 630 Liverpool Road, Southport, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-09 ~ 2000-01-25
    IIF - Director → ME
  • 56
    icon of address 22 St John Street, Newport Pagnell, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2009-08-07
    IIF 2273 - Director → ME
  • 57
    icon of address Unit 11/12, City Works, Openshaw, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    2,168,602 GBP2022-12-31
    Officer
    icon of calendar 2005-11-22 ~ 2007-10-02
    IIF - Secretary → ME
  • 58
    ALBION CLAIMS LIMITED - 2014-05-27
    icon of address A4 Champion Business Park, Arrowe Brook Road, Upton, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2013-06-18
    IIF 2515 - Director → ME
  • 59
    icon of address 421 Main Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF - Director → ME
  • 60
    DENTORAL HEALTHCARE LIMITED - 1997-07-17
    GLEADLESS LIMITED - 1990-10-22
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-26 ~ 2002-05-15
    IIF 2725 - Secretary → ME
  • 61
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    585,928 GBP2024-12-31
    Officer
    icon of calendar 1996-02-01 ~ 2015-04-08
    IIF - Director → ME
    icon of calendar 1996-04-23 ~ 2008-07-21
    IIF 2705 - Secretary → ME
  • 62
    icon of address Wootton Hall, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2006-10-02 ~ 2022-01-31
    IIF - Director → ME
  • 63
    ALLENS AUTO SERVICE LIMITED - 1980-12-31
    icon of address Wootton Hall, Wootton Wawen, Solihull, West Midlands.
    Active Corporate (2 parents)
    Equity (Company account)
    18,000 GBP2024-01-31
    Officer
    icon of calendar 2003-05-21 ~ 2022-09-30
    IIF - Director → ME
  • 64
    icon of address The Coach House Allerford, Lewdown, Okehampton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,775 GBP2024-04-30
    Officer
    icon of calendar 2008-10-02 ~ 2017-04-03
    IIF 2146 - Director → ME
    icon of calendar 2009-09-01 ~ 2017-04-03
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 860 - Ownership of shares – 75% or more OE
  • 65
    icon of address Middle Town Barn South, St. Martin's, Isles Of Scilly, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,402 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    icon of address 4 Thorpe Lane, Almondbury, Huddersfield
    Active Corporate (6 parents)
    Equity (Company account)
    852,470 GBP2024-04-30
    Officer
    icon of calendar 1997-08-17 ~ 2010-07-30
    IIF - Director → ME
  • 67
    DAVID WILLIAMS INTERNATIONAL LIMITED - 2012-02-29
    BUSINESS WORLD TRAVEL LIMITED - 1980-12-31
    icon of address Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    747 GBP2016-05-31
    Officer
    icon of calendar ~ 2012-03-15
    IIF 1973 - Director → ME
  • 68
    CLEARBRIGHTS LIMITED - 1990-01-10
    SKANTRANS-PSL LIMITED - 2022-05-03
    ALS CUSTOM SERVICES & SOLUTIONS LIMITED - 2024-01-02
    ALS CUSTOMS SERVICES LIMITED - 2024-01-02
    TRI-CHARGER LIMITED - 1990-08-20
    icon of address Als Customs Services Liverpool Road, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    731,422 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-03-01
    IIF 2287 - Director → ME
  • 69
    ALS CUSTOMS SERVICES DOVER LIMITED - 2024-01-02
    PSL FREIGHT LIMITED - 2022-04-01
    MESNIL LIMITED - 1993-09-09
    icon of address Als Customs Services Ltd Liverpool Road, Eccles, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,754,954 GBP2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2022-03-01
    IIF 2288 - Director → ME
  • 70
    ALS CUSTOMS CONSULTING LIMITED - 2022-04-28
    icon of address Als Customs Uk Liverpool Road, Eccles, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,150,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-01-29 ~ 2022-03-03
    IIF 2292 - Director → ME
  • 71
    THAMESLAND LIMITED - 1984-05-21
    BEAVER 84 LIMITED - 2011-05-11
    icon of address Generation Holdings Ltd Trinity Street, Off Tat Bank Road, Oldbury, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2008-06-30
    IIF 1640 - Director → ME
  • 72
    PARADOM PROPERTIES LIMITED - 1992-12-01
    icon of address 11-15 Bridge Street, Caernarfon, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-11-20 ~ 1994-02-25
    IIF - Director → ME
    icon of calendar 1992-11-20 ~ 1994-02-25
    IIF - Secretary → ME
  • 73
    AME GROUP VENTURES LTD - 2023-09-27
    VALENTI CONSULTING LTD - 2022-01-05
    icon of address 10-12 Bell Lane, Ackworth, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,670 GBP2024-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-01-31
    IIF 1420 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2025-01-31
    IIF 805 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 805 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2011-02-09
    IIF - Director → ME
  • 75
    icon of address Prince Cottage Highland Terrace, Pontarddulais, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -145,069 GBP2024-09-30
    Officer
    icon of calendar 2004-05-25 ~ 2011-08-01
    IIF - Director → ME
    icon of calendar 2015-03-20 ~ 2018-12-05
    IIF - Director → ME
    icon of calendar 2004-05-25 ~ 2011-08-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-11-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    AMICO ENTERPRISES LIMITED - 2005-03-29
    icon of address Unit 2 Llwyn Y Griag, Garngoch Ind Est, Gorseinon, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    94,968 GBP2023-09-30
    Officer
    icon of calendar 2000-05-18 ~ 2006-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-10-02
    IIF - Has significant influence or control OE
  • 77
    AMICO ELECTRICAL SERVICES LIMITED - 2004-02-24
    icon of address Unit 2 Llwyn Y Graig, Garngoch Industrial Estate, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -218,132 GBP2024-03-31
    Officer
    icon of calendar 1996-08-19 ~ 2018-12-05
    IIF - Director → ME
    icon of calendar 1996-08-19 ~ 2018-12-05
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2018-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    GENWORTH FINANCIAL MORTGAGE INSURANCE LIMITED - 2016-06-03
    GE MORTGAGE INSURANCE LIMITED - 2005-10-07
    GE CAPITAL MORTGAGE (UK) LIMITED - 2001-09-14
    GE MORTGAGE (UK) LIMITED - 1994-11-21
    icon of address Exchequer Court, 33 St Mary Axe, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-05-01 ~ 2001-03-16
    IIF 1944 - Director → ME
  • 79
    MOUNT ANVIL (SWM) LIMITED - 2017-02-02
    MOUNT ANVIL (SHEPHERDESS WALK) LIMITED - 2006-03-24
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    260 GBP2024-12-31
    Officer
    icon of calendar 2023-08-02 ~ 2024-10-01
    IIF - Director → ME
  • 80
    ANGLIA COMMERCIAL SERVICES LIMITED - 2006-03-06
    ANGLIA MAINTENANCE SERVICES LIMITED - 2000-04-12
    OYSTER PROPERTY SERVICES LIMITED - 1997-04-15
    icon of address Level 6 6 More London Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2011-04-28
    IIF 764 - Director → ME
  • 81
    EMAP ANGLIA NEWSPAPERS LIMITED - 1996-07-19
    EMAP HEIGHWAY LIMITED - 1988-12-29
    REES PUBLISHING COMPANY LIMITED - 1988-09-16
    REES HOLIDAYS LIMITED - 1986-10-29
    REES EDUCATIONAL TRAVEL CONSULTANTS LIMITED - 1978-12-31
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-07-01
    IIF 1342 - Director → ME
  • 82
    icon of address 27 Mortimer Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    49,976 GBP2024-12-31
    Officer
    icon of calendar 2023-04-11 ~ 2024-01-18
    IIF - Director → ME
  • 83
    icon of address 96 High Street Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,073 GBP2024-12-31
    Officer
    icon of calendar 2004-05-01 ~ 2014-05-08
    IIF 2909 - Director → ME
  • 84
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-10-13
    IIF 2896 - Right to appoint or remove directors OE
    IIF 2896 - Ownership of voting rights - 75% or more OE
    IIF 2896 - Ownership of shares – 75% or more OE
  • 85
    ANSTEY LETTINGS LIMITED - 2018-06-14
    FRANK HYBRID PROPERTY AGENT LIMITED - 2020-02-07
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,133 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-10-13
    IIF 2898 - Right to appoint or remove directors OE
    IIF 2898 - Ownership of voting rights - 75% or more OE
    IIF 2898 - Ownership of shares – 75% or more OE
  • 86
    icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,660 GBP2022-04-05
    Officer
    icon of calendar 2020-12-10 ~ 2021-01-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-01-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 87
    icon of address Apelson Appliances Uk Ltd Good Hope Close, Normanton Industrial Estate, Normanton, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -120,990 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-10-23 ~ 2012-10-23
    IIF - Director → ME
  • 88
    JOHVEX LIMITED - 2024-02-06
    icon of address Office 1.22, Apex House Calthorpe Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-02-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-02-02
    IIF 1315 - Ownership of shares – 75% or more OE
    IIF 1315 - Ownership of voting rights - 75% or more OE
    IIF 1315 - Right to appoint or remove directors OE
  • 89
    icon of address Ground Floor, Discovery House, Crossley Road, Stockport, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar ~ 1998-07-01
    IIF 1906 - Director → ME
  • 90
    SAND AIRE INVESTMENT MANAGEMENT LIMITED - 2008-09-09
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (9 parents, 10 offsprings)
    Officer
    icon of calendar 2002-01-21 ~ 2005-08-04
    IIF 108 - Director → ME
  • 91
    APPLIED CONTROL SOLUTIONS LTD - 2013-10-03
    icon of address 73 Horizon Way, Loughor, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    255,868 GBP2024-08-31
    Officer
    icon of calendar 2013-08-12 ~ 2013-09-02
    IIF 1102 - Director → ME
  • 92
    DUNES OIL (CANVEY) LIMITED - 2006-10-23
    icon of address 48 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2006-10-04
    IIF - Director → ME
  • 93
    ARAMBOL LLP - 2013-11-12
    ARAMBOL ASSOCIATES CONSTRUCTION CONSULTANTS LLP - 2009-11-20
    ARAMBOL SBTJ AFRICA LLP - 2014-11-03
    icon of address International House, 21 Hanover Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2013-06-01
    IIF - LLP Designated Member → ME
  • 94
    ARDENT ADVISORS LIMITED - 2024-05-16
    SWAN LAKE ADVISORS LIMITED - 2025-01-08
    icon of address 68 Fulham Park Gardens, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-02-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address 12 Nelson Street, Greenock
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-11-24 ~ 2023-12-13
    IIF 2931 - Director → ME
  • 96
    INHOCO 2364 LIMITED - 2001-08-30
    icon of address 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-11-28
    IIF - Director → ME
  • 97
    RAPID 4420 LIMITED - 1987-12-15
    icon of address 32 Y Maes, Caernarfon, Gwynedd
    Dissolved Corporate (10 parents)
    Equity (Company account)
    75,945 GBP2021-03-31
    Officer
    icon of calendar ~ 1994-02-15
    IIF - Director → ME
  • 98
    STAPLEMEAD DAIRY PRODUCTS LIMITED - 2008-09-25
    QUAYSHELFCO 922 LIMITED - 2002-07-25
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2008-09-20
    IIF 21 - Director → ME
  • 99
    MILK LINK DISTRIBUTION LIMITED - 2014-12-29
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2017-04-03
    IIF 3 - Director → ME
  • 100
    MV INGREDIENTS LIMITED - 2024-08-30
    MILK LINK TAW VALLEY LIMITED - 2011-10-12
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2017-06-17
    IIF 13 - Director → ME
    icon of calendar 2010-11-01 ~ 2010-11-01
    IIF 144 - Director → ME
  • 101
    GROOVENATION LIMITED - 2014-01-10
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-24 ~ 2017-08-28
    IIF 20 - Director → ME
  • 102
    EXPRESS TRUSTEES LIMITED - 2017-03-21
    HACKREMCO (NO.1332) LIMITED - 1998-05-27
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds, Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-11 ~ 2015-09-01
    IIF 143 - Director → ME
  • 103
    GOSLOT LIMITED - 1989-10-17
    icon of address 200 Chester Road, Helsby, Frodsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,012 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-04-04
    IIF - Director → ME
  • 104
    OMEGA QKD LIMITED - 2017-10-04
    icon of address 3 Orchard Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,360,441 GBP2019-09-30
    Officer
    icon of calendar 2017-10-04 ~ 2024-09-27
    IIF 2310 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2021-09-03
    IIF 1215 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1215 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    CARE PRODUCTS DIRECT LIMITED - 2019-01-28
    icon of address Arquella, Momentum House Church Lane, Dinnington, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,802 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ 2024-03-01
    IIF 1419 - Director → ME
  • 106
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    OKARNO LIMITED - 2024-01-02
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX LIMITED - 1998-03-26
    icon of address Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2000-02-29
    IIF 2507 - Director → ME
  • 107
    IDG SOLUTIONS LIMITED - 2004-11-08
    icon of address The Studios, Pond Croft, Yateley, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-11-06
    IIF - Director → ME
  • 108
    icon of address Garswood Park, Liverpool Road, Ashton-in-makerfield, Lancashire
    Active Corporate (12 parents)
    Profit/Loss (Company account)
    238,082 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1994-12-20
    IIF - Director → ME
  • 109
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2011-12-01 ~ 2019-07-01
    IIF 2345 - Director → ME
  • 110
    AVANTI SCREENMEDIA LIMITED - 2009-07-27
    AVANTI SCREENMEDIA LIMITED - 2005-11-17
    TRANSLUCIS HOLDINGS LIMITED - 2003-12-30
    MARKSWORLD LIMITED - 2001-06-29
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-23 ~ 2007-04-16
    IIF 84 - Director → ME
    icon of calendar 2003-05-23 ~ 2004-03-31
    IIF 1965 - Secretary → ME
  • 111
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-27 ~ 2007-11-22
    IIF 1399 - Director → ME
  • 112
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1618 - Director → ME
  • 113
    MAIDMODE LIMITED - 2000-07-03
    ASPHALTIC ROOFING SUPPLIES LIMITED - 1996-11-18
    ASPHALTIC ROOFING DISTRIBUTION LIMITED - 1988-02-12
    MIDSTOVE LIMITED - 1987-09-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1659 - Director → ME
  • 114
    icon of address 160 Dalston Lane 160 Dalston Lane, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    3,958,337 GBP2024-05-31
    Officer
    icon of calendar 2009-05-01 ~ 2010-12-31
    IIF - Secretary → ME
  • 115
    icon of address Pewterers' Hall, Oat Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2021-06-04
    IIF - Director → ME
  • 116
    MB&CO4 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-06-20 ~ 2018-10-31
    IIF 857 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address Astleigh House, 5 Elmhyrst Road, Weston-super-mare, North Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-20 ~ 2025-04-06
    IIF 309 - Director → ME
  • 118
    DASH MENTAL HEALTH & WELLBEING CIC - 2023-02-06
    DASH MENTAL HEALTH, WELLBEING & BEHAVIOUR SUPPORT AND EDUCATION CIC - 2025-03-14
    icon of address 20 Cefn Glas Road, Bridgend, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-01-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    CASTLEGATE 262 LIMITED - 2003-11-10
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    657,000 GBP2024-12-31
    Officer
    icon of calendar 2005-09-26 ~ 2008-06-30
    IIF 1578 - Director → ME
  • 120
    COTTAGEWEB LIMITED - 1983-06-08
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-11-23
    IIF - Director → ME
  • 121
    JUMPLEAD LIMITED - 2001-02-01
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    547,670 GBP2024-03-31
    Officer
    icon of calendar 2020-06-18 ~ 2021-10-14
    IIF - Director → ME
  • 122
    icon of address Unit 5 The Ashway Centre, Elm Crescent, Kingston Upon Thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    156,314 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-08-09
    IIF 370 - Director → ME
  • 123
    GLOBE ENERGY SERVICES LIMITED - 2021-02-08
    GLOBE ENERGY GROUP LIMITED - 2017-09-18
    AUTOSTORM LTD - 2021-05-20
    icon of address Oakridge Herons Lea, Copthorne, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2022-12-31
    Officer
    icon of calendar 2000-08-30 ~ 2024-03-07
    IIF - Director → ME
  • 124
    AMBA BROADBAND LIMITED - 2006-03-14
    AMBA BROADBAND LIMITED - 2004-01-29
    RURAL INTERNET ACCESS LTD - 2001-01-05
    AVANTI BROADBAND LIMITED - 2005-09-05
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-29 ~ 2017-08-10
    IIF 88 - Director → ME
    icon of calendar 2002-09-10 ~ 2007-06-29
    IIF 1967 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 1217 - Has significant influence or control OE
  • 125
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-08-10
    IIF 2308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 1221 - Has significant influence or control OE
  • 126
    icon of address Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-08-10
    IIF 2306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 1219 - Has significant influence or control OE
  • 127
    icon of address Priory House, Wrights Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-08-10
    IIF 2305 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 1220 - Has significant influence or control OE
  • 128
    icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-14 ~ 2017-08-10
    IIF 90 - Director → ME
    icon of calendar 2007-03-14 ~ 2007-06-29
    IIF 1969 - Secretary → ME
  • 129
    icon of address Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-20 ~ 2017-08-10
    IIF 2300 - Director → ME
    icon of calendar 2007-04-16 ~ 2007-06-29
    IIF 1958 - Secretary → ME
  • 130
    icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-24 ~ 2017-08-10
    IIF 2304 - Director → ME
    icon of calendar 2002-04-24 ~ 2003-10-30
    IIF 1966 - Secretary → ME
    icon of calendar 2007-04-16 ~ 2007-06-29
    IIF 1959 - Secretary → ME
  • 131
    icon of address 72 Agiou Athanasiou Avenue, 1st Floor, Office 101, Agios Athanasios, Limassol, Cy-4102, Cyprus
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-15 ~ 2017-08-10
    IIF 2307 - Director → ME
  • 132
    AVANTI INDIGO LIMITED - 2009-12-08
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2017-08-10
    IIF 92 - Director → ME
  • 133
    AVANTI COMMUNICATIONS MARKETING SERVICES LIMITED - 2024-12-02
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2017-08-10
    IIF 87 - Director → ME
  • 134
    AVANTI BROADBAND (IRE) LIMITED - 2024-10-22
    icon of address Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2009-06-24 ~ 2017-08-10
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-10
    IIF 1218 - Has significant influence or control OE
  • 135
    AVANTI COMMUNICATIONS GROUP LIMITED - 2007-03-01
    OVAL (2144) LIMITED - 2007-05-17
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2017-08-10
    IIF 2309 - Director → ME
  • 136
    AVANTI SPACE 2B LIMITED - 2024-10-04
    AVANTI SPACE 2 LIMITED - 2012-08-07
    AVANTI LOCAL TV SERVICES LIMITED - 2022-04-01
    OVAL (2138) LIMITED - 2007-05-17
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2017-08-10
    IIF 2298 - Director → ME
  • 137
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2017-08-10
    IIF 2299 - Director → ME
    icon of calendar 2007-04-16 ~ 2007-06-29
    IIF 1960 - Secretary → ME
  • 138
    icon of address Calon Point Fountain Lane, St. Mellons, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,585,285 GBP2024-06-30
    Officer
    icon of calendar ~ 2005-11-03
    IIF - Director → ME
  • 139
    S.F.A. (U.K.) LIMITED - 1998-10-09
    icon of address The Quadrangle, 106-118 Station Road, Redhill, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2019-11-11
    IIF 158 - Director → ME
  • 140
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF - Director → ME
  • 141
    DUOGLEN LIMITED - 1981-12-31
    A1 FLOORING LIMITED - 1997-03-27
    icon of address 2nd Floor. Regis House, 45 King William Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-01 ~ 1998-09-14
    IIF - Director → ME
  • 142
    GAY DISPLAYS LIMITED - 1987-11-16
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -222,955 GBP2019-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2015-07-24
    IIF - Director → ME
  • 143
    SPRINGTIME SYSTEMS LTD - 2013-10-21
    icon of address 1 Vincent Square, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    787,742 GBP2024-03-31
    Officer
    icon of calendar 2013-11-22 ~ 2015-07-24
    IIF - Director → ME
  • 144
    icon of address Aysgarth School, Newton Le Willows, Bedale, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2011-08-31
    IIF - Director → ME
  • 145
    icon of address 310 Wellingborough Road, Northampton, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    75,584 GBP2025-03-31
    Officer
    icon of calendar 2007-08-21 ~ 2008-03-26
    IIF - Secretary → ME
  • 146
    BAFR LTD
    - now
    BARNES FRANK LTD - 2020-08-14
    icon of address C/o Live Recoveries Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -110,010 GBP2019-01-30
    Officer
    icon of calendar 2012-01-04 ~ 2012-03-30
    IIF - Director → ME
  • 147
    SOURCE ONLINE RECRUITMENT LIMITED - 2003-04-07
    MAINHALL LIMITED - 2000-12-05
    icon of address Floor D Milburn House, Dean Street, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-06 ~ 2003-03-05
    IIF - Director → ME
  • 148
    PACIFIC SHELF 218 LIMITED - 1988-11-28
    D.M. HALL LIMITED - 2006-11-30
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-04-21 ~ 2017-07-31
    IIF - Director → ME
  • 149
    icon of address 12 Cambridge Road, Ashford, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    290 GBP2024-09-30
    Officer
    icon of calendar 2023-11-10 ~ 2024-01-17
    IIF 1115 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2024-01-17
    IIF 2198 - Has significant influence or control as a member of a firm OE
    IIF 2198 - Has significant influence or control over the trustees of a trust OE
    IIF 2198 - Right to appoint or remove directors as a member of a firm OE
    IIF 2198 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2198 - Right to appoint or remove directors OE
    IIF 2198 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2198 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2198 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2198 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2198 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    icon of address 30 Pettard Close, Two Gates, Tamworth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF - Director → ME
    icon of calendar 2018-03-06 ~ 2019-02-05
    IIF - Secretary → ME
  • 151
    BALCOMBE PLACE SERVICES LIMITED - 2003-04-02
    icon of address Upper Bognor Road, 17-21, Upper Bognor Road, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    997,731 GBP2024-12-31
    Officer
    icon of calendar 1996-05-01 ~ 2013-07-08
    IIF 1974 - Director → ME
    icon of calendar 2013-07-08 ~ 2020-04-08
    IIF 2597 - Director → ME
  • 152
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, So14 3gd, England
    Active Corporate (3 parents)
    Equity (Company account)
    375,999 GBP2024-11-30
    Officer
    icon of calendar 2005-05-25 ~ 2011-05-16
    IIF - Secretary → ME
  • 153
    icon of address 3 Bank Hall Barns 471 Garstang Road, Broughton, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2007-11-14 ~ 2009-11-28
    IIF - Director → ME
    icon of calendar 2007-11-14 ~ 2009-11-28
    IIF - Secretary → ME
  • 154
    BARCUD CYFYNGEDIG - 1996-11-07
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-12-31
    IIF - Director → ME
  • 155
    icon of address Barnhill Community Centre, Ayles Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2002-10-09
    IIF - Director → ME
  • 156
    icon of address Wootton Hall Wootton Hall, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,700,746 GBP2023-01-31
    Officer
    icon of calendar 2006-10-02 ~ 2022-01-31
    IIF - Director → ME
  • 157
    PLASTERING MEN PROPERTY DEVELOPMENTS LTD - 2024-08-01
    PLASTERING MEN LTD - 2022-07-19
    PLASTERING MEN DEVELOPMENT LTD - 2022-08-01
    icon of address 31 Chesham Industrial Estate, Oram Street, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,263 GBP2024-08-30
    Officer
    icon of calendar 2020-08-21 ~ 2022-10-17
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2022-10-17
    IIF 1054 - Right to appoint or remove directors OE
    IIF 1054 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1054 - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    ISLINGTON BATHROOMS LIMITED - 2002-02-14
    icon of address 38 Offord Road, Islington, London
    Active Corporate (1 parent)
    Equity (Company account)
    -310,625 GBP2024-12-31
    Officer
    icon of calendar 2001-05-23 ~ 2014-06-11
    IIF - Secretary → ME
  • 159
    BRETT BUILDING MATERIALS LIMITED - 2002-10-02
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,000 GBP2024-12-31
    Officer
    icon of calendar 2002-06-07 ~ 2008-06-30
    IIF 1673 - Director → ME
  • 160
    icon of address 19-34 Bedesway Bede Industrial Estate, Jarrow, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    icon of calendar 1996-08-12 ~ 2012-09-19
    IIF 2023 - Director → ME
  • 161
    BEDFORD INDEPENDENT SCHOOL LIMITED - 2021-01-12
    icon of address Bedford Greenacre Independent School Ltd, Manton Lane, Bedford, Bedfordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,824,843 GBP2024-08-31
    Officer
    icon of calendar 2019-11-26 ~ 2021-04-30
    IIF 1775 - Director → ME
  • 162
    BEDFORD GREENACRE INDEPENDENT SCHOOL LIMITED - 2021-01-12
    icon of address 58-60 Shakespeare Road, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-04-30
    IIF 1772 - Director → ME
  • 163
    icon of address Regus 1 Capital Quarter, Tyndall Street, Cardiff
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    334,043 GBP2021-06-30
    Officer
    icon of calendar 2015-03-01 ~ 2017-08-31
    IIF 2624 - Director → ME
  • 164
    icon of address 19 Bedford Street, Rhyl, Denbighshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    109,871 GBP2024-03-31
    Officer
    icon of calendar 1999-08-20 ~ 2005-09-20
    IIF - Director → ME
  • 165
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -691,749 GBP2018-04-30
    Officer
    icon of calendar 2007-12-27 ~ 2010-06-15
    IIF 1963 - Secretary → ME
  • 166
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2019-09-12
    IIF - Director → ME
  • 167
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    icon of calendar 2019-12-20 ~ 2023-05-17
    IIF - Director → ME
  • 168
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    icon of calendar 2019-12-20 ~ 2023-05-24
    IIF - Director → ME
  • 169
    icon of address Radcliffe House Blenheim Court, Warwick Road, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,048 GBP2023-12-31
    Officer
    icon of calendar 1997-10-27 ~ 2009-04-27
    IIF 2384 - Secretary → ME
  • 170
    icon of address Octagon House, 20 Hook Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2018-02-15 ~ 2019-11-07
    IIF 561 - Director → ME
  • 171
    WALNUT TREE FOODS LIMITED - 2020-08-14
    BISCUIT INTERNATIONAL (UK) LIMITED - 2023-12-22
    icon of address Dukesway, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-12-09 ~ 2008-01-09
    IIF 2008 - Director → ME
  • 172
    GLUTEN FREE LIMITED - 2003-12-09
    NORTHUMBRIAN FINE FOODS LIMITED - 2023-12-22
    icon of address Dukesway, Team Valley, Gateshead, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2008-01-09
    IIF 2013 - Director → ME
  • 173
    THE BLACK COUNTRY PARTNERSHIP FOR LEARNING - 2016-06-11
    icon of address Halesowen College, Coombs Wood Business Centre Coombs Wood Business Park, Coombs Road, Halesowen, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    262,237 GBP2024-07-31
    Officer
    icon of calendar 2017-07-01 ~ 2020-06-30
    IIF - Director → ME
  • 174
    ABBEYCARE SCOTLAND HOLDINGS LIMITED - 2015-11-16
    ABBEYCARE GUIDE LIMITED - 2012-03-16
    icon of address Aviat House, 4 Bell Drive, Hamilton Technology Park, Blantyre
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-11
    IIF 1404 - Director → ME
  • 175
    HURSTMORE RESIDENTIAL LIMITED - 2024-01-30
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    154,364 GBP2024-09-30
    Officer
    icon of calendar 2019-03-12 ~ 2024-02-27
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2024-02-27
    IIF 1536 - Has significant influence or control OE
  • 176
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2013-04-16
    IIF - Director → ME
  • 177
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2014-08-22
    IIF 2365 - Director → ME
  • 178
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2004-11-09 ~ 2008-06-30
    IIF 1577 - Director → ME
  • 179
    MAS AIRWAYS LTD - 2008-02-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2007-12-24
    IIF 722 - Director → ME
    icon of calendar 2001-10-08 ~ 2007-12-24
    IIF 2683 - Secretary → ME
  • 180
    icon of address Masonic Hall, 37 Beaconsfield Street, Blyth, Northumberland
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    373,593 GBP2025-03-31
    Officer
    icon of calendar 1994-01-07 ~ 2000-02-14
    IIF - Director → ME
  • 181
    icon of address 83 Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,916 GBP2017-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2017-10-30
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 1313 - Has significant influence or control as a member of a firm OE
    IIF 1313 - Has significant influence or control over the trustees of a trust OE
    IIF 1313 - Has significant influence or control OE
  • 182
    G&R MANAGEMENT SERVICES LIMITED - 2020-08-31
    HEADUNIT ENTERTAINMENT LTD - 2020-08-17
    G & R INVESTMENTS LTD - 2020-06-19
    BRACKLAGROUP LIMITED - 2020-01-27
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-08-17 ~ 2020-12-03
    IIF - Director → ME
    icon of calendar 2020-03-28 ~ 2020-08-15
    IIF 2391 - Director → ME
    icon of calendar 2019-03-19 ~ 2020-01-25
    IIF - Director → ME
    icon of calendar 2019-03-19 ~ 2019-12-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-06-30
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-11 ~ 2020-08-15
    IIF 2669 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-17 ~ 2020-12-03
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-19 ~ 2019-12-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 183
    BONDEC LIMITED - 2002-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1665 - Director → ME
  • 184
    KJM TRADING LIMITED - 2016-02-09
    HOPE DIRECT LIMITED - 2015-07-09
    icon of address Symal House, Edgware Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,200 GBP2017-06-30
    Officer
    icon of calendar 2015-07-02 ~ 2016-09-01
    IIF - Director → ME
  • 185
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-20 ~ 2018-12-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2019-01-01
    IIF - Ownership of shares – 75% or more OE
  • 186
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -16,572 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-05-14 ~ 2019-05-11
    IIF 234 - Director → ME
  • 187
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    icon of address Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2012-03-30
    IIF - LLP Member → ME
    icon of calendar 2012-04-27 ~ 2013-04-06
    IIF - LLP Member → ME
    icon of calendar 2012-04-13 ~ 2015-04-03
    IIF 1728 - LLP Member → ME
    icon of calendar 2008-05-22 ~ 2009-02-12
    IIF - LLP Member → ME
  • 188
    icon of address 12 The Hives Mosley Road, Trafford Park, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-20 ~ 2004-09-01
    IIF 2502 - Director → ME
  • 189
    icon of address Delta House 56, Westover Road, Bournemouth, Dorset
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-30 ~ 2009-07-13
    IIF 1949 - Director → ME
  • 190
    WATER ORTON LIMITED - 2015-12-04
    icon of address Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2015-12-07
    IIF - Director → ME
  • 191
    B P OIL LIMITED - 1989-02-01
    icon of address Chertsey Road, Sunbury On Thames, Middlesex
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 1995-02-01 ~ 1999-08-01
    IIF - Director → ME
  • 192
    BRACKLA OFFICE INTERIORS LTD - 2016-10-07
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    558 GBP2015-12-31
    Officer
    icon of calendar 2014-12-11 ~ 2016-02-01
    IIF - Director → ME
    icon of calendar 2014-12-11 ~ 2017-04-19
    IIF - Secretary → ME
  • 193
    CBI INTERIORS (WALES) LTD - 2015-01-23
    BRACKLA OFFICE FURNITURE LIMITED - 2013-12-12
    PHOENIX OFFICE INTERIORS LIMITED - 2007-08-10
    BRACKLA OFFICE FURNITURE LIMITED - 2006-05-03
    icon of address C/o Kenneth Lewis Partnership, 22 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-22 ~ 2006-04-11
    IIF - Director → ME
  • 194
    icon of address 14 Yellow House Lane, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    19,214 GBP2024-04-30
    Officer
    icon of calendar 2003-04-28 ~ 2008-01-19
    IIF 1339 - Director → ME
  • 195
    TAGSIGN LIMITED - 2001-10-02
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    -117,544 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-05-10 ~ 2012-06-11
    IIF - Director → ME
  • 196
    ESTMANCO (BRENTFORD DOCK) LIMITED - 1999-06-11
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    319,118 GBP2024-03-31
    Officer
    icon of calendar 2001-06-18 ~ 2007-11-22
    IIF - Director → ME
    icon of calendar 2012-05-10 ~ 2012-06-11
    IIF - Director → ME
  • 197
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2013-04-27
    IIF - Director → ME
  • 198
    icon of address 16 Beaufort Court Admirals Way, Docklands, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2018-07-21
    IIF 227 - Director → ME
  • 199
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2020-03-05
    IIF 1069 - Director → ME
  • 200
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-19 ~ 2020-03-05
    IIF 223 - Director → ME
  • 201
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 1068 - Director → ME
  • 202
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 1071 - Director → ME
  • 203
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 1070 - Director → ME
  • 204
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2020-03-05
    IIF 1072 - Director → ME
  • 205
    icon of address 2 New Street Square, London, England
    Active Corporate (4 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,280,000 GBP2016-07-31
    Officer
    icon of calendar 2015-02-19 ~ 2020-02-26
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-26
    IIF 1030 - Has significant influence or control OE
  • 206
    LONMAR GLOBAL RISKS LIMITED - 2024-11-15
    STEEL BURRILL JONES LIMITED - 1999-05-28
    SBJ LIMITED - 2008-04-14
    SBJ GLOBAL RISKS LIMITED - 2010-03-11
    GREGREST INSURANCE BROKERS LIMITED - 1977-12-31
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 2594 - Director → ME
  • 207
    icon of address Grosvenor House 18-20 Ridgway, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-16 ~ 2013-04-27
    IIF 1556 - Director → ME
  • 208
    icon of address 1 Viewpoint, Office Village Babbage Road, Stevenage, Hertfordshire
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    737,301 GBP2024-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-15
    IIF - Director → ME
  • 209
    icon of address British Gliding Association, 8 Merus Court, Meridian Business Park, Leicester
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    924,456 GBP2024-09-30
    Officer
    icon of calendar 2010-03-20 ~ 2016-02-27
    IIF - Director → ME
  • 210
    icon of address 5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-08-03 ~ 1995-06-22
    IIF - Director → ME
  • 211
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    75,834 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2007-04-05 ~ 2023-10-31
    IIF - Director → ME
  • 212
    icon of address 36 Golf Course Rd, Bonnyrigg
    Active Corporate (9 parents)
    Equity (Company account)
    2,338,690 GBP2025-03-31
    Officer
    icon of calendar 2005-04-07 ~ 2008-04-03
    IIF 1912 - Director → ME
    icon of calendar 1991-04-11 ~ 1994-04-14
    IIF 1910 - Director → ME
  • 213
    icon of address Old Shortlands, Dunsfold Road, Plaistow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -546 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2022-11-24
    IIF 688 - Director → ME
  • 214
    HAMSARD 2561 LIMITED - 2002-10-08
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    402,308 GBP2021-12-31
    Officer
    icon of calendar 2007-06-08 ~ 2008-06-30
    IIF 1702 - Director → ME
  • 215
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-06-08 ~ 2008-06-30
    IIF 1619 - Director → ME
  • 216
    BULKHEAD INTERACTIVE LIMITED - 2022-01-31
    icon of address Second Floor, South Point Cardinal Square, 10 Nottingham Road, Derby, Derbyshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    244,956 GBP2021-11-30
    Officer
    icon of calendar 2015-11-18 ~ 2018-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-16
    IIF 2648 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2648 - Ownership of shares – More than 25% but not more than 50% OE
  • 217
    icon of address The Mill House, Calstone, Calne, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    -156,793 GBP2024-09-30
    Officer
    icon of calendar 2013-09-24 ~ 2024-12-30
    IIF 1367 - Director → ME
  • 218
    icon of address Suite 27, 58 Acacia Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    403,841 GBP2022-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2013-04-27
    IIF - Director → ME
  • 219
    C.M.S. ACCOUSTIC SOLUTIONS LIMITED - 2004-08-23
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    202 GBP2020-12-31
    Officer
    icon of calendar 2007-07-06 ~ 2008-06-30
    IIF 1636 - Director → ME
  • 220
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    201 GBP2020-12-31
    Officer
    icon of calendar 2007-07-06 ~ 2008-06-30
    IIF 1703 - Director → ME
  • 221
    C.P. SUPPLIES (CEILINGS) LIMITED - 1981-12-31
    C.P.SUPPLIES(MIDLANDS)LIMITED - 1976-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,561,344 GBP2021-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1699 - Director → ME
  • 222
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    999 GBP2024-08-31
    Officer
    icon of calendar 2008-11-20 ~ 2021-01-11
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2021-01-11
    IIF 1881 - Has significant influence or control OE
    IIF 1881 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1881 - Ownership of shares – More than 25% but not more than 50% OE
  • 223
    icon of address Brooksfield, Picklescott, Church Stretton, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    18,599 GBP2016-03-31
    Officer
    icon of calendar 2010-07-16 ~ 2013-11-01
    IIF 1177 - Director → ME
  • 224
    icon of address 11 Allcot Avenue, Birkenhead, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-06-11
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
  • 225
    icon of address 6-8 Balmoral Road, Balmoral Industrial Estate, Belfast, Northern Ireland, Northern Ireland
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,850 GBP2018-12-31
    Officer
    icon of calendar 2001-10-31 ~ 2008-06-30
    IIF 2505 - Director → ME
  • 226
    KEELEX 183 LIMITED - 1994-06-01
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2008-06-30
    IIF 1614 - Director → ME
  • 227
    CAPCO CONTRACTS LIMITED - 1991-07-30
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2008-06-30
    IIF 1628 - Director → ME
  • 228
    CAPCO MEMBRANE SYSTEMS LIMITED - 1997-10-29
    KEELEX 212 LIMITED - 1996-06-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,100,728 GBP2018-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2008-06-30
    IIF 1686 - Director → ME
  • 229
    MONUMENT PROPERTY PARTNERS LIMITED - 2009-06-03
    BANNERPLATE LIMITED - 2007-08-06
    icon of address Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-12 ~ 2013-04-27
    IIF - Director → ME
  • 230
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2009-04-20
    IIF 1565 - Director → ME
  • 231
    CAPITAL LAW LIMITED - 2006-10-02
    NOMAPI LIMITED - 2006-10-03
    icon of address Capital Building, Tyndall Street, Cardiff, Cardiff
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    745,521 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2018-03-01 ~ 2018-03-01
    IIF 112 - Director → ME
  • 232
    icon of address 1 Liverpool Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ 2013-04-29
    IIF - Director → ME
  • 233
    QAHH SERVICES LIMITED - 2017-08-11
    icon of address Gifford House, Boundary Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Current Assets (Company account)
    33,396 GBP2024-12-31
    Officer
    icon of calendar 2019-02-20 ~ 2024-06-10
    IIF 233 - Director → ME
  • 234
    icon of address 69a High Street, Deal, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2011-02-28 ~ 2014-01-01
    IIF - Director → ME
  • 235
    CARE AND RESPITE SUPPORT SERVICES LIMITED - 2017-05-18
    CROSSROADS CARE KNOWSLEY INCORPORATED - 2012-01-13
    icon of address First Floor 1a Edward House Woodward Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-05 ~ 2020-04-21
    IIF 1074 - Director → ME
  • 236
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,129 GBP2024-03-31
    Officer
    icon of calendar 2002-01-15 ~ 2002-11-13
    IIF - Director → ME
    icon of calendar 2016-02-10 ~ 2021-10-06
    IIF - Director → ME
  • 237
    icon of address Newlands, Hall Road, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,805 GBP2020-05-31
    Officer
    icon of calendar 1999-06-09 ~ 2001-06-01
    IIF - Director → ME
  • 238
    CASTLE LOCK ASSOCIATES (U.K.) LIMITED - 1979-12-31
    icon of address 17-21 Upper Bognor Road 17-21 Upper Bognor Road, Bognor Regis, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,158 GBP2024-12-31
    Officer
    icon of calendar 2013-07-08 ~ 2020-04-08
    IIF 2598 - Director → ME
    icon of calendar ~ 2013-07-08
    IIF 1972 - Director → ME
    icon of calendar 1998-09-03 ~ 2020-04-08
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-02-03
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 239
    icon of address Holly House Warrington Road, Mere, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-02 ~ 2009-01-30
    IIF 2713 - Secretary → ME
  • 240
    icon of address F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2013-10-15
    IIF - Director → ME
  • 241
    STB DEBT RECOVERY SERVICES LIMITED - 1998-05-18
    HALIFAX LOANS (NO.3) LIMITED - 1994-01-28
    LIVEPAD LIMITED - 1989-10-16
    icon of address Dawsons Corner, 50 Cote Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-09-20 ~ 1998-06-15
    IIF 67 - Director → ME
  • 242
    CATCH SUPPORT SERVICES LTD - 2016-11-22
    icon of address Britannia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2016-08-01
    IIF - Director → ME
  • 243
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,492,611 GBP2024-09-30
    Officer
    icon of calendar ~ 2021-10-13
    IIF 2341 - Director → ME
  • 244
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,945 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2023-04-24
    IIF - Director → ME
  • 245
    icon of address 16 Solent Avenue, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,975 GBP2021-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2021-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ 2021-10-27
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 246
    icon of address 4385, 11909509 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,243 GBP2022-03-31
    Officer
    icon of calendar 2019-03-27 ~ 2022-09-01
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ 2022-09-01
    IIF 2211 - Right to appoint or remove directors OE
    IIF 2211 - Ownership of voting rights - 75% or more OE
    IIF 2211 - Ownership of shares – 75% or more OE
  • 247
    CEILINGS DISTRIBUTION (LEEDS) LIMITED - 1990-08-01
    DISTRIBUTILE (NORTHERN) LIMITED - 1976-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    696,000 GBP2021-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1599 - Director → ME
  • 248
    CELTIC FILM AND TELEVISION FESTIVAL LIMITED - 2007-04-24
    icon of address 103 5th Floor, Trongate, Glasgow
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    70,617 GBP2024-09-30
    Officer
    icon of calendar 1999-03-27 ~ 2005-04-08
    IIF - Director → ME
  • 249
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2008-12-09
    IIF 1982 - Director → ME
  • 250
    icon of address 22 York Buildings, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-05 ~ 2008-12-09
    IIF 1981 - Director → ME
  • 251
    icon of address Concord House, 12-14 St. John Street, Mansfield, Notts.
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2000-07-21
    IIF 2710 - Secretary → ME
    icon of calendar 1992-11-26 ~ 1999-04-01
    IIF 2721 - Secretary → ME
  • 252
    OPALFORM LIMITED - 1991-03-27
    CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED - 2001-07-31
    CET GROUP LIMITED - 2007-11-06
    CET SAFEHOUSE LIMITED - 2013-04-10
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2018-05-22 ~ 2018-11-23
    IIF 105 - Director → ME
  • 253
    N-TEC INITIATIVES LIMITED - 1996-01-16
    TEKAMAN LIMITED - 1992-03-25
    icon of address Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    3,902,433 GBP2024-03-31
    Officer
    icon of calendar 2023-02-21 ~ 2023-10-31
    IIF - Director → ME
  • 254
    icon of address 37 Stoke Road, Blisworth, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2023-11-13
    IIF 1908 - LLP Designated Member → ME
  • 255
    CHAMPION TRANSFORMATIONS LTD - 2015-10-20
    icon of address Forrest Grange, Dowles Road, Bewdley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,799 GBP2016-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2016-06-01
    IIF 2514 - Director → ME
  • 256
    REAL SOFTWARE TRUSTEES LIMITED - 2002-03-20
    SHELFCO (NO.1828) LIMITED - 2000-03-28
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2001-12-07
    IIF - Director → ME
  • 257
    MIDLAND PAPER SUPPLIES LIMITED - 2006-11-28
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2013-04-27
    IIF - Director → ME
  • 258
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2023-11-30
    IIF 98 - Director → ME
  • 259
    CHESTER VOLUNTARY ACTION - 2019-02-14
    icon of address The Bluecoat, Upper Northgate Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    230,399 GBP2023-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2019-05-16
    IIF - Director → ME
  • 260
    icon of address 62 Crown Street, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,319 GBP2023-12-31
    Officer
    icon of calendar 1994-06-08 ~ 2011-09-16
    IIF - Director → ME
  • 261
    icon of address C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2009-09-02
    IIF 1348 - Director → ME
  • 262
    CHRIS SIBLEY PLANT HIRE LTD - 2006-05-11
    icon of address Prydis Accounts Limited, The Parade, Liskeard, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,672,975 GBP2024-04-05
    Officer
    icon of calendar 2005-06-17 ~ 2016-11-06
    IIF 1977 - Secretary → ME
  • 263
    icon of address 47 Alexandra Road, Cleethorpes
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    271,342 GBP2021-03-31
    Officer
    icon of calendar 2003-01-10 ~ 2024-09-27
    IIF 1796 - Director → ME
  • 264
    CHRISTIAN SCHOOLS(NORTH WEST)LIMITED - 1985-02-12
    icon of address Tower College, Rainhill, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-06-18 ~ 2018-01-19
    IIF 2242 - Director → ME
  • 265
    icon of address 2 Barnsley Road, Wath Upon Dearne, Rotherham, South Yorkshire
    Active Corporate (21 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2019-09-01
    IIF - Director → ME
  • 266
    icon of address Church Of Ireland House Church Avenue, Rathmines, Dublin, Ireland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-03-28 ~ 2015-04-18
    IIF 2901 - Director → ME
  • 267
    icon of address Ellington 22 Lyncrest Avenue, Duston, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2025-03-15
    IIF - Director → ME
  • 268
    icon of address The Club House, Churston, Brixham, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2023-06-01
    IIF 1785 - Director → ME
  • 269
    FILM MARKETING GROUP LIMITED - 2009-04-28
    EBPP SERVICE LIMITED - 2002-12-11
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF 2785 - Director → ME
  • 270
    icon of address Grant House, 101 Bourges Boulevard, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ 2013-04-27
    IIF - Director → ME
  • 271
    HOUSING CHOICE PLC - 2008-07-22
    TIGGYBRIGHT PLC - 2007-11-16
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2011-04-28
    IIF 770 - Director → ME
  • 272
    COMMERCIAL SERVICES CIRCLE ANGLIA LIMITED - 2010-03-18
    icon of address Level 6 More London Place, Tooley Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-22 ~ 2011-04-28
    IIF 771 - Director → ME
  • 273
    SWANSEA NEATH PORT TALBOT CITIZENS ADVICE BUREAU - 2017-09-12
    SWANSEA CITIZENS ADVICE BUREAU - 2012-04-02
    icon of address 50a City Gates, Wind Street, Swansea, Swansea, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    686,009 GBP2021-03-31
    Officer
    icon of calendar 2021-04-28 ~ 2023-07-25
    IIF 1163 - Director → ME
  • 274
    icon of address 10a High Street, Chislehurst, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,756 GBP2024-07-31
    Officer
    icon of calendar 1997-11-01 ~ 2003-10-31
    IIF - Director → ME
  • 275
    CITYSWEEP (EDINBURGH) LTD - 2006-10-11
    icon of address Unit 5 Mayfield Industrial Estate, Dalkeith, Midlothian
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-06-09 ~ 2008-12-18
    IIF 2724 - Secretary → ME
  • 276
    GREENWAY-BIRD EXPRESS LIMITED - 2012-09-21
    NO. 157 LEICESTER LIMITED - 1991-04-24
    icon of address 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF 2249 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-04-02
    IIF 2690 - Secretary → ME
  • 277
    REGISWELL LIMITED - 1990-05-01
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,030 GBP2016-12-31
    Officer
    icon of calendar 2006-08-08 ~ 2008-06-30
    IIF 1594 - Director → ME
  • 278
    CIRCLE ANGLIA TREASURY LIMITED - 2017-07-31
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-04-28
    IIF 772 - Director → ME
  • 279
    CLASSIC CEILINGS LIMITED - 2003-12-24
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-04-05
    IIF - Director → ME
  • 280
    CLEARBOND FINANCE LIMITED - 2020-08-28
    icon of address 15 Curzon Street, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    160,723 GBP2020-07-31
    Officer
    icon of calendar 2019-12-03 ~ 2019-12-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2019-12-05
    IIF 2670 - Right to appoint or remove directors OE
    IIF 2670 - Ownership of voting rights - 75% or more OE
    IIF 2670 - Ownership of shares – 75% or more OE
  • 281
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -770 GBP2017-06-30
    Officer
    icon of calendar 2009-07-08 ~ 2011-06-01
    IIF 294 - Director → ME
  • 282
    MARKETINGYOURVILLA.COM LIMITED - 2007-10-11
    icon of address 2nd Floor 12-14 Church Street, Basingstoke, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    45,613 GBP2025-03-31
    Officer
    icon of calendar 2005-06-28 ~ 2007-09-25
    IIF - Director → ME
  • 283
    icon of address 41 Chalton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-09 ~ 2013-12-13
    IIF - Director → ME
  • 284
    PHCO168 LIMITED - 2007-06-25
    icon of address Shadwell House, 65 Lower Green Road Rusthall, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2022-07-31
    Officer
    icon of calendar 2007-06-20 ~ 2022-10-11
    IIF 2581 - Director → ME
  • 285
    icon of address Canolfan Business Clwydfro, Lon Parcwr, Rhuthun, Sir Ddinbych
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2015-09-30
    Officer
    icon of calendar ~ 1992-07-24
    IIF - Director → ME
    icon of calendar 1994-03-11 ~ 2004-12-09
    IIF - Director → ME
  • 286
    JAYSFIRST LIMITED - 1982-04-19
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2008-06-30
    IIF 1670 - Director → ME
  • 287
    PROTEC MANCHESTER LIMITED - 2011-06-22
    SIG DORMANT COMPANY NUMBER FIVE LIMITED - 2011-07-21
    DOMECHIEF LIMITED - 1990-04-05
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303,763 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1634 - Director → ME
  • 288
    icon of address Unit 404 Ash Road North, Wrexham Industrial Estate, Wrexham
    Active Corporate (4 parents)
    Equity (Company account)
    903,217 GBP2025-03-31
    Officer
    icon of calendar 2005-08-25 ~ 2018-04-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-21
    IIF 2859 - Has significant influence or control as a member of a firm OE
    IIF 2859 - Has significant influence or control OE
    IIF 2859 - Right to appoint or remove directors as a member of a firm OE
    IIF 2859 - Right to appoint or remove directors OE
    IIF 2859 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2859 - Ownership of shares – More than 25% but not more than 50% OE
  • 289
    icon of address The Grange, Castle Lane, Penhow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -456 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-02-15 ~ 2025-06-24
    IIF 2629 - Director → ME
    icon of calendar 2013-02-15 ~ 2025-02-05
    IIF - Secretary → ME
  • 290
    TELCO SOLUTIONS 2000 LIMITED - 2003-08-08
    icon of address 10 Cheyne Walk, Hendon, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2003-12-15 ~ 2006-10-18
    IIF - Director → ME
  • 291
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-03-31 ~ 2006-11-23
    IIF 2268 - Director → ME
  • 292
    icon of address Coldingham Intepretation Centre High Street, Coldingham, Eyemouth, Berwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    160,966 GBP2024-01-31
    Officer
    icon of calendar 2010-10-20 ~ 2013-09-03
    IIF 2825 - Director → ME
  • 293
    M J COLEMAN & SONS (PROPERTIES) LIMITED - 1991-10-01
    M.J.COLEMAN & SONS LIMITED - 1988-12-05
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    85 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1647 - Director → ME
  • 294
    COLEPCCL UK LIMITED - 2011-06-06
    CCL INDUSTRIES LIMITED - 2004-08-02
    TOLLHIGH LIMITED - 1989-12-14
    icon of address Unit 1 Engine House, Marshalls Yard Beaumont Street, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151,552 GBP2019-12-31
    Officer
    icon of calendar 2010-03-02 ~ 2017-04-06
    IIF - Director → ME
  • 295
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 121 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-07
    IIF 499 - Director → ME
  • 296
    icon of address Unit 9 Basingstoke Business Centre, Winchester Road, Basingstoke, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    128,153 GBP2025-01-31
    Officer
    icon of calendar 2002-11-13 ~ 2005-04-11
    IIF - Director → ME
  • 297
    icon of address 50 Baxendale Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-28 ~ 2016-01-08
    IIF - Director → ME
  • 298
    icon of address 15 Paternoster Row, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -81,153 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ 2020-11-21
    IIF 345 - Director → ME
  • 299
    icon of address C/o The Explorers Club, Devonshire House, Mayfair Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,234 GBP2024-07-31
    Officer
    icon of calendar 2012-02-09 ~ 2021-01-11
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2021-01-11
    IIF 1880 - Has significant influence or control OE
  • 300
    BRUSHFIELD UK LIMITED - 2005-04-21
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,054 GBP2024-05-31
    Officer
    icon of calendar 2005-04-01 ~ 2018-12-31
    IIF 2339 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-01-12
    IIF 1225 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1225 - Ownership of shares – More than 25% but not more than 50% OE
  • 301
    icon of address The Oasis Building, 75 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2009-10-31
    IIF 2322 - Secretary → ME
  • 302
    icon of address C/o, Gilbert Wakefield Lodge, 65 Bewsey Street, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2012-05-31
    IIF - Director → ME
  • 303
    icon of address Overmill, Week, Dartington, Devon, Dartington, Totnes, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-08-04 ~ 2016-03-01
    IIF 150 - Director → ME
  • 304
    COCOLLABORATIVE LIMITED - 2012-09-21
    icon of address 10 Silver Street, Warminster, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    218,742 GBP2024-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2018-05-03
    IIF 264 - Director → ME
  • 305
    COMMUNITY TRANSPORT FOR THE LEWES AREA LTD. - 2005-02-08
    icon of address Hillcrest Centre, Hillcrest Road, Newhaven, East Sussex, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    216,869 GBP2021-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2015-05-19
    IIF 2016 - Director → ME
  • 306
    HINDELL LTD - 2005-04-27
    icon of address Worsley Brow, Sutton, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,900,715 GBP2024-06-30
    Officer
    icon of calendar 2018-09-24 ~ 2024-12-20
    IIF - Director → ME
  • 307
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate
    Officer
    icon of calendar 2023-06-15 ~ 2023-06-27
    IIF - Director → ME
  • 308
    icon of address 11-13 Great Oak Street, Llanidloes, Powys
    Active Corporate (5 parents)
    Equity (Company account)
    174,601 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-09-01
    IIF - Director → ME
  • 309
    NO. 158 LEICESTER LIMITED - 1991-05-20
    icon of address Willow House Llancayo Court, Gwehelog, Usk, Gwent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF 2248 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-06-05
    IIF 2689 - Secretary → ME
  • 310
    icon of address 40 Offord Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -717,670 GBP2024-12-31
    Officer
    icon of calendar 2006-03-29 ~ 2006-05-23
    IIF - Secretary → ME
  • 311
    icon of address 37 Caldey Island House, Cardiff Bay, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-14 ~ 2013-02-11
    IIF - Director → ME
  • 312
    icon of address 3 Ulstan Close, Woldingham, Caterham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -637 GBP2022-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2017-04-01
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-01
    IIF 1865 - Ownership of shares – 75% or more OE
  • 313
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,399,682 EUR2015-12-31
    Officer
    icon of calendar 2008-03-28 ~ 2008-09-01
    IIF 1555 - Director → ME
  • 314
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    305 GBP2020-12-31
    Officer
    icon of calendar 2007-07-06 ~ 2008-06-30
    IIF 1653 - Director → ME
  • 315
    icon of address 4th Floor Silverstream House Fitzroy Street, Fitzrovia, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    116 GBP2024-09-30
    Officer
    icon of calendar 2015-09-05 ~ 2019-05-07
    IIF 41 - Director → ME
  • 316
    icon of address Corwen Victoria Street, Pontycymer, Bridgend, Mid Glam
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2012-09-01
    IIF - Director → ME
  • 317
    icon of address 16 Forth Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -42,032 GBP2024-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2024-02-01
    IIF - Director → ME
  • 318
    LTV COPPERWELD BIMETALLICS UK (HOLDINGS) LIMITED - 2004-01-23
    COPPERWELD BIMETALLICS UK LIMITED - 2001-01-02
    icon of address Unit B1, Halesfield 24, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,561,476 GBP2024-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2007-10-29
    IIF - Director → ME
  • 319
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,300,927 GBP2021-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2019-11-26
    IIF 224 - Director → ME
  • 320
    FOREST TRAFFIC SIGNALS LIMITED - 1989-01-24
    FOREST TRAFFIC SIGNALS LIMITED - 2011-04-07
    FOREST TRAFFIC SERVICES LIMITED - 2024-01-10
    F.T.S. PLANT LIMITED - 1989-04-07
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2022-03-18
    IIF 2314 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-18
    IIF 2852 - Has significant influence or control as a member of a firm OE
    IIF 2852 - Has significant influence or control OE
  • 321
    UPACTION LIMITED - 1996-09-02
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-26 ~ 2017-04-03
    IIF 5 - Director → ME
  • 322
    icon of address Three Gables Grange Park, Albrighton, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-04-29
    IIF - Director → ME
  • 323
    icon of address Market House, 85 Cowcross Street, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-09-03 ~ 2009-09-02
    IIF 1346 - Director → ME
  • 324
    ABBEY MOTORS (HEMEL HEMPSTEAD) LIMITED - 2005-11-02
    icon of address Dale Farm, Flaunden, Hemel Hempstead, Herts
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -26,378 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2001-04-07 ~ 2005-12-23
    IIF - Director → ME
  • 325
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    782,121 GBP2023-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-05-19
    IIF - Director → ME
  • 326
    icon of address 26 Alexandra Gardens, Portadown, Co Armagh 26, Alexandra Gardens, Portadown, Armagh, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    16,052 GBP2024-12-31
    Officer
    icon of calendar 2006-01-11 ~ 2009-01-07
    IIF - Director → ME
  • 327
    icon of address 29 Ridgmont Road, St Albans, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    533,305 GBP2025-03-31
    Officer
    icon of calendar ~ 1996-04-24
    IIF - Director → ME
    icon of calendar 2007-02-10 ~ 2010-05-05
    IIF - Director → ME
  • 328
    COUNTY HOTELS LIMITED - 1997-02-07
    COUNTY HOTELS HOLDINGS LIMITED - 1997-07-28
    COUNTY HOTELS GROUP PLC - 2017-09-07
    DE FACTO 563 LIMITED - 1997-01-14
    icon of address Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-20 ~ 1999-01-15
    IIF 1098 - Director → ME
  • 329
    icon of address Courtenay House, Courtenay Terrace, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-02-19
    IIF 353 - Director → ME
  • 330
    LAMDEC BOARDS LIMITED - 1998-04-02
    BONDEC BOARDS LIMITED - 2002-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,124,090 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1707 - Director → ME
  • 331
    icon of address Crane House Epsilon Terrace, West Road, Ipswich, Suffolk
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-12-13 ~ 2019-12-19
    IIF - Director → ME
  • 332
    ALFA LAVAL SAUNDERS LIMITED - 2001-04-03
    SAUNDERS VALVE COMPANY LIMITED - 1996-02-14
    icon of address Grange Road, Cwmbran, Gwent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-13 ~ 2020-06-02
    IIF - Director → ME
  • 333
    STOCKHAM VALVE LIMITED - 1999-02-19
    TRW MISSION LIMITED - 1988-08-31
    icon of address Grange Road, Grange Road, Cwmbran, Gwent, Wales
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-22 ~ 2020-06-02
    IIF - Director → ME
  • 334
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -19,712 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-09-01
    IIF 2879 - Ownership of shares – 75% or more OE
  • 335
    icon of address Corwen Victoria Street, Pontycymer, Bridgend, Mid Glam
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-09-01
    IIF - Director → ME
  • 336
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    368 GBP2024-04-05
    Officer
    icon of calendar 2020-12-11 ~ 2021-01-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-01-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 337
    icon of address 10 Churchside, Willington, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2016-04-15
    IIF 2916 - Director → ME
  • 338
    icon of address Unit 12, East Riding Business Centre, Annie Reed Road, Beverley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-31
    IIF 1835 - Director → ME
  • 339
    icon of address Delicious Dining Limited, Endeavour Court Channel Way, Ocean Village, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2011-05-16
    IIF - Secretary → ME
  • 340
    WALK RIGHT IN LIMITED - 2010-03-15
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,112 GBP2018-12-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-12-31
    IIF 256 - Director → ME
  • 341
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    4,627,925 GBP2024-03-31
    Officer
    icon of calendar 2019-02-19 ~ 2025-03-28
    IIF - Director → ME
    icon of calendar 2017-01-23 ~ 2019-02-18
    IIF 1989 - Director → ME
  • 342
    icon of address 18 Waterfront Gait, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ 2013-08-30
    IIF - Director → ME
  • 343
    RONTEL DATA SERVICES LIMITED - 1999-03-22
    icon of address Unit 4 Radius Park, Faggs Road, Feltham, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,141,035 GBP2024-12-31
    Officer
    icon of calendar 1999-03-12 ~ 1999-03-22
    IIF 1723 - Director → ME
  • 344
    icon of address 23a High Street, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ 2024-08-09
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2023-12-31
    IIF 1264 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1264 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 345
    icon of address 1 Llys Eben, Clynnogfawr, Caernarfon, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    4,510 GBP2024-03-31
    Officer
    icon of calendar 2004-02-12 ~ 2014-12-02
    IIF 2333 - Director → ME
  • 346
    icon of address Parc Hall, Park Road Cwmparc, Treorchy, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    234,676 GBP2024-03-31
    Officer
    icon of calendar 2011-06-14 ~ 2014-03-07
    IIF 1099 - Director → ME
  • 347
    icon of address 2 City Road, Chester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2011-06-05
    IIF - Director → ME
  • 348
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    32,997 GBP2024-12-31
    Officer
    icon of calendar 2004-12-22 ~ 2015-01-03
    IIF - Director → ME
  • 349
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    267,293 GBP2017-04-30
    Officer
    icon of calendar 2009-04-07 ~ 2016-04-29
    IIF 2335 - Director → ME
  • 350
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ 2019-07-16
    IIF - Director → ME
  • 351
    icon of address Unit 10 Barmet Industrial Estate, Lingdale, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    286,421 GBP2024-12-31
    Officer
    icon of calendar 2002-12-23 ~ 2023-07-04
    IIF 720 - Director → ME
    icon of calendar 2002-12-23 ~ 2023-07-04
    IIF 2900 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 352
    D.M. HALL FINANCIAL SERVICES LIMITED - 1988-02-03
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,676 GBP2024-12-31
    Officer
    icon of calendar 2006-04-21 ~ 2017-07-31
    IIF - Director → ME
  • 353
    PACIFIC SHELF 217 LIMITED - 1988-11-28
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-04-21 ~ 2017-07-31
    IIF - Director → ME
  • 354
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2006-05-05
    IIF 1176 - Director → ME
  • 355
    icon of address 33 Francis House Coleridge Gardens, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-05-25
    IIF 1216 - Right to appoint or remove directors OE
    IIF 1216 - Ownership of voting rights - 75% or more OE
    IIF 1216 - Ownership of shares – 75% or more OE
  • 356
    icon of address 52 Priors Lea, Yate, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-18 ~ 2022-01-20
    IIF 1078 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2022-01-20
    IIF 2192 - Right to appoint or remove directors OE
    IIF 2192 - Ownership of voting rights - 75% or more OE
    IIF 2192 - Ownership of shares – 75% or more OE
  • 357
    icon of address Brantridge Park Farm Brantridge Lane, Balcombe, Haywards Heath, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    14,030 GBP2015-12-31
    Officer
    icon of calendar 2012-01-06 ~ 2013-04-05
    IIF - Secretary → ME
  • 358
    icon of address 1 Hazel Grove, Caerphilly, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,088,892 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-24
    IIF 2862 - Ownership of shares – More than 50% but less than 75% OE
  • 359
    icon of address 6 Church Street, Aberkenfig, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-29 ~ 2012-12-06
    IIF - Director → ME
    icon of calendar 2012-10-29 ~ 2013-01-31
    IIF - Secretary → ME
  • 360
    HAMBLEDON ENERGY LIMITED - 1995-07-12
    SEAFIELD RESOURCES (NORTH SEA) LIMITED - 1998-09-07
    LUXSTAMP LIMITED - 1989-02-15
    icon of address 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar ~ 1995-06-22
    IIF 1980 - Director → ME
  • 361
    icon of address Daniel Owen Community Association, Daniel Owen Centre Daniel Owen Precinct, Earl Road, Mold, Flintshire
    Active Corporate (10 parents)
    Equity (Company account)
    54,691 GBP2024-03-31
    Officer
    icon of calendar 1994-06-29 ~ 1996-05-30
    IIF - Director → ME
  • 362
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-10-19
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-10-19
    IIF 1295 - Ownership of shares – 75% or more OE
  • 363
    COBCO 627 LIMITED - 2004-03-24
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-14 ~ 2008-11-30
    IIF 1396 - Director → ME
  • 364
    PIMCO 2504 LIMITED - 2006-11-29
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-30
    IIF 1693 - Director → ME
  • 365
    icon of address 45 Harrismith Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4,300 GBP2016-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2017-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    IIF - Ownership of shares – 75% or more OE
  • 366
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147,292 GBP2020-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2019-08-09
    IIF - Secretary → ME
  • 367
    DAVID WILLIAMS GROUP LTD - 2015-11-30
    DAVID WILLIAMS ELECTRICAL LTD - 2015-09-24
    icon of address Unit 17 Fairground Way, Walsall, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-07-31
    Officer
    icon of calendar 2015-09-21 ~ 2016-01-04
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2018-01-25
    IIF 2410 - Ownership of shares – 75% or more OE
  • 368
    icon of address 34 Saffron Road, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,379 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-11 ~ 2016-11-16
    IIF 1003 - Ownership of shares – More than 25% but not more than 50% OE
  • 369
    icon of address The Red House Lower Stapeley, Minsterley, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,120 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ 2023-09-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-09-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 370
    icon of address 12b Darwin Court Hawking Place, Blackpool Technology Park, Blackpool, Lancs
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,357 GBP2024-09-30
    Officer
    icon of calendar 2002-08-06 ~ 2015-04-06
    IIF 700 - Director → ME
  • 371
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-22 ~ 1996-08-01
    IIF 2367 - Director → ME
  • 372
    A. H. WILSON GROUP LIMITED - 1987-01-28
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar 1996-01-29 ~ 2006-07-09
    IIF - Director → ME
  • 373
    HENRY BOOT HOMES LIMITED - 2003-04-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2006-07-09
    IIF - Director → ME
  • 374
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    76,057 GBP2024-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2008-06-30
    IIF 1569 - Director → ME
    icon of calendar 2006-10-24 ~ 2007-01-03
    IIF - Secretary → ME
  • 375
    PIMCO 2360 LIMITED - 2006-11-15
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-30
    IIF 1649 - Director → ME
  • 376
    PIMCO 2359 LIMITED - 2006-11-15
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-30
    IIF 1623 - Director → ME
  • 377
    icon of address 2 Wycombe Road, Prestwood, Great Missenden
    Active Corporate (3 parents)
    Equity (Company account)
    871,933 GBP2024-02-28
    Officer
    icon of calendar 2013-05-01 ~ 2013-05-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ 2020-06-20
    IIF 1470 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1470 - Ownership of shares – More than 25% but not more than 50% OE
  • 378
    RUSSELL LOGISTICS (DAILY'S) LTD - 2015-12-02
    icon of address 4 Sweeps Ditch Close, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ 2015-11-11
    IIF 2733 - Director → ME
  • 379
    icon of address 8 Aberporth Road, Cardiff, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,726 GBP2023-10-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-02-28
    IIF - Director → ME
  • 380
    icon of address 15 Lydgate Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-10-26
    IIF - Director → ME
    icon of calendar 2017-08-21 ~ 2017-08-21
    IIF - Director → ME
  • 381
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2008-10-30
    IIF - LLP Member → ME
  • 382
    icon of address Central Court, 25 Southampton Buildings, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    355,865 EUR2023-04-30
    Officer
    icon of calendar 2010-08-23 ~ 2013-12-24
    IIF 356 - Director → ME
  • 383
    icon of address 45 Zeta Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2017-09-30 ~ 2018-08-30
    IIF 1106 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-09-04
    IIF 2608 - Ownership of shares – More than 25% but not more than 50% OE
  • 384
    ROCK COMPONENTS LTD - 2012-10-03
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 385
    DENDY NEVILLE LIMITED - 2007-04-27
    icon of address 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2013-09-19
    IIF 432 - Director → ME
  • 386
    DENDY NEVILLE AUDIT LIMITED - 2007-04-27
    icon of address 2nd Floor Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (8 parents)
    Equity (Company account)
    1,957,904 GBP2024-05-31
    Officer
    icon of calendar 2007-04-19 ~ 2016-09-09
    IIF 431 - Director → ME
    icon of calendar 2007-04-19 ~ 2012-12-31
    IIF 2686 - Secretary → ME
  • 387
    LIFEXPLORATIONS LIMITED - 2008-04-05
    icon of address 84 Potternewton Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2006-12-15
    IIF - Director → ME
  • 388
    icon of address Somerville House, Harborne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2016-04-01
    IIF - Director → ME
  • 389
    DEVON AND PLYMOUTH CHAMBER OF COMMERCE - 2024-12-05
    PLYMOUTH CHAMBER OF COMMERCE AND INDUSTRY - 2022-02-03
    PLYMOUTH INCORPORATED CHAMBER OF TRADE AND COMMERCE(THE) - 1980-12-31
    icon of address Unit 5 Derriford Business Park, Derriford, Plymouth, England
    Active Corporate (11 parents)
    Equity (Company account)
    344,980 GBP2024-03-31
    Officer
    icon of calendar 2011-04-11 ~ 2022-07-14
    IIF 314 - Director → ME
  • 390
    icon of address Croesllywarch, Tredunnock, Usk, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -582 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2017-09-11
    IIF 2623 - Director → ME
  • 391
    icon of address 114 Cumberland House 80 Scrubs Lane, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2019-04-13
    IIF 1841 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2019-04-13
    IIF 830 - Has significant influence or control as a member of a firm OE
    IIF 830 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 830 - Ownership of shares – More than 25% but not more than 50% OE
  • 392
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    377 GBP2019-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2014-11-17
    IIF 327 - Director → ME
  • 393
    DAVID ELLIOT LTD. - 2013-06-14
    ECOFIX LTD. - 2013-03-04
    WEST MIDS ELECTRICAL LTD - 2013-02-25
    WEST MIDS ELEC LTD - 2012-07-04
    icon of address West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2013-06-21
    IIF 610 - Director → ME
  • 394
    icon of address C/o Cbhc Ltd, Steeple House Suite 3, First Floor, Church Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,154,575 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-11-24 ~ 2022-10-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 395
    icon of address 75/77 Gorse Road, Thorpe St Andrew, Norwich
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,272 GBP2017-03-31
    Officer
    icon of calendar 2002-12-18 ~ 2017-10-19
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2017-10-19
    IIF 1017 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1017 - Ownership of shares – More than 25% but not more than 50% OE
  • 396
    DIGITAL SOFTWARE HOUSE PLC - 2013-12-23
    icon of address Druces Llp, Salisbury House, London Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-15 ~ 2012-01-26
    IIF 1414 - Director → ME
    icon of calendar 2013-10-04 ~ 2014-02-27
    IIF 1415 - Director → ME
  • 397
    HAIRNET UK LIMITED - 2006-01-20
    icon of address Emma Weston, 18 Hundred Acres, Wickham, Fareham, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    241,717 GBP2024-10-31
    Officer
    icon of calendar 2019-12-01 ~ 2023-09-19
    IIF 259 - Director → ME
  • 398
    CEILINGS DIRECT (NORTH WEST) LIMITED - 2021-01-15
    icon of address 96 Welsh Road, Garden City, Deeside, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,025 GBP2025-01-31
    Officer
    icon of calendar 2006-06-01 ~ 2013-12-09
    IIF 2530 - Director → ME
  • 399
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2008-06-30
    IIF 1585 - Director → ME
  • 400
    icon of address 421 Main Road, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-10-11
    IIF - Director → ME
  • 401
    icon of address 11 11 Mitchell Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ 2018-10-26
    IIF 2118 - Director → ME
  • 402
    icon of address Unit 11, Carrock Road Croft Business Park, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2020-12-30
    IIF - Director → ME
  • 403
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2007-10-18 ~ 2021-01-11
    IIF 194 - Director → ME
  • 404
    icon of address 1 Derwent Business Centre, Clarke Street, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    81,894 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2016-12-13
    IIF 1891 - Right to appoint or remove directors OE
    IIF 1891 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1891 - Ownership of shares – More than 50% but less than 75% OE
  • 405
    MFF GROUP SOLUTIONS LIMITED - 2022-03-16
    DLJ CONSULTING LIMITED - 2020-04-06
    icon of address 65 Crouch Avenue, Hullbridge, Hockley, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,262 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2016-12-31
    IIF 2079 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-01-01
    IIF 2080 - Director → ME
  • 406
    DLP (HOLDINGS) LIMITED - 2006-12-08
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    613,016 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2012-10-31
    IIF 1776 - Director → ME
  • 407
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2012-10-31
    IIF - Director → ME
  • 408
    O.R. PLANNING CONSULTANTS LIMITED - 1992-08-12
    DEVELOPMENT LAND AND PLANNING CONSULTANTS LIMITED - 2006-12-05
    CAMSABURY LIMITED - 1991-08-20
    DLP (PLANNING) LIMITED - 2017-09-22
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,043,528 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2012-10-31
    IIF 1778 - Director → ME
  • 409
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (24 parents, 7 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2016-12-31
    IIF - LLP Designated Member → ME
  • 410
    icon of address 5 Dm Logistic Solutions Limited, Unit 5 Carr Lane Business Park, Hoylake, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,398 GBP2024-02-29
    Officer
    icon of calendar 2015-09-09 ~ 2017-07-01
    IIF - Director → ME
    icon of calendar 2015-09-09 ~ 2017-07-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 1305 - Ownership of shares – More than 25% but not more than 50% OE
  • 411
    icon of address Richmond Street, Middlesbrough, Cleveland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -92,268 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-07-20 ~ 2021-09-07
    IIF 972 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 972 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-12-22 ~ 2023-03-10
    IIF 973 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 973 - Ownership of shares – More than 25% but not more than 50% OE
  • 412
    PACIFIC SHELF 1357 LIMITED - 2006-03-23
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-03-15 ~ 2017-07-31
    IIF - Director → ME
  • 413
    icon of address Unit 2, Shirebrook Business Centre Border Road, Mansfield, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ 2018-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-03-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 414
    icon of address Yelverton House, St John Street, Whitland, Carmarthenshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,150,700 GBP2023-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2020-06-12
    IIF 2325 - Director → ME
  • 415
    icon of address C/o T Richard Jones (betws), Limited, Betws Industrial, Estate, Foundry Road, Ammanford, Carmarthenshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,995,500 GBP2024-05-31
    Officer
    icon of calendar 2002-01-14 ~ 2023-05-31
    IIF - Director → ME
  • 416
    APPLE ELECTRICS LTD - 2015-06-29
    icon of address 741 Oxford Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,525 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-06
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 417
    icon of address 24 Friar Lane, Nottingham
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    488,337 GBP2019-03-31
    Officer
    icon of calendar 2006-11-21 ~ 2008-11-25
    IIF 1907 - Director → ME
  • 418
    JEPHOLD LIMITED - 1994-12-21
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-23 ~ 1999-05-11
    IIF - Director → ME
  • 419
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60,294 GBP2019-06-30
    Officer
    icon of calendar 2012-06-29 ~ 2017-01-01
    IIF 179 - Director → ME
  • 420
    icon of address 22 Grosvenor Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-29 ~ 2009-02-26
    IIF - Director → ME
  • 421
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2008-06-30
    IIF 1678 - Director → ME
  • 422
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    111 GBP2021-12-31
    Officer
    icon of calendar 2007-12-17 ~ 2008-06-30
    IIF 1698 - Director → ME
  • 423
    DRAYTON GROUP LIMITED - 2001-02-05
    DRAYTON OF STOKE LIMITED - 2002-01-02
    icon of address Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-02 ~ 2016-11-04
    IIF 2923 - Director → ME
  • 424
    DRAYTON GROUP LIMITED - 2002-01-02
    DRAYTON OF STOKE LIMITED - 2001-02-05
    DRAYTON CONTINENTAL LIMITED - 1989-07-17
    CITIZON CAR CO. LIMITED - 1979-12-31
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2016-11-04
    IIF 2922 - Director → ME
  • 425
    BROOMCO (1937) LIMITED - 1999-10-26
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-27 ~ 2016-11-04
    IIF 2920 - Director → ME
  • 426
    BROOMCO (2225) LIMITED - 2000-07-12
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-11 ~ 2016-11-04
    IIF 2921 - Director → ME
  • 427
    icon of address Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2025-03-12
    Officer
    icon of calendar 2019-06-03 ~ 2025-03-28
    IIF 1330 - Director → ME
  • 428
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2018-06-27
    IIF 2356 - Director → ME
  • 429
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 2358 - Director → ME
  • 430
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 2354 - Director → ME
  • 431
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2017-11-16 ~ 2018-06-27
    IIF 2357 - Director → ME
  • 432
    SAND AIRE (GP) LIMITED - 2005-11-21
    icon of address C/o Dickson Minto W.s. Level 13 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2005-11-03
    IIF 121 - Director → ME
  • 433
    SAND AIRE (GP) NOMINEES LIMITED - 2005-11-21
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2005-11-03
    IIF 106 - Director → ME
  • 434
    LOTHIAN FIFTY (936) LIMITED - 2002-12-12
    SAND AIRE SCOTLAND (GP) LIMITED - 2005-11-16
    icon of address 2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-12 ~ 2005-11-03
    IIF 110 - Director → ME
  • 435
    SAND AIRE (STAFF) NOMINEES LIMITED - 2005-11-21
    icon of address C/o Dickson Minto W.s. Level 13 Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2005-11-03
    IIF 109 - Director → ME
  • 436
    DUNEDIN CAPITAL GROUP HOLDINGS LIMITED - 1999-08-16
    M M & S (2553) LIMITED - 1999-07-21
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2012-04-30
    IIF 125 - Director → ME
  • 437
    DVL HOLDINGS LIMITED - 1997-05-09
    M M & S (2297) LIMITED - 1996-06-17
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2012-04-30
    IIF 123 - Director → ME
  • 438
    DUNEDIN VENTURES LIMITED - 1996-10-14
    BRITISH LINEN FUND MANAGERS LIMITED - 1989-11-10
    icon of address 2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-28 ~ 2012-04-30
    IIF 124 - Director → ME
  • 439
    icon of address 2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2012-04-30 ~ 2016-06-28
    IIF 1097 - LLP Member → ME
  • 440
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-11-18 ~ 2020-04-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-04-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 441
    icon of address First Floor 195 To 199 Ansdell Road, Blackpool
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 1996-06-28 ~ 1997-10-08
    IIF 1379 - Director → ME
  • 442
    icon of address 4a, 1 Water Lane, Totton, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2020-10-31
    Officer
    icon of calendar 2006-08-22 ~ 2020-11-24
    IIF 434 - Director → ME
  • 443
    icon of address 52 Sussex Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2010-03-30
    IIF 2574 - Director → ME
  • 444
    icon of address 52 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ 2013-04-27
    IIF - Director → ME
  • 445
    SWIFT 306 LIMITED - 1985-10-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 1704 - Director → ME
  • 446
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    VETFORCE NOW LIMITED - 2018-04-05
    WORKFORCE NOW LIMITED - 2015-08-15
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2009-11-17 ~ 2011-04-30
    IIF - Director → ME
    icon of calendar 2009-11-17 ~ 2011-04-30
    IIF - Secretary → ME
  • 447
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-10 ~ 2007-12-13
    IIF 1378 - Director → ME
  • 448
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,001 GBP2024-06-23
    Officer
    icon of calendar ~ 1993-01-27
    IIF 1352 - Director → ME
  • 449
    FARLINGAYE HIGH SCHOOL - 2019-07-11
    icon of address Wickham Market Primary School Dallinghoo Road, Wickham Market, Woodbridge, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-10-10 ~ 2017-08-31
    IIF 459 - Director → ME
  • 450
    icon of address Begbies Traynor,levelq Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    240,783 GBP2022-12-31
    Officer
    icon of calendar 2021-11-22 ~ 2023-10-17
    IIF 2055 - Director → ME
  • 451
    C J P H LIMITED - 1991-02-22
    BMI (HOLDINGS) LTD. - 1988-07-04
    CEETRAD (UK) LIMITED - 1983-04-13
    BUSINESS MANAGEMENT INTERNATIONAL LIMITED - 1986-10-02
    WINGRAVE YEATS LIMITED - 2014-12-24
    icon of address 3rd Floor Waverley House, 7-12 Noel Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1996-10-14 ~ 2001-09-30
    IIF 1742 - Director → ME
  • 452
    EUROPEAN CENTRE FOR TRADITIONAL AND REGIONAL CULTURES - 2007-01-10
    icon of address Ectarc, Parade Street, Llangollen, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-08-17 ~ 2000-03-31
    IIF - Director → ME
  • 453
    icon of address 9 Eden Lodges, Eden Avenue, Chigwell, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,617 GBP2023-12-30
    Officer
    icon of calendar 2022-01-31 ~ 2023-06-30
    IIF 876 - Director → ME
  • 454
    KELKIND LIMITED - 1993-07-14
    icon of address Covert Farm, Long Lane, East Haddon, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -825 GBP2024-06-30
    Officer
    icon of calendar 1993-06-08 ~ 1999-09-03
    IIF - Director → ME
  • 455
    icon of address Eggbuckland Community College Westcott Close, Eggbuckland, Plymouth, Devon
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2019-01-14
    IIF 315 - Director → ME
  • 456
    HARRISON DESIGN AND BUILD LTD - 2019-06-06
    icon of address 20 Algernon Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ 2019-12-20
    IIF - Director → ME
    icon of calendar 2019-01-07 ~ 2019-02-25
    IIF - Director → ME
  • 457
    FAIRBRAID LIMITED - 2005-02-09
    icon of address Oak View Llangyfelach Road, Penllergaer, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    76,749 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-11-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 458
    DAVID ALLAN RECRUITMENT LTD - 2007-02-19
    icon of address The Dower House, 108 High Street, Berkhamsted, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-28 ~ 2008-09-05
    IIF - Director → ME
  • 459
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2023-11-30
    IIF 97 - Director → ME
  • 460
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-01 ~ 2023-11-30
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-29
    IIF 1877 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1877 - Ownership of shares – More than 25% but not more than 50% OE
  • 461
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-09-01 ~ 2023-11-30
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-18
    IIF 1876 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1876 - Ownership of shares – More than 25% but not more than 50% OE
  • 462
    icon of address Exchange House, St. Cross Lane, Newport, Isle Of Wight
    Active Corporate (2 parents)
    Equity (Company account)
    123,688 GBP2024-03-31
    Officer
    icon of calendar 2012-10-25 ~ 2013-01-21
    IIF 1182 - Director → ME
  • 463
    icon of address 99 Mornant Avenue, Hartford, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,786 GBP2019-02-28
    Officer
    icon of calendar 2013-08-07 ~ 2019-04-11
    IIF - Director → ME
    icon of calendar 2019-04-12 ~ 2019-12-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2019-04-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 464
    icon of address 13 Millbrook, Baglan Millbrook, Baglan, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,858 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2021-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ 2021-06-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 465
    VANGUARD INTERNATIONAL, INC. - 2013-08-22
    icon of address 600 Corporate Park Drive, St. Louis, Missouri 63105, United States
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2009-02-01
    IIF 1551 - Director → ME
  • 466
    icon of address Unit B11 Broadlands, Heywood Distribution Park, Heywood, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-25 ~ 2025-06-17
    IIF - Director → ME
  • 467
    icon of address C/o The Barn Higher Elsford Farm, Bovey Tracey, Newton Abbot, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -104,152 GBP2025-01-31
    Officer
    icon of calendar 2020-03-17 ~ 2020-04-17
    IIF - Director → ME
  • 468
    icon of address Child & Child, 49 Somerset Street, Abertillery, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2011-10-01
    IIF - Director → ME
    icon of calendar 2009-04-23 ~ 2011-10-01
    IIF - Secretary → ME
  • 469
    icon of address C/o Llama Accounting Office 10, Jr Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,445 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-08 ~ 2024-09-04
    IIF 1455 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1455 - Right to appoint or remove directors OE
    IIF 1455 - Ownership of shares – More than 25% but not more than 50% OE
  • 470
    icon of address 11 Kings Park Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-29 ~ 2025-01-01
    IIF 909 - Director → ME
  • 471
    PROPEL DESIGN AGENCY LIMITED - 2020-12-30
    SPRINTROCK LIMITED - 2022-12-16
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,473 GBP2024-06-30
    Officer
    icon of calendar 2024-05-20 ~ 2025-01-03
    IIF 890 - Director → ME
  • 472
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-09-30 ~ 2021-01-11
    IIF 195 - Director → ME
  • 473
    EQUITY SITE SERVICES LIMITED - 2006-03-07
    EQUITY CLEANING SERVICES LIMITED - 2000-07-21
    icon of address Unit 10 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    545,465 GBP2024-03-31
    Officer
    icon of calendar ~ 1947-10-23
    IIF 2501 - Director → ME
  • 474
    icon of address Station House Connaught Road, Brookwood, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-06-30
    IIF 1743 - Director → ME
    icon of calendar 2007-02-15 ~ 2008-09-08
    IIF 2321 - Secretary → ME
  • 475
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-05-10 ~ 2012-06-11
    IIF - Director → ME
  • 476
    DAWSON TURBINES LIMITED - 1996-08-01
    WOOD GROUP GAS TURBINE SERVICES LIMITED - 2014-05-08
    WOOD GROUP COMPONENT REPAIR LIMITED - 2004-06-01
    WOOD GROUP AERO LIMITED - 2001-01-25
    JWG 9 LIMITED - 1996-12-20
    CHACAR LIMITED - 1994-05-31
    WOOD GROUP ACCESSORIES & COMPONENTS LIMITED - 2005-05-31
    icon of address Ethosenergy, Kirkhill Drive, Dyce, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-02 ~ 2016-11-30
    IIF - Director → ME
  • 477
    EPIC UTILITIES LIMITED - 2022-12-15
    icon of address 41 Southgate Street, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ 2023-01-01
    IIF 912 - Director → ME
  • 478
    FREEMAN BRADFORD LTD. - 1991-11-04
    BRADFORD HEATING LIMITED - 1991-09-02
    BRADFORD HEATING SUPPLIES LIMITED - 1987-08-13
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    102,625 GBP2018-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1625 - Director → ME
  • 479
    icon of address 85 Quarry View, Camp Hill, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2014-04-08
    IIF 2267 - LLP Designated Member → ME
  • 480
    icon of address 52 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2012-12-12
    IIF - Secretary → ME
  • 481
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    3,926,241 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 2159 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF - Secretary → ME
  • 482
    MB&CO6 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    37,883 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 2161 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF - Secretary → ME
  • 483
    MB&CO1 LIMITED - 2016-07-05
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 2164 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-10-31
    IIF 856 - Ownership of shares – More than 25% but not more than 50% OE
  • 484
    MB&CO3 LIMITED - 2016-07-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-10-31
    IIF 858 - Ownership of shares – More than 25% but not more than 50% OE
  • 485
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    557,417 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 2162 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF - Secretary → ME
  • 486
    icon of address White Hart Cottage Stone Cross, Penkridge, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,306 GBP2024-05-31
    Officer
    icon of calendar 2015-05-23 ~ 2020-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-24
    IIF - Ownership of shares – 75% or more OE
  • 487
    icon of address Somerville House, Harborne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2016-04-01
    IIF - Director → ME
  • 488
    icon of address C/o 51 North Group Ltd The Hub, Fowler Avenue, Farnborough, Hants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -181,243 GBP2017-12-31
    Officer
    icon of calendar 2002-04-01 ~ 2003-11-14
    IIF 2823 - Director → ME
  • 489
    LIONS DEVELOPMENTS LIMITED - 2005-11-10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2007-11-01
    IIF 1387 - Director → ME
  • 490
    BRIDGEU LIMITED - 2025-06-18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,974,882 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2020-03-19 ~ 2025-04-01
    IIF 2036 - Director → ME
  • 491
    icon of address C/o Melbarry Accountants, 30/5 Hardengreen Industrial Estate, Dalkeith, Midlothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    8,524 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-11-01
    IIF 1767 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1767 - Ownership of shares – More than 25% but not more than 50% OE
  • 492
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    535,898 GBP2015-06-30
    Officer
    icon of calendar 2007-04-10 ~ 2013-02-07
    IIF - Director → ME
  • 493
    icon of address Flat 5, Fairway Court, Binfield Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    633 GBP2025-01-31
    Officer
    icon of calendar 1998-02-20 ~ 2007-03-02
    IIF - Director → ME
    icon of calendar 2001-04-09 ~ 2005-10-31
    IIF - Secretary → ME
  • 494
    icon of address Hamilton Business Centre, 194 Quarry Street, Hamilton, South Lanarkshire, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    125,111 GBP2024-03-31
    Officer
    icon of calendar 2005-06-21 ~ 2019-12-11
    IIF - Director → ME
  • 495
    FAREHAM FIREPLACES (D J KENNEDY) LIMITED - 2019-04-13
    icon of address 10a East Street, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,528 GBP2019-04-30
    Officer
    icon of calendar 2004-12-20 ~ 2009-07-09
    IIF 1349 - Director → ME
  • 496
    icon of address C/o Managing Estates Ltd Riverside House, River Lane, Saltney, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2016-07-15 ~ 2022-09-30
    IIF 306 - Director → ME
  • 497
    icon of address Sig Distribution Coddington Crescent, Holytown, Motherwell, North Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,500 GBP2021-12-31
    Officer
    icon of calendar 2007-09-06 ~ 2008-06-30
    IIF 1667 - Director → ME
  • 498
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-04-04 ~ 2014-10-23
    IIF - Director → ME
  • 499
    icon of address 114 Station Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ 2023-03-01
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2023-04-09
    IIF 1154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1154 - Ownership of shares – More than 25% but not more than 50% OE
  • 500
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2014-08-14 ~ 2018-10-22
    IIF 1758 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-22
    IIF - Ownership of shares – 75% or more OE
  • 501
    DELL CONSTRUCTION LIMITED - 2007-01-08
    icon of address 15 Maes Onnen, Rhuddlan, Rhyl, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,929 GBP2023-10-31
    Officer
    icon of calendar 2005-08-31 ~ 2018-09-01
    IIF 2715 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-09-01
    IIF - Ownership of shares – 75% or more OE
  • 502
    icon of address Unit 15 Bircholt Road, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,730 GBP2024-06-30
    Officer
    icon of calendar 2009-06-22 ~ 2013-05-09
    IIF - Secretary → ME
  • 503
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    icon of address Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Active Corporate (13 parents)
    Equity (Company account)
    486,413 GBP2024-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2011-10-27
    IIF 927 - Director → ME
  • 504
    icon of address 13 Locks Close, Deeping St James, Peterborough, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    12,654 GBP2024-10-31
    Officer
    icon of calendar 2022-04-01 ~ 2024-08-15
    IIF 2096 - Director → ME
  • 505
    FIRTH INDUSTRIAL SERVICES LIMITED - 1991-04-29
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200,000 GBP2021-12-31
    Officer
    icon of calendar 2007-08-03 ~ 2008-06-30
    IIF 1624 - Director → ME
  • 506
    icon of address 3 Harlow Mews, Moira, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2021-04-30
    IIF - Director → ME
  • 507
    icon of address The Nursery Higher Lane, Tarleton, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,098,429 GBP2024-12-31
    Officer
    icon of calendar 2017-01-03 ~ 2020-12-10
    IIF 2566 - Director → ME
  • 508
    icon of address 7 Dorking Road, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,074,536 GBP2024-04-30
    Officer
    icon of calendar 2006-04-04 ~ 2007-12-03
    IIF - Director → ME
  • 509
    icon of address 5-9 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2013-12-01 ~ 2016-01-01
    IIF 2792 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-06
    IIF 1861 - Ownership of voting rights - 75% or more OE
  • 510
    icon of address Hillsborough Works, Langsett Road, Sheffield
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2008-06-30
    IIF 1583 - Director → ME
  • 511
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    icon of address Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 512
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,500 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1608 - Director → ME
  • 513
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1617 - Director → ME
  • 514
    NO. 161 LEICESTER LIMITED - 1991-09-23
    icon of address Unit L4 Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    398,997 GBP2025-04-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF 2259 - Director → ME
    icon of calendar 1991-03-06 ~ 1991-08-27
    IIF - Secretary → ME
  • 515
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-10 ~ 2016-06-01
    IIF 757 - Director → ME
  • 516
    FRANK HYBRID LETTING AGENT LIMITED - 2019-10-21
    CRESTWOOD TENANT MANAGEMENT LIMITED - 2018-02-12
    icon of address 41 Southgate Street Southgate Street, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,062 GBP2022-10-31
    Officer
    icon of calendar 2015-11-19 ~ 2023-02-13
    IIF 894 - Director → ME
    icon of calendar 2023-06-12 ~ 2023-10-30
    IIF 2600 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2023-10-30
    IIF 2885 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2885 - Ownership of shares – More than 25% but not more than 50% OE
  • 517
    icon of address 36 Stanley Road, New Ferry, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150,001 GBP2021-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-04-13
    IIF 2511 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2021-04-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 518
    icon of address 158 Clifton Drive, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -250,534 GBP2018-05-31
    Officer
    icon of calendar 2006-07-14 ~ 2018-11-26
    IIF 1395 - Director → ME
    icon of calendar 2011-01-01 ~ 2018-11-26
    IIF - Secretary → ME
  • 519
    icon of address 1st Floor, 69-70 Long Lane, London, England
    Active - Proposal to Strike off Corporate (1 parent)
    Equity (Company account)
    17,801 GBP2018-09-30
    Officer
    icon of calendar 2002-02-14 ~ 2003-02-10
    IIF - Director → ME
  • 520
    FREEMAN GROUP PLC - 2009-09-22
    FREEMAN GROUP LIMITED(THE) - 1988-03-21
    T R FREEMAN LIMITED - 1982-03-01
    T.R.FREEMAN AND SON(CAMBRIDGE)LIMITED - 1978-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,028,000 GBP2019-12-31
    Officer
    icon of calendar 2001-11-29 ~ 2008-06-30
    IIF 1662 - Director → ME
  • 521
    FREEMAN PROPERTIES LIMITED - 1993-07-27
    FINEONE LIMITED - 1987-10-30
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,289,683 GBP2019-12-31
    Officer
    icon of calendar 2001-11-29 ~ 2008-06-30
    IIF 1627 - Director → ME
  • 522
    BUPA HEALTH ASSURANCE LIMITED - 2011-12-01
    BOARDEASY LIMITED - 1994-04-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2013-09-27
    IIF 2953 - Director → ME
  • 523
    FRIENDS OF CHESTERTON SCHOOL - 2023-10-24
    icon of address Chesterton County Primary School, Apsley Road, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,241 GBP2024-08-31
    Officer
    icon of calendar 2013-11-19 ~ 2015-08-31
    IIF 1933 - Director → ME
  • 524
    icon of address 55 Hudson Close, Old Hall, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    604 GBP2024-09-30
    Officer
    icon of calendar 2007-04-16 ~ 2012-09-12
    IIF 373 - Director → ME
  • 525
    WOODSFORD LITIGATION FUNDING (US) LIMITED - 2017-09-12
    icon of address 8 Bloomsbury Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2013-04-27
    IIF - Director → ME
  • 526
    icon of address 22 High Street, Caerleon, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,498 GBP2024-03-31
    Officer
    icon of calendar 2010-04-14 ~ 2017-07-31
    IIF 2990 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF - Has significant influence or control OE
  • 527
    icon of address 367 Caledonian Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2025-01-20
    IIF 2088 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2024-11-01
    IIF 991 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 991 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 528
    FU LTD - 2013-06-06
    icon of address First Floor, Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2005-05-01 ~ 2006-03-15
    IIF - Director → ME
  • 529
    icon of address 18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-10 ~ 2012-01-31
    IIF - Director → ME
  • 530
    icon of address 18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-10 ~ 2012-01-31
    IIF - Director → ME
  • 531
    icon of address 18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-12-10 ~ 2012-01-31
    IIF - Director → ME
  • 532
    icon of address 96 Raby Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-03 ~ 2013-04-29
    IIF - Director → ME
  • 533
    FXDERIVNET LIMITED - 2010-03-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2011-02-15
    IIF - Director → ME
  • 534
    NO. 172 LEICESTER LIMITED - 1992-01-21
    icon of address 7 Malling Close, Birstall, Leicester, Leicestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    203,231 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF 2250 - Director → ME
    icon of calendar 1991-06-27 ~ 1992-01-14
    IIF - Secretary → ME
  • 535
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-09-06 ~ 2016-12-15
    IIF 458 - Director → ME
  • 536
    GALILEO TECHNOLOGY SOLUTIONS LIMITED - 2005-09-16
    icon of address Bridge End House, Low Lane, Horsforth, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    3,117,513 GBP2024-12-31
    Officer
    icon of calendar 2004-08-19 ~ 2005-01-25
    IIF 1377 - Director → ME
  • 537
    icon of address 188 Alexandra Road, Gorseinon, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,135 GBP2025-06-30
    Officer
    icon of calendar 2007-05-10 ~ 2009-06-01
    IIF 2995 - Director → ME
    icon of calendar 2007-05-10 ~ 2015-07-01
    IIF - Secretary → ME
  • 538
    icon of address 4 Avondale Road, Hoylake, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    868 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2022-06-25
    IIF 2510 - Director → ME
  • 539
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    5,049,309 GBP2023-03-31
    Officer
    icon of calendar 2015-04-09 ~ 2017-08-30
    IIF 685 - Director → ME
  • 540
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,430,565 GBP2022-06-30
    Officer
    icon of calendar 2011-06-10 ~ 2013-12-25
    IIF - Director → ME
  • 541
    JBA SOFTWARE PRODUCTS LIMITED - 2000-11-13
    OLYMPIC SOFTWARE LIMITED - 1991-07-29
    icon of address The Phoenix Building Central Boulevard, Blythe Valley Park Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-03-30
    IIF 381 - Director → ME
    icon of calendar ~ 1999-03-30
    IIF 2699 - Secretary → ME
  • 542
    LITREST LIMITED - 1980-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2008-06-30
    IIF 1700 - Director → ME
  • 543
    icon of address Unit 25 Prince Of Wales Industrial Estate, Cwmcarn, Newport, Gwent, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    6,041,164 GBP2024-03-31
    Officer
    icon of calendar 1997-01-29 ~ 2014-10-31
    IIF - Director → ME
  • 544
    icon of address The Roundhouse, Gerston, Kingsbridge, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2005-06-21 ~ 2008-04-30
    IIF - Director → ME
  • 545
    icon of address 1a Edward Latham House, Oates Street, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ 2017-04-19
    IIF 2370 - Director → ME
  • 546
    icon of address 64d High Street, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-06-19 ~ 2025-02-18
    IIF 936 - Director → ME
    icon of calendar 2020-05-01 ~ 2020-05-18
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-05-18
    IIF 1151 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-31 ~ 2025-02-18
    IIF 1152 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-19 ~ 2021-05-31
    IIF 1150 - Right to appoint or remove directors OE
    IIF 1150 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1150 - Ownership of shares – 75% or more as a member of a firm OE
  • 547
    icon of address Somerville House, Harborne Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ 2016-04-01
    IIF - Director → ME
  • 548
    icon of address 30 Manor Avenue, Brockley
    Active Corporate (4 parents)
    Equity (Company account)
    36,991 GBP2024-06-30
    Officer
    icon of calendar 2006-11-20 ~ 2008-01-15
    IIF 1744 - Director → ME
  • 549
    icon of address Flat 1 Southcote Mill, Southcote Farm Lane, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-23 ~ 2006-03-07
    IIF 2722 - Secretary → ME
  • 550
    EWAY EUROPE LIMITED - 2019-12-16
    STARPAY EUROPE LIMITED - 2009-07-21
    icon of address Granite House Granite Way, Syston, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,998 GBP2019-12-31
    Officer
    icon of calendar 2008-08-27 ~ 2011-09-20
    IIF - Director → ME
  • 551
    icon of address Unit 5, Concept Court Kettlestring Lane, Clifton Moor, York, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    122,502 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2020-07-31
    IIF - Director → ME
    icon of calendar 2016-09-16 ~ 2019-08-20
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-08-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 552
    icon of address 24 Tern Road, Hampton Hargate, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2012-12-31 ~ 2013-04-27
    IIF - Director → ME
  • 553
    BYCLEAR PROJECTS LIMITED - 1994-07-28
    icon of address Oakridge Herons Lea, New Domewood Copthorne, Crawley, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    400,000 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2023-10-01
    IIF 950 - Director → ME
  • 554
    icon of address 58 Deptford High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,552 GBP2023-09-30
    Officer
    icon of calendar 2021-09-15 ~ 2021-12-01
    IIF 2964 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ 2021-12-13
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 555
    THE LINK GROUP (GLOUCESTERSHIRE) LIMITED - 2001-04-17
    BUSINESS LINK GLOUCESTERSHIRE LIMITED - 2007-04-04
    NETWORK GLOUCESTERSHIRE LIMITED - 2003-05-08
    CHARGROVE BUSINESS SERVICES LIMITED - 2010-02-08
    GLOUCESTERSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED - 1998-11-20
    icon of address Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,136,248 GBP2024-03-31
    Officer
    icon of calendar 2003-05-21 ~ 2006-12-31
    IIF 1947 - Director → ME
  • 556
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2014-05-31
    IIF 2908 - Director → ME
  • 557
    GAG319 LIMITED - 2011-01-25
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ 2012-12-14
    IIF - Director → ME
  • 558
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2012-07-04
    IIF - Director → ME
  • 559
    PATIOUK LTD - 2013-07-19
    EVERYTHING KOOL LTD - 2013-03-18
    icon of address Unit 17 Jubilee Park, Area 7 Martindale Ind Estate Hawkes Green, Cannock, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2013-08-28
    IIF 284 - Director → ME
  • 560
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,294 GBP2019-02-28
    Officer
    icon of calendar 2008-10-23 ~ 2013-04-27
    IIF - Director → ME
  • 561
    icon of address 123 Upper Spon Street, Spon End Coventry, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-05-12 ~ 2016-09-14
    IIF 2293 - Director → ME
  • 562
    GRAPHITE PRIVATE EQUITY LLP - 2005-12-15
    icon of address 4th Floor 7 Air Street, London
    Active Corporate (13 parents, 29 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2010-04-01
    IIF 1096 - LLP Member → ME
  • 563
    icon of address The Club House, Plodder Lane, Farnworth,bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    554,868 GBP2024-12-31
    Officer
    icon of calendar 2006-03-08 ~ 2007-03-07
    IIF - Director → ME
  • 564
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,608 GBP2025-03-31
    Officer
    icon of calendar 2016-03-30 ~ 2021-04-06
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 1491 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1491 - Ownership of shares – More than 25% but not more than 50% OE
  • 565
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,419 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-28 ~ 2017-10-01
    IIF 1489 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1489 - Ownership of shares – More than 25% but not more than 50% OE
  • 566
    GN SIGNATURE LTD - 2019-02-21
    icon of address 14 Phoenix Park Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,815 GBP2024-03-31
    Officer
    icon of calendar 2019-02-20 ~ 2024-07-31
    IIF 49 - Director → ME
  • 567
    icon of address 934 Woodborough Road, Mapperley Plains, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,839 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2022-08-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ 2022-08-19
    IIF 1487 - Right to appoint or remove directors OE
    IIF 1487 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1487 - Ownership of shares – More than 25% but not more than 50% OE
  • 568
    icon of address Ebbsfleet Farm House, Jutes Lane, Ramsgate, Kent
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    79,132 GBP2016-08-31
    Officer
    icon of calendar 2017-04-19 ~ 2019-03-26
    IIF 2906 - Director → ME
  • 569
    icon of address Moorfields Corporate Recovery Llp, 88 Wood Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2012-06-10
    IIF 2809 - Director → ME
  • 570
    ICU SAVE ENERGY LIMITED - 2015-03-11
    GREENDEAL COUNTRYWIDE LIMITED - 2014-12-18
    icon of address 10 Whittle Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2015-03-11
    IIF - Director → ME
  • 571
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    376,210 GBP2017-05-31
    Officer
    icon of calendar 2007-04-19 ~ 2013-04-27
    IIF - Director → ME
  • 572
    RAPID 2817 LIMITED - 1987-04-24
    icon of address Gold Group House, Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1991-11-29
    IIF - Director → ME
  • 573
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2013-04-27
    IIF - Director → ME
  • 574
    icon of address Hexgreave Hall Upper Hexgreave, Farnsfield, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-07-15 ~ 2017-10-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 575
    icon of address 45 Brignall Moor Crescent, Darlington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    376 GBP2021-04-05
    Officer
    icon of calendar 2020-12-18 ~ 2021-02-02
    IIF - Director → ME
  • 576
    icon of address Gresham's School, Cromer Road, Holt, Norfolk
    Active Corporate (18 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2022-06-24
    IIF 2127 - Director → ME
  • 577
    ASTROPACK LIMITED - 1989-10-25
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2008-11-27
    IIF 2009 - Director → ME
  • 578
    icon of address 22 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    315,420 GBP2024-12-31
    Officer
    icon of calendar 2012-01-26 ~ 2016-05-26
    IIF 1795 - Director → ME
  • 579
    icon of address Layton House, 3-5 Westcliffe Drive, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-05 ~ 2012-07-31
    IIF 1401 - Director → ME
  • 580
    icon of address Gwrych Castle, Llanddulas Road, Abergele, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -14,078 GBP2023-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2015-06-20
    IIF - Director → ME
  • 581
    ADVOCAR LIMITED - 2020-12-22
    icon of address Office 10 15a Market Street, Oakengates, Telford, England
    Active Corporate
    Equity (Company account)
    832 GBP2021-11-30
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-05
    IIF 2541 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-06-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 582
    COMING HOME CAMPAIGN LIMITED - 2019-06-11
    icon of address Mountbarrow House, 12 Elizabeth Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-03 ~ 2025-05-02
    IIF 235 - Director → ME
  • 583
    icon of address Halesowen College, Whittingham Road, Halesowen, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-01 ~ 2020-06-30
    IIF 270 - Director → ME
  • 584
    icon of address 17 Corstorphine Road, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-04-21 ~ 2017-07-31
    IIF - Director → ME
  • 585
    icon of address Patricia Caffrey, 1, Hambledon Chase 58 Crouch Hill, Stroud Green, London
    Active Corporate (6 parents)
    Fixed Assets (Company account)
    548 GBP2024-09-30
    Officer
    icon of calendar 2006-06-28 ~ 2011-10-12
    IIF - Director → ME
  • 586
    CAR STREET DEV. LIMITED - 2014-02-28
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,512 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-10-30 ~ 2020-10-30
    IIF - Right to appoint or remove directors OE
  • 587
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -82,515 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-30 ~ 2020-10-30
    IIF - Right to appoint or remove directors OE
  • 588
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ 2018-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-10-01
    IIF - Ownership of shares – 75% or more OE
  • 589
    A55 PROPERTY MAINTENANCE LTD. - 2015-05-07
    icon of address 11 Caradoc Road, Llandudno Junction, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ 2015-07-03
    IIF - Director → ME
  • 590
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,541,595 GBP2025-03-31
    Officer
    icon of calendar 2012-10-31 ~ 2013-05-10
    IIF - Director → ME
  • 591
    icon of address The Barn, Flatts Farm Coastal Road, Burniston, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-12-31
    IIF 2905 - Director → ME
    icon of calendar 2009-11-01 ~ 2011-12-31
    IIF - Secretary → ME
  • 592
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-12-12 ~ 2015-10-19
    IIF 2925 - Director → ME
  • 593
    icon of address Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,616 GBP2024-07-31
    Officer
    icon of calendar 2004-07-07 ~ 2006-08-01
    IIF - Director → ME
  • 594
    HARPER WILLIAMS FUNDING LTD - 2016-07-28
    icon of address 15 Nursery Gardens, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,775 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2015-06-02
    IIF 273 - Director → ME
  • 595
    icon of address Calamansack, Harewood Road, Calstock, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2018-10-09
    IIF 274 - Director → ME
  • 596
    icon of address 4th Floor 4 Brindley Place, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,023,513 GBP2024-10-31
    Officer
    icon of calendar 2005-04-06 ~ 2011-02-27
    IIF 675 - Director → ME
  • 597
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-03-21
    IIF - LLP Member → ME
  • 598
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    CHRISTIAN BRANN LIMITED - 1990-03-05
    BRANN LIMITED - 2012-09-24
    icon of address Phoenix Way, Cirencester, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-09-15
    IIF 244 - Director → ME
  • 599
    EURO RSCG FUEL UK LIMITED - 2007-11-02
    EURO RSCG LUXE LIMITED - 2012-09-24
    COMMUNITY CONTEXT LIMITED - 2005-05-16
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2005-09-21 ~ 2012-09-17
    IIF - Director → ME
  • 600
    icon of address 42 Stour Close, Halesowen, West Midlands, England
    Active Corporate (12 parents)
    Equity (Company account)
    17,024 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-31 ~ 2024-11-15
    IIF - Has significant influence or control OE
  • 601
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (28 parents)
    Officer
    icon of calendar 2004-10-15 ~ 2021-04-30
    IIF 1945 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 1043 - Has significant influence or control OE
  • 602
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (38 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-10 ~ 2021-04-30
    IIF 1946 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 1044 - Has significant influence or control OE
  • 603
    WINDSOR HOUSE MANAGEMENT SERVICES LIMITED - 1990-06-08
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Active Corporate (58 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2021-04-30
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 1042 - Has significant influence or control OE
  • 604
    LINESTONE LIMITED - 2005-12-06
    icon of address Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ 2010-01-07
    IIF - Director → ME
  • 605
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ 2022-05-10
    IIF - Director → ME
    icon of calendar 2022-04-22 ~ 2022-05-10
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-05-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 606
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-10 ~ 2020-10-01
    IIF - Director → ME
    icon of calendar 2020-09-10 ~ 2020-10-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 607
    icon of address Fennels Lodge, St Peters Close, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    277,830 GBP2024-09-30
    Officer
    icon of calendar 1998-09-15 ~ 2018-05-31
    IIF 2841 - Director → ME
  • 608
    HOURHELP LIMITED - 1991-08-16
    icon of address 1st Floor Hamilton House, Church Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-26 ~ 2000-01-31
    IIF 2712 - Secretary → ME
  • 609
    HHI BUILDING PRODUCTS - 2002-01-31
    icon of address 6-8 Balmoral Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-01-14 ~ 2009-10-31
    IIF 2504 - Director → ME
  • 610
    icon of address 24 Blythswood Square, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1990-09-28
    IIF - Director → ME
  • 611
    INVERNESS SOLICITORS' PROPERTY CENTRE LIMITED - 1993-07-01
    icon of address 30 Queensgate, Inverness
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-09-26 ~ 2017-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2017-08-02
    IIF 2476 - Has significant influence or control OE
  • 612
    JF HILLEBRAND GB HOLDINGS LIMITED - 2009-07-20
    CLIPPERDOVE LIMITED - 2006-12-19
    TRANS OCEAN BULK LOGISTICS LIMITED - 2021-12-23
    icon of address Vanbrugh House First Floor, West Wing, Grange Drive, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    81,521,759 GBP2024-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2016-07-31
    IIF 1111 - Director → ME
  • 613
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,988,875 GBP2021-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1646 - Director → ME
  • 614
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    265,775 GBP2023-12-31
    Officer
    icon of calendar 2021-11-24 ~ 2024-11-25
    IIF 151 - Director → ME
    icon of calendar 2011-01-04 ~ 2014-02-01
    IIF 2918 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2025-01-17
    IIF 1202 - Has significant influence or control OE
  • 615
    RWPS HIPS LIMITED - 2008-02-12
    icon of address 48-50 Parkstone Road, Poole
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2012-04-30
    IIF 2697 - Secretary → ME
  • 616
    icon of address Lennox House, 3 Pierrepont Street, Bath, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    98,503 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2022-03-01
    IIF 1857 - Has significant influence or control OE
  • 617
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-26 ~ 2020-11-26
    IIF 907 - Director → ME
  • 618
    icon of address 3 Stadium Court, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-29
    Officer
    icon of calendar 2022-11-09 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ 2024-02-29
    IIF 2661 - Ownership of shares – 75% or more OE
    IIF 2661 - Ownership of voting rights - 75% or more OE
    IIF 2661 - Right to appoint or remove directors OE
    icon of calendar 2022-11-10 ~ 2024-08-01
    IIF 2660 - Right to appoint or remove directors OE
    IIF 2660 - Ownership of voting rights - 75% or more OE
    IIF 2660 - Ownership of shares – 75% or more OE
  • 619
    icon of address 197 Aldershaw Rd, Yardley, Birmingham, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2009-11-01
    IIF - Director → ME
  • 620
    G AND R INTERIORS SERVICES LTD - 2022-02-08
    RDJ MEMORABILIA LTD - 2022-01-04
    HOME OF SIGNATURES LTD - 2021-11-02
    icon of address Home Of Signatures, Po Box 155, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-09-02 ~ 2020-10-01
    IIF - Director → ME
    icon of calendar 2021-01-11 ~ 2021-02-10
    IIF - Director → ME
    icon of calendar 2020-12-06 ~ 2021-01-11
    IIF - Director → ME
    icon of calendar 2020-09-02 ~ 2020-10-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-12-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-11 ~ 2021-04-14
    IIF - Ownership of shares – 75% or more OE
  • 621
    INHOCO 2083 LIMITED - 2000-07-10
    ARG CARD SERVICES LIMITED - 2006-10-24
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-11-28
    IIF - Director → ME
  • 622
    GUS INSURANCE SERVICES LIMITED - 2002-01-22
    INHOCO 2186 LIMITED - 2001-02-21
    ARG INSURANCE SERVICES LIMITED - 2006-10-24
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-15 ~ 2019-11-28
    IIF - Director → ME
  • 623
    HOME-START CAMDEN - 2018-06-19
    icon of address 7 Dowdney Close, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2004-07-10
    IIF - Director → ME
  • 624
    HEADUNIT MEMORABILIA LTD - 2021-09-01
    HEADUNIT MUSIC & MEMORABILIA LTD - 2021-08-25
    HEADUNIT PROMOTIONS LTD - 2021-07-22
    BODHI ENTERTAINMENT SERVICES LTD - 2021-05-14
    TALBOT INVESTMENTS LTD - 2021-04-23
    icon of address 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2021-04-20
    IIF - Director → ME
    icon of calendar 2021-03-17 ~ 2021-06-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-04-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 625
    HOMES IN HAVERING LIMITED - 2006-05-15
    icon of address Chippenham Road, Harold Hill, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-01 ~ 2009-11-10
    IIF 767 - Director → ME
  • 626
    RWK CONSTRUCTION SERVICES LTD - 2021-12-08
    RWK INVESTMENTS LTD - 2020-08-02
    icon of address Unit3 The Workspace, All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-12-07 ~ 2022-02-21
    IIF 2834 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-02-21
    IIF 2224 - Has significant influence or control as a member of a firm OE
    IIF 2224 - Has significant influence or control over the trustees of a trust OE
    IIF 2224 - Has significant influence or control OE
  • 627
    BROOMCO (631) LIMITED - 1993-03-29
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,498,647 GBP2021-05-31
    Officer
    icon of calendar 2008-11-01 ~ 2021-06-11
    IIF 1568 - Director → ME
  • 628
    icon of address South Grove House, South Grove, Rotherham, South Yorkshire
    Active Corporate (6 parents, 11 offsprings)
    Profit/Loss (Company account)
    1,249,161 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2011-06-01 ~ 2021-06-11
    IIF 1566 - Director → ME
  • 629
    ESSENTIAL TRAINING CO (NORTH WEST) LTD - 2020-11-25
    icon of address Gowran House, 56 Broad Street, Chipping Sodbury, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,996 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ 2023-03-31
    IIF 1805 - Director → ME
    icon of calendar 2011-07-21 ~ 2011-09-01
    IIF - Director → ME
    icon of calendar 2011-09-01 ~ 2017-03-24
    IIF 1806 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-23
    IIF 822 - Ownership of shares – More than 25% but not more than 50% OE
  • 630
    icon of address 41 The Oval, Sidcup, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-07-26 ~ 2025-01-24
    IIF - Director → ME
  • 631
    icon of address 1 St. James's Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ 2023-08-02
    IIF 2130 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2023-08-02
    IIF 1243 - Right to appoint or remove directors OE
    IIF 1243 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1243 - Ownership of shares – More than 50% but less than 75% OE
  • 632
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-08-14
    IIF 2945 - Director → ME
  • 633
    icon of address Nant Farm Lower Mountain Road, Penyffordd, Chester, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,085,396 GBP2024-06-30
    Officer
    icon of calendar 2020-09-23 ~ 2023-06-30
    IIF - Director → ME
  • 634
    HUTCHINGS & THOMAS NEWPORT LIMITED - 2013-01-07
    URBANCHARTER LIMITED - 2009-06-02
    HT (NEWPORT) LTD - 2012-12-11
    icon of address The Estates Office, 25-26 Gold Tops, Newport, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    27,827 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-05-20
    IIF - Director → ME
  • 635
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-10-27 ~ 2016-04-12
    IIF - Director → ME
  • 636
    icon of address Gower House 23 Tir Y Farchnad, Gowerton, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-06 ~ 2020-10-14
    IIF 1164 - Director → ME
  • 637
    icon of address 3 Strand On The Green, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-04 ~ 2013-05-09
    IIF - Secretary → ME
  • 638
    icon of address 34 New House, 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ 2019-06-04
    IIF - Director → ME
  • 639
    icon of address Jubilee House, East Beach, Lytham St Annes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,508 GBP2016-08-31
    Officer
    icon of calendar 2013-08-22 ~ 2017-07-26
    IIF - Director → ME
    icon of calendar 2013-08-22 ~ 2017-07-26
    IIF - Secretary → ME
  • 640
    icon of address Forum House, Stirling Road, Chichester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-04 ~ 2004-09-01
    IIF - Director → ME
  • 641
    TRIANGLE BREW CO LIMITED - 2024-07-16
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,664 GBP2024-06-30
    Officer
    icon of calendar 2020-02-11 ~ 2021-06-28
    IIF 2797 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2024-07-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 642
    WAYGOOD LIMITED - 2009-07-07
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-07 ~ 2013-04-27
    IIF - Director → ME
    icon of calendar 2003-07-07 ~ 2012-11-12
    IIF - Secretary → ME
  • 643
    icon of address 1450 Broadway F13, New York, United States
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2018-10-26
    IIF - Director → ME
  • 644
    CROSSTOWN LIMITED - 2011-10-28
    icon of address 7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,718 GBP2019-10-31
    Officer
    icon of calendar ~ 1992-06-30
    IIF - Director → ME
  • 645
    icon of address Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2015-02-24
    IIF - Director → ME
  • 646
    COMPOSITE WORLD LTD - 2017-01-09
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,428 GBP2018-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2019-10-18
    IIF 2835 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2019-10-18
    IIF 2222 - Ownership of shares – 75% or more OE
  • 647
    BROSELEY ESTATES LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-08-20
    IIF 2361 - Director → ME
    icon of calendar ~ 1993-05-28
    IIF 2362 - Director → ME
  • 648
    icon of address 59 Salop Drive, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,692 GBP2022-10-31
    Person with significant control
    icon of calendar 2019-05-16 ~ 2020-05-19
    IIF 2223 - Right to appoint or remove directors OE
    IIF 2223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2223 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-20 ~ 2023-12-13
    IIF 2221 - Has significant influence or control as a member of a firm OE
    IIF 2221 - Has significant influence or control over the trustees of a trust OE
    IIF 2221 - Has significant influence or control OE
  • 649
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2004-05-11 ~ 2008-06-30
    IIF 1692 - Director → ME
  • 650
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,864,416 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-13 ~ 2024-10-25
    IIF 1526 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1526 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 651
    BRIGHTON & HOVE FINANCIAL LIMITED - 2012-10-04
    icon of address Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    945,384 GBP2021-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2022-12-13
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1525 - Has significant influence or control OE
  • 652
    INTERNATIONAL INSTITUTE OF OBSOLESCENCE MANAGEMENT (UK) - 2018-08-23
    icon of address Unit 3 Curo Park, Frogmore, St Albans, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    66,752 GBP2025-03-31
    Officer
    icon of calendar 2016-03-08 ~ 2019-06-30
    IIF 2238 - Director → ME
  • 653
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    506,284 GBP2024-06-30
    Officer
    icon of calendar 2017-04-12 ~ 2021-06-28
    IIF 2796 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ 2024-08-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Has significant influence or control OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 654
    IMCO (102002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF 2255 - Director → ME
  • 655
    IMCO (112002) LIMITED - 2002-07-02
    icon of address C/o Irwin Mitchell Llp, 4 Wellington Place, Leeds, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-07-03 ~ 2003-07-03
    IIF 2257 - Director → ME
  • 656
    icon of address 151 Western Road, Haywards Heath, West Sussex
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 1991-09-03
    IIF 2229 - Director → ME
  • 657
    FORBURN LIMITED - 2024-07-03
    icon of address 1 Victoria Square, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ 2024-06-25
    IIF - Director → ME
  • 658
    IMVS PLC - 2017-04-10
    ADVALIS PLC - 2001-02-12
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,565 GBP2024-03-31
    Officer
    icon of calendar 2000-11-17 ~ 2002-08-31
    IIF 388 - Director → ME
  • 659
    icon of address 2 Unit F7a, Private Road No 2, Kestral Bussiness Centre, Nottingham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    182 GBP2022-04-30
    Officer
    icon of calendar 2012-03-01 ~ 2013-04-27
    IIF - Director → ME
  • 660
    icon of address Innovation House, Daleside Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2013-04-29
    IIF - Director → ME
  • 661
    FIRSTCAUSE LIMITED - 1991-01-01
    icon of address 10-12 10-12 Eastcheap, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 1995-02-10 ~ 1997-02-25
    IIF 1344 - Director → ME
  • 662
    SPEED 5319 LIMITED - 1996-02-09
    icon of address 48 Skylines Village, Limeharbour, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    230,741 GBP2024-07-31
    Officer
    icon of calendar 1996-01-23 ~ 2000-04-05
    IIF 1376 - Director → ME
  • 663
    TRIANGLE TAP CO LIMITED - 2024-07-17
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 2020-02-11 ~ 2021-06-28
    IIF 2798 - Director → ME
  • 664
    DAVID CLULOW CROUCH END LIMITED - 2015-02-10
    EVER 2263 LIMITED - 2004-05-28
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    426,873 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2015-02-09
    IIF - Secretary → ME
  • 665
    KIRTSEA LIMITED - 1981-12-31
    INFOR GLOBAL SOLUTIONS (MIDLANDS) LIMITED - 2012-07-02
    JBA INTERNATIONAL LIMITED - 2000-09-19
    GEAC ENTERPRISE SOLUTIONS LIMITED - 2007-01-10
    JBA (UK) LIMITED - 1998-07-01
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-03-30
    IIF 380 - Director → ME
    icon of calendar ~ 1999-03-30
    IIF 2702 - Secretary → ME
  • 666
    JBA HOLDINGS LIMITED - 2000-11-13
    JBA (WESTERN) LIMITED - 1987-11-30
    HARNCROFT LIMITED - 1985-10-16
    JBA INTERNATIONAL PLC - 1994-06-06
    GEAC ENTERPRISE SOLUTIONS HOLDINGS LIMITED - 2007-01-10
    icon of address One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-03-30
    IIF 378 - Director → ME
    icon of calendar ~ 1999-03-30
    IIF 2700 - Secretary → ME
  • 667
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2020-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2023-05-01
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2023-05-01
    IIF 2641 - Ownership of shares – 75% or more OE
  • 668
    ASG MEDIA PLC - 2010-04-06
    AVANTI SCREENMEDIA GROUP PLC - 2009-07-27
    icon of address 85 Gresham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ 2007-04-16
    IIF 1331 - Director → ME
  • 669
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    400,840 GBP2024-12-31
    Officer
    icon of calendar 2007-07-13 ~ 2008-06-30
    IIF 1715 - Director → ME
  • 670
    icon of address Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-10-06 ~ 2009-10-10
    IIF 928 - Director → ME
  • 671
    COMPONENT OBSOLESCENCE GROUP INTERNATIONAL LIMITED - 2015-06-09
    icon of address Unit 3 Curo Park, Frogmore, St Albans, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    182,666 GBP2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ 2019-06-14
    IIF 2237 - Director → ME
  • 672
    08604487 LTD - 2015-05-07
    icon of address Suite 1, Company House, 6 Chorley Close, Langdon Hills, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ 2016-02-10
    IIF 2090 - Director → ME
  • 673
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,447 GBP2020-06-30
    Officer
    icon of calendar 2009-09-04 ~ 2013-04-15
    IIF - Director → ME
  • 674
    SANDPITCH LIMITED - 1982-10-25
    BRITANNIA INTERNATIONAL FUND MANAGEMENT LIMITED - 1986-11-21
    MIM BRITANNIA INTERNATIONAL HOLDINGS LIMITED - 1994-03-04
    BRITANNIA FINANCIAL SERVICES LIMITED - 1985-02-21
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-18 ~ 1999-10-31
    IIF - Director → ME
  • 675
    INVESCO MIM LIFE ASSURANCE HOLDINGS LIMITED - 1993-01-08
    NATIONAL EMPLOYERS LIFE ASSURANCE HOLDINGS LIMITED - 1990-07-20
    BAKERCREST LIMITED - 1983-09-23
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-12-18 ~ 1999-10-31
    IIF - Director → ME
  • 676
    INVESCO PACIFIC LIMITED - 1995-04-07
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-12-08 ~ 1995-02-14
    IIF - Director → ME
  • 677
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -98,680 GBP2022-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2024-02-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ 2022-06-29
    IIF - Ownership of shares – 75% or more OE
  • 678
    icon of address 40 Stonegrove, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2013-01-11
    IIF - Director → ME
  • 679
    icon of address 179 Whiteladies Road, Clifton, Bristol, Avon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    852 GBP2016-08-31
    Officer
    icon of calendar 2015-01-01 ~ 2015-06-20
    IIF 2939 - Director → ME
    icon of calendar 2011-08-09 ~ 2012-10-31
    IIF - Secretary → ME
  • 680
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2016-12-27
    IIF - LLP Member → ME
  • 681
    ITYA LTD
    - now
    GATH RYDER LTD - 2022-03-31
    icon of address 24 Notting Hill Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    131,242 GBP2024-06-30
    Officer
    icon of calendar 2022-02-19 ~ 2024-09-23
    IIF 2376 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ 2024-09-23
    IIF 1235 - Ownership of shares – More than 50% but less than 75% OE
  • 682
    ASSURED QUALITY SOLUTIONS LIMITED - 2000-02-11
    icon of address 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,720 GBP2019-04-30
    Officer
    icon of calendar 1998-01-28 ~ 2011-04-30
    IIF 2393 - Director → ME
    icon of calendar 2009-09-01 ~ 2011-04-30
    IIF - Secretary → ME
    icon of calendar 1998-01-28 ~ 2006-11-01
    IIF - Secretary → ME
  • 683
    THE TOMATO PLANT COMPANY LIMITED - 2019-09-26
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,697 GBP2024-03-31
    Officer
    icon of calendar 2010-07-23 ~ 2011-02-08
    IIF - Director → ME
  • 684
    icon of address 22 Coronation Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    473 GBP2022-03-31
    Officer
    icon of calendar 2020-03-03 ~ 2021-12-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-12-23
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 685
    STONETYNE LIMITED - 1994-09-30
    icon of address The Unit, Waverley Place, Newtown, St Boswells, Melrose
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2005-08-22 ~ 2008-06-30
    IIF 1574 - Director → ME
  • 686
    BALLYVARA LIMITED - 1980-12-31
    icon of address Unit 8 St Martins Business Park, Moorend Farm Avenue, Avonmouth, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    293,436 GBP2024-01-31
    Officer
    icon of calendar ~ 2003-01-14
    IIF - Director → ME
  • 687
    icon of address 182 Providence Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,553 GBP2024-07-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-08-20
    IIF - Director → ME
  • 688
    icon of address Perpetual Park, Perpetual Park Drive, Henley-on-thames, Oxfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-10-31
    IIF - Director → ME
  • 689
    icon of address 18 Wesley Street, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,683 GBP2024-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2019-01-04
    IIF 1814 - Director → ME
    icon of calendar 2019-03-14 ~ 2020-12-21
    IIF 1815 - Director → ME
  • 690
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    62,583 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1660 - Director → ME
  • 691
    ORDERLINE LIMITED - 1985-04-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1655 - Director → ME
  • 692
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ 2023-05-03
    IIF 1840 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2023-05-03
    IIF 833 - Right to appoint or remove directors OE
    IIF 833 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 833 - Ownership of shares – More than 25% but not more than 50% OE
  • 693
    icon of address Commerce Way, Whitehall Industrial Estate, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,292,971 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-10-26 ~ 2020-05-01
    IIF 966 - Ownership of shares – More than 25% but not more than 50% OE
  • 694
    JONES CEILINGS & INTERIORS LIMITED - 2011-07-05
    icon of address 1st Floor William Jones House, Cambois, Blyth, Northumberland
    Active Corporate (1 parent)
    Equity (Company account)
    88,140 GBP2024-10-31
    Officer
    icon of calendar 2013-01-23 ~ 2013-09-02
    IIF - Director → ME
    icon of calendar 2003-10-22 ~ 2011-10-19
    IIF 931 - Director → ME
    icon of calendar 2012-07-23 ~ 2020-06-12
    IIF 2018 - Director → ME
    icon of calendar 2003-10-22 ~ 2011-10-19
    IIF - Secretary → ME
  • 695
    icon of address Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -86 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 696
    WEDGE JORDAN TURNER LIMITED - 2005-04-19
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 1572 - Director → ME
  • 697
    JRBC LTD
    - now
    J R BALABAN CRUISES LIMITED - 2013-04-09
    icon of address 16 Beaufort Court, Admirals Way Docklands, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,024,415 GBP2024-07-31
    Officer
    icon of calendar 2013-11-19 ~ 2016-05-20
    IIF 226 - Director → ME
  • 698
    icon of address Alb Accounting Ltd, 84 Uxbridge Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,532 GBP2017-01-31
    Officer
    icon of calendar 2011-01-26 ~ 2013-01-01
    IIF - Director → ME
    icon of calendar 2013-01-01 ~ 2014-05-01
    IIF - Director → ME
  • 699
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,079 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-02-28
    IIF 1517 - Right to appoint or remove directors OE
    IIF 1517 - Ownership of voting rights - 75% or more OE
    IIF 1517 - Ownership of shares – 75% or more OE
  • 700
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,024 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-10 ~ 2023-10-11
    IIF 1516 - Right to appoint or remove directors OE
    IIF 1516 - Ownership of voting rights - 75% or more OE
    IIF 1516 - Ownership of shares – 75% or more OE
  • 701
    K-R INSULATION PLC - 1992-12-02
    ENSUREMAKE LIMITED - 1992-07-27
    icon of address Hillsborough Works, Langsett Road, Sheffield South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1637 - Director → ME
  • 702
    icon of address C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -123,145 GBP2019-09-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-01-08
    IIF - Director → ME
    icon of calendar 1997-04-02 ~ 2007-09-21
    IIF - Director → ME
    icon of calendar 2004-03-01 ~ 2007-09-21
    IIF - Secretary → ME
  • 703
    icon of address 58 Leman Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202,430 GBP2018-09-30
    Officer
    icon of calendar 2014-05-09 ~ 2018-08-03
    IIF 2734 - Director → ME
  • 704
    icon of address Wosga House 19 Stoneleigh Court, Westcroft, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2007-07-01 ~ 2009-01-01
    IIF - Secretary → ME
  • 705
    PBA BUSINESS SOLUTIONS LIMITED - 2012-12-19
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,147 GBP2020-01-31
    Officer
    icon of calendar 2011-01-24 ~ 2012-12-20
    IIF - Director → ME
  • 706
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2021-12-31
    Officer
    icon of calendar 2008-02-01 ~ 2008-06-30
    IIF 1689 - Director → ME
  • 707
    icon of address Garden Flat, 6 Chalcot Gardens, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2003-10-02 ~ 2006-08-30
    IIF 2272 - Director → ME
    icon of calendar 2003-10-02 ~ 2006-08-30
    IIF - Secretary → ME
  • 708
    ABBEYCARE NEWMARKET LIMITED - 2018-10-17
    icon of address C/o The Prg Partnership Solicitors, 12a Bridgewater Place, Erskine
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -135,008 GBP2018-02-27
    Officer
    icon of calendar 2015-09-28 ~ 2015-11-11
    IIF 1394 - Director → ME
    icon of calendar 2016-04-21 ~ 2016-07-06
    IIF 1417 - Director → ME
  • 709
    icon of address 92 Nore Road, Portishead, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-16 ~ 2011-12-01
    IIF 2539 - Director → ME
  • 710
    icon of address 41 Redshank Road, St. Marys Island, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-02 ~ 2005-06-20
    IIF 1559 - Director → ME
    icon of calendar 2004-08-31 ~ 2004-09-07
    IIF - Secretary → ME
  • 711
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,382 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2020-09-01
    IIF 983 - Ownership of shares – More than 50% but less than 75% OE
  • 712
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    821,202 GBP2024-12-31
    Officer
    icon of calendar 2002-10-29 ~ 2008-06-30
    IIF 1694 - Director → ME
  • 713
    icon of address Stanley Davis Group Ltd Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ 2016-12-31
    IIF - LLP Designated Member → ME
  • 714
    icon of address Kingsway Park High School, Turf Hill Road, Rochdale, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    icon of calendar 2014-01-29 ~ 2018-01-22
    IIF 2561 - Director → ME
  • 715
    KIOP LTD
    - now
    TELECOM ANGELS LTD - 2019-08-20
    CCTV ANGELS LTD - 2019-04-08
    SWI COMMUNICATIONS LTD - 2019-09-12
    MK MARKETING LTD - 2019-03-08
    icon of address Suite F2, 43 Elsinore House, Buckingham Street, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,085 GBP2024-04-30
    Officer
    icon of calendar 2018-11-18 ~ 2018-12-15
    IIF 934 - Director → ME
  • 716
    KITSON'S INSULATION PRODUCTS LIMITED - 2005-10-12
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,280,064 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 2008-06-30
    IIF 1676 - Director → ME
  • 717
    icon of address C/o Your Business Mobile The Cotton Exchange, Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ 2017-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2017-07-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 718
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    488 GBP2024-04-05
    Officer
    icon of calendar 2020-12-15 ~ 2021-01-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-01-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 719
    icon of address 55 Baker Street, London
    Active Corporate (640 parents, 18 offsprings)
    Officer
    icon of calendar 2012-04-20 ~ 2018-11-02
    IIF 1928 - LLP Member → ME
  • 720
    icon of address Knole Park Golf Club, Seal Hollow Road, Sevenoaks, Kent
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    186,919 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-03-27 ~ 2013-03-23
    IIF 777 - Director → ME
  • 721
    KNOWSLEY DISTRICT CITIZENS ADVICE BUREAUX - 2002-07-03
    icon of address 142 Cherryfield Drive, Liverpool, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2013-07-29
    IIF 1073 - Director → ME
    icon of calendar 2012-01-09 ~ 2016-05-17
    IIF 1991 - Director → ME
  • 722
    GENESIS BUSINESS HUB LIMITED - 2015-10-19
    icon of address G W Kelly & Company, 3 Stadium Court, Plantation Road, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,158 GBP2016-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2015-10-16
    IIF - Director → ME
  • 723
    2034TH SHELF INVESTMENT COMPANY LIMITED - 1996-04-09
    HJH INDUSTRIES LIMITED - 1996-05-20
    HEINZ EUROPE UNLIMITED - 2024-10-10
    icon of address The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 1996-05-22 ~ 1996-10-29
    IIF 2232 - Director → ME
  • 724
    KUITS LLP - 2008-02-29
    icon of address 3 St Marys Parsonage, Manchester
    Active Corporate (38 parents, 8 offsprings)
    Profit/Loss (Company account)
    4,996,877 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2018-12-31
    IIF - LLP Member → ME
  • 725
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2013-04-27
    IIF - Director → ME
  • 726
    icon of address Suite 1, Hardy House, Northbridge Road, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,393 GBP2024-01-31
    Officer
    icon of calendar 2008-01-17 ~ 2008-09-05
    IIF - Secretary → ME
  • 727
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2005-11-10 ~ 2013-04-11
    IIF 291 - Director → ME
  • 728
    LACO INVESTMENTS LTD - 2018-10-31
    icon of address Suite 27, 58 Acacia Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    379,206 GBP2023-03-31
    Officer
    icon of calendar 2012-10-24 ~ 2013-05-28
    IIF - Director → ME
  • 729
    icon of address Sherlock House, Manor Road, Wallasey, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    682 GBP2024-10-31
    Officer
    icon of calendar 1994-10-14 ~ 1999-11-08
    IIF 1380 - Director → ME
    icon of calendar 1994-10-14 ~ 1999-11-08
    IIF - Secretary → ME
  • 730
    icon of address 12 Station Terrace, Llanybydder, Carms
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,143 GBP2024-08-31
    Officer
    icon of calendar 2014-11-12 ~ 2016-11-09
    IIF - Director → ME
  • 731
    icon of address 28 Jedburgh Street, Blantyre, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2014-01-04
    IIF - Secretary → ME
  • 732
    GW 3147 LIMITED - 2005-07-12
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,963,000 GBP2021-12-31
    Officer
    icon of calendar 2007-09-07 ~ 2008-06-30
    IIF 1644 - Director → ME
  • 733
    INGLEBY ( 605 ) LIMITED - 1992-03-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,519,000 GBP2021-12-31
    Officer
    icon of calendar 2007-09-07 ~ 2008-06-30
    IIF 1664 - Director → ME
  • 734
    LAYFAY HOLDINGS LIMITED - 2022-09-21
    icon of address C/o Venture Finance Management Ltd Suite 304, Cotton Exchange, Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-03
    IIF - Director → ME
  • 735
    LCH.CLEARNET GROUP LIMITED - 2017-04-11
    TUDORBRIGHT LIMITED - 2003-05-22
    icon of address 10 Paternoster Square, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2011-03-23
    IIF 2778 - Director → ME
  • 736
    INTERNATIONAL COMMODITIES CLEARING HOUSE LIMITED - 1991-06-04
    THE LONDON CLEARING HOUSE LIMITED - 2003-12-19
    LCH.CLEARNET LIMITED - 2016-12-09
    icon of address 10 Paternoster Square, London, England
    Active Corporate (13 parents, 11 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2009-03-11
    IIF 2779 - Director → ME
  • 737
    LS GROUP LIMITED - 2004-08-02
    PROJECT W LIMITED - 1999-08-09
    BUILDING PRODUCTS (L + S) LIMITED - 2001-04-23
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2008-06-30
    IIF 1691 - Director → ME
  • 738
    icon of address Somerton House, Hazell Drive, Newport, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ 2011-03-23
    IIF 2625 - Director → ME
    IIF 2626 - Director → ME
  • 739
    LEE ROOFING LIMITED - 2000-04-19
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2020-12-31
    Officer
    icon of calendar 2004-06-30 ~ 2008-06-30
    IIF 1680 - Director → ME
  • 740
    icon of address 253-255 High Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,116 GBP2024-06-30
    Officer
    icon of calendar 2004-09-16 ~ 2007-01-16
    IIF 2500 - Director → ME
  • 741
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2006-09-29 ~ 2008-06-30
    IIF 1584 - Director → ME
  • 742
    icon of address 3 Friars Mill, 100 Bath Lane, Leicester, Leicestershire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF 2258 - Director → ME
    icon of calendar 2001-09-13 ~ 2002-01-16
    IIF 2726 - Secretary → ME
  • 743
    LEICESTERSHIRE CHAMBER OF COMMERCE & INDUSTRY - 2003-11-13
    LEICESTER AND COUNTY CHAMBER OF COMMERCE AND INDUSTRY(INCORPORATED)(THE) - 1990-11-19
    icon of address Friars Mill, Bath Lane, Leicester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2002-12-06
    IIF 2256 - Director → ME
  • 744
    BROOMCO (1544) LIMITED - 1998-07-22
    HOLIDAY AUTOS GROUP LIMITED - 2013-07-10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 789 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF 2999 - Secretary → ME
  • 745
    HOLIDAY AUTOS HOLDINGS LIMITED - 2013-07-10
    BROOMCO (947) LIMITED - 1995-10-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 786 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF 2998 - Secretary → ME
  • 746
    HOLIDAY AUTOS INTERNATIONAL LIMITED - 2013-07-10
    icon of address 3rd Floor, 1 Church Road, Richmond, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1999-08-10 ~ 2002-07-31
    IIF 785 - Director → ME
    icon of calendar 1999-10-14 ~ 2002-07-31
    IIF - Secretary → ME
  • 747
    HOLIDAY AUTOS U.K. AND IRELAND LIMITED - 2013-07-10
    HOLIDAY AUTOS (U.K.) LIMITED - 2001-10-26
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-07-31
    IIF 2997 - Secretary → ME
  • 748
    icon of address Athene House, 86 The Broadway, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ 2016-05-09
    IIF 1393 - Director → ME
  • 749
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2017-04-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-11-15
    IIF - Director → ME
  • 750
    icon of address 17 Derwent Drive, Childer Thornton, Ellesmere Port, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2014-11-07
    IIF 2048 - Director → ME
  • 751
    icon of address 12 Southcote Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-03-26 ~ 1999-03-12
    IIF 731 - Director → ME
  • 752
    icon of address 23 Slater Street, Leicester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    389,507 GBP2024-04-30
    Officer
    icon of calendar 2006-06-01 ~ 2020-04-30
    IIF 403 - Director → ME
  • 753
    LUCKWELL INVESTMENTS LIMITED - 2008-04-01
    icon of address 18 South Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2007-05-31
    IIF 1554 - Director → ME
  • 754
    LEWIS BROWNLEE (CHICHESTER) LTD - 2014-09-11
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    1,226,665 GBP2024-03-31
    Officer
    icon of calendar 2018-10-05 ~ 2020-04-20
    IIF - Director → ME
  • 755
    icon of address Lewisham Education Arts Network, The Albany, Douglas Way London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2022-02-08
    IIF 2323 - Director → ME
  • 756
    icon of address Laurence House, 5th Floor, Catford Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    234,415 GBP2024-03-31
    Officer
    icon of calendar 2005-08-01 ~ 2006-11-28
    IIF 1914 - Director → ME
    icon of calendar 2007-04-16 ~ 2008-07-11
    IIF 1915 - Director → ME
  • 757
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    824,018 EUR2024-03-31
    Officer
    icon of calendar 2008-02-05 ~ 2013-04-18
    IIF - Director → ME
  • 758
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,586 GBP2019-01-31
    Officer
    icon of calendar 2015-08-28 ~ 2019-01-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-08-02
    IIF - Ownership of shares – 75% or more OE
  • 759
    icon of address Bainton Accountancy Services C/o Post Office, 10 Bishopsmead Parade, East Horsley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-07-05 ~ 2023-12-31
    IIF - Director → ME
  • 760
    icon of address The Christian Centre, Bulkington Road, Bedworth, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,933,150 GBP2022-08-31
    Officer
    icon of calendar 2011-03-23 ~ 2017-12-31
    IIF - Director → ME
  • 761
    YULE CATTO BUILDING PRODUCTS LTD - 1990-12-11
    SCREENBASE GROUP LIMITED - 2004-01-12
    REVERTEX CHEMICALS LIMITED - 1986-08-15
    WILLIAAM COX GROUP LTD - 1987-06-23
    YULE CATTO GROUP LIMITED - 2000-08-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,733,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1681 - Director → ME
  • 762
    SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD - 2010-03-26
    SUPPORTED INDEPENDENT LIVING LIMITED - 2015-05-29
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2012-05-18
    IIF 1381 - Director → ME
  • 763
    icon of address 70 High Street, Haslemere, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,055 GBP2025-03-31
    Officer
    icon of calendar 1996-01-04 ~ 1996-02-01
    IIF - Director → ME
  • 764
    icon of address Suite 27, 58 Acacia Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,022,143 GBP2023-07-31
    Officer
    icon of calendar 2012-12-14 ~ 2013-04-27
    IIF - Director → ME
  • 765
    icon of address 1st, Floor, Shaw House, Barnards Green Road, Malvern, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2009-01-07
    IIF 800 - Director → ME
    icon of calendar 2008-06-25 ~ 2009-01-07
    IIF - Secretary → ME
  • 766
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2012-02-01
    IIF 2540 - Director → ME
  • 767
    LITTLEWOODS CHAIN STORES HOLDINGS LIMITED - 1999-09-02
    icon of address 4th Floor St Albans House, 57- 59 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-01-01 ~ 1995-01-16
    IIF - Director → ME
  • 768
    icon of address 60 Tenby Street North, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,867 GBP2024-03-31
    Officer
    icon of calendar 2017-11-24 ~ 2017-11-24
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2017-11-24
    IIF 1308 - Right to appoint or remove directors OE
    IIF 1308 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1308 - Ownership of shares – More than 25% but not more than 50% OE
  • 769
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,911 GBP2024-03-31
    Officer
    icon of calendar 2013-07-25 ~ 2021-06-28
    IIF 2794 - Director → ME
  • 770
    icon of address 52 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-23 ~ 2013-03-27
    IIF - Director → ME
    icon of calendar 2004-08-23 ~ 2012-12-12
    IIF - Secretary → ME
  • 771
    icon of address Unit 32 Lllys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    124 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ 2015-09-25
    IIF 1956 - Director → ME
  • 772
    icon of address Unit 2 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,285 GBP2019-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2020-05-20
    IIF 2542 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2020-05-20
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2016-11-10 ~ 2017-11-14
    IIF - Ownership of shares – 75% or more OE
  • 773
    icon of address Selby Towers, Princes Drive, Colwyn Bay, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    2,373 GBP2024-09-28
    Officer
    icon of calendar 2004-06-28 ~ 2022-08-01
    IIF 2919 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2018-09-20
    IIF - Has significant influence or control OE
    icon of calendar 2018-08-01 ~ 2018-09-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 774
    TECTUM CONTRACTORS LTD - 2020-01-10
    icon of address Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    56,013 GBP2023-10-31
    Officer
    icon of calendar 2019-01-31 ~ 2020-01-01
    IIF - Director → ME
  • 775
    EVILLE & JONES LIMITED - 2017-12-06
    LOCHARRON ESTATES LIMITED - 2018-03-16
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    icon of calendar 1998-05-07 ~ 2010-03-29
    IIF 2394 - Director → ME
    icon of calendar 2009-01-30 ~ 2010-02-25
    IIF - Secretary → ME
    icon of calendar 1998-05-07 ~ 2004-11-23
    IIF - Secretary → ME
  • 776
    icon of address 3 New Street, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2008-06-30
    IIF 1705 - Director → ME
  • 777
    R.K.Z. GROUP LIMITED - 2001-08-28
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,389 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1701 - Director → ME
  • 778
    icon of address 9 Mile Point Road, Wattsville, Gwent
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-01 ~ 2013-08-28
    IIF 1729 - Director → ME
    icon of calendar 2012-03-31 ~ 2012-09-01
    IIF - Director → ME
  • 779
    icon of address Point Service Station, Nine Mile Point Road Wattsville, Newport, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    60,065 GBP2024-09-30
    Officer
    icon of calendar 2013-10-29 ~ 2016-12-21
    IIF - Director → ME
  • 780
    icon of address Unit 2 Llwyn-y-graig, Garngoch Ind Est, Gorseinon, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2012-11-01
    IIF - Director → ME
  • 781
    LOPPINGTON HALL CARE HOME LIMITED - 2011-10-06
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2012-06-01
    IIF 1413 - Director → ME
  • 782
    LOPPINGTON HALL COLLEGE LIMITED - 2011-10-06
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2012-06-01
    IIF 1412 - Director → ME
  • 783
    icon of address 7 Harmony Terrace, Illogan, Redruth, Cornwall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,257 GBP2025-07-31
    Officer
    icon of calendar 2021-04-06 ~ 2021-05-05
    IIF 2842 - Director → ME
  • 784
    CHARITIES ENTERPRISE VILLAGE CIC - 2010-01-31
    icon of address Lupton House Brixham Road, Churston Ferrers, Brixham, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-15 ~ 2023-03-15
    IIF 1429 - Director → ME
  • 785
    TENORGROVE LIMITED - 1984-03-22
    LUXOTTICA (UK) LIMITED - 2014-10-02
    icon of address Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-04 ~ 2019-08-09
    IIF 778 - Director → ME
  • 786
    SHELFCO (NO. 828) LIMITED - 1993-03-22
    SUNGLASS HUT (UK) LIMITED - 2011-01-10
    icon of address Level 2 The Kensington Building, 1 Wrights Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-31 ~ 2019-08-09
    IIF 784 - Director → ME
  • 787
    icon of address 2a The Quadrant, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    821 GBP2024-12-31
    Officer
    icon of calendar 2009-06-12 ~ 2019-03-04
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2019-03-04
    IIF 1258 - Has significant influence or control OE
  • 788
    icon of address Suite 14 44 Pilgrim Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-10-10 ~ 2025-01-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 789
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    341 GBP2024-12-31
    Officer
    icon of calendar 2002-04-23 ~ 2012-12-04
    IIF 2782 - Director → ME
  • 790
    GLOUCESTERSHIRE FRIENDS OF ARMS LIMITED - 1994-10-05
    icon of address 71-75 Frampton Road, Gloucester, England
    Active Corporate (7 parents)
    Equity (Company account)
    44,851 GBP2024-12-31
    Officer
    icon of calendar 2013-05-09 ~ 2016-04-19
    IIF 282 - Director → ME
  • 791
    SPIRETURN LIMITED - 1993-01-04
    icon of address Unit 5 Milestone Court, Off William Street, Stanningley, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    -91,136 GBP2024-04-30
    Officer
    icon of calendar 1992-11-26 ~ 2015-10-23
    IIF 2338 - Director → ME
    icon of calendar 1992-11-26 ~ 2015-10-23
    IIF - Secretary → ME
  • 792
    icon of address Manor Drive, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,196,896 GBP2020-09-30
    Officer
    icon of calendar 2020-12-09 ~ 2023-11-15
    IIF - Director → ME
  • 793
    icon of address Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,105 GBP2024-04-05
    Officer
    icon of calendar 2020-12-16 ~ 2021-01-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-01-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 794
    TOPBASIS LIMITED - 2000-04-13
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-01 ~ 2008-06-04
    IIF 2239 - Director → ME
  • 795
    icon of address 5th Floor, Edgbaston House 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2007-08-06
    IIF 1983 - Director → ME
  • 796
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-26 ~ 2007-08-03
    IIF 2274 - Director → ME
  • 797
    icon of address 2nd Floor, The Mille, 1000 Great West Road, Brentford, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2011-04-01
    IIF 2821 - Director → ME
    icon of calendar 2003-12-10 ~ 2011-04-01
    IIF - Secretary → ME
  • 798
    ACCESS AND CONTROLS LIMITED - 2008-12-01
    icon of address Stapleton House, One Pin Lane, Farnham Common, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,743 GBP2024-11-30
    Officer
    icon of calendar 2008-06-04 ~ 2008-11-25
    IIF - Director → ME
  • 799
    icon of address 11 Lavender Court, Marske-by-the-sea, Redcar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2005-04-05 ~ 2005-04-16
    IIF - Secretary → ME
  • 800
    M S V VILLAGE LIMITED - 2007-11-01
    icon of address 17 Oak House Gardenia Close, Rendlesham, Woodbridge, Suffolk, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2008-05-15
    IIF 1351 - Director → ME
  • 801
    ABNORMAL LOAD ENGINEERING LIMITED - 2020-12-17
    SPECIALISED TRANSPORTATION SERVICES LIMITED - 1984-06-29
    icon of address New Road, Hixon, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ 2020-03-30
    IIF - Director → ME
  • 802
    icon of address 75 Park Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2007-11-12 ~ 2011-01-01
    IIF - Director → ME
  • 803
    MANOR LEAS INFANT SCHOOL LTD - 2012-06-14
    icon of address Hykeham, Road, Lincoln
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-09-26 ~ 2024-07-25
    IIF 2383 - Director → ME
  • 804
    icon of address Southside Property Management Services Limited, 29-31 Leith Hill, Orpington, Kent, England
    Active Corporate (11 parents)
    Equity (Company account)
    18,898 GBP2024-09-30
    Officer
    icon of calendar 2002-02-11 ~ 2014-08-13
    IIF 926 - Director → ME
    icon of calendar 2015-10-09 ~ 2018-03-01
    IIF 1800 - Director → ME
    icon of calendar 2009-06-01 ~ 2014-08-13
    IIF - Secretary → ME
  • 805
    icon of address Perran House, 3 Douglas Road East, Hawick
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2007-08-03 ~ 2021-01-11
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2021-01-11
    IIF 1879 - Has significant influence or control OE
    IIF 1879 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1879 - Ownership of shares – More than 25% but not more than 50% OE
  • 806
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,647,921 GBP2024-06-30
    Officer
    icon of calendar 1993-11-25 ~ 1994-11-03
    IIF - Secretary → ME
  • 807
    LUCRUM AGER LIMITED - 2017-08-04
    ANSTEY GROUND RENTS LIMITED - 2021-01-12
    icon of address Top Floor Office, 237 Regents Park Road, London, Select, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,930 GBP2024-10-31
    Officer
    icon of calendar 2014-10-27 ~ 2020-10-23
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2020-10-23
    IIF 2878 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-27 ~ 2017-08-03
    IIF 2886 - Ownership of shares – 75% or more OE
  • 808
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-08
    IIF - Director → ME
  • 809
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    icon of address 2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1995-01-17 ~ 1997-10-02
    IIF 1385 - Director → ME
  • 810
    DMWSL 789 LIMITED - 2015-03-12
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-12 ~ 2015-03-27
    IIF 116 - Director → ME
  • 811
    DMWSL 783 LIMITED - 2015-01-20
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-20 ~ 2015-03-27
    IIF 117 - Director → ME
  • 812
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2004-09-09 ~ 2008-06-30
    IIF 1657 - Director → ME
  • 813
    NO. 121 LEICESTER LIMITED - 1989-09-22
    icon of address New Line Industrial Estate, New Line, Bacup, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar ~ 1992-02-28
    IIF 2247 - Director → ME
    icon of calendar ~ 1992-02-28
    IIF - Secretary → ME
  • 814
    MATRIX TRANSPORTATION PLANNING LTD - 2014-08-30
    DLP (TRANSPORTATION) LIMITED - 2012-12-12
    DEVELOPMENT LAND AND PLANNING CONSULTANTS (MINERALS) LIMITED - 2006-12-05
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -9,970 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2012-10-31
    IIF 1779 - Director → ME
  • 815
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,162,510 GBP2023-12-31
    Officer
    icon of calendar 2010-09-28 ~ 2013-05-07
    IIF - Director → ME
  • 816
    icon of address Hillsborough Works, Langsett Road, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    164 GBP2015-12-31
    Officer
    icon of calendar 2005-11-29 ~ 2008-06-30
    IIF 1576 - Director → ME
  • 817
    icon of address Ossington Chambers, 6/8 Castle Gate, Newark, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    29 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-09-20 ~ 2002-05-28
    IIF 2244 - Director → ME
  • 818
    WARLAN LIMITED - 1981-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,239,228 GBP2024-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2008-06-30
    IIF 1601 - Director → ME
  • 819
    icon of address Kernow Resilience Hub Highburrow Lane, Pool, Redruth, Cornwall, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -4,635 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-09-01
    IIF 2071 - Director → ME
  • 820
    icon of address 3 Cobden Crescent, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    160,703 GBP2024-03-31
    Officer
    icon of calendar 2015-11-03 ~ 2017-06-04
    IIF - Director → ME
  • 821
    NO. 167 LEICESTER LIMITED - 1994-02-25
    icon of address 1168/1170 Melton Road, Syston, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,886 GBP2017-05-31
    Officer
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF 2251 - Director → ME
    icon of calendar 1991-05-21 ~ 1991-10-28
    IIF 2691 - Secretary → ME
  • 822
    MULTISINGLE LIMITED - 1988-05-13
    icon of address 7 Melton Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,076 GBP2024-03-31
    Officer
    icon of calendar 1999-01-07 ~ 2005-07-22
    IIF 2888 - Director → ME
  • 823
    HOME OF SIGNATURES CYF - 2022-05-18
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,354 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ 2022-05-21
    IIF - Director → ME
    icon of calendar 2023-01-10 ~ 2024-04-01
    IIF - Secretary → ME
    icon of calendar 2022-02-02 ~ 2022-05-20
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 824
    icon of address Mendip Golf Club, Golf Links Lane, Gurney Slade, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,225 GBP2024-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2018-12-15
    IIF 396 - Director → ME
  • 825
    icon of address Gurney Slade, Radstock
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,063,959 GBP2024-06-30
    Officer
    icon of calendar 2017-12-15 ~ 2018-12-15
    IIF 395 - Director → ME
    icon of calendar 2015-10-28 ~ 2016-11-11
    IIF 394 - Director → ME
  • 826
    icon of address Y Groes, Stryd Lydan, Y Drenewydd, Powys
    Active Corporate (8 parents)
    Equity (Company account)
    155,209 GBP2024-03-31
    Officer
    icon of calendar 2019-04-04 ~ 2019-06-05
    IIF 1335 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2019-06-05
    IIF 2467 - Has significant influence or control OE
  • 827
    icon of address Mentrau Iaith, Ancaster Square, Llanrwst, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    66,524 GBP2021-03-31
    Officer
    icon of calendar 2002-06-15 ~ 2007-06-16
    IIF - Director → ME
  • 828
    GLOUCESTER HOUSE GROUP LTD - 1989-05-25
    CAMBROAD LIMITED - 1987-07-29
    icon of address Gloucester House, 72 London Road, St Albans, Herts
    Active Corporate (16 parents, 5 offsprings)
    Profit/Loss (Company account)
    918,016 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-03-24 ~ 2023-03-07
    IIF 1845 - Director → ME
  • 829
    icon of address 51 The Stream, Aylesford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,169 GBP2024-12-31
    Officer
    icon of calendar 2008-09-05 ~ 2013-06-18
    IIF - Director → ME
  • 830
    icon of address Post Office Lane, Post Office Lane, Merthyr Tydfil, Wales
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    1,082,450 GBP2024-03-31
    Officer
    icon of calendar 2016-02-10 ~ 2021-06-16
    IIF - Director → ME
  • 831
    AFRICA CHARM LIMITED - 2010-10-19
    INDUSTRIAL MOP SUPPLIES LIMITED - 2011-02-07
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -103,782 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 1359 - Right to appoint or remove directors OE
    IIF 1359 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1359 - Ownership of shares – More than 25% but not more than 50% OE
  • 832
    THINKDIAL LIMITED - 1988-02-11
    icon of address Gatley Read, Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    62,063 GBP2025-01-31
    Officer
    icon of calendar ~ 2019-12-14
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2019-12-14
    IIF 962 - Ownership of shares – More than 25% but not more than 50% OE
  • 833
    METEOR GROUP PLC - 2014-01-02
    METEOR FINANCE (MOSELEY) LIMITED - 1987-02-06
    icon of address Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2016-11-04
    IIF 2924 - Director → ME
  • 834
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-04-05
    Officer
    icon of calendar 2020-12-17 ~ 2021-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ 2021-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 835
    MAN FINANCIAL LIMITED - 2007-07-19
    icon of address C/ointerpath Ltd, 10 Fleet Place, London
    In Administration Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-12-05 ~ 2005-07-29
    IIF - Director → ME
  • 836
    HOLDMOST LIMITED - 2005-07-08
    icon of address 21 Needham Road, Stanwick, Northants
    Dissolved Corporate
    Officer
    icon of calendar 1999-08-23 ~ 2007-11-23
    IIF - Director → ME
    icon of calendar 1999-08-23 ~ 2007-11-23
    IIF - Secretary → ME
  • 837
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 2355 - Director → ME
  • 838
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,834 GBP2024-03-31
    Officer
    icon of calendar 2001-02-06 ~ 2011-04-12
    IIF - Director → ME
  • 839
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-12-07 ~ 2016-02-23
    IIF 2983 - Director → ME
  • 840
    icon of address Flat 3 58 Mostyn Avenue, Llandudno, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2008-09-26 ~ 2024-10-25
    IIF - Director → ME
  • 841
    TEXTILE INTERNET.COM LTD. - 2005-01-10
    icon of address 5 Milestone Court, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,744 GBP2018-03-31
    Officer
    icon of calendar 2000-03-14 ~ 2014-10-23
    IIF - Secretary → ME
  • 842
    QUAYSHELFCO 927 LIMITED - 2002-06-05
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2017-04-03
    IIF 2 - Director → ME
  • 843
    QUAYSHELFCO 926 LIMITED - 2002-06-05
    MILK LINK (CREDITON) LIMITED - 2015-09-27
    THE UK ARLA FARMERS COOPERATIVE LIMITED - 2016-01-21
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2017-04-03
    IIF 1 - Director → ME
  • 844
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2017-04-03
    IIF 4 - Director → ME
  • 845
    QUAYSHELFCO 892 LIMITED - 2002-02-28
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2017-04-03
    IIF 19 - Director → ME
    icon of calendar 2002-02-28 ~ 2005-03-31
    IIF 867 - Secretary → ME
  • 846
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-29 ~ 2017-04-03
    IIF 7 - Director → ME
  • 847
    QUAYSHELFCO 893 LIMITED - 2002-02-28
    icon of address Arla House 4 Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-02-28 ~ 2017-04-03
    IIF 12 - Director → ME
    icon of calendar 2002-02-28 ~ 2005-03-31
    IIF 866 - Secretary → ME
  • 848
    DITTON INVESTMENTS LIMITED - 1983-01-27
    MMB PENSION TRUSTEES LIMITED - 1994-11-01
    icon of address Two New Bailey Square, 6 Stanley Street, Salford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2009-05-22 ~ 2012-04-20
    IIF 9 - Director → ME
  • 849
    A.M. MILLER INSULATIONS (NORTHERN) LIMITED - 1984-04-10
    MILLER FIBREGLASS INSULATIONS (NORTHERN) LIMITED - 1985-10-22
    SIG ENERGY MANAGEMENT LIMITED - 2014-04-24
    MILLER PATTISON LIMITED - 2011-01-06
    MILLER ENERGY SERVICES LIMITED - 1989-04-12
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1642 - Director → ME
  • 850
    icon of address Garrison House Garrison House, Millport, Isle Of Cumbrae, North Ayrshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,125 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ 2025-04-22
    IIF - Director → ME
  • 851
    icon of address 1 Mill Bank, Tonbridge, Kent, Mill Bank, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,132 GBP2024-08-31
    Officer
    icon of calendar 2002-05-15 ~ 2005-10-05
    IIF 1558 - Director → ME
    icon of calendar 2002-05-15 ~ 2005-10-05
    IIF - Secretary → ME
  • 852
    icon of address 87-89 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2017-09-04
    IIF 1818 - Director → ME
  • 853
    icon of address Lockgates House, 6 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -52,946 GBP2024-03-31
    Officer
    icon of calendar 2019-10-02 ~ 2023-10-31
    IIF - Director → ME
  • 854
    icon of address 41 Cherry Close, Knebworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2016-12-31
    Officer
    icon of calendar 2013-10-15 ~ 2014-09-02
    IIF - Director → ME
  • 855
    icon of address 4385, 09532257 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -499,249 GBP2020-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2024-09-26
    IIF 2084 - Director → ME
  • 856
    icon of address 14 Manrico Drive, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    icon of calendar 2003-04-17 ~ 2005-11-03
    IIF - Director → ME
  • 857
    icon of address 77 Brondesbury Villas, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    744,041 GBP2015-02-28
    Officer
    icon of calendar 2014-03-31 ~ 2014-12-14
    IIF - Director → ME
  • 858
    icon of address Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ 2024-03-31
    IIF 2824 - Director → ME
  • 859
    PIRTEK (MK) LIMITED - 2012-06-26
    icon of address Unit 95 Caxton Court Garamonde Drive, Wymbush, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    172,783 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 860
    icon of address C/o Begbies Traynor, No 1 Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,594 GBP2020-06-30
    Officer
    icon of calendar 2019-10-07 ~ 2020-05-08
    IIF - Director → ME
  • 861
    icon of address 106 Billy Lows Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2007-12-10 ~ 2012-03-01
    IIF 1564 - Director → ME
  • 862
    DIGITAL SOFTWARE HOUSE LIMITED - 2011-01-06
    icon of address Druces Llp, Salisbury House, London Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2011-12-13
    IIF 1405 - Director → ME
  • 863
    icon of address 6 Cecil Square, Margate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2014-11-14
    IIF 1140 - Director → ME
    icon of calendar 2014-03-26 ~ 2014-11-14
    IIF - Secretary → ME
  • 864
    icon of address Top Flat, 203 Anerley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ 2016-08-26
    IIF - Director → ME
  • 865
    icon of address The Brew House Lower Ground Floor, Greenalls Ave, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,101 GBP2019-03-31
    Officer
    icon of calendar 2013-09-17 ~ 2017-03-31
    IIF - Director → ME
  • 866
    icon of address 3 Chowley Court, Chowley Oak Buisness Park, Bolesworth Estates, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,154 GBP2025-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2025-06-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 867
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    800 GBP2015-12-31
    Officer
    icon of calendar 2004-06-29 ~ 2008-06-30
    IIF 1668 - Director → ME
  • 868
    icon of address The Club House, Wike, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-17 ~ 2016-04-18
    IIF 393 - Director → ME
  • 869
    icon of address Harrogate Road, Alwoodley, Leeds
    Active Corporate (15 parents)
    Equity (Company account)
    1,482,729 GBP2024-10-31
    Officer
    icon of calendar 1994-02-12 ~ 1997-02-22
    IIF - Director → ME
  • 870
    icon of address 17-18 Moulton Park Office Village, Scirocco Close, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,552 GBP2024-08-31
    Officer
    icon of calendar ~ 2003-10-06
    IIF - Director → ME
  • 871
    icon of address Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-04-25
    IIF - Director → ME
  • 872
    icon of address Office 4, 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,129 GBP2020-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2018-04-18
    IIF 2784 - Director → ME
  • 873
    icon of address Manor Drive, Dinnington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-09 ~ 2023-11-15
    IIF - Director → ME
  • 874
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-24 ~ 2004-04-14
    IIF 2716 - Secretary → ME
  • 875
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-15 ~ 2010-02-20
    IIF 133 - Director → ME
    icon of calendar 1995-08-15 ~ 1996-05-10
    IIF 1749 - Secretary → ME
  • 876
    icon of address 12 Centurion Court, Farington, Leyland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,638,601 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2016-04-13
    IIF 2098 - Director → ME
  • 877
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    27,159 GBP2021-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-09-11
    IIF - Director → ME
  • 878
    icon of address Delicious Dining, Ground Floor Endeavour Court Channel Way, Ocean Village, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,109,817 GBP2024-12-31
    Officer
    icon of calendar 1998-08-01 ~ 2011-12-01
    IIF - Secretary → ME
  • 879
    icon of address A3, Broomsleigh Business Park, Worsley Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    478 GBP2024-12-31
    Officer
    icon of calendar 2002-09-04 ~ 2023-12-29
    IIF 693 - Director → ME
    icon of calendar 2002-09-04 ~ 2023-12-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-29
    IIF 1538 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1538 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 880
    icon of address Grosvenor House 18-20 Ridgway, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-19 ~ 2013-04-27
    IIF - Director → ME
  • 881
    icon of address 15 Lydgate Road, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ 2016-10-17
    IIF - Director → ME
  • 882
    icon of address Mitchell Charlesworth, 24 Nicholas Street, Chester
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2022-09-27
    IIF 2129 - Director → ME
    icon of calendar 2015-11-04 ~ 2020-11-17
    IIF - Secretary → ME
  • 883
    icon of address 40 High Street, Pelsall, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2012-06-25
    IIF 1372 - Director → ME
    icon of calendar 2011-09-07 ~ 2012-06-25
    IIF - Secretary → ME
  • 884
    GAIA SAN INTERNATIONAL LIMITED - 2004-01-08
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,900 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2013-02-28
    IIF - Director → ME
  • 885
    icon of address The Dower House, 108 High Street, Berkhamsted, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-29 ~ 2007-03-12
    IIF - Director → ME
  • 886
    NDI DISPLAY LIMITED - 1996-05-01
    NDI DISPLAY GROUP LIMITED - 1999-12-16
    MODELCRAFT INTERNATIONAL LIMITED - 1978-12-31
    NDI TRANSPORT LIMITED - 1981-12-31
    icon of address Pinewood Court Larkwood Way, Tytherington Business Park, Tytherington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar ~ 2001-09-28
    IIF - Director → ME
  • 887
    icon of address Monarch House Smyth Road, Ashton, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,400 GBP2018-06-30
    Officer
    icon of calendar 2000-06-26 ~ 2012-03-31
    IIF - Director → ME
    icon of calendar 2000-06-26 ~ 2012-03-31
    IIF - Secretary → ME
  • 888
    icon of address Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2013-08-19
    IIF - Director → ME
    icon of calendar 2012-12-10 ~ 2013-08-23
    IIF - Secretary → ME
  • 889
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    689,954 GBP2015-09-30
    Officer
    icon of calendar 2002-11-01 ~ 2013-09-30
    IIF - Secretary → ME
  • 890
    icon of address 3 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2019-06-01
    IIF 24 - Director → ME
    icon of calendar 2023-11-01 ~ 2025-07-15
    IIF 25 - Director → ME
  • 891
    NEWBURY OPTICAL LIMITED LIMITED - 2019-01-04
    DAVID CLULOW NEWBURY LIMITED - 2019-01-03
    NEWBURY OPITICAL LIMITED - 2019-01-07
    icon of address 98 Northbrook Street, Newbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,838 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2018-12-21
    IIF - Secretary → ME
  • 892
    icon of address 13 Morthen Road, Wickersley, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,155 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2022-02-15
    IIF 1781 - Director → ME
  • 893
    CONTINENTAL SHELF 142 LIMITED - 2000-02-14
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ 2011-09-30
    IIF - Secretary → ME
  • 894
    CONTINENTAL SHELF 143 LIMITED - 2000-02-02
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-09-30
    IIF - Secretary → ME
  • 895
    CONTINENTAL SHELF 232 LIMITED - 2002-07-17
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-17 ~ 2011-09-30
    IIF - Secretary → ME
  • 896
    CONTINENTAL SHELF 231 LIMITED - 2002-07-17
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2011-09-30
    IIF - Secretary → ME
  • 897
    icon of address 15 West Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ 2024-02-21
    IIF 375 - Director → ME
  • 898
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    29,401 GBP2022-08-31
    Officer
    icon of calendar 2007-03-07 ~ 2011-05-16
    IIF - Secretary → ME
  • 899
    icon of address Hatfeild Hall, Aberford Road, Stanley, Wakefield
    Active Corporate (6 parents)
    Equity (Company account)
    1,619,547 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2010-06-01
    IIF 1368 - Director → ME
  • 900
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    29 GBP2024-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2014-07-20
    IIF 776 - Director → ME
    icon of calendar 2014-12-02 ~ 2019-10-17
    IIF 775 - Director → ME
  • 901
    NORTH HERTFORDSHIRE COUNCIL FOR VOLUNTARY SERVICE LIMITED - 2008-11-06
    icon of address 2 Walsworth Road, Hitchin, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2003-09-15
    IIF - Director → ME
  • 902
    icon of address North Wales Cars Ltd Conway Road, Mochdre, Colwyn Bay, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    79,762 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-17 ~ 2021-03-01
    IIF 2605 - Ownership of shares – 75% or more OE
  • 903
    icon of address Hampton Lane, Meriden, Warks
    Active Corporate (6 parents)
    Equity (Company account)
    1,430,198 GBP2024-03-31
    Officer
    icon of calendar 1999-03-05 ~ 2004-03-05
    IIF 2498 - Director → ME
    icon of calendar 2020-02-21 ~ 2023-02-24
    IIF 729 - Director → ME
  • 904
    THE NORTHANTS CHAMBER - 2001-10-25
    icon of address Lockgates House, 6 Rushmills, Northampton, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-03-01 ~ 2023-10-31
    IIF - Director → ME
  • 905
    NORTHAMPTONSHIRE GRAMMAR SCHOOL CHARITY TRUST LIMITED - 1992-05-22
    NORTHAMPTONSHIRE INDEPENDENT GRAMMAR SCHOOL TRUST LIMITED - 1991-04-03
    icon of address Pitsford Hall, Pitsford, Northampton, Northamptonshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    4,514,726 GBP2024-08-31
    Officer
    icon of calendar 2005-05-01 ~ 2007-05-20
    IIF - Director → ME
  • 906
    CROFTSTOP LIMITED - 2002-07-18
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    icon of calendar 2016-09-28 ~ 2017-04-22
    IIF 1392 - Director → ME
    icon of calendar 2015-01-30 ~ 2015-09-07
    IIF 1402 - Director → ME
  • 907
    icon of address 21 Bryn Y Gwynt, Holywell, Flintshire N Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    328 GBP2015-12-31
    Officer
    icon of calendar 1997-10-30 ~ 2007-09-01
    IIF - Secretary → ME
  • 908
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-28 ~ 2014-07-09
    IIF - Director → ME
  • 909
    FASS LIMITED - 1994-07-14
    FASS SERVICES LIMITED - 1984-08-30
    icon of address 6-8 Bonhill Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-08-31
    Officer
    icon of calendar 2008-11-26 ~ 2011-11-03
    IIF 932 - Director → ME
  • 910
    SOLAR BOWL GROUP LIMITED - 2001-07-31
    A&R LEISURE LIMITED - 2000-09-07
    M&R 617 LIMITED - 1995-04-27
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-06 ~ 2005-07-22
    IIF 779 - Director → ME
    icon of calendar 2002-10-06 ~ 2005-07-22
    IIF - Secretary → ME
  • 911
    icon of address 24 Nicholas Street, Chester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2017-01-06
    IIF 2128 - Director → ME
  • 912
    O.J. WILLIAMS & SON (MERCHANTS) LIMITED - 2002-08-19
    icon of address C/o Mazars Llp Ist Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-12-09
    IIF - Secretary → ME
  • 913
    icon of address Oakdale Glen, Harrogate, North Yorkshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    310,367 GBP2024-12-31
    Officer
    icon of calendar 1997-03-26 ~ 2000-03-29
    IIF 1350 - Director → ME
  • 914
    STODDART TYRES (SWANSEA) LIMITED - 2017-07-07
    icon of address Hamilton House, 44 Hamilton Terrace, Milford Haven, Dyfed
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ 2012-11-15
    IIF - Director → ME
  • 915
    NO. 156 LEICESTER LIMITED - 1991-11-05
    icon of address Hunter Douglas, Battersea Road, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF 2246 - Director → ME
    icon of calendar 1991-03-01 ~ 1991-03-13
    IIF 2688 - Secretary → ME
  • 916
    icon of address Unit 1 Barons Court, Graceways, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    55 GBP2023-10-31
    Officer
    icon of calendar 2001-08-02 ~ 2006-05-27
    IIF - Director → ME
    icon of calendar 2003-04-04 ~ 2006-05-27
    IIF - Secretary → ME
  • 917
    icon of address Woodside Lodge, Ashlake Copse Road, Ryde, Isle Of Wight
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-13 ~ 2013-03-31
    IIF - Director → ME
  • 918
    icon of address Care Of 95 Hammersmith Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,513 GBP2024-06-30
    Officer
    icon of calendar 2018-03-29 ~ 2023-09-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2023-09-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 919
    OFFSHORE PAINT SERVICES LIMITED - 2010-04-27
    icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,654,003 GBP2024-07-31
    Officer
    icon of calendar 2010-02-12 ~ 2025-01-31
    IIF 1440 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2024-02-11
    IIF 1023 - Ownership of shares – More than 25% but not more than 50% OE
  • 920
    icon of address 5th Floor, Greater London House, Hampstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-24 ~ 2011-04-28
    IIF 763 - Director → ME
  • 921
    icon of address Cleaver Property Management Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2024-09-30
    Officer
    icon of calendar 2013-01-01 ~ 2019-12-06
    IIF 399 - Director → ME
  • 922
    icon of address 11 Grosvenor Place, London
    Active Corporate (13 parents)
    Equity (Company account)
    1,678,750 GBP2025-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2021-12-31
    IIF - LLP Member → ME
  • 923
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 1591 - Director → ME
  • 924
    B.H. CARPENTER & SONS LIMITED - 1997-08-27
    HEATHCROFT PROPERTY DEVELOPMENTS LIMITED - 1998-04-09
    HAYMILLS (DEVELOPMENTS) LIMITED - 2003-12-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 1573 - Director → ME
  • 925
    SPECIALISED FIXINGS LIMITED - 1997-03-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500,000 GBP2024-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 1588 - Director → ME
  • 926
    PORANGE LIMITED - 2020-09-17
    icon of address 501 Parkway Worle, Weston-super-mare, Somerset, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ 2023-03-31
    IIF 32 - Director → ME
  • 927
    STERLING GROUP LIMITED - 2021-05-28
    icon of address 46 Alexandra Street, Southend-on-sea, Essex
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2,201,409 GBP2024-05-28
    Officer
    icon of calendar 1992-05-19 ~ 1995-06-01
    IIF 1934 - Director → ME
  • 928
    RAPID 9838 LIMITED - 1990-04-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1709 - Director → ME
  • 929
    ONE SIGHT FOUNDATION - 2023-08-14
    LUXOTTICA CHARITABLE FOUNDATION - 2009-12-10
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    313,246 GBP2024-12-31
    Officer
    icon of calendar 2008-07-22 ~ 2019-08-20
    IIF 783 - Director → ME
    icon of calendar 2012-03-27 ~ 2019-08-09
    IIF - Secretary → ME
  • 930
    CLIP VENTURES LIMITED - 2020-09-09
    icon of address 96 Marine Gate Mansions, The Promenade, Southport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -86,609.52 GBP2022-10-31
    Officer
    icon of calendar 2019-10-12 ~ 2020-07-21
    IIF 2569 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2020-07-21
    IIF - Has significant influence or control OE
  • 931
    icon of address Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2025-01-31
    IIF 1438 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2024-07-25
    IIF 1026 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1026 - Ownership of shares – More than 25% but not more than 50% OE
  • 932
    icon of address Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2025-01-31
    IIF 1437 - Director → ME
  • 933
    icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-04-27 ~ 2025-01-31
    IIF 1439 - Director → ME
  • 934
    icon of address 6 Black Barns, Feltwell, Hockwold, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ 2024-04-12
    IIF 1826 - Director → ME
  • 935
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,790 GBP2023-03-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-04-12
    IIF 1827 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 2024-04-12
    IIF 828 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 828 - Ownership of shares – More than 25% but not more than 50% OE
  • 936
    icon of address 21 The Causeway, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2014-05-19
    IIF 79 - Director → ME
  • 937
    icon of address 104 Derby Road, Chellaston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    978,467 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2008-11-25
    IIF 2681 - Secretary → ME
  • 938
    ORCHID ELECTRONICS LIMITED - 2008-02-27
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,630 GBP2020-01-31
    Officer
    icon of calendar 2005-03-11 ~ 2005-12-01
    IIF - Secretary → ME
  • 939
    SANGAM INVESTMENT LIMITED - 2003-01-15
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,291,171 EUR2024-12-31
    Officer
    icon of calendar 2013-02-04 ~ 2013-04-27
    IIF - Director → ME
  • 940
    icon of address 501 Parkway, Worle, Weston-super-mare, Somerset, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ 2023-03-31
    IIF 31 - Director → ME
  • 941
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,565 GBP2018-12-31
    Officer
    icon of calendar 2011-12-19 ~ 2012-01-29
    IIF 2910 - Director → ME
  • 942
    NEXTMOVE LIMITED - 1999-12-30
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,087,085 GBP2024-12-31
    Officer
    icon of calendar 2004-09-06 ~ 2008-06-30
    IIF 1600 - Director → ME
  • 943
    ORION INSULATION HOLDINGS LIMITED - 1999-12-08
    MAXISHIELD LIMITED - 1988-08-19
    J.W.J. HOLDINGS LIMITED - 1990-02-12
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar 2004-09-06 ~ 2008-06-30
    IIF 1638 - Director → ME
  • 944
    PULLREAL LIMITED - 1990-07-02
    icon of address 21 Westminster Drive, Southport, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    941,687 GBP2024-08-31
    Officer
    icon of calendar ~ 2006-02-02
    IIF - Director → ME
  • 945
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2013-04-27
    IIF - Director → ME
  • 946
    icon of address Blackstable House Longridge, Sheepscombe, Stroud, Gloucestershire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,321 GBP2020-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2019-11-26
    IIF 225 - Director → ME
  • 947
    OTCDERIVNET LIMITED - 2001-02-19
    OTCDERIV NET LIMITED - 2000-10-16
    HACKREMCO (NO.1723) LIMITED - 2000-10-13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (27 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-18 ~ 2011-02-15
    IIF - Director → ME
  • 948
    HACKREMCO (NO.1724) LIMITED - 2000-10-16
    OTCDERIV LIMITED - 2001-02-19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2011-02-15
    IIF - Director → ME
  • 949
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    53,397 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-04-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 950
    icon of address Throckley Primary School Hexham Road, Throckley, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2017-03-31
    IIF - Director → ME
  • 951
    F & J WILLIAMS CONVERTING LIMITED - 2007-11-28
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-06 ~ 2009-08-14
    IIF - Director → ME
  • 952
    MILEHURRY LIMITED - 1988-11-11
    P. AND W. EQUESTRIAN PROMOTIONS LIMITED - 1990-11-08
    OVERSTONE SOLARIUM LEISURE PARK LIMITED - 1996-03-06
    icon of address Wootton Hall, Wootton Wawen, Solihull, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2006-10-02 ~ 2022-09-30
    IIF - Director → ME
  • 953
    icon of address 64 Gloucester Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2020-09-18
    IIF 2082 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-09-18
    IIF 986 - Right to appoint or remove directors OE
    IIF 986 - Ownership of voting rights - 75% or more OE
    IIF 986 - Ownership of shares – 75% or more OE
  • 954
    PREMIER SERVICE INSTALLATIONS (SOUTHERN) LTD - 2017-06-23
    icon of address Essex House, 8 The Shrubberies, George Lane, South Woodford, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,254 GBP2024-08-31
    Officer
    icon of calendar 2002-08-25 ~ 2020-05-22
    IIF - Director → ME
  • 955
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-04 ~ 2014-11-06
    IIF 2364 - Director → ME
  • 956
    icon of address 9 Park Lane Business Centre Park Lane, Langham, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,195 GBP2024-08-31
    Officer
    icon of calendar 2017-11-13 ~ 2017-11-13
    IIF 2633 - Director → ME
  • 957
    icon of address Evans Business Centre, Manchester Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-15 ~ 2006-04-05
    IIF 278 - Director → ME
  • 958
    J & S METALS LTD - 2012-08-01
    icon of address The Cart Hovel Lowes Lane, Swarkestone, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2012-01-26
    IIF - Director → ME
  • 959
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -90,578 GBP2023-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2020-10-16
    IIF 330 - Director → ME
  • 960
    icon of address C/o Butlin Property Services 40 Howard Road, Clarendon Park, Leicester, Leicestershire
    Active Corporate (8 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 1993-09-24 ~ 1993-06-21
    IIF - Director → ME
    icon of calendar ~ 1999-12-16
    IIF - Director → ME
  • 961
    PARKLANDS AREA (VIII) MANAGEMENT C0MPANY (CROXTETH) LIMITED - 2019-03-04
    icon of address Parklands Management Company Ltd, 255 Poulton Road, Wallasey, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    4,520 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-12-07
    IIF 2353 - Director → ME
  • 962
    PARTITIONING INDUSTRY ASSOCIATION LIMITED(THE) - 1994-03-28
    icon of address Unit 4 (ais) Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-10-06 ~ 2009-10-10
    IIF 929 - Director → ME
  • 963
    SIG DORMANT COMPANY NUMBER ONE LIMITED - 2012-11-08
    PASSIVE FIRE PROTECTION (UK) LIMITED - 2012-11-12
    PROTEC DIRECT LIMITED - 2011-06-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1602 - Director → ME
  • 964
    icon of address 12 Centurion Court, Farington, Leyland
    Active Corporate (1 parent)
    Equity (Company account)
    1,442,907 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ 2016-04-13
    IIF 2099 - Director → ME
    icon of calendar 2004-09-09 ~ 2008-11-20
    IIF - Secretary → ME
  • 965
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,812 GBP2018-03-31
    Officer
    icon of calendar 2013-03-20 ~ 2013-07-31
    IIF - Director → ME
  • 966
    icon of address Claridon House, London Road, Stanford Le Hope, Essex, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    66,422 GBP2022-03-31
    Officer
    icon of calendar 2012-05-31 ~ 2013-08-28
    IIF - LLP Designated Member → ME
  • 967
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,803 GBP2021-06-30
    Officer
    icon of calendar 2012-10-01 ~ 2013-08-28
    IIF - Director → ME
  • 968
    PAUL BAKER & ASSOCIATES LIMITED - 2007-04-12
    P. BAKER & ASSOCIATES LIMITED - 2004-04-02
    icon of address 81 Southwell Close, Chafford Hundred, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2009-10-01
    IIF - Director → ME
  • 969
    icon of address 181 Main Street, Wishaw
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2012-10-06
    IIF 1332 - Director → ME
    icon of calendar 2010-09-08 ~ 2012-10-06
    IIF - Secretary → ME
  • 970
    icon of address Woodcote, Charmouth Road, Axminster, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,390 GBP2018-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2018-09-08
    IIF 2955 - Director → ME
  • 971
    icon of address Ashtree Cottage Grangewood, Netherseal, Swadlincote, Derbyshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,372 GBP2015-06-30
    Officer
    icon of calendar 2007-04-10 ~ 2013-02-07
    IIF - Director → ME
  • 972
    BROOMCO (771) LIMITED - 1995-01-04
    icon of address Tong Lodge, Ruckley, Shifnal, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,916 GBP2024-05-31
    Officer
    icon of calendar 1994-06-17 ~ 2000-03-28
    IIF 2709 - Secretary → ME
  • 973
    INVESTOR PAGES LIMITED - 2013-07-22
    icon of address Third Floor Sophia House, 76-80 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-12 ~ 2013-06-06
    IIF - Director → ME
  • 974
    icon of address 108 Pembroke Road, Clifton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1994-11-17 ~ 1998-10-28
    IIF 2330 - Director → ME
  • 975
    icon of address Suite 27, 58 Acacia Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    700,681 GBP2023-03-31
    Officer
    icon of calendar 2012-12-14 ~ 2013-04-27
    IIF - Director → ME
  • 976
    icon of address 18 Waterfront Gait, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ 2013-09-02
    IIF - Director → ME
  • 977
    icon of address 400 Great Western Road, Glasgow, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2004-03-30
    IIF - Director → ME
  • 978
    PLACE D'OR 47 LIMITED - 1988-06-15
    icon of address C/o Accountsco, 47 Islington Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,591,331 GBP2022-12-31
    Officer
    icon of calendar ~ 1994-10-26
    IIF - Director → ME
  • 979
    icon of address Ferndown, Kewferry Drive, Northwood, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    80,527 GBP2024-03-31
    Officer
    icon of calendar 2019-08-14 ~ 2021-09-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ 2021-09-23
    IIF - Has significant influence or control OE
  • 980
    INEOS MANUFACTURING SCOTLAND LIMITED - 2012-09-21
    BP OIL GRANGEMOUTH REFINERY LIMITED - 2005-06-01
    INNOVENE MANUFACTURING SCOTLAND LIMITED - 2006-06-16
    icon of address Bo'ness Road, Grangemouth, Stirlingshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-12-01 ~ 2001-11-01
    IIF - Director → ME
  • 981
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ 2011-11-18
    IIF 2993 - Secretary → ME
  • 982
    icon of address Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2017-10-28
    IIF - Director → ME
  • 983
    icon of address European Tour Building, Wentworth Drive, Virginia Water, Surrey
    Active Corporate (14 parents, 10 offsprings)
    Officer
    icon of calendar 1992-05-20 ~ 2021-12-31
    IIF - Director → ME
  • 984
    PREWETTS HEALTH FOODS LIMITED - 2017-12-22
    icon of address Units 12 & 13 The Sidings, Cathedral Park, Wells, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    583 GBP2024-04-30
    Officer
    icon of calendar 2003-12-05 ~ 2013-01-16
    IIF 2012 - Director → ME
  • 985
    icon of address Ashmole & Co, 1 St. Johns Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    83,557 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-27 ~ 2017-02-06
    IIF - Has significant influence or control OE
  • 986
    PHOENIX COURIERS LIMITED - 1999-11-15
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -316,378 GBP2021-03-31
    Officer
    icon of calendar ~ 2019-09-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 1323 - Ownership of shares – More than 50% but less than 75% OE
  • 987
    icon of address Unit 4 Green Court Village Farm Industrial Estate, Pyle, Bridgend, Mid Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,950 GBP2024-07-31
    Officer
    icon of calendar 1997-05-21 ~ 2007-04-10
    IIF - Director → ME
  • 988
    icon of address 47 Porth Y Waun, Gowerton, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    77,516 GBP2024-07-31
    Officer
    icon of calendar 2002-04-03 ~ 2007-06-18
    IIF - Director → ME
  • 989
    icon of address Unit 3, Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-17
    IIF 1448 - Ownership of shares – 75% or more OE
  • 990
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    icon of address 1 Park Row, Leeds
    Active Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF 2264 - Director → ME
  • 991
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    icon of address 1 Park Row, Leeds
    Active Corporate (21 parents, 775 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 1998-01-08 ~ 1999-10-31
    IIF 2263 - Director → ME
  • 992
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    40,120 GBP2021-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2008-06-30
    IIF 1629 - Director → ME
  • 993
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    860,051 GBP2024-12-31
    Officer
    icon of calendar 2011-05-11 ~ 2012-01-01
    IIF 181 - Director → ME
  • 994
    BP OVERSEAS REFINING COMPANY LIMITED - 1989-02-09
    BP TURKEY REFINING LIMITED - 2024-10-31
    icon of address 4th Floor, Nova South, 160 Victoria Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-29 ~ 1996-11-30
    IIF - Director → ME
  • 995
    icon of address 52-54 Winchester Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2011-04-11 ~ 2017-06-30
    IIF 1971 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 1467 - Ownership of shares – More than 25% but not more than 50% OE
  • 996
    BURSTON CONSULTANTS LIMITED - 2000-08-02
    icon of address Adsetts House, 16 Europa View, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-12-31
    Officer
    icon of calendar 2007-07-06 ~ 2008-06-30
    IIF 1643 - Director → ME
  • 997
    icon of address Quality Court 1 Chancery Lane, Suite G04, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2023-04-05
    IIF - Director → ME
  • 998
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ 2018-04-12
    IIF - Director → ME
  • 999
    icon of address Pownall Hall School, Carrwood Road, Wilmslow, Cheshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-10-13 ~ 2002-03-26
    IIF - Director → ME
  • 1000
    icon of address 27 Old Gloucester Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    688,303 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2019-11-07
    IIF 563 - Director → ME
  • 1001
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    258,109 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 584 - Director → ME
  • 1002
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    280,981 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 589 - Director → ME
  • 1003
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    547,003 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 564 - Director → ME
  • 1004
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    219,760 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 600 - Director → ME
  • 1005
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    470,242 GBP2022-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 592 - Director → ME
  • 1006
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    249,411 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 596 - Director → ME
  • 1007
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    199,947 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 594 - Director → ME
  • 1008
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    169,401 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 582 - Director → ME
  • 1009
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    178,723 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 570 - Director → ME
  • 1010
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    315,607 GBP2018-12-30
    Officer
    icon of calendar 2019-06-19 ~ 2019-11-07
    IIF 529 - Director → ME
  • 1011
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    245,426 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 587 - Director → ME
  • 1012
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    165,221 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 571 - Director → ME
  • 1013
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    261,732 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 590 - Director → ME
  • 1014
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    306,678 GBP2021-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 568 - Director → ME
  • 1015
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    184,207 GBP2020-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 586 - Director → ME
  • 1016
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (3 parents)
    Equity (Company account)
    212,443 GBP2022-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 576 - Director → ME
  • 1017
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    213,818 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 566 - Director → ME
  • 1018
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    318,988 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 569 - Director → ME
  • 1019
    icon of address 27 Old Gloucester Street, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    645,999 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 581 - Director → ME
  • 1020
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    407,383 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 575 - Director → ME
  • 1021
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    391,591 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 599 - Director → ME
  • 1022
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    248,568 GBP2021-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-07
    IIF 572 - Director → ME
  • 1023
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    445,832 GBP2021-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 506 - Director → ME
  • 1024
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    349,655 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 577 - Director → ME
  • 1025
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    456,752 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 585 - Director → ME
  • 1026
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    290,177 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2019-10-07
    IIF 565 - Director → ME
  • 1027
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    257,150 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 567 - Director → ME
  • 1028
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,492 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 583 - Director → ME
  • 1029
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,590 GBP2020-12-31
    Officer
    icon of calendar 2019-06-25 ~ 2019-11-07
    IIF 579 - Director → ME
  • 1030
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,344,356 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 515 - Director → ME
  • 1031
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    882,958 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 481 - Director → ME
  • 1032
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,538,976 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 546 - Director → ME
  • 1033
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    508,007 GBP2024-07-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 516 - Director → ME
  • 1034
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,262,546 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 483 - Director → ME
  • 1035
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    499,971 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 509 - Director → ME
  • 1036
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,207,389 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 538 - Director → ME
  • 1037
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,065,907 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 500 - Director → ME
  • 1038
    icon of address 197 Kingston Road Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    383,772 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 530 - Director → ME
  • 1039
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    924,534 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 548 - Director → ME
  • 1040
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,301,011 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 486 - Director → ME
  • 1041
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    288,824 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 520 - Director → ME
  • 1042
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    326,539 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 527 - Director → ME
  • 1043
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,744,366 GBP2024-06-30
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 547 - Director → ME
  • 1044
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    913,149 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 513 - Director → ME
  • 1045
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    965,282 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 533 - Director → ME
  • 1046
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    701,132 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 560 - Director → ME
  • 1047
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    592,604 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 536 - Director → ME
  • 1048
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    411,675 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 488 - Director → ME
  • 1049
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    222,655 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 557 - Director → ME
  • 1050
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    663,202 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 554 - Director → ME
  • 1051
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    353,426 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 484 - Director → ME
  • 1052
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    257,305 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 517 - Director → ME
  • 1053
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    481,941 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 522 - Director → ME
  • 1054
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,502 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 540 - Director → ME
  • 1055
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2018-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 526 - Director → ME
  • 1056
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,440 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 545 - Director → ME
  • 1057
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    499,878 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-10-07
    IIF 494 - Director → ME
  • 1058
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    768,378 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 492 - Director → ME
  • 1059
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    327,120 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 496 - Director → ME
  • 1060
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,618,900 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 514 - Director → ME
  • 1061
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,974 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 558 - Director → ME
  • 1062
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    487,527 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 556 - Director → ME
  • 1063
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 552 - Director → ME
  • 1064
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    670,499 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 489 - Director → ME
  • 1065
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    537,162 GBP2024-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2019-11-07
    IIF 531 - Director → ME
  • 1066
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    791,274 GBP2024-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-11-07
    IIF 511 - Director → ME
  • 1067
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    367,972 GBP2024-10-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 487 - Director → ME
  • 1068
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,941 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-11-07
    IIF 485 - Director → ME
  • 1069
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    323,316 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-11-07
    IIF 543 - Director → ME
  • 1070
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    749,536 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 532 - Director → ME
  • 1071
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    255,028 GBP2024-12-31
    Officer
    icon of calendar 2017-06-05 ~ 2019-11-07
    IIF 497 - Director → ME
  • 1072
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    624,807 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-10-07
    IIF 480 - Director → ME
  • 1073
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,223 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-07
    IIF 523 - Director → ME
  • 1074
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    317,606 GBP2024-12-31
    Officer
    icon of calendar 2017-01-25 ~ 2019-11-07
    IIF 521 - Director → ME
  • 1075
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    723,698 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-11-07
    IIF 493 - Director → ME
  • 1076
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,368,069 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-11-07
    IIF 512 - Director → ME
  • 1077
    183 CRESCENT LTD - 2019-07-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-11-07
    IIF 597 - Director → ME
  • 1078
    183 CARDIGAN LTD - 2019-07-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-07-12 ~ 2019-10-14
    IIF 593 - Director → ME
  • 1079
    183 WALCOT LTD - 2019-07-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2019-07-12 ~ 2020-01-01
    IIF 601 - Director → ME
  • 1080
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    442,883 GBP2024-12-31
    Officer
    icon of calendar 2017-01-26 ~ 2019-11-10
    IIF 544 - Director → ME
  • 1081
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    843,545 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 504 - Director → ME
  • 1082
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    647,417 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 528 - Director → ME
  • 1083
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    736,371 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 501 - Director → ME
  • 1084
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    615,087 GBP2023-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2019-11-10
    IIF 534 - Director → ME
  • 1085
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,112,658 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 502 - Director → ME
  • 1086
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,893 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 505 - Director → ME
  • 1087
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    608,068 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 535 - Director → ME
  • 1088
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,071,711 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 518 - Director → ME
  • 1089
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    224,591 GBP2024-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2019-11-10
    IIF 537 - Director → ME
  • 1090
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    524,263 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 508 - Director → ME
  • 1091
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    481,632 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 503 - Director → ME
  • 1092
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,554 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 519 - Director → ME
  • 1093
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    463,718 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 490 - Director → ME
  • 1094
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    314,928 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 541 - Director → ME
  • 1095
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    699,470 GBP2022-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 549 - Director → ME
  • 1096
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    661,127 GBP2024-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-11-10
    IIF 510 - Director → ME
  • 1097
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    829,551 GBP2024-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2019-11-10
    IIF 553 - Director → ME
  • 1098
    icon of address 197 Kingston Road, Epsom, Surrey, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,145,237 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-11-10
    IIF 539 - Director → ME
  • 1099
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    752,326 GBP2024-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2019-11-10
    IIF 491 - Director → ME
  • 1100
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    403,846 GBP2024-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2019-11-10
    IIF 507 - Director → ME
  • 1101
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,285,906 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-11-11
    IIF 598 - Director → ME
  • 1102
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    690,276 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2019-11-11
    IIF 580 - Director → ME
  • 1103
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606,022 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-11
    IIF 603 - Director → ME
  • 1104
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-11
    IIF 559 - Director → ME
  • 1105
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    501,504 GBP2024-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2019-11-10
    IIF 498 - Director → ME
  • 1106
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,057,124 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-19
    IIF 595 - Director → ME
  • 1107
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    468,655 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-11
    IIF 574 - Director → ME
  • 1108
    LINCOLNSHIRE PROPERTIES LIMITED - 2018-07-10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-07-03 ~ 2019-11-11
    IIF 573 - Director → ME
  • 1109
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-19
    IIF 588 - Director → ME
  • 1110
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,954,703 GBP2024-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-11-19
    IIF 591 - Director → ME
  • 1111
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2019-11-10
    IIF 542 - Director → ME
  • 1112
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    375,495 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2019-11-19
    IIF 602 - Director → ME
  • 1113
    PPNL SPV COMMERCIAL B2-1 LIMITED - 2019-06-14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,305,996 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-11-10
    IIF 555 - Director → ME
  • 1114
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    645,232 GBP2023-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2019-11-10
    IIF 495 - Director → ME
  • 1115
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 551 - Director → ME
  • 1116
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 525 - Director → ME
  • 1117
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 524 - Director → ME
  • 1118
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-10
    IIF 550 - Director → ME
  • 1119
    GAMA PROPERTIES 4 LTD - 2018-10-10
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,029,550 GBP2024-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2019-11-10
    IIF 578 - Director → ME
  • 1120
    PPNL SPV OPPORTUNISTIC 1-1 LIMITED - 2019-02-28
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,276 GBP2024-12-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-11-10
    IIF 482 - Director → ME
  • 1121
    icon of address Kenfig Hill Labour Club & Institute, 15 Prince Road, Bridgend
    Active Corporate (3 parents)
    Equity (Company account)
    65,874 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2025-07-05
    IIF - Director → ME
  • 1122
    icon of address Hillsborough Works, Langsett Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    201 GBP2015-12-31
    Officer
    icon of calendar 2005-03-14 ~ 2008-06-30
    IIF 1714 - Director → ME
  • 1123
    icon of address Connexions, 159 Princes Street, Ipswich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    49,298 GBP2023-11-30
    Officer
    icon of calendar 1996-04-12 ~ 2020-05-22
    IIF - Director → ME
  • 1124
    icon of address Golf Links Road, Prenton, Birkenhead
    Active Corporate (6 parents)
    Equity (Company account)
    377,927 GBP2024-12-31
    Officer
    icon of calendar 2010-03-13 ~ 2012-03-10
    IIF 200 - Director → ME
  • 1125
    icon of address St. Melyd Hall, 6 Ffordd, Talargoch, Meliden, Prestatyn, Denbighshire
    Active Corporate (7 parents)
    Equity (Company account)
    65,648 GBP2024-06-30
    Officer
    icon of calendar 2012-01-31 ~ 2012-08-27
    IIF - Director → ME
  • 1126
    icon of address Unit 4, Westminster Industrial Estate., Rossfield Road, Ellesmere Port, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    127,004 GBP2021-09-30
    Officer
    icon of calendar 2014-12-16 ~ 2024-10-01
    IIF - Director → ME
  • 1127
    icon of address Worsley Brow, Sutton, St. Helens, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,908,858 GBP2024-06-30
    Officer
    icon of calendar 2018-09-24 ~ 2024-12-20
    IIF - Director → ME
  • 1128
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    708 GBP2018-03-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-07-17
    IIF - Director → ME
  • 1129
    icon of address Centenary House, The Belfry Wishaw, Sutton Coldfield, West Midlands
    Active Corporate (10 parents, 14 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2017-10-28
    IIF - Director → ME
  • 1130
    SAND AIRE PRIVATE EQUITY LIMITED - 2005-11-21
    HACKREMCO (NO.1188) LIMITED - 1996-11-14
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-21 ~ 2005-11-03
    IIF 120 - Director → ME
  • 1131
    icon of address 1 Stubbs Lane, Lostock Gralam, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,793 GBP2019-02-28
    Officer
    icon of calendar 2001-08-24 ~ 2001-10-12
    IIF - Secretary → ME
  • 1132
    PROOS ROOFING FENCERS LTD - 1997-10-22
    PROOS (WALES) LTD - 1997-10-13
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 1656 - Director → ME
  • 1133
    icon of address Westminster House, 10 Westminster Road, Macclesfield
    Active Corporate (2 parents)
    Equity (Company account)
    -51,612 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-12-20 ~ 2016-12-20
    IIF 2664 - Has significant influence or control OE
  • 1134
    PROPERTY PROTECTER LIMITED - 2014-06-12
    icon of address 4 Priory Park, Mills Road, Aylesford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,552 GBP2023-03-31
    Officer
    icon of calendar 2014-10-28 ~ 2023-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-24
    IIF - Ownership of shares – 75% or more OE
  • 1135
    PROTECTOR SERVICES LTD - 2009-04-28
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    -354,168 GBP2024-06-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-01-08
    IIF - Director → ME
  • 1136
    icon of address 58 Clifford Road, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,651 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF - Director → ME
    icon of calendar 2017-10-12 ~ 2019-02-19
    IIF - Secretary → ME
  • 1137
    icon of address Carlton House, Grammar School Street, Bradford
    Active Corporate (5 parents)
    Equity (Company account)
    429,770 GBP2024-12-31
    Officer
    icon of calendar ~ 2006-10-31
    IIF - Director → ME
  • 1138
    icon of address Rectory Nurseries, Caldicot Road, Portskewett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,847 GBP2018-05-31
    Officer
    icon of calendar 2011-05-05 ~ 2016-08-03
    IIF - Director → ME
  • 1139
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-08 ~ 2005-12-31
    IIF 1975 - Director → ME
  • 1140
    AVANTI (NI) LIMITED - 2014-10-14
    icon of address International House, 24 Holborn Viaduct, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2012-11-14
    IIF 85 - Director → ME
  • 1141
    AVANTI CALEDONIAN BROADBAND LIMITED - 2014-10-14
    AVANTI BROADBAND (2) LIMITED - 2008-05-19
    icon of address International House 24 Holborn Viaduct, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2012-11-14
    IIF 86 - Director → ME
  • 1142
    TRUSTQUAY (UK) LIMITED - 2024-06-24
    MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED - 2020-06-25
    LYNX WEALTH MANAGEMENT SYSTEMS LIMITED - 2005-08-09
    F.S. (U.K.) LIMITED - 2003-07-01
    icon of address Sentinel House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-26 ~ 2000-01-31
    IIF 1935 - Director → ME
  • 1143
    icon of address Fladgate Llp, 16 Great Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-09-14
    IIF 1222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1222 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1144
    icon of address Unit 4 Brookfield Business Park, Brookfield Drive, Liverpool, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,987 GBP2016-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2017-01-01
    IIF - Director → ME
  • 1145
    WEDGE ROOFING CENTRES LIMITED - 2000-03-31
    THE WEDGE TRADING COMPANY LIMITED - 1997-11-19
    WEDGE MERCHANTING LTD - 1989-03-10
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 1587 - Director → ME
  • 1146
    icon of address 10 Plant Close, Dawley Bank, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-12-31
    IIF 258 - Director → ME
  • 1147
    icon of address 140-142 Caversham Road, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    385,798 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-04-07
    IIF - Director → ME
  • 1148
    icon of address 55a High Street, Dunmow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,463 GBP2024-07-31
    Officer
    icon of calendar 2009-01-13 ~ 2023-01-01
    IIF 2682 - Secretary → ME
  • 1149
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,986 GBP2025-08-26
    Officer
    icon of calendar 2019-07-15 ~ 2023-12-31
    IIF - Director → ME
  • 1150
    RESORT CONDOMINIUMS INTERNATIONAL (U.K.) LIMITED - 1984-07-31
    RESORT CONDOMINIUMS INTERNATIONAL (EUROPE) LIMITED - 1985-08-09
    HOLIDAY EXCHANGE CLUB LIMITED - 1977-12-31
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1989-03-17 ~ 1997-04-07
    IIF 787 - Director → ME
    icon of calendar ~ 1996-03-25
    IIF - Secretary → ME
  • 1151
    RCI INDIA LTD. - 1991-07-31
    COMMENCE COMPANY NO. 9021 LIMITED - 1990-11-21
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 788 - Director → ME
    icon of calendar ~ 1996-09-05
    IIF - Secretary → ME
  • 1152
    SOURCEHAPPY LIMITED - 1990-03-29
    BRITANNIA SOFTWARE PLC - 2003-10-01
    REAL ASSET MANAGEMENT PLC - 2017-12-04
    icon of address 9 King Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,678,101 GBP2021-12-31
    Officer
    icon of calendar 1999-10-01 ~ 2002-04-22
    IIF - Director → ME
    icon of calendar 1999-10-01 ~ 2002-04-22
    IIF - Secretary → ME
  • 1153
    NO. 163 LEICESTER LIMITED - 1991-05-21
    EXPRESS PARK (MANAGEMENT) LIMITED - 1992-06-19
    icon of address 23 Kyme Road, Heckington, Sleaford, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF 2260 - Director → ME
    icon of calendar 1991-03-06 ~ 1992-06-22
    IIF - Secretary → ME
  • 1154
    DUNEDIN CLARET BIDCO LIMITED - 2015-05-20
    DMWSL 670 LIMITED - 2011-06-16
    icon of address 5th Floor 33 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-14 ~ 2011-07-01
    IIF 126 - Director → ME
  • 1155
    icon of address Unit 3 Castell Close, Swansea Enterprise Park, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2012-12-12
    IIF - Director → ME
  • 1156
    DMWSL 677 LIMITED - 2011-05-23
    DUNEDIN CLARET LIMITED - 2015-05-20
    RED TOPCO LIMITED - 2021-10-05
    icon of address 5th Floor 33 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-14 ~ 2015-04-29
    IIF 127 - Director → ME
  • 1157
    DMWSL 669 LIMITED - 2011-06-16
    DUNEDIN CLARET MIDCO LIMITED - 2015-05-20
    icon of address 5th Floor 33 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-14 ~ 2011-07-01
    IIF 128 - Director → ME
  • 1158
    icon of address 9/13 Causeyside Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2015-01-26
    IIF 1336 - Director → ME
  • 1159
    AQUILA SOFTWARE LIMITED - 2006-01-31
    HEYWOOD LIMITED - 2002-11-27
    LYNX HEYWOOD LIMITED - 2002-11-05
    HEYWOOD & PARTNERS LIMITED - 1997-08-15
    HEYWOOD COMPUTING SERVICES LIMITED - 1984-01-03
    RAISEIMAGE LIMITED - 1981-12-31
    icon of address Aquila House, 35 London Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-03 ~ 2000-01-31
    IIF 1937 - Director → ME
  • 1160
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,081 GBP2024-08-31
    Officer
    icon of calendar 2002-07-12 ~ 2019-04-11
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-11
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1161
    icon of address Philip Oliver, Low Pasture, Redmire, Leyburn, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,574 GBP2024-12-31
    Officer
    icon of calendar 2005-02-16 ~ 2009-02-24
    IIF 701 - Director → ME
  • 1162
    REDROK MEDIA LIMITED - 2020-01-03
    icon of address Oak House Falcon Road, Sowton Industrial Estate, Exeter, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    39,555 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-20 ~ 2024-05-31
    IIF 1038 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1038 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1163
    icon of address 66 Demesne Road, Holywood, County Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -121,932 GBP2021-03-31
    Officer
    icon of calendar 2007-09-05 ~ 2021-11-30
    IIF 2560 - Director → ME
  • 1164
    REECE INVESTMENTS LIMITED - 2020-11-02
    icon of address 4385, 12903227: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,996,500 GBP2021-04-01
    Officer
    icon of calendar 2020-10-12 ~ 2022-02-23
    IIF 2802 - Director → ME
  • 1165
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-05-10
    IIF 1386 - Director → ME
  • 1166
    RESILIENCE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED - 2018-10-10
    RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED - 2018-04-24
    icon of address C/o Niren Blake Llp 2nd Floor, Solar House, 915 High Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2020-01-08
    IIF - Director → ME
  • 1167
    RESILIENCE GLOBAL MANAGEMENT SERVICES LIMITED - 2018-10-10
    RESCUE GLOBAL MANAGEMENT SERVICES LIMITED - 2018-04-24
    RESCUE GLOBAL LTD - 2011-03-02
    RESQ GLOBAL LIMITED - 2010-04-23
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,204,797 GBP2022-06-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-01-08
    IIF - Director → ME
  • 1168
    icon of address 11 Kings Park Road, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,399 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-10-13
    IIF 2880 - Ownership of shares – 75% or more OE
  • 1169
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ 2013-04-27
    IIF - Director → ME
  • 1170
    ROOF-MAKER LTD - 2016-11-23
    icon of address Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,893,779 GBP2023-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2016-10-18
    IIF 1820 - Director → ME
  • 1171
    HAUSER LIMITED - 2007-02-28
    BROOMCO (2864) LIMITED - 2002-05-21
    RHENUS HAUSER LIMITED - 2009-05-26
    icon of address Rhenus Logistics Liverpool Road, Eccles, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,006,669 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-05-15 ~ 2002-05-20
    IIF - Secretary → ME
  • 1172
    CML HOLDINGS LIMITED - 2020-06-19
    BROOMCO (1408) LIMITED - 1998-01-09
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2024-09-01
    IIF 82 - Director → ME
  • 1173
    CML LIMITED - 2020-06-18
    INSTANT START 162 LIMITED - 1990-08-21
    CHAGMARR LOGISTICS LIMITED - 1990-10-25
    CML PUBLIC LIMITED COMPANY - 2007-05-29
    RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED - 2024-05-02
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,684,870 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2024-09-01
    IIF 81 - Director → ME
  • 1174
    WILLOUGHBY (562) LIMITED - 2019-07-25
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2024-09-01
    IIF 80 - Director → ME
  • 1175
    icon of address Rhino House Rhino House, Deans Road, Ellesmere Port, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,572,517 GBP2024-04-30
    Officer
    icon of calendar 2015-09-01 ~ 2025-06-06
    IIF 2926 - Director → ME
  • 1176
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Liquidation Corporate
    Equity (Company account)
    Retained earnings (accumulated losses)
    -941,367 GBP2019-07-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-08-23
    IIF - Director → ME
  • 1177
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-07-29 ~ 2021-08-18
    IIF 1921 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1178
    icon of address City Farm Rawcliffe Road, Walton, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    35,256 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-03-05
    IIF 2233 - Director → ME
  • 1179
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427 GBP2022-04-05
    Officer
    icon of calendar 2021-07-30 ~ 2021-08-19
    IIF 1924 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-08-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1180
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-10 ~ 2013-04-27
    IIF - Director → ME
  • 1181
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    403 GBP2022-04-05
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-19
    IIF 1926 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1182
    NOWUSER LIMITED - 1988-06-07
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2019-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 1695 - Director → ME
  • 1183
    RIPPLE EFFECT STUDIO LIMITED - 1999-12-16
    icon of address 2nd Floor, 1310 Waterside, Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2008-04-01
    IIF 1406 - Director → ME
  • 1184
    icon of address 2 Waymark Cottages, Cricket Field Grove, Crowthorne, Berrkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,931 GBP2024-04-05
    Officer
    icon of calendar 2014-04-08 ~ 2016-04-04
    IIF - Director → ME
  • 1185
    icon of address Complementary Education, Sulby Avenue, Middlesbrough, Cleveland
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-11-06 ~ 2021-03-11
    IIF 2108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-12-04
    IIF 961 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1186
    RIVINGTON FOODS LTD - 2010-02-04
    AYCE LIMITED - 1996-04-24
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-15 ~ 2009-05-06
    IIF 2014 - Director → ME
  • 1187
    icon of address Hindley Industrial Estate, Ormside Close, Hindley Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2009-05-06
    IIF 2010 - Director → ME
  • 1188
    icon of address Finance House 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2008-12-01
    IIF - Director → ME
  • 1189
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    148,161 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2014-12-31
    IIF - LLP Member → ME
  • 1190
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-08-03 ~ 2021-08-20
    IIF 1922 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-08-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1191
    icon of address Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,290 GBP2019-10-31
    Officer
    icon of calendar 2016-10-03 ~ 2019-01-24
    IIF - Director → ME
  • 1192
    icon of address Talent Television, Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 2000-04-12
    IIF 1400 - Director → ME
  • 1193
    icon of address Belfast Pier, Roa Island, Barrow-in-furness, Cumbria
    Active Corporate (16 parents)
    Equity (Company account)
    247,256 GBP2024-12-31
    Officer
    icon of calendar 2003-04-07 ~ 2004-05-05
    IIF 1733 - Director → ME
    icon of calendar 2001-04-27 ~ 2004-05-05
    IIF 1911 - Director → ME
  • 1194
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1598 - Director → ME
  • 1195
    ROCKSURE SYSTEM LIMITED - 2005-01-31
    icon of address Emerald House, East Street, Epsom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2013-09-03
    IIF - Director → ME
  • 1196
    icon of address Rectory Farm, Ashfield Park Road, Ross-on-wye, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,439 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2025-04-03
    IIF - Director → ME
  • 1197
    A.M. PROOS & SONS (MANCHESTER) LIMITED - 2007-01-23
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 1672 - Director → ME
  • 1198
    A.M. PROOS & SONS (DARWEN) LIMITED - 2004-05-14
    A.M.PROOS & SONS LIMITED - 1990-10-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 1622 - Director → ME
  • 1199
    RM NEWCO LIMITED - 2016-11-23
    icon of address Unit 2 Pinfold Road, Thurmaston, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    665,414 GBP2024-12-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-09-04
    IIF 1819 - Director → ME
  • 1200
    A.M. PROOS & SONS (N.E.) LIMITED - 2007-01-24
    RECLAIMED ROOFING MATERIALS LIMITED - 1992-01-28
    A M PROOS & SONS (N.E.) LIMITED - 1991-12-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2008-06-30
    IIF 1706 - Director → ME
  • 1201
    THE ROOFING CENTRE (MAIDSTONE) LIMITED - 1992-01-24
    SPACEFARMS LIMITED - 1989-11-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1674 - Director → ME
  • 1202
    ROOFING MATERIALS SUPPLIES LIMITED - 1989-10-20
    STIRFIT LIMITED - 1989-07-25
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,865 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 1570 - Director → ME
  • 1203
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-08-04 ~ 2021-08-23
    IIF 1923 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-08-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1204
    icon of address 8/9 Westminster Industrial Park, Rossfield Rd, Ellesmere Port, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,692 GBP2020-10-30
    Officer
    icon of calendar 2019-10-10 ~ 2020-12-30
    IIF - Director → ME
  • 1205
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    282 GBP2022-04-05
    Officer
    icon of calendar 2021-08-05 ~ 2021-08-23
    IIF 1925 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-08-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1206
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,355 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1207
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,552 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1208
    ROXY BALL ROOM (HUDDERSFIELD) LTD - 2019-03-01
    icon of address Unit 6 Woodside Court, Clayton Wood Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -191,700 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1209
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,422 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1210
    ROXY BALL ROOM (LIVERPOOL TWO) LIMITED - 2019-03-01
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1211
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    906,993 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
    icon of calendar 2019-12-31 ~ 2019-12-31
    IIF - Director → ME
  • 1212
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,202 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1213
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,219,226 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1214
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    235,574 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1215
    icon of address Unit 6 Woodside Court, Clayton Wood Rise, Leeds, England
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    176,745 GBP2019-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-05-29
    IIF - Director → ME
  • 1216
    ROYAL TELEVISION SOCIETY(THE) - 1994-05-03
    icon of address 3 Dorset Rise, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-22 ~ 2003-06-10
    IIF - Director → ME
    icon of calendar 2012-05-24 ~ 2016-06-30
    IIF - Director → ME
  • 1217
    icon of address Bretton House, Bell Meadow Business Park, Park Lane, Pulford, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2021-06-28
    IIF 2795 - Director → ME
  • 1218
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-16 ~ 2019-08-31
    IIF 2552 - Director → ME
  • 1219
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2019-08-31
    IIF 2549 - Director → ME
  • 1220
    icon of address 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2021-05-19 ~ 2022-06-15
    IIF 2066 - Director → ME
  • 1221
    icon of address 48-50 Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2012-04-30
    IIF 2965 - Director → ME
  • 1222
    icon of address 48-50 Parkstone Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2012-04-30
    IIF 1948 - LLP Designated Member → ME
  • 1223
    SUTTON AND CROYDON MULTIPLE SCLEROSIS THERAPY CENTRE - 2018-11-27
    THE RYAN MS THERAPY CENTRE - 2023-09-20
    icon of address Bradbury House, Lloyd Avenue, Coulsdon, Surrey
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    517,618 GBP2016-03-31
    Officer
    icon of calendar 2007-11-27 ~ 2012-07-12
    IIF 281 - Director → ME
  • 1224
    icon of address Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2017-10-28
    IIF - Director → ME
  • 1225
    icon of address 135 Shaw Road, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,646 GBP2024-03-31
    Officer
    icon of calendar 2014-04-06 ~ 2014-06-01
    IIF 148 - Director → ME
  • 1226
    HARWOOD HUTTON BEACONSFIELD LIMITED - 2010-03-06
    HARWOOD HUTTON LIMITED - 2024-01-12
    EVELYN PARTNERS (THAMES VALLEY) LIMITED - 2025-03-31
    icon of address 45 Gresham Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,650,478 GBP2023-03-31
    Officer
    icon of calendar 2010-02-22 ~ 2023-12-01
    IIF - Director → ME
  • 1227
    EVELYN PARTNERS ADVISORY SERVICES (THAMES VALLEY) LLP - 2025-03-31
    HARWOOD HUTTON ADVISORY SERVICES LLP - 2024-01-12
    icon of address 45 Gresham Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ 2023-12-01
    IIF - LLP Designated Member → ME
  • 1228
    NEXIA AUDIT LIMITED - 2006-05-02
    NEXIA SMITH & WILLIAMSON AUDIT LIMITED - 2022-06-14
    CLA EVELYN PARTNERS LIMITED - 2025-03-26
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (48 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-01 ~ 2025-06-19
    IIF - Director → ME
  • 1229
    icon of address Unit 8, Hardwick Court Farm Hardwick Lane, Lyne, Chertsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    562,041 GBP2025-06-30
    Officer
    icon of calendar 2003-03-21 ~ 2007-03-02
    IIF - Director → ME
    icon of calendar 2003-03-21 ~ 2007-03-02
    IIF - Secretary → ME
  • 1230
    icon of address Gelders Hall Road, Shepshed, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    7,365,552 GBP2024-12-31
    Officer
    icon of calendar 1995-01-03 ~ 2007-10-17
    IIF 2021 - Director → ME
  • 1231
    icon of address Griffin & King, 26-28 Goodall Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2009-12-31
    IIF - Director → ME
    icon of calendar 1998-03-26 ~ 2009-12-31
    IIF - Secretary → ME
  • 1232
    SOURCING HOUSE LIMITED - 2019-05-03
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-15 ~ 2007-03-02
    IIF - Director → ME
  • 1233
    S4C MASNACHOL CYF - 1998-08-12
    RJT 231 LIMITED - 1997-11-13
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-30 ~ 2005-10-03
    IIF - Director → ME
  • 1234
    SDN LIMITED - 1998-02-09
    S4C BUDDSODDIAD CYF - 1998-08-12
    RJT 230 LIMITED - 1997-11-13
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 2005-10-03
    IIF - Director → ME
  • 1235
    RJT 241 LIMITED - 1998-07-27
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-02-21 ~ 2005-10-03
    IIF - Director → ME
  • 1236
    S4C2 CYF.
    - now
    RJT 251 LIMITED - 1999-04-20
    icon of address Canolfan S4c Yr Egin, College Road, Carmarthen, Wales
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-08 ~ 2005-10-03
    IIF - Director → ME
  • 1237
    MAIDTEAM LIMITED - 1997-12-19
    AARON ROOFING SUPPLIES LIMITED - 1996-11-18
    CASWET LIMITED - 1986-04-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1616 - Director → ME
  • 1238
    icon of address 10 Plant Close, Dawley Bank, Telford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2017-01-01
    IIF 262 - Director → ME
  • 1239
    SAIN (RECORDIAU) LIMITED - 1978-12-31
    icon of address Canolfan Sain, Llandwrog, Caernarfon, Gwynedd
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-12-21
    IIF - Director → ME
  • 1240
    AITKEN LIMITED - 1997-02-10
    icon of address 33 Charterhouse Street, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2019-11-28
    IIF - Director → ME
  • 1241
    icon of address Saltburn Artists Projects Ltd, 30-32 Marske Road, Saltburn-by-the-sea, Cleveland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-03 ~ 1999-09-11
    IIF 2235 - Director → ME
  • 1242
    SAND AIRE UNIT TRUST MANAGERS LIMITED - 2001-03-30
    HACKREMCO (NO.1054) LIMITED - 1995-10-11
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2001-02-22 ~ 2005-08-04
    IIF 119 - Director → ME
  • 1243
    PURE PIPE UK LTD - 2018-02-22
    TRI CLAMP UK LIMITED - 2018-02-21
    icon of address 42 Camberley Road Camberley Road, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2023-09-15 ~ 2024-02-20
    IIF 2115 - Director → ME
  • 1244
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    506,199 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1245
    LETTERMOVE LIMITED - 1991-07-31
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-01 ~ 2012-12-31
    IIF 76 - Director → ME
  • 1246
    OLDCO (NO. 99) LIMITED - 2005-09-09
    STEEL BURRILL JONES GROUP PLC - 1999-04-26
    PHIMAT LIMITED - 1982-11-22
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-10-24
    IIF 2595 - Director → ME
  • 1247
    SONAS CHARTERED SURVEYORS LIMITED - 2009-10-12
    CONTINENTAL SHELF 393 LIMITED - 2006-10-11
    icon of address The John Smith's Stadium, Stadium Way, Hudddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-07 ~ 2014-05-30
    IIF - Director → ME
  • 1248
    SHINELANE LIMITED - 1995-10-10
    icon of address Waterside Head Office, Haslingden Road, Guide, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,348,027 GBP2020-12-31
    Officer
    icon of calendar 1995-11-22 ~ 2007-03-16
    IIF 725 - Director → ME
  • 1249
    ACTIVECOLOUR LIMITED - 1994-01-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-09-08 ~ 2008-06-30
    IIF 1666 - Director → ME
  • 1250
    icon of address Portmoak Airfield, Scotlandwell, By Kinross
    Active Corporate (7 parents)
    Equity (Company account)
    980,850 GBP2024-12-31
    Officer
    icon of calendar 2003-07-27 ~ 2009-03-21
    IIF - Director → ME
  • 1251
    SHEFFIELD INSULATIONS DEVELOPMENTS LIMITED - 1994-06-22
    SIMCO NO. 91 LIMITED - 1985-11-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    923,849 GBP2018-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1661 - Director → ME
  • 1252
    CAB SECURE MEDIA LTD - 2014-07-14
    IQ SCREENMEDIA LIMITED - 2008-09-02
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,924 GBP2015-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2009-01-30
    IIF 2717 - Secretary → ME
  • 1253
    SKILLSET SECTOR SKILLS COUNCIL - 2012-04-02
    PLEDGETRY LIMITED - 1992-11-17
    SKILLSET INDUSTRY TRAINING ORGANISATION - 1998-02-25
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED - 2018-09-28
    SKILLSET NATIONAL TRAINING ORGANISATION - 2002-08-21
    icon of address Techspace, 132-140 Goswell Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2001-12-04 ~ 2006-01-16
    IIF - Director → ME
  • 1254
    icon of address 23 High Street, Keynsham, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,745 GBP2021-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2023-05-23
    IIF 418 - Director → ME
  • 1255
    STRATEGY DEPLOYMENT LIMITED - 2017-03-20
    I-NEXUSUK LIMITED - 2013-11-08
    icon of address 9 Millar Court, 43 Station Road, Kenilworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ 2013-10-31
    IIF - Director → ME
  • 1256
    S4C DIGITAL NETWORKS LIMITED - 1998-02-09
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-01-24 ~ 2005-04-27
    IIF - Director → ME
  • 1257
    icon of address Unit 21 Hilsea Industrial Estate, Limberline Road, Hilsea, Hampshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-05-01 ~ 2023-04-05
    IIF - Director → ME
    icon of calendar 2017-05-01 ~ 2023-04-05
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2023-04-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1258
    THE SEABOARD MEMORIAL HALL - 2020-09-09
    icon of address Seaboard Memorial Hall East Street, Balintore, Tain, Ross-shire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-10 ~ 2011-06-09
    IIF - Director → ME
  • 1259
    icon of address Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2005-03-29
    IIF 1560 - Director → ME
  • 1260
    icon of address 36 Lancashire Road, Bristol, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-04-30
    IIF 921 - Director → ME
  • 1261
    INSTANT CIS REFUNDS LTD - 2015-08-05
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2016-12-31
    Officer
    icon of calendar 2013-03-21 ~ 2013-08-30
    IIF - Director → ME
  • 1262
    icon of address Waterworks House Pluckley Road, Charing, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-06-01
    IIF 1143 - Director → ME
  • 1263
    icon of address Unit 5 105 Boundry Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2011-12-10
    IIF - Director → ME
  • 1264
    THE SERENITY HEART CENTRE LTD - 2021-03-30
    icon of address Desmond Miller, Solicitor's Office, 65 High Street, Glastonbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2020-04-10
    IIF 2402 - Director → ME
  • 1265
    PINK DOOR GROUP LTD - 2025-04-15
    JESSICA LAURA ORGANICS LTD - 2022-04-11
    THE ORGANIC BEAUTY SCHOOL LTD - 2014-12-01
    icon of address 17 Bowden Rise, Seaford, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    52,000 GBP2024-10-31
    Officer
    icon of calendar 2014-10-06 ~ 2018-02-14
    IIF 2849 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2017-09-18
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1266
    REPAIRS LTD - 2020-01-02
    ELECTRICAL ENGINEERS LTD - 2018-04-04
    REPAIRS LTD - 2018-03-28
    CATERING EQUIPMENT REPAIRS LTD - 2018-02-21
    REPAIRS LTD - 2018-02-15
    ELECTROMECH REPAIRS LTD - 2018-01-23
    REPAIRS LTD - 2018-01-23
    icon of address 4385, 10674735: Companies House Default Address, Cardiff
    Dissolved Corporate (2 offsprings)
    Equity (Company account)
    -1,450 GBP2018-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2019-09-30
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2019-09-30
    IIF 2406 - Ownership of voting rights - 75% or more OE
    IIF 2406 - Ownership of shares – 75% or more OE
  • 1267
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,679 GBP2024-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2013-05-14
    IIF - Director → ME
  • 1268
    SEVEN DIALS MEDIA DISTRIBUTION LIMITED - 2013-04-11
    icon of address Unit 8 179 Whiteladies Road, Clifton, Bristol, Avon
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-11-12 ~ 2013-03-19
    IIF - Secretary → ME
  • 1269
    THE STOURPORT HIGH SCHOOL & VITH FORM CENTRE - 2016-08-12
    STOURPORT HIGH SCHOOL - 2011-07-06
    icon of address The Stourport High School And Sixth Form College, Minster Road, Stourport-on-severn, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-09-06 ~ 2025-06-27
    IIF 1751 - Director → ME
  • 1270
    FRONTLINE INTERNATIONAL LIMITED - 1994-10-19
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-05-31 ~ 1995-09-28
    IIF - Director → ME
  • 1271
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF 2254 - Director → ME
    icon of calendar 1991-08-12 ~ 1997-12-15
    IIF - Secretary → ME
  • 1272
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    HARVEY INGRAM LIMITED - 2004-07-13
    NO. 117 LEICESTER LIMITED - 1991-07-05
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-15
    IIF 2261 - Director → ME
    icon of calendar ~ 1997-12-15
    IIF - Secretary → ME
  • 1273
    icon of address 5, Sheepy Road, Atherstone, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,173 GBP2025-03-31
    Officer
    icon of calendar 1989-10-09 ~ 1991-04-04
    IIF 2804 - Director → ME
  • 1274
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    5,308,819 GBP2024-12-31
    Officer
    icon of calendar ~ 2008-06-30
    IIF 1687 - Director → ME
  • 1275
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,102,324 GBP2017-12-31
    Officer
    icon of calendar 1999-04-23 ~ 2001-03-27
    IIF - Director → ME
  • 1276
    icon of address The Dower House, 108 High Street, Berkhamsted, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113 GBP2016-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2015-06-22
    IIF - Director → ME
  • 1277
    icon of address 11 11allcot Ave, Birkenhead, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2020-08-11 ~ 2022-05-16
    IIF 2512 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2022-05-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1278
    icon of address Tad Cottage, Kingstone, Uttoxeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2012-06-29
    IIF 1411 - Director → ME
  • 1279
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1690 - Director → ME
  • 1280
    icon of address Optima Business Support Services Limited, 85-87 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2007-03-20 ~ 2013-04-27
    IIF - Director → ME
  • 1281
    SCREENBASE LIMITED - 2000-08-03
    UNILOCK ACELL LIMITED - 1982-09-03
    UNILOCK-CONTEXT LIMITED - 1980-12-31
    SCREENBASE AGENCY LIMITED - 2010-02-25
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,420 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1675 - Director → ME
  • 1282
    KOMFORT(SOUTH GODSTONE)LIMITED - 1984-05-03
    KOMFORT SYSTEMS LIMITED - 2000-07-31
    KOMFORT OFFICE ENVIRONMENTS PLC - 2006-03-09
    KOMFORT WORKSPACE PLC - 2011-09-05
    KOMFORT WORKSPACE LIMITED - 2011-09-06
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,537,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1630 - Director → ME
  • 1283
    BROOMCO (2182) LIMITED - 2000-05-22
    MULTISECURE LIMITED - 2011-08-05
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -592,294 GBP2024-12-31
    Officer
    icon of calendar 2006-07-24 ~ 2008-06-30
    IIF 1708 - Director → ME
  • 1284
    HOMEWARM INSULATION LIMITED - 2018-04-17
    PINCO 2139 LIMITED - 2004-07-06
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2004-07-07 ~ 2008-06-30
    IIF 1685 - Director → ME
  • 1285
    LEADERFLUSH + SHAPLAND LIMITED - 2011-08-05
    SIG MANUFACTURING LIMITED - 2010-01-07
    24 SEVEN FURNITURE LIMITED - 2009-10-17
    PINCO 1621 LIMITED - 2001-05-29
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2001-07-17 ~ 2008-06-30
    IIF 1631 - Director → ME
  • 1286
    KOMFORT SYSTEMS LIMITED - 2011-08-05
    KOMFORT HOLDINGS LIMITED - 2000-06-23
    KOMFORT OFFICE ENVIRONMENTS LIMITED - 2000-07-31
    RECORDFORCE LIMITED - 1991-10-30
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,001 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1607 - Director → ME
  • 1287
    FITZPATRICK DOORS LTD - 2011-08-05
    FITZPATRICK DOORFRAMES LTD. - 2004-02-11
    GLASSFIBRE AUTOMATION LIMITED - 1984-06-01
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300,262 GBP2024-12-31
    Officer
    icon of calendar 2007-08-10 ~ 2008-06-30
    IIF 1682 - Director → ME
  • 1288
    LS GROUP LIMITED - 2011-08-05
    BROOMCO (3146) LIMITED - 2004-08-02
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -17,747,000 GBP2024-12-31
    Officer
    icon of calendar 2005-06-24 ~ 2008-06-30
    IIF 1613 - Director → ME
  • 1289
    J AND D PREST LIMITED - 1997-12-24
    TURTON SAFETY LIMITED - 2011-06-09
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    172,908 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1652 - Director → ME
  • 1290
    SAFETY DISTRIBUTION LIMITED - 2011-06-09
    TURTON SAFETY LIMITED - 1997-12-24
    TURTON VENTURES LIMITED - 1995-01-06
    CHOCDEEP LIMITED - 1990-06-21
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -257,200 GBP2022-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1697 - Director → ME
  • 1291
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-04-12 ~ 2008-06-30
    IIF 1567 - Director → ME
  • 1292
    PAST AND FORWARD LIMITED - 2006-06-28
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-01-10 ~ 2006-12-01
    IIF 1713 - Director → ME
    icon of calendar 2006-12-01 ~ 2008-06-30
    IIF 1586 - Director → ME
  • 1293
    FIBREGLASS INSULATIONS LIMITED - 2007-02-22
    GAMEQUAD LIMITED - 1984-08-06
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-29 ~ 2008-06-30
    IIF 1679 - Director → ME
  • 1294
    TGP 223 LIMITED - 1990-01-02
    ROSKEL TRUSTEES LIMITED - 2006-10-17
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2006-12-01
    IIF 1711 - Director → ME
  • 1295
    UNILOCK HOLDINGS LIMITED - 2000-01-13
    YULE CATTO HOLDINGS (UK) LIMITED - 2000-08-03
    SCREENBASE LIMITED - 2010-02-02
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,599,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1651 - Director → ME
  • 1296
    LEADERFLUSH DOORS LIMITED - 1999-09-07
    LEADERFLUSH (DOORS) LIMITED - 1982-07-19
    LEADERFLUSH + SHAPLAND LIMITED - 2010-01-07
    LEADERFLUSH (SALES) LIMITED - 1976-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2008-06-30
    IIF 1621 - Director → ME
  • 1297
    SIG DORMANT NUMBER 4 LIMITED - 2016-01-19
    BEAVER HOLDINGS LIMITED - 2011-06-01
    FCB 1115 LIMITED - 1995-01-26
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    198,991 GBP2021-12-31
    Officer
    icon of calendar 2006-12-04 ~ 2008-06-30
    IIF 1641 - Director → ME
  • 1298
    SIG PLC
    - now
    SHEFFIELD INSULATING COMPANY LIMITED(THE) - 1989-04-20
    SHEFFIELD INSULATIONS GROUP PLC - 1994-10-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (9 parents, 24 offsprings)
    Officer
    icon of calendar 1993-06-02 ~ 2008-06-30
    IIF 1612 - Director → ME
  • 1299
    CAIRNS ROOFING AND BUILDING MERCHANTS LIMITED - 2024-03-30
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,110 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 1575 - Director → ME
  • 1300
    MAIDMODE LIMITED - 1996-11-18
    ASPHALTIC ROOFING SUPPLIES LIMITED - 2000-07-03
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1611 - Director → ME
  • 1301
    BOXGREEN LIMITED - 2007-03-05
    SPECIALISED FIXINGS (EAST ANGLIA) LIMITED - 2003-06-24
    SPECIALISED FIXINGS LIMITED - 2004-03-08
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,152 GBP2024-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 1592 - Director → ME
  • 1302
    SIG BLINDS & GRAPHICS LIMITED - 2014-06-26
    KOMFORT GLAZED FIRESCREENS LIMITED - 2010-01-02
    OFFERSPIRIT LIMITED - 1999-12-07
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1626 - Director → ME
  • 1303
    ROSKEL PROPERTY CO., LIMITED - 1980-12-31
    CPD DISTRIBUTION PLC - 2002-12-31
    ROSKEL HOLDING CO., LIMITED - 1988-03-30
    ROSKEL PLC - 1999-12-14
    SHOOTBERRY LIMITED - 1980-12-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (7 parents, 131 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1648 - Director → ME
  • 1304
    TRUMPGAIN LIMITED - 2009-02-05
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-04-19 ~ 2013-07-09
    IIF - Director → ME
  • 1305
    icon of address 42 Waterloo Road, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-30
    Officer
    icon of calendar 2014-10-20 ~ 2015-04-13
    IIF 182 - Director → ME
  • 1306
    INDUSTRY SYSTEMS LIMITED - 2000-01-13
    icon of address Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    312,066 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1993-08-02 ~ 2024-05-28
    IIF - Secretary → ME
  • 1307
    TECHSTOREUK.COM LIMITED - 2014-03-19
    icon of address 30 Highclere, Sunninghill, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,242,580 GBP2025-04-30
    Officer
    icon of calendar 2005-10-10 ~ 2007-03-02
    IIF - Director → ME
  • 1308
    icon of address Tong Lodge, Ruckley, Shifnal, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    34,604 GBP2024-03-31
    Officer
    icon of calendar 2003-09-10 ~ 2008-06-25
    IIF 2703 - Secretary → ME
  • 1309
    icon of address Burrows Farm A128 Brentwood Road, Bulphan, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-16
    IIF - LLP Designated Member → ME
  • 1310
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -41,146 GBP2018-03-31
    Officer
    icon of calendar 2015-05-28 ~ 2015-10-09
    IIF - Director → ME
  • 1311
    PARTHENON ENTERTAINMENT LIMITED - 2019-10-17
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2011-12-31
    IIF - Director → ME
  • 1312
    icon of address Unit 5 Spring Rise, Falconer Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2021-05-31
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-05-31
    IIF 1153 - Right to appoint or remove directors as a member of a firm OE
    IIF 1153 - Ownership of voting rights - 75% or more OE
    IIF 1153 - Ownership of shares – 75% or more OE
  • 1313
    EQUITE LTD - 2004-07-09
    icon of address Unit 12 Spring Rise, Falconer Road, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,022 GBP2024-09-30
    Officer
    icon of calendar 2021-03-05 ~ 2023-01-30
    IIF 942 - Director → ME
    icon of calendar 2021-12-07 ~ 2023-01-18
    IIF - Secretary → ME
  • 1314
    icon of address 51 Oving Road, Whitchurch, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,428 GBP2024-09-30
    Officer
    icon of calendar 2019-05-01 ~ 2021-05-21
    IIF 937 - Director → ME
  • 1315
    SLATE HERITAGE INTERNATIONAL LIMITED - 2023-12-15
    icon of address Llechwedd Slate Mines, Blaenau Ffestiniog, Gwynedd
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -19,063 GBP2023-09-30
    Officer
    icon of calendar 2015-06-02 ~ 2021-03-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-11
    IIF - Has significant influence or control OE
  • 1316
    CET GROUP HOLDINGS LIMITED - 2021-10-22
    CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED - 2025-08-12
    CENTREDALE LIMITED - 2005-07-12
    icon of address 4 Oak Spinney Business Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,867,000 GBP2022-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2018-11-23
    IIF 107 - Director → ME
  • 1317
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,522 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-07-02
    IIF 1518 - Right to appoint or remove directors OE
    IIF 1518 - Ownership of voting rights - 75% or more OE
    IIF 1518 - Ownership of shares – 75% or more OE
  • 1318
    icon of address 6 Highland Mews, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-04-14 ~ 2006-03-24
    IIF - Secretary → ME
  • 1319
    COOPER BURNS LIMITED - 2017-11-10
    icon of address 2 - 6 Boundary Row, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,240 GBP2024-03-31
    Officer
    icon of calendar 2006-08-15 ~ 2006-11-17
    IIF - Director → ME
  • 1320
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,832 GBP2017-03-31
    Officer
    icon of calendar 1994-01-21 ~ 2005-09-30
    IIF 2805 - Director → ME
    icon of calendar 1994-01-21 ~ 2005-09-30
    IIF - Secretary → ME
  • 1321
    DATADVANCE LIMITED - 1988-12-30
    GENERATOR/400 LIMITED - 2000-07-19
    icon of address 62-64 Cornhill First Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-28 ~ 1999-03-30
    IIF 384 - Director → ME
    icon of calendar ~ 1999-03-30
    IIF 2701 - Secretary → ME
  • 1322
    icon of address 9 Green Lane, Ledston, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    576,105 GBP2024-09-30
    Officer
    icon of calendar 2020-03-01 ~ 2022-01-26
    IIF - Director → ME
  • 1323
    icon of address Bryn Rhydd, Edern, Pwllheli, Gwynedd
    Active Corporate (3 parents)
    Equity (Company account)
    64,016 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2021-12-01
    IIF 2727 - Director → ME
  • 1324
    icon of address 4 High Street, Pontardawe, Swansea
    Active Corporate (2 parents)
    Equity (Company account)
    65,968 GBP2024-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2023-09-15
    IIF - Director → ME
  • 1325
    icon of address 14 Park Road, Clydach, Swansea, City & County Of Swansea
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    417,054 GBP2024-09-30
    Officer
    icon of calendar 2005-08-31 ~ 2023-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-03 ~ 2023-09-15
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1326
    SURGERIES ON LINE LIMITED - 2003-04-16
    icon of address Suite 7 Doncaster B.i.c., Ten Pound Walk, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-14 ~ 2007-04-30
    IIF 1397 - Director → ME
    icon of calendar 2000-01-14 ~ 2000-04-10
    IIF - Secretary → ME
  • 1327
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    342,588 GBP2024-12-31
    Officer
    icon of calendar 1998-01-19 ~ 2008-06-30
    IIF 1677 - Director → ME
  • 1328
    COMMUNITY ORGANISATION FOR SINGLE HOUSING (COSH) - 1999-12-22
    icon of address 1st Floor - Axis House, 6a Hillside Road, Bury St Edmunds, Suffolk, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2014-11-18
    IIF - Director → ME
  • 1329
    CONNEXION 2 LIMITED - 2015-08-05
    icon of address Suzy Lamplugh House 1 Vantage Drive, Tinsley, Sheffield
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    59,948 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-03-04 ~ 2013-05-17
    IIF - Director → ME
  • 1330
    icon of address Fintel House, St. Andrews Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2014-05-30
    IIF - Director → ME
  • 1331
    TIETOENATOR (UK NO.1) LIMITED - 2009-07-03
    LYNX FINANCIAL SYSTEMS (SPECIALIST BANKING) LIMITED - 1999-04-08
    LYNX FINANCIAL SYSTEMS (UK) LIMITED - 2003-06-02
    SOPRA GROUP SOLUTIONS UK LIMITED - 2013-10-14
    ATTENTIV SYSTEMS LIMITED - 2006-01-23
    PETERS COMPUTER SYSTEMS LIMITED - 1982-10-11
    CHESS VALLEY COMPUTERS LIMITED - 1996-07-29
    TIETO UK LIMITED - 2012-03-19
    LYNX FINANCIAL SYSTEMS LIMITED - 1998-07-13
    LYNX FINANCIAL SYSTEMS LIMITED - 2004-07-23
    icon of address 350 Euston Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-02-26 ~ 2000-01-31
    IIF 1936 - Director → ME
  • 1332
    icon of address King Edward College Stourbridge, Lower High Street, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    32,501 GBP2020-07-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-08-01
    IIF 269 - Director → ME
  • 1333
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1688 - Director → ME
  • 1334
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,908 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-12-01
    IIF 839 - Right to appoint or remove directors OE
    IIF 839 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 839 - Ownership of shares – More than 25% but not more than 50% OE
  • 1335
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2005-01-11 ~ 2008-06-30
    IIF 1593 - Director → ME
  • 1336
    56-58 NORTH STREET MANAGEMENT COMPANY LIMITED - 2013-02-06
    icon of address Unit 8, 179 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-01 ~ 2006-09-01
    IIF 289 - Director → ME
    icon of calendar 2006-09-01 ~ 2012-01-31
    IIF 2720 - Secretary → ME
  • 1337
    SPECIALISED FIXINGS LIMITED - 2003-06-24
    OMNICO PLASTICS LIMITED - 1997-03-11
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 1582 - Director → ME
  • 1338
    BOXGREEN LIMITED - 2004-03-08
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    525,000 GBP2024-12-31
    Officer
    icon of calendar 2005-11-18 ~ 2008-06-30
    IIF 1579 - Director → ME
  • 1339
    SUSPENDED CEILINGS ASSOCIATION LIMITED - 1994-12-07
    icon of address Ais Unit 4 Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-10-06 ~ 2009-10-10
    IIF 930 - Director → ME
  • 1340
    V.J. TECHNOLOGY LIMITED - 2018-06-18
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2005-09-26 ~ 2008-06-30
    IIF 1589 - Director → ME
  • 1341
    icon of address 2 Elmwood Drive, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,902 GBP2024-04-30
    Officer
    icon of calendar 2012-04-02 ~ 2023-04-24
    IIF - Director → ME
  • 1342
    icon of address Tylers Cottage 5 West End Road, Wormley West End, Broxbourne, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1343
    icon of address 11 Malin Hill, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,331 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2022-09-30
    IIF - Secretary → ME
  • 1344
    icon of address C/o Djh St George's House, 56 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,875 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ 2024-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2024-12-31
    IIF 2674 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2674 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-05-01 ~ 2020-11-06
    IIF 2675 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2675 - Ownership of shares – More than 25% but not more than 50% OE
  • 1345
    SMARTS SOLUTIONS LIMITED - 2024-09-13
    icon of address 46 Ferrers Avenue, West Drayton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,007 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2022-01-03
    IIF - Director → ME
  • 1346
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2013-11-12
    IIF 2228 - Director → ME
  • 1347
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2016-10-20
    IIF - Director → ME
  • 1348
    icon of address 52 Bedford Row, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2006-08-30 ~ 2012-12-12
    IIF - Secretary → ME
  • 1349
    SSG RECRUITMENT LIMITED - 2020-11-12
    icon of address Second Floor, 2 The Waterhouse, Waterhouse Street, Hemel Hempstead, England
    Active Corporate (7 parents, 216 offsprings)
    Equity (Company account)
    1,043,464 GBP2024-12-31
    Officer
    icon of calendar 2003-07-16 ~ 2019-01-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-12-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1350
    ST. DAVID S HOSPICE FOUNDATION - 1995-01-31
    icon of address Abbey Road, Llandudno, Conway
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-29 ~ 2019-01-22
    IIF 665 - Director → ME
    icon of calendar 2016-09-19 ~ 2019-01-22
    IIF - Secretary → ME
  • 1351
    icon of address St David's Hospice, Abbey Road, Llandudno
    Active Corporate (5 parents)
    Equity (Company account)
    5,284 GBP2024-12-31
    Officer
    icon of calendar 2016-09-19 ~ 2019-01-21
    IIF 666 - Director → ME
  • 1352
    icon of address 29 Whitchurch Road, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    249,387 GBP2024-08-31
    Officer
    icon of calendar 2013-02-05 ~ 2019-03-04
    IIF - Director → ME
  • 1353
    icon of address 78 Kimbolton Road, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2013-09-02 ~ 2021-04-30
    IIF 1773 - Director → ME
  • 1354
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2012-04-03
    IIF 1410 - Director → ME
  • 1355
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2012-07-31
    IIF 1407 - Director → ME
  • 1356
    STANLEY CONSTRUCTION SERVICES LIMITED - 2005-01-12
    ROST LIMITED - 2005-02-08
    icon of address The Lodge Moss House Farm, Langwood Lane, Rainford, St Helens, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    354,141 GBP2024-09-30
    Officer
    icon of calendar 2012-01-01 ~ 2021-08-19
    IIF - Director → ME
  • 1357
    PENTEX OIL & GAS LIMITED - 2005-08-24
    MELROSE OIL & GAS LTD. - 1997-06-16
    PENTEX (EAST MIDLANDS) LIMITED - 1996-04-01
    PLACE D'OR 163 LIMITED - 1989-02-15
    icon of address 7 Down Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-10-26
    IIF - Director → ME
  • 1358
    PENTEX OIL UK LIMITED - 2005-09-05
    PENTEX OIL UK LIMITED - 1997-12-23
    MELROSE OIL UK LTD. - 1997-06-16
    PENTEX ASSETS LIMITED - 1996-03-27
    icon of address 13 Albyn Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-05-13
    IIF - Director → ME
  • 1359
    icon of address 213 Station Road, Stechford, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,985 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2020-12-11
    IIF 2020 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-12-11
    IIF 963 - Right to appoint or remove directors OE
    IIF 963 - Ownership of voting rights - 75% or more OE
    IIF 963 - Ownership of shares – 75% or more OE
  • 1360
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,994 GBP2024-03-31
    Officer
    icon of calendar 2008-01-29 ~ 2015-11-25
    IIF 2135 - Director → ME
  • 1361
    icon of address 168 Church Road, Hove, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    108,958 GBP2024-12-31
    Officer
    icon of calendar 2024-03-28 ~ 2025-03-31
    IIF 355 - Director → ME
  • 1362
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -321,084 GBP2024-03-29
    Officer
    icon of calendar 2010-07-08 ~ 2010-12-09
    IIF - Director → ME
  • 1363
    icon of address Unit 1 Ebor House Scotton Business Park Low Moor Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-12-31
    IIF - Director → ME
  • 1364
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -730,193 GBP2024-12-31
    Officer
    icon of calendar 2007-11-23 ~ 2013-10-01
    IIF - Director → ME
  • 1365
    MAD BUSINESS SOLUTIONS LIMITED - 2020-04-02
    icon of address C/o Fujitsu Ste 04, Cavendish Road, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    856,895 GBP2024-09-30
    Officer
    icon of calendar 2007-08-01 ~ 2009-05-21
    IIF - Secretary → ME
  • 1366
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,864 GBP2017-11-30
    Officer
    icon of calendar 2016-08-25 ~ 2018-01-08
    IIF 2366 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-01-08
    IIF 1229 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1229 - Ownership of shares – More than 25% but not more than 50% OE
  • 1367
    icon of address The Steeples, Mulberry Court, Stockton On Teme, Worcestershire
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-12-05
    Officer
    icon of calendar 2017-02-20 ~ 2017-02-25
    IIF 678 - Director → ME
    icon of calendar 2004-06-24 ~ 2020-02-19
    IIF 679 - Director → ME
  • 1368
    BV TEXTILES LIMITED - 2013-05-14
    icon of address 57 Craven Street, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    737,897 GBP2024-07-31
    Officer
    icon of calendar 2008-07-24 ~ 2023-06-21
    IIF 2693 - Secretary → ME
  • 1369
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-27 ~ 2012-02-21
    IIF - Director → ME
  • 1370
    STRAY VOLTAGE FILM LIMITED - 2018-04-17
    icon of address 179 Park Lane, Poynton, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -551,043 GBP2020-04-30
    Officer
    icon of calendar 2016-04-18 ~ 2019-07-22
    IIF - Director → ME
  • 1371
    CHEST AND HEART ASSOCIATION (THE) - 1976-12-31
    CHEST, HEART AND STROKE ASSOCIATION (THE) - 1994-03-25
    THE STROKE ASSOCIATION - 2012-05-11
    icon of address Stroke Association House, 240 City Road, London
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1992-01-28
    IIF 2230 - Director → ME
  • 1372
    icon of address 15 Flat 1 Breadalbane Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,172 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-01-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2020-01-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1373
    ZEROVIEW LIMITED - 2006-04-11
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    437,676 GBP2024-05-31
    Officer
    icon of calendar 2003-02-17 ~ 2008-05-22
    IIF 1142 - Director → ME
  • 1374
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,000 GBP2021-12-31
    Officer
    icon of calendar 2005-03-08 ~ 2008-06-30
    IIF 1590 - Director → ME
  • 1375
    SUMMERS P.V.C. INSTALLATIONS LIMITED - 1992-04-29
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 2005-03-08 ~ 2008-06-30
    IIF 1635 - Director → ME
  • 1376
    icon of address Wootton Hall, Wootton Wawen, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2006-10-02 ~ 2022-09-30
    IIF - Director → ME
  • 1377
    W.L. JONES LIMITED - 2003-10-01
    icon of address Wootton Hall, Wootton Wawen, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2017-11-10 ~ 2022-09-30
    IIF - Director → ME
  • 1378
    icon of address Victoria House, Victoria Street, Cwmbran
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    15,629 GBP2015-10-31
    Officer
    icon of calendar 2012-10-30 ~ 2015-04-02
    IIF 2622 - Director → ME
  • 1379
    icon of address C/o Franklin Management, Unit 133, 1 Hanley Street, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-02 ~ 2025-07-02
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2025-07-02
    IIF 1048 - Right to appoint or remove directors OE
    IIF 1048 - Ownership of voting rights - 75% or more OE
  • 1380
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1609 - Director → ME
  • 1381
    icon of address Astolat Ff12 Coniers Way, Guildford, England
    Active Corporate (11 parents)
    Officer
    icon of calendar ~ 1997-11-11
    IIF 1345 - Director → ME
  • 1382
    MAKEREALM LIMITED - 1982-03-12
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    595,398 GBP2024-12-31
    Officer
    icon of calendar ~ 2004-01-31
    IIF 2593 - Secretary → ME
  • 1383
    icon of address Castle House, High Street, Ammanford, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,941 GBP2022-08-31
    Officer
    icon of calendar 2013-03-21 ~ 2019-11-23
    IIF - Secretary → ME
  • 1384
    SWANSEA MASONIC HALL COMPANY LIMITED(THE) - 2019-04-02
    icon of address 152 St Helens Road, Swansea
    Active Corporate (24 parents)
    Equity (Company account)
    317,225 GBP2024-06-30
    Officer
    icon of calendar 2004-01-06 ~ 2006-02-17
    IIF - Director → ME
  • 1385
    WELL MADE LIMITED - 2004-07-06
    icon of address 2 Hall Square, Denbigh, Denbighshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    473,584 GBP2024-05-31
    Officer
    icon of calendar 2008-05-09 ~ 2014-12-01
    IIF 1746 - Director → ME
  • 1386
    icon of address 5 Mill Lake Factory Hill, Bourton, Gillingham, Dorset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    24,581 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ 2020-04-16
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-12-01
    IIF 840 - Right to appoint or remove directors OE
    IIF 840 - Ownership of voting rights - 75% or more OE
    IIF 840 - Ownership of shares – 75% or more OE
  • 1387
    LILYPOST LIMITED - 1994-11-07
    icon of address 6th Floor, 100 Liverpool Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,668,563 GBP2020-12-31
    Officer
    icon of calendar 2024-04-03 ~ 2024-12-21
    IIF - Director → ME
  • 1388
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    696,117 GBP2021-12-31
    Officer
    icon of calendar 2003-07-09 ~ 2008-06-30
    IIF 1632 - Director → ME
  • 1389
    icon of address Betws Industrial Park, Foundry Road, Ammanford, Carmarthenshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,075,909 GBP2024-07-31
    Officer
    icon of calendar ~ 2023-05-31
    IIF - Director → ME
  • 1390
    icon of address 1-3 Highbury Station Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2011-04-28
    IIF 766 - Director → ME
  • 1391
    BRACKLA INTERIORS LTD - 2020-09-11
    G&R MEMORABILIA LTD - 2020-09-02
    TALBOT MANAGEMENT SERVICES LTD - 2020-05-18
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ 2020-10-01
    IIF - Director → ME
    icon of calendar 2020-03-23 ~ 2020-08-15
    IIF - Director → ME
    icon of calendar 2020-10-01 ~ 2020-12-03
    IIF - Director → ME
    icon of calendar 2020-03-23 ~ 2020-08-15
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2020-12-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-25 ~ 2020-06-11
    IIF 2665 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-23 ~ 2020-08-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1392
    HEADUNIT MUSIC LTD - 2020-09-25
    BRACKLA MEMORABILIA LIMITED - 2020-03-03
    icon of address 2 Heol Miles, Talbot Green, Pontyclun, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-01 ~ 2020-12-03
    IIF - Director → ME
    icon of calendar 2020-12-13 ~ 2020-12-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2020-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-30 ~ 2020-12-03
    IIF - Ownership of shares – 75% or more OE
  • 1393
    TALBOT SPORTING MEMORABILLIA LTD - 2018-05-26
    BRACKLA INTERIORS LIMITED - 2016-09-27
    icon of address 22 Gelliwastad Road, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,826 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-01-08
    IIF 2667 - Has significant influence or control over the trustees of a trust OE
  • 1394
    PRODUCTROLL LIMITED - 1988-03-08
    ASSESSMENT & DEVELOPMENT CONSULTANTS LTD - 2018-06-12
    PSI TALENT MEASUREMENT (UK) LIMITED - 2024-09-27
    icon of address First Floor Building 1000 Cathedral Square, Cathedral Hill, Surrey Way, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2011-08-31
    IIF 2243 - Director → ME
  • 1395
    icon of address 4 Cedar Park, Cobham Road, Ferndown, Industrial Estate Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    174,001 GBP2015-07-31
    Officer
    icon of calendar 2009-08-01 ~ 2010-08-16
    IIF 1091 - Director → ME
  • 1396
    GEOPRIZE LIMITED - 2001-08-30
    TANNER FOOD PRODUCTS LIMITED - 2002-02-19
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2017-04-03
    IIF 16 - Director → ME
    icon of calendar 2002-03-01 ~ 2005-03-31
    IIF 38 - Secretary → ME
  • 1397
    icon of address 18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-04-12 ~ 2012-01-31
    IIF - Director → ME
  • 1398
    REDROK EVENTS LIMITED - 2023-06-24
    EVENT WEST LIMITED - 2019-12-09
    icon of address 6 Houndiscombe Road, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,672 GBP2025-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2022-11-07
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-07
    IIF 1040 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1040 - Ownership of shares – More than 25% but not more than 50% OE
  • 1399
    TDM TEESSIDE HOLDINGS LIMITED - 2024-02-18
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2023-11-02
    IIF 2059 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-11-02
    IIF 971 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 971 - Ownership of shares – More than 25% but not more than 50% OE
  • 1400
    icon of address C/o Rondo Media Floor 9 Southgate House, Wood Street, Caerdydd, Wales
    Active Corporate (11 parents)
    Equity (Company account)
    76,228 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-12-01
    IIF - Director → ME
  • 1401
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -474,589 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1683 - Director → ME
  • 1402
    SPEED 7816 LIMITED - 1999-10-21
    icon of address Ground Floor Dorchester House, 15 Dorchester Place, Thame, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -13,887 GBP2024-11-30
    Officer
    icon of calendar 1999-10-13 ~ 2001-09-01
    IIF 1732 - Director → ME
    icon of calendar 1999-10-13 ~ 2005-09-01
    IIF 2278 - Secretary → ME
  • 1403
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE - 2016-09-01
    THE MOTOR INSURANCE REPAIR RESEARCH CENTRE LIMITED - 1996-11-12
    icon of address Colthrop Way, Thatcham, Berkshire
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2003-07-10 ~ 2007-06-21
    IIF 156 - Director → ME
  • 1404
    icon of address Rosemary Cottage, Kirtons Farm Road, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ 2015-01-01
    IIF - Director → ME
  • 1405
    icon of address C/o Rivington Foods Ltd, Ormside, Close, Hindley Industrial E, Hindley, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2009-05-06
    IIF 2011 - Director → ME
  • 1406
    icon of address Odsal Stadium, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    23,467 GBP2019-03-31
    Officer
    icon of calendar 2011-09-01 ~ 2014-12-01
    IIF 2045 - Director → ME
  • 1407
    BRITISH VENTURE CAPITAL ASSOCIATION(THE) - 2008-12-16
    icon of address Third Floor, 48 Chancery Lane, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2004-09-08 ~ 2005-03-09
    IIF 111 - Director → ME
    icon of calendar 2009-06-03 ~ 2011-06-08
    IIF 118 - Director → ME
  • 1408
    icon of address Andrew Thurburn & Co, 38 Tamworth Road, Croydon
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-12-14 ~ 2006-12-10
    IIF 2780 - Director → ME
    icon of calendar 2009-01-01 ~ 2011-12-31
    IIF 2781 - Director → ME
  • 1409
    ROOM TO INVEST SLOVENIA LIMITED - 2009-10-23
    icon of address Sophia House, 76-80 City Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-21 ~ 2013-04-27
    IIF - Director → ME
  • 1410
    icon of address 4385, 10708452 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -43,531 GBP2020-04-30
    Officer
    icon of calendar 2019-06-05 ~ 2020-07-27
    IIF - Director → ME
  • 1411
    QUAYSHELFCO 1048 LIMITED - 2004-02-24
    THE CHEESE COMPANY GROUP LIMITED - 2004-02-27
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2017-04-03
    IIF 15 - Director → ME
    icon of calendar 2004-01-27 ~ 2004-05-20
    IIF 22 - Director → ME
  • 1412
    icon of address Arla House, Savannah Way, Leeds Valley Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2017-04-03
    IIF 17 - Director → ME
  • 1413
    THE CHEESE COMPANY LIMITED - 1999-05-04
    EXPRESS FOODS LIMITED - 1994-02-25
    GLANBIA FOODS LIMITED - 2004-04-13
    ALNERY NO. 1181 LIMITED - 1992-11-02
    icon of address Arla House, 4 Savannah Way, Leeds Valley Park, Leeds
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2017-04-03
    IIF 14 - Director → ME
  • 1414
    THE STROKE ASSOCIATION LIMITED - 1989-03-09
    THE STROKE ASSOCIATION - 1994-03-25
    TRUEHAND LIMITED - 1987-06-08
    icon of address Stroke Association House, 240 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-01-28
    IIF 2231 - Director → ME
  • 1415
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-15 ~ 2009-09-02
    IIF 1347 - Director → ME
  • 1416
    icon of address The Christmas Village, Civic Square, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ 2016-12-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-12-07
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1417
    COLEMAN ROOFING SUPPLIES LIMITED - 1991-10-01
    GLOSSCRETE LIMITED - 1984-05-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,310,000 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1633 - Director → ME
  • 1418
    PIMCO 2462 LIMITED - 2006-11-15
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-30
    IIF 1663 - Director → ME
  • 1419
    NEWLANDS FARM LIMITED - 2007-01-30
    NEWLANDS FARM (MILK LINK) LIMITED - 2006-09-20
    QUAYSHELFCO 1039 LIMITED - 2004-01-16
    icon of address Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2006-08-26
    IIF 10 - Director → ME
  • 1420
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2012-05-24
    IIF - Director → ME
  • 1421
    PENINSULA MILK PROCESSORS LIMITED - 2007-01-30
    icon of address Tern Valley Business Park Shrewsbury Road, Market Drayton, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-15 ~ 2006-08-26
    IIF 8 - Director → ME
  • 1422
    icon of address Centre For Independent Living, Beaufort Street, Warrrington, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    17,366 GBP2024-03-31
    Officer
    icon of calendar 2012-12-06 ~ 2023-02-28
    IIF 155 - Director → ME
  • 1423
    icon of address 3rd Floor St. Clement House, Alencon Link, Basingstoke, Hampshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    545,152 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-10-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1424
    ESC DESIGN LIMITED - 2002-04-29
    icon of address 3rd Floor St. Clement House, Alenþon Link, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,362 GBP2025-03-31
    Officer
    icon of calendar 2007-06-18 ~ 2021-10-11
    IIF - Director → ME
    icon of calendar 1998-03-09 ~ 2021-10-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-11
    IIF - Ownership of shares – 75% or more OE
  • 1425
    icon of address Halesowen College, Whittingham Road, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2017-07-01 ~ 2020-06-30
    IIF - Director → ME
  • 1426
    THE SHRIEVALTY ASSOCIATION - 2008-01-30
    THE HIGH SHERIFFS' ASSOCIATION OF ENGLAND & WALES - 2008-07-30
    icon of address Equinox House Clifton Park, Shipton Road, York, England
    Active Corporate (14 parents)
    Equity (Company account)
    154,358 GBP2024-06-30
    Officer
    icon of calendar 2016-11-02 ~ 2022-10-03
    IIF 2125 - Director → ME
  • 1427
    HOLWELL SPORTS ASSOCIATION LIMITED - 1992-11-10
    icon of address 38 De Montfort Street, Leicester
    In Administration Corporate (3 parents)
    Equity (Company account)
    37,909 GBP2023-01-01
    Officer
    icon of calendar 1999-04-02 ~ 2001-04-09
    IIF - Director → ME
  • 1428
    INDEPENDENT SCHOOLS ASSOCIATION INCORPORATED(THE) - 1996-05-24
    icon of address Isa House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-12 ~ 2010-05-14
    IIF 2506 - Director → ME
  • 1429
    icon of address 168 Seabank Road, Wallasey, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ 2013-10-16
    IIF 2269 - Director → ME
  • 1430
    icon of address C/o Phinia Courteney Road, Hoath Way, Gillingham, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2006-10-31
    IIF - Director → ME
  • 1431
    THE MOVEMENT FOUNDATION - 2017-03-09
    THE MOVEMENT CENTRE FOR TARGETED TRAINING LTD - 2017-06-23
    icon of address The Movement Centre, Robert Jones & Agnes Hunt Hospital, Oswestry, Shropshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2020-09-16
    IIF - Director → ME
  • 1432
    THE NEW SCHOOL COMPANY LIMITED - 2003-10-06
    icon of address C/o Maple Walk School, Maple Walk School, 62a Crownhill Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    757,912 GBP2024-08-31
    Officer
    icon of calendar 2009-05-20 ~ 2024-03-01
    IIF 2126 - Director → ME
  • 1433
    icon of address The Norman Knight Pub, Whichford, Shipston-on-stour, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,565 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2020-08-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2020-08-05
    IIF - Ownership of shares – 75% or more OE
  • 1434
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-09-19 ~ 2014-10-23
    IIF 2363 - Director → ME
  • 1435
    icon of address 501 Parkway, Worle, Weston-super-mere, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2023-03-31
    IIF 33 - Director → ME
  • 1436
    icon of address C/o Dendy Neville, 3-4 Bower, Terrace, Tonbridge Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-17 ~ 2013-09-19
    IIF 433 - Director → ME
    icon of calendar 2002-01-17 ~ 2013-09-19
    IIF 2711 - Secretary → ME
  • 1437
    icon of address 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,073,660 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2022-12-05
    IIF 862 - Has significant influence or control OE
  • 1438
    icon of address Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    6,034 GBP2024-12-31
    Officer
    icon of calendar 2010-06-03 ~ 2015-04-24
    IIF - Director → ME
  • 1439
    THE PHOTOGRAPHIC PRINT COMPANY LIMITED - 2002-01-09
    NO. 176 LEICESTER LIMITED - 1991-09-19
    icon of address Insol House 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF 2252 - Director → ME
    icon of calendar 1991-08-19 ~ 1991-09-03
    IIF 2692 - Secretary → ME
  • 1440
    icon of address Centenary House, The Belfry, Wishaw Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2017-10-28
    IIF - Director → ME
  • 1441
    icon of address 14 Phoenix Park, Telford Way, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ 2025-07-01
    IIF 58 - Director → ME
  • 1442
    icon of address 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2015-06-30
    IIF 2101 - Director → ME
  • 1443
    icon of address 7 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,989 GBP2024-03-31
    Officer
    icon of calendar 2001-05-22 ~ 2018-06-16
    IIF 1720 - Director → ME
  • 1444
    NO. 177 LEICESTER LIMITED - 1992-03-09
    icon of address Trinity Park House, Fox Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF 2245 - Director → ME
    icon of calendar 1991-08-19 ~ 1992-02-26
    IIF 2687 - Secretary → ME
  • 1445
    icon of address 17 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2014-11-05
    IIF 1747 - Director → ME
  • 1446
    GUILD OF EDITORS - 1999-05-11
    icon of address Stationers Hall, Ave Maria Lane, London, England
    Active Corporate (21 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,608 GBP2024-12-31
    Officer
    icon of calendar 1995-04-19 ~ 1995-10-29
    IIF 1343 - Director → ME
  • 1447
    AVON GRAVELS,LIMITED - 2004-09-28
    icon of address Wootton Hall, Wootton Wawen, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    20,000 GBP2024-01-31
    Officer
    icon of calendar 2006-10-02 ~ 2022-09-29
    IIF - Director → ME
  • 1448
    icon of address Spring Bank Arts Centre Spring Bank, New Mills, High Peak, Derbyshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,041,231 GBP2024-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2014-12-31
    IIF - Director → ME
  • 1449
    icon of address 6 Oak Tree Close, Hyde, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    10,238 GBP2024-01-31
    Officer
    icon of calendar 2010-03-18 ~ 2011-12-16
    IIF - Director → ME
  • 1450
    icon of address C/o Deana Cotter, Cardwells Lettings & Management, 11 Institute Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,615 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-05-28
    IIF 2360 - Director → ME
  • 1451
    icon of address 4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2012-06-25
    IIF 409 - Director → ME
  • 1452
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    744,672 GBP2024-06-30
    Officer
    icon of calendar 2008-06-18 ~ 2025-05-25
    IIF 923 - Director → ME
  • 1453
    THE WINDFALL CENTRE LIMITED - 2024-12-20
    icon of address Bron Yr Eglwys, Lower Chapel, Brecon, Powys, United Kingdom
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    1,223 GBP2016-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2021-05-14
    IIF - Director → ME
  • 1454
    PIMCO 2553 LIMITED - 2006-11-15
    icon of address Adsetts House, 16 Europa View, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-10-13 ~ 2008-06-30
    IIF 1615 - Director → ME
  • 1455
    icon of address Oakridge Herons Lea, Copthorne, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,200,000 GBP2022-03-31
    Officer
    icon of calendar 2020-08-01 ~ 2024-03-07
    IIF 949 - Director → ME
  • 1456
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2015-07-16 ~ 2016-02-25
    IIF - Director → ME
  • 1457
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-09-17 ~ 2008-06-30
    IIF 1669 - Director → ME
  • 1458
    WALNUTSPOTTER LTD - 2019-11-13
    icon of address 57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ 2019-06-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-06-26
    IIF - Ownership of shares – 75% or more OE
  • 1459
    icon of address Warrington Business Centre, Long Lane, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2015-04-13
    IIF 402 - Director → ME
  • 1460
    icon of address Red Lodge, Bonds Mill, Stonehouse, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2011-11-11 ~ 2017-07-07
    IIF 2236 - Director → ME
  • 1461
    icon of address Dimmick's Accountancy, Suite 15 Redwither Business Centre, Redwither Business Park, Wrexham, Wrexham Cb
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-15 ~ 2014-01-01
    IIF - Director → ME
  • 1462
    ATTENTIV SYSTEMS GROUP LIMITED - 2006-02-10
    ATTENTIV SYSTEMS GROUP PLC - 2005-11-18
    ATTENTIV SYSTEMS GROUP LIMITED - 2004-02-18
    LYNX GROUP LIMITED - 2004-01-14
    LYNX FINANCIAL SYSTEMS (RETAIL BANKING) LIMITED - 2002-06-06
    QUADRA COMPUTER SERVICES LIMITED - 1998-07-13
    QUADRA LIMITED - 1994-03-07
    icon of address 10 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-03 ~ 2000-01-31
    IIF 1938 - Director → ME
  • 1463
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2014-08-28 ~ 2014-11-07
    IIF - Director → ME
  • 1464
    TELEDU'R TIR GLAS CYFYNGEDIG - 1994-06-03
    WOODENOAR LIMITED - 1982-03-09
    icon of address Y Bwlan, Llandwrog, Caernarfon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-17
    IIF - Director → ME
    icon of calendar ~ 1994-05-17
    IIF - Secretary → ME
  • 1465
    TISCALI UK HOLDINGS PLC - 2009-09-04
    TISCALI UK HOLDINGS LIMITED - 2008-08-13
    TISCALI UK HOLDINGS PLC - 2002-11-01
    WORLD ONLINE (U.K.) HOLDINGS PLC - 2001-11-22
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-30 ~ 2013-04-27
    IIF - Director → ME
  • 1466
    icon of address New Road, Hixon, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561 GBP2019-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2020-03-31
    IIF - Director → ME
  • 1467
    icon of address Torr Croft, Kingston, Kingsbridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69,590 GBP2024-03-31
    Officer
    icon of calendar 2014-11-12 ~ 2023-11-20
    IIF - Director → ME
  • 1468
    TOMATO PLANT LIMITED - 2017-03-22
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    144,380 GBP2024-02-28
    Officer
    icon of calendar 2011-02-22 ~ 2013-02-28
    IIF - Director → ME
  • 1469
    HOTCOAT LIMITED - 2006-08-09
    INDEXDATE LIMITED - 1990-08-14
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2008-06-30
    IIF 1712 - Director → ME
  • 1470
    SHIPPING 365 LIMITED - 2020-11-02
    icon of address First Floor, 2 Venture Court, Broadlands, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,292 GBP2022-03-31
    Officer
    icon of calendar 2006-09-29 ~ 2021-01-24
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2021-01-24
    IIF 2877 - Ownership of shares – More than 25% but not more than 50% OE
  • 1471
    icon of address 40 Offord Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -110,374 GBP2024-12-31
    Officer
    icon of calendar 1996-12-17 ~ 2014-06-11
    IIF - Secretary → ME
  • 1472
    icon of address 95 Glebelands Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,055 GBP2015-12-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-10-06
    IIF - Secretary → ME
  • 1473
    MY DIGITAL EGO LTD - 2022-06-10
    icon of address C/o Llama Accounting, Office 10, Jr Quarter Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-08 ~ 2022-06-08
    IIF 1457 - Right to appoint or remove directors OE
    IIF 1457 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1457 - Ownership of shares – More than 25% but not more than 50% OE
  • 1474
    icon of address 6 The Black Barns Feltwell Road, Hockwold, Thetford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ 2024-04-12
    IIF 1828 - Director → ME
  • 1475
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,005,511 GBP2019-06-30
    Officer
    icon of calendar 2009-07-23 ~ 2019-10-31
    IIF 1976 - Director → ME
  • 1476
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2022-04-28 ~ 2022-06-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-06-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1477
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2013-05-28
    IIF - Director → ME
  • 1478
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-21 ~ 2007-08-03
    IIF 1087 - Director → ME
    icon of calendar 2004-06-25 ~ 2007-08-03
    IIF 1964 - Secretary → ME
  • 1479
    DIGITAL ASSET TECHNOLOGY LIMITED - 2024-10-09
    icon of address Silverstream House 4th Floor, 45 Fitzroy Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ 2025-04-02
    IIF 325 - Director → ME
  • 1480
    INBUS 2 LIMITED - 1986-07-31
    icon of address Greengate Works, Broadoak Industrial Estate, Ashburton Road West, Trafford Park,manchester
    Active Corporate (3 parents)
    Equity (Company account)
    4,625,085 GBP2024-02-29
    Officer
    icon of calendar ~ 2015-02-27
    IIF 728 - Director → ME
  • 1481
    D L P T LIMITED - 2017-05-24
    icon of address 4 Abbey Court, Fraser Road, Priory Business Park, Bedford
    Active Corporate (3 parents)
    Equity (Company account)
    -17 GBP2024-03-31
    Officer
    icon of calendar 2009-03-01 ~ 2012-10-31
    IIF 1777 - Director → ME
  • 1482
    icon of address Roads Depot, Tongue, Lairg, Sutherland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    137,737 GBP2025-03-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-06-21
    IIF - Director → ME
  • 1483
    ABBEYCARE SCOTLAND LIMITED - 2016-04-29
    BLIN HOLDINGS LIMITED - 2015-11-13
    ABBEYCARE SCOTLAND LIMITED - 2015-11-11
    ABBEYCARE NEWCO LIMITED - 2012-03-16
    icon of address Gcrr, Third Floor, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,356 GBP2016-02-29
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-11
    IIF 1403 - Director → ME
  • 1484
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    298 GBP2023-04-05
    Officer
    icon of calendar 2022-04-29 ~ 2022-06-21
    IIF 1918 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-06-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1485
    icon of address Circle House, 1-3 Highbury Station Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2011-04-28
    IIF 765 - Director → ME
  • 1486
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-07-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1487
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-07-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1488
    icon of address Adsetts House, 16 Europa View, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2004-09-06 ~ 2008-06-30
    IIF 1710 - Director → ME
  • 1489
    LOS ANGELES TIMES INTERNATIONAL, LTD. - 2012-12-21
    icon of address 202 West First Street, Los Angeles, California 90012, United States
    Converted / Closed Corporate (10 parents)
    Officer
    icon of calendar 2000-05-02 ~ 2011-09-30
    IIF 2903 - Director → ME
  • 1490
    icon of address C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    icon of calendar 2025-05-02 ~ 2025-05-02
    IIF 2373 - Director → ME
  • 1491
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195,624 GBP2018-02-28
    Officer
    icon of calendar 2012-02-10 ~ 2013-04-27
    IIF - Director → ME
  • 1492
    KB AUTOBODIES LIMITED - 2015-05-11
    OLIVER WARD (BRISTOL) LIMITED - 2013-09-30
    icon of address 58 North Street, Bedminster, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-07 ~ 2011-02-03
    IIF 2679 - Secretary → ME
  • 1493
    T.R.J. HOLDINGS LIMITED - 2023-09-11
    icon of address C/o T Richard Jones (betws) Ltd, Betws Industrial Park, Foundry Road, Ammanford, Carmarthenshire
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -65 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2002-06-18 ~ 2023-05-31
    IIF - Director → ME
  • 1494
    THE ESCAPE EVENTS CO. LIMITED - 2005-02-07
    KLUE COMMUNICATIONS LIMITED - 2004-08-10
    icon of address Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,861 GBP2019-03-31
    Officer
    icon of calendar 2000-03-20 ~ 2005-01-21
    IIF - Director → ME
  • 1495
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-07-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1496
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2007-09-17 ~ 2008-06-30
    IIF 1696 - Director → ME
  • 1497
    SHAREVALE LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-28
    IIF 2359 - Director → ME
  • 1498
    DJ & JW PROPERTIES LIMITED - 2003-11-17
    icon of address 112 Morden Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-16 ~ 2007-07-04
    IIF 2619 - Director → ME
  • 1499
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    icon of calendar 2019-01-22 ~ 2020-09-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-09-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1500
    TRANSMISSION ONLY LTD - 2011-01-10
    icon of address Finance & Administration Dept Unit 3 Severn Cross Distribution Park, Newhouse Farm Ind Estate, Chepstow, Monmouthshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,351,580 GBP2024-06-30
    Officer
    icon of calendar 2022-04-16 ~ 2023-11-10
    IIF 115 - Director → ME
  • 1501
    icon of address 12 Vaga Street, Hereford, Herefordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2015-07-01
    IIF - Secretary → ME
  • 1502
    icon of address At Dovetail Community Outreach Hillingdon Park Baptist Church, 25 Hercies Road, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    8,290 GBP2015-10-27
    Officer
    icon of calendar 2001-10-02 ~ 2003-07-13
    IIF 733 - Director → ME
  • 1503
    UBS SECURITIES LIMITED - 2021-10-13
    UBS WARBURG SECURITIES LTD. - 2003-06-06
    SBC WARBURG DILLON READ SECURITIES LTD. - 1998-06-29
    SBC WARBURG SECURITIES LTD - 1997-09-22
    S.G. WARBURG, AKROYD, ROWE & PITMAN, MULLENS SECURITIES LTD. - 1993-02-26
    S.G. WARBURG, ROWE & PITMAN, AKROYD LIMITED - 1986-07-07
    ROWE & PITMAN AKROYD & SMITHERS (U K) LIMITED - 1984-11-16
    icon of address 5 Broadgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1995-11-30
    IIF - Director → ME
    IIF - Director → ME
  • 1504
    icon of address 4 Sherborne Grove, West End, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-02 ~ 2013-04-27
    IIF - Director → ME
    icon of calendar 2004-08-02 ~ 2012-12-12
    IIF - Secretary → ME
  • 1505
    UKRAINE AUTO-LOAN FINANCE NO.1 PLC - 2006-08-25
    FLAREDRAGON PUBLIC LIMITED COMPANY - 2006-07-21
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2013-04-27
    IIF - Director → ME
  • 1506
    FINATLANTIC CAPITAL LIMITED - 2010-08-24
    icon of address 7 Davenport House, 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    27,022 GBP2024-12-31
    Officer
    icon of calendar 2004-06-14 ~ 2005-03-29
    IIF 1552 - Director → ME
  • 1507
    LASER GIFT LTD - 2014-06-30
    icon of address 84 Denshaw Grove, Morley, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,909 GBP2019-01-31
    Officer
    icon of calendar 2014-12-10 ~ 2016-11-24
    IIF 377 - Director → ME
  • 1508
    icon of address 207 Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ 2024-09-30
    IIF 2121 - Director → ME
    icon of calendar 2024-10-23 ~ 2025-02-12
    IIF 2122 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ 2024-10-16
    IIF 1006 - Ownership of voting rights - 75% or more OE
    IIF 1006 - Right to appoint or remove directors OE
    IIF 1006 - Ownership of shares – 75% or more OE
    icon of calendar 2024-10-24 ~ 2025-02-12
    IIF 1007 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1007 - Ownership of shares – 75% or more OE
    IIF 1007 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 1509
    icon of address 5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 1993-02-05 ~ 1995-06-26
    IIF - Director → ME
  • 1510
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2005-10-11 ~ 2008-06-30
    IIF 1671 - Director → ME
  • 1511
    ADVISER (120) LIMITED - 1990-02-13
    icon of address Kettering Parkway, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -436,946 GBP2019-12-31
    Officer
    icon of calendar 1996-09-09 ~ 1997-04-07
    IIF 791 - Director → ME
  • 1512
    icon of address Chesley Cottage Bull Lane, Newington, Sittingbourne, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ 2017-03-10
    IIF 473 - Director → ME
  • 1513
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1639 - Director → ME
  • 1514
    icon of address 37 Crowland Road, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,956 GBP2024-09-30
    Officer
    icon of calendar 2022-12-09 ~ 2023-01-06
    IIF 1825 - Director → ME
  • 1515
    icon of address S10-s12, Audley House Northbridge Road, Berkhamsted, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,441 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-05 ~ 2019-12-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1516
    icon of address C/o Neighbourhood Properties, 3 Glebland Street, Merthyr Tydfil, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,099 GBP2025-04-30
    Officer
    icon of calendar 2015-12-03 ~ 2020-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-01-11
    IIF 2203 - Ownership of voting rights - 75% or more OE
    IIF 2203 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF - Ownership of shares – 75% or more OE
  • 1517
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,966 GBP2023-09-30
    Officer
    icon of calendar 2019-05-13 ~ 2021-11-17
    IIF 447 - Director → ME
  • 1518
    icon of address Unit 12 Branbridges Industrial Estate, East Peckham, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,881 GBP2024-05-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-05-09
    IIF 255 - Director → ME
  • 1519
    icon of address Office 1, 36 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-16 ~ 2019-08-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-08-22
    IIF - Ownership of shares – 75% or more OE
  • 1520
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2021-04-05
    Officer
    icon of calendar 2019-06-19 ~ 2019-09-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-09-05
    IIF - Ownership of shares – 75% or more OE
  • 1521
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-04 ~ 2019-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ 2019-07-01
    IIF - Ownership of shares – 75% or more OE
  • 1522
    NO. 162 LEICESTER LIMITED - 1991-07-23
    icon of address Bordon Hill Nurseries, Bordon Hill, Stratford Upon Avon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 1991-03-06 ~ 1991-05-01
    IIF 2262 - Director → ME
    icon of calendar 1991-03-06 ~ 1992-05-08
    IIF 2706 - Secretary → ME
  • 1523
    icon of address Adsetts House, 16 Europa View, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,350 GBP2021-12-31
    Officer
    icon of calendar 2006-03-17 ~ 2008-06-30
    IIF 1596 - Director → ME
  • 1524
    icon of address First Floor, 41 Chalton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2005-06-07
    IIF 1549 - Director → ME
  • 1525
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-11-12 ~ 2016-04-08
    IIF - Director → ME
  • 1526
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2015-12-04 ~ 2019-05-23
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-23
    IIF 1365 - Ownership of shares – 75% or more OE
  • 1527
    icon of address 20 Lon Olwen, Kinmel Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2021-04-05
    Officer
    icon of calendar 2019-05-23 ~ 2019-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2019-05-27
    IIF - Ownership of shares – 75% or more OE
  • 1528
    icon of address Provincial House, 3 Goldington Road, Bedford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,189 GBP2024-07-31
    Officer
    icon of calendar 2018-09-21 ~ 2022-06-24
    IIF 1774 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2018-10-02
    IIF 1200 - Right to appoint or remove directors OE
    IIF 1200 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1200 - Ownership of shares – More than 50% but less than 75% OE
  • 1529
    icon of address 5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 1993-01-27 ~ 1995-06-26
    IIF - Director → ME
  • 1530
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-07-01
    IIF - Ownership of shares – 75% or more OE
  • 1531
    icon of address Flat 2 Warley Lodge, 16 Denton Road, Eastbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    372 GBP2024-12-31
    Officer
    icon of calendar 2018-03-16 ~ 2020-03-06
    IIF - Director → ME
  • 1532
    HAPPYSTORE LIMITED - 2001-12-21
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    223,350 GBP2021-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1605 - Director → ME
  • 1533
    WARREN INSULATION PLC - 2020-09-23
    WARREN INSULATION DISTRIBUTORS LIMITED - 1989-05-31
    WRONG DATE GIVEN WARREN INSULATION DISTRIBUTORS LIMITED - 1989-05-15
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2008-06-30
    IIF 1620 - Director → ME
  • 1534
    icon of address Centre For Independent Living, Beaufort Street, Warrington, Cheshire
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    591,303 GBP2021-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2023-02-28
    IIF 154 - Director → ME
  • 1535
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2007-05-01 ~ 2008-06-30
    IIF 1645 - Director → ME
  • 1536
    icon of address 1 Post Office House 184 Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ 2020-02-06
    IIF 2832 - Director → ME
  • 1537
    icon of address Unit J, Durban Road, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2012-05-01
    IIF 2831 - Director → ME
  • 1538
    icon of address 8 Newlay Lane, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF - Director → ME
    icon of calendar 2014-11-03 ~ 2015-03-01
    IIF - Secretary → ME
  • 1539
    icon of address Weare School, Nottinghill Way, Weare, Somerset
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2012-08-31
    IIF 1913 - Director → ME
  • 1540
    WEBB IVORY LIMITED - 1982-05-18
    icon of address Bdo Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 1999-02-01
    IIF 790 - Director → ME
  • 1541
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,306 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 1571 - Director → ME
  • 1542
    R.J.& T.WORMELL LIMITED - 2000-03-31
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    30,000 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2008-06-30
    IIF 1581 - Director → ME
  • 1543
    icon of address The Swimming Pool, Week, Tavistock, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    14,818 GBP2024-06-30
    Officer
    icon of calendar 2005-06-23 ~ 2008-05-09
    IIF - Director → ME
  • 1544
    icon of address Unit 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 1063 - Ownership of shares – More than 50% but less than 75% OE
  • 1545
    WEIR SCAFFOLDING LIMITED - 2022-06-22
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,529 GBP2020-08-31
    Officer
    icon of calendar 2005-02-14 ~ 2022-04-11
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2022-03-31
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 1546
    CENTRAL VISIONPLUS LIMITED - 1997-12-05
    TUNEDEAL LIMITED - 1997-11-24
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-11 ~ 2019-10-31
    IIF 2551 - Director → ME
  • 1547
    COUNTMEIN LIMITED - 1998-05-13
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2019-10-31
    IIF 2550 - Director → ME
  • 1548
    icon of address All Saints' Church Annex, Inmans Row, Woodford Green, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-26 ~ 2021-10-11
    IIF 877 - Director → ME
  • 1549
    RECT-DATE AMD'D FROM 5 - 1988-03-23
    icon of address 87 87, York Street, London, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    89,250 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-09-16 ~ 2024-11-15
    IIF - Has significant influence or control OE
  • 1550
    icon of address 5-11 Mortimer Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,560 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-01-22 ~ 2023-10-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1551
    icon of address 5-7 Alexandra Road, Hemel Hempstead, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 1993-02-05 ~ 1995-06-26
    IIF - Director → ME
  • 1552
    icon of address The Railway Station, Bishops Lydeard, Taunton, Somerset
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-26 ~ 2016-02-27
    IIF 2992 - Director → ME
  • 1553
    WEST SOMERSET STEAM RAILWAY TRUST LIMITED (THE) - 2021-01-12
    icon of address The Railway Station Station Road, Bishops Lydeard, Taunton, Somerset, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2016-03-24
    IIF 2991 - Director → ME
  • 1554
    icon of address 41 Chalton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ 2005-06-07
    IIF 1548 - Director → ME
  • 1555
    icon of address 158c Bebington Road, Bebington, Wirral, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    10 GBP2022-06-30
    Officer
    icon of calendar 2021-06-18 ~ 2022-11-01
    IIF 2509 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2022-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1556
    icon of address Westbay House, Blackthorne Road, Colnbrook, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,065,542 GBP2024-10-31
    Officer
    icon of calendar 1993-10-28 ~ 2003-10-03
    IIF 1724 - Director → ME
  • 1557
    QUAYSHELFCO 1027 LIMITED - 2003-09-03
    icon of address Westbury Dairies Stephenson Road, Northacre Industrial Park, Westbury, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2018-05-02
    IIF 11 - Director → ME
  • 1558
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,726 GBP2024-12-31
    Officer
    icon of calendar 2005-08-15 ~ 2007-09-01
    IIF - Director → ME
  • 1559
    icon of address 53 High Street, Swanage, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2001-11-10 ~ 2003-03-11
    IIF - Director → ME
  • 1560
    icon of address 323 Market Lane, Swalwell, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2017-01-09 ~ 2017-05-05
    IIF 1718 - Director → ME
    icon of calendar 2017-01-09 ~ 2017-05-05
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-05-05
    IIF 2651 - Has significant influence or control OE
  • 1561
    icon of address 18 Whinmoor Drive, Clayton West, Huddersfield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-10-14 ~ 2012-01-31
    IIF - Director → ME
  • 1562
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    108,121 GBP2018-12-31
    Officer
    icon of calendar 2001-08-31 ~ 2008-06-30
    IIF 1684 - Director → ME
  • 1563
    icon of address 21 St Thomas Street, Bristol
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-27 ~ 2013-04-27
    IIF 1557 - Director → ME
  • 1564
    WHITTLESEY INDOOR BOWLS AND PETANQUE COMPLEX LIMITED - 2017-01-19
    icon of address 194-198 Station Road, Whittlesey, Peterborough, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    78,566 GBP2024-08-31
    Officer
    icon of calendar 2015-04-24 ~ 2018-04-20
    IIF 2015 - Director → ME
    icon of calendar 2015-04-24 ~ 2018-04-20
    IIF - Secretary → ME
  • 1565
    ADOR LIMITED - 1999-10-13
    icon of address 61 Malone Road, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    72,787 GBP2024-08-31
    Officer
    icon of calendar 1999-10-12 ~ 2005-04-12
    IIF - Director → ME
  • 1566
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2021-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2008-06-30
    IIF 1580 - Director → ME
  • 1567
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    150,041 GBP2024-02-29
    Officer
    icon of calendar 2013-02-15 ~ 2018-02-16
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-16
    IIF - Has significant influence or control OE
  • 1568
    icon of address Pelican House, 119c Eastbank Street, Southport, Merseyside
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    122,093 GBP2023-06-30
    Officer
    icon of calendar 2001-06-26 ~ 2007-07-01
    IIF 1353 - Director → ME
  • 1569
    icon of address W&w Llp, 3a Cyril Mansions Prince Of Wales Drive, Battersea, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-10
    IIF - LLP Designated Member → ME
    icon of calendar 2014-04-01 ~ 2014-07-01
    IIF 2494 - LLP Member → ME
  • 1570
    icon of address Totteroak Courtyard Horton, Chipping Sodbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-11-05 ~ 2012-03-31
    IIF - Director → ME
  • 1571
    icon of address Totteroak Courtyard Horton, Chipping Sodbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,011,129 GBP2024-12-31
    Officer
    icon of calendar ~ 2012-03-31
    IIF - Director → ME
  • 1572
    icon of address Unit 17, Mersey House 140 Speke Road, Garston, Liverpool, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    40,016 GBP2024-06-30
    Officer
    icon of calendar 2012-06-12 ~ 2021-01-11
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-01-11
    IIF 1251 - Ownership of shares – More than 50% but less than 75% OE
  • 1573
    icon of address C/o Frp Advisory Trading Limited 2nd Floor, 120 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    758,449 GBP2021-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2022-08-02
    IIF 279 - Director → ME
  • 1574
    icon of address Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    279 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ 2021-03-31
    IIF 1527 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1527 - Ownership of shares – More than 25% but not more than 50% OE
  • 1575
    icon of address 57 Grove Close, Thulston, Derby
    Active Corporate (1 parent)
    Equity (Company account)
    939,406 GBP2025-03-31
    Officer
    icon of calendar 2008-07-30 ~ 2010-06-13
    IIF 2680 - Secretary → ME
  • 1576
    icon of address Unit 2/2 Butlerfield Industrial Estate, Bonnyrigg, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    381,039 GBP2024-03-31
    Officer
    icon of calendar 1999-02-22 ~ 2005-09-30
    IIF - Director → ME
  • 1577
    icon of address 4385, 15314244 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 2024-01-23
    IIF 1320 - Right to appoint or remove directors OE
    IIF 1320 - Ownership of voting rights - 75% or more OE
    IIF 1320 - Ownership of shares – 75% or more OE
  • 1578
    icon of address Flat 4 56 Ventnor Villas, Hove, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    79,404 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2023-10-27
    IIF - Director → ME
  • 1579
    icon of address 12 Winchester Court Duchess Way, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,242 GBP2025-03-31
    Officer
    icon of calendar 1998-04-22 ~ 2020-01-01
    IIF - Director → ME
    icon of calendar 2004-01-01 ~ 2015-01-01
    IIF - Secretary → ME
  • 1580
    WINDMILL HILLS (GATESHEAD) LIMITED - 1998-09-16
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-02-23 ~ 1998-11-30
    IIF 1398 - Director → ME
  • 1581
    DAVIES & TATE FINANCIAL SERVICES LIMITED - 1996-12-23
    DAVIES & TATE (SYSTEMS) LIMITED - 1988-01-21
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-12-31
    Officer
    icon of calendar 2006-10-24 ~ 2008-06-30
    IIF 1595 - Director → ME
  • 1582
    icon of address C/o Ec Mot's And Service Centre Wingfield Terrace, Llanbradach, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -49,064 GBP2025-03-30
    Officer
    icon of calendar 2011-09-12 ~ 2024-04-30
    IIF 1930 - Director → ME
  • 1583
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    162,564 GBP2024-11-30
    Officer
    icon of calendar 2008-12-02 ~ 2013-04-27
    IIF - Director → ME
  • 1584
    icon of address 1 Tarran Way South, Tarran Industrial Estate, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    363,977 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1585
    icon of address Foden House, 47 London Road, Alderley Edge, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    476,653 GBP2024-03-31
    Officer
    icon of calendar 2019-12-11 ~ 2022-03-11
    IIF - Director → ME
  • 1586
    icon of address 2 Lace Market Square, Nottingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-03-07 ~ 2016-08-31
    IIF 1810 - Director → ME
  • 1587
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1658 - Director → ME
  • 1588
    icon of address 1 Steam Court, North Hykeham, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ 2025-07-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ 2025-07-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1589
    icon of address 43-45 Powis Street, Woolwich, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-24 ~ 2024-04-08
    IIF 94 - Director → ME
  • 1590
    icon of address 43-45 Powis Street, Woolwich, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-10-24 ~ 2024-04-08
    IIF 93 - Director → ME
  • 1591
    WORKING LIMITED - 2014-10-03
    icon of address Unit 8, Llandygai Industrial Estate, Bangor
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-09-01 ~ 1999-06-01
    IIF - Director → ME
    icon of calendar 1997-09-01 ~ 2018-09-28
    IIF - Secretary → ME
  • 1592
    ASHWEST LIMITED - 2006-09-08
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2003-07-09 ~ 2008-06-30
    IIF 1597 - Director → ME
  • 1593
    icon of address Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,040,505 GBP2015-05-31
    Officer
    icon of calendar 2002-03-22 ~ 2015-10-29
    IIF - Director → ME
  • 1594
    icon of address 44a High Street, Pelsall, Walsall, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2011-06-30
    IIF - Director → ME
  • 1595
    WSOTW LTD
    - now
    FACILITY ANGELS LTD - 2019-08-21
    WSOTW LTD - 2019-03-08
    SKYLINE WIRELESS INTELLIGENT COMMUNICATIONS LTD - 2019-09-09
    DALYA LTD - 2022-05-16
    icon of address Unit 5 Spring Rise, Haverhill, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,335 GBP2022-06-30
    Officer
    icon of calendar 2019-03-08 ~ 2020-05-27
    IIF 938 - Director → ME
  • 1596
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ 2022-02-15
    IIF - Director → ME
  • 1597
    icon of address Units 1-8 Estuary Road, Queensway Meadow Industrial, Estate Newport, Gwent
    Active Corporate (6 parents)
    Equity (Company account)
    3,866,058 GBP2024-12-31
    Officer
    icon of calendar 2005-05-09 ~ 2022-06-30
    IIF - Secretary → ME
  • 1598
    YIEWSLEY CORNERSTONE CENTRE LIMITED - 2016-03-25
    CORNERSTONE CENTRE - YIEWSLEY - 2016-02-26
    icon of address 37 Pinewood Green, Iver, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,559 GBP2024-03-31
    Officer
    icon of calendar 2016-11-04 ~ 2019-01-19
    IIF - Director → ME
  • 1599
    icon of address 1 Wellheads Avenue, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-01 ~ 2002-01-01
    IIF - Director → ME
  • 1600
    WEST GLAMORGAN FORUM - 2007-06-28
    icon of address Forge Fach Community Resource Centre Hebron Road, Clydach, Swansea, Wales
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    22,426 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-12-11
    IIF 2271 - Director → ME
  • 1601
    KOMFORT INSULATION SUPPLIES LTD. - 2001-03-16
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -625,229 GBP2024-12-31
    Officer
    icon of calendar 2001-12-31 ~ 2008-06-30
    IIF 1716 - Director → ME
  • 1602
    ALTCROSS LIMITED - 2015-09-09
    icon of address 54 Eaton Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    311,377 GBP2017-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2015-12-31
    IIF 477 - 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.