Downe House School

  • Active
  • Incorporated on 12 Sep 1991

Reg Address: Downe House School Hermitage Road, Cold Ash, Thatcham RG18 9JJ, England

Previous Names:
Charis (24) Limited - 12 Sep 1991

Company Classifications:
85310 - General secondary education


  • Summary The company with name "Downe House School" is a private-limited-guarant-nsc and located in Downe House School Hermitage Road, Cold Ash, Thatcham RG18 9JJ. Downe House School is currently in active status and it was incorporated on 12 Sep 1991 (33 years 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 May 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Downe House School.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Edward Francis Patrick Valletta Secretary 2 Mar 2023 - Active
2 Nicholas John Dillon Woods Director 10 Nov 2022 British Active
3 Paola Diana Director 3 Mar 2022 British Resigned
15 Mar 2024
4 Sally Kathleen Mcnair Scott Director 3 Mar 2022 British Active
5 Caroline Elizabeth Ross Director 25 Nov 2021 British Active
6 Timothy Montfort Boucher Director 28 Nov 2019 British Active
7 Timothy Montfort Boucher Director 28 Nov 2019 British Active
8 Elizabeth Jane Clarke Director 29 Nov 2018 British Active
9 Mark Alexander Wippell Director 29 Nov 2018 British Resigned
25 Nov 2021
10 Elizabeth Jane Clarke Director 29 Nov 2018 British Active
11 Mark Alexander Wippell Director 29 Nov 2018 British Active
12 Clare Iona Ratnage Director 29 Nov 2018 British Active
13 Joseph John Smith Director 17 Nov 2017 British Active
14 Joseph John Smith Director 17 Nov 2017 British Active
15 Mark Keoki Ridley Director 29 Sep 2016 British Active
16 Mark Keoki Ridley Director 29 Sep 2016 British Active
17 Christopher O'Kane Director 19 Nov 2015 British Active
18 Fiona Mary Holmes Director 19 Nov 2015 British Active
19 Fiona Mary Holmes Director 19 Nov 2015 British Active
20 Christopher O'Kane Director 19 Nov 2015 British Active
21 Veryan Jane Richards Director 25 Sep 2014 British Active
22 Veryan Jane Richards Director 25 Sep 2014 British Active
23 Christopher Graham Radford Director 28 Nov 2013 British Resigned
25 Feb 2021
24 Caroline Ann Cunningham Director 28 Nov 2013 British Active
25 Nicholas Hornby Director 28 Nov 2013 - Active
26 Caroline Ann Cunningham Director 28 Nov 2013 British Resigned
10 Jun 2021
27 Anthony Lloyd Robinson Director 10 Mar 2011 British Resigned
25 Sep 2014
28 Simon Charles Creedy-Smith Director 10 Mar 2011 British Resigned
26 Nov 2020
29 Joanna Margaret Grant Peterkin Director 25 Nov 2010 British Resigned
28 Nov 2019
30 Colin Bernard Kauntze-Cockburn Secretary 1 Apr 2009 - Active
31 Colin Bernard Kauntze-Cockburn Secretary 1 Apr 2009 British Resigned
3 Mar 2023
32 Matthew John Lushintgon Kirk Director 23 Mar 2009 British Resigned
1 Oct 2020
33 Anne Frances Hazlitt Director 27 Nov 2008 British Active
34 Nicholas Roger Gold Director 11 Jun 2008 British Resigned
16 Nov 2017
35 Jonathan Stuart Butler Frere Secretary 16 Jul 2007 - Resigned
1 Apr 2009
36 Colin Denis Keogh Director 28 Nov 2006 British Resigned
19 Nov 2015
37 John Holmes Stephen Director 14 Jun 2006 British Resigned
19 Nov 2015
38 Clare Greta Alsop Director 14 Jun 2006 British Resigned
6 Jun 2013
39 Stuart Jackson Robinson Director 16 Mar 2006 British Resigned
19 Nov 2015
40 Richard Charles Farquhar Director 15 Jun 2005 British Resigned
27 Nov 2014
41 Bridget Nancy Wheeler Director 9 Mar 2005 British Resigned
27 Nov 2014
42 Timothy Maybury Hastie Smith Director 16 Jun 2004 British Resigned
23 Sep 2005
43 David Stannard Jenkins Director 7 Jan 2003 British Resigned
16 Nov 2011
44 David Stannard Jenkins Director 7 Jan 2003 British Resigned
16 Nov 2011
45 Charles Christopher Marnham Director 21 Nov 2002 British Resigned
23 Sep 2004
46 Diana Rosemary Flint Director 19 Jun 2002 British Resigned
16 Nov 2011
47 Jean Grant Scott Director 28 Mar 2001 British Resigned
25 Nov 2010
48 David Ronald Male Director 26 Mar 2000 British Resigned
27 Nov 2007
49 Richard Douglas Marsh Director 16 Sep 1999 British Resigned
27 Nov 2008
50 James Roger Crompton Lupton Director 17 Mar 1999 - Resigned
28 Nov 2006
51 Colin Thomas Scott-Dempster Director 26 Nov 1998 British Resigned
21 Nov 2002
52 Eric Peter Pfaff Director 12 Mar 1998 Irish Resigned
27 Nov 2003
53 Laurence Edward Ellis Director 22 Nov 1997 British Resigned
27 Nov 2003
54 Anthony Jack Pitchers Secretary 1 Aug 1997 - Resigned
16 Jul 2007
55 Frances Jane Claire Louth Director 12 Jun 1997 British Resigned
1 Feb 2006
56 Camilla Jane Hughes Director 12 Jun 1997 British Resigned
28 Nov 2006
57 Penelope Penney Director 23 Apr 1997 British Resigned
23 Nov 2000
58 Perdita Mary Hunt Director 23 Apr 1997 British Resigned
21 Jul 2002
59 Diana Evelyn Miller Director 23 Apr 1997 British Resigned
16 Mar 2006
60 Richard William James Parry Director 23 Apr 1997 British Resigned
18 Jun 2015
61 John Neild Donegan Secretary 12 Mar 1997 - Resigned
1 Aug 1997
62 Nigel Mervyn Sutherland Rich Director 12 Jun 1996 British Resigned
12 Jun 2008
63 Nigel Mervyn Sutherland Rich Director 12 Jun 1996 British Resigned
12 Jun 2008
64 George Patrick Francis Inge Director 16 Apr 1996 British Resigned
16 Jun 2004
65 John Graham Cottingham Director 14 Nov 1995 British Resigned
17 Oct 1996
66 Mary Lunn Director 1 Oct 1995 British Resigned
16 Jul 1997
67 Michael James Sant Secretary 24 May 1995 British Resigned
12 Mar 1997
68 Patricia Mary Scott Director 19 Dec 1994 British Resigned
22 Nov 1997
69 Jennifer Jane Gould Director 1 Dec 1994 British Resigned
22 Nov 1997
70 Lance Edward Spurrier Secretary 14 Aug 1994 - Resigned
12 May 1995
71 John Alexander Kirk Wilson Secretary 18 Feb 1994 - Resigned
8 Aug 1994
72 Lance Edward Spurrier Secretary 22 Nov 1993 - Resigned
18 Feb 1994
73 Richard William Beard Director 1 Oct 1993 British Resigned
4 Feb 1998
74 James Lane Tuckey Director 1 Sep 1993 British Resigned
10 Nov 1995
75 David Harcourt-Smith Director 6 Mar 1993 British Resigned
19 Mar 1996
76 Alexander James Otway Ritchie Director 8 Oct 1992 British Resigned
22 Nov 1998
77 Charles St Georges Rich Secretary 8 Oct 1992 - Resigned
22 Nov 1993
78 Valerie June Hammond Director 8 Oct 1992 British Resigned
23 Apr 1997
79 Susan Catherine Beresford Sinclair Director 8 Oct 1992 British Resigned
22 Nov 1998
80 Natalie Kathleen Wheen Director 8 Oct 1992 British Resigned
1 Jan 1998
81 Jeremy John Francis Francis Director 8 Oct 1992 British Resigned
10 May 1994
82 Hilary Frances Wild Director 8 Oct 1992 British Resigned
17 Mar 1999
83 William Oliver Farrer Director 8 Oct 1992 British Resigned
23 Apr 1997
84 Mary Warnock Director 8 Oct 1992 British Resigned
4 Oct 1993
85 John Simon Dear Director 8 Oct 1992 British Resigned
23 Apr 1997
86 Andrew Frederick Wallace-Hadrill Director 8 Oct 1992 British Resigned
14 Jun 1995
87 James Michael Tyrrell Director 8 Oct 1992 British Resigned
4 Oct 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
20 Aug 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Downe House School.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 17 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 19 Mar 2024 Download PDF
3 Confirmation Statement - No Updates 29 Aug 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 20 Jun 2023 Download PDF
5 Accounts - Group 16 Feb 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 1 Dec 2022 Download PDF
7 Confirmation Statement - No Updates 23 Aug 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 23 Jun 2021 Download PDF
9 Accounts - Group 17 May 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 12 Mar 2021 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 1 Dec 2020 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 5 Oct 2020 Download PDF
1 Pages
13 Confirmation Statement - No Updates 27 Aug 2020 Download PDF
3 Pages
14 Accounts - Group 16 Dec 2019 Download PDF
47 Pages
15 Officers - Termination Director Company With Name Termination Date 2 Dec 2019 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 2 Dec 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 21 Aug 2019 Download PDF
3 Pages
18 Accounts - Group 14 Jan 2019 Download PDF
46 Pages
19 Officers - Appoint Person Director Company With Name Date 5 Dec 2018 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 4 Dec 2018 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 4 Dec 2018 Download PDF
2 Pages
22 Confirmation Statement - No Updates 21 Aug 2018 Download PDF
3 Pages
23 Accounts - Group 30 Nov 2017 Download PDF
45 Pages
24 Officers - Termination Director Company With Name Termination Date 17 Nov 2017 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 17 Nov 2017 Download PDF
2 Pages
26 Confirmation Statement - No Updates 21 Aug 2017 Download PDF
3 Pages
27 Accounts - Group 22 Dec 2016 Download PDF
46 Pages
28 Officers - Appoint Person Director Company With Name Date 4 Oct 2016 Download PDF
2 Pages
29 Confirmation Statement - Updates 25 Aug 2016 Download PDF
4 Pages
30 Accounts - Group 11 Dec 2015 Download PDF
44 Pages
31 Officers - Termination Director Company With Name Termination Date 27 Nov 2015 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 27 Nov 2015 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 27 Nov 2015 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 27 Nov 2015 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 27 Nov 2015 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 27 Nov 2015 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date No Member List 21 Aug 2015 Download PDF
12 Pages
38 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
1 Pages
40 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
1 Pages
41 Accounts - Group 16 Dec 2014 Download PDF
43 Pages
42 Officers - Termination Director Company With Name Termination Date 7 Oct 2014 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 7 Oct 2014 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date No Member List 21 Aug 2014 Download PDF
15 Pages
45 Accounts - Group 16 Dec 2013 Download PDF
43 Pages
46 Officers - Appoint Person Director Company With Name 5 Dec 2013 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 5 Dec 2013 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name 5 Dec 2013 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date No Member List 13 Sep 2013 Download PDF
13 Pages
50 Officers - Termination Director Company With Name 10 Jun 2013 Download PDF
1 Pages
51 Accounts - Group 12 Dec 2012 Download PDF
43 Pages
52 Officers - Change Person Director Company With Change Date 19 Sep 2012 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date No Member List 19 Sep 2012 Download PDF
15 Pages
54 Resolution 22 Jun 2012 Download PDF
5 Pages
55 Incorporation - Memorandum Articles 22 Jun 2012 Download PDF
31 Pages
56 Accounts - Group 2 Dec 2011 Download PDF
43 Pages
57 Officers - Termination Director Company With Name 18 Nov 2011 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 18 Nov 2011 Download PDF
1 Pages
59 Officers - Appoint Person Director Company With Name 14 Sep 2011 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 14 Sep 2011 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 14 Sep 2011 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date No Member List 14 Sep 2011 Download PDF
16 Pages
63 Officers - Change Person Director Company With Change Date 13 Sep 2011 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 13 Sep 2011 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 13 Sep 2011 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 17 Mar 2011 Download PDF
2 Pages
67 Accounts - Group 22 Dec 2010 Download PDF
43 Pages
68 Officers - Appoint Person Director Company With Name 29 Nov 2010 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 26 Nov 2010 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date No Member List 11 Oct 2010 Download PDF
15 Pages
71 Officers - Change Person Director Company With Change Date 11 Oct 2010 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 8 Oct 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 8 Oct 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 8 Oct 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 8 Oct 2010 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 8 Oct 2010 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 8 Oct 2010 Download PDF
2 Pages
78 Accounts - Full 15 Dec 2009 Download PDF
43 Pages
79 Annual Return - Legacy 15 Sep 2009 Download PDF
6 Pages
80 Officers - Legacy 27 May 2009 Download PDF
2 Pages
81 Officers - Legacy 6 Apr 2009 Download PDF
1 Pages
82 Officers - Legacy 6 Apr 2009 Download PDF
1 Pages
83 Officers - Legacy 2 Apr 2009 Download PDF
2 Pages
84 Officers - Legacy 4 Feb 2009 Download PDF
1 Pages
85 Accounts - Group 4 Dec 2008 Download PDF
42 Pages
86 Officers - Legacy 13 Oct 2008 Download PDF
1 Pages
87 Officers - Legacy 13 Oct 2008 Download PDF
1 Pages
88 Annual Return - Legacy 13 Oct 2008 Download PDF
10 Pages
89 Officers - Legacy 30 Sep 2008 Download PDF
2 Pages
90 Officers - Legacy 25 Jun 2008 Download PDF
1 Pages
91 Officers - Legacy 14 Dec 2007 Download PDF
1 Pages
92 Accounts - Group 13 Dec 2007 Download PDF
42 Pages
93 Annual Return - Legacy 27 Sep 2007 Download PDF
9 Pages
94 Officers - Legacy 22 Jul 2007 Download PDF
1 Pages
95 Officers - Legacy 22 Jul 2007 Download PDF
2 Pages
96 Officers - Legacy 11 Jan 2007 Download PDF
4 Pages
97 Officers - Legacy 28 Dec 2006 Download PDF
1 Pages
98 Officers - Legacy 28 Dec 2006 Download PDF
1 Pages
99 Accounts - Group 12 Dec 2006 Download PDF
40 Pages
100 Annual Return - Legacy 7 Nov 2006 Download PDF
10 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pilsner Urquell Investments B. V.
Mutual People: Timothy Montfort Boucher
Active
2 Ab Inbev Africa & Asia B.V.
Mutual People: Timothy Montfort Boucher
Active
3 Ab Inbev Europe B.V.
Mutual People: Timothy Montfort Boucher
Active
4 St Bede'S School Trust Sussex
Mutual People: Elizabeth Jane Clarke
Active
5 Fbg Holdings (Uk) Limited
Mutual People: Timothy Montfort Boucher
Active
6 Carlton And United Breweries Holdings (Uk) Limited
Mutual People: Timothy Montfort Boucher
Active
7 Foster'S Brands Limited
Mutual People: Timothy Montfort Boucher
Active
8 Hong Kong & China Moulds Limited
Mutual People: Fiona Mary Holmes
Active
9 Pilsner Urquell Company Limited
Mutual People: Timothy Montfort Boucher
Liquidation
10 Pilsner Urquell International Limited
Mutual People: Timothy Montfort Boucher
Liquidation
11 Ab Inbev America Holdings Limited
Mutual People: Timothy Montfort Boucher
Active
12 Ab Inbev Asia Holdings Limited
Mutual People: Timothy Montfort Boucher
Active
13 Ab Inbev Africa Holdings Ii Limited
Mutual People: Timothy Montfort Boucher
Active
14 Ab Inbev Africa Holdings Limited
Mutual People: Timothy Montfort Boucher
Active
15 Ab Inbev Africa Investments Limited
Mutual People: Timothy Montfort Boucher
Active
16 Anglemaster Limited
Mutual People: Timothy Montfort Boucher
Active
17 Dreamgame Limited
Mutual People: Timothy Montfort Boucher
Active
18 East West Oriental Brewing Company Limited
Mutual People: Timothy Montfort Boucher
Active
19 Ab Inbev Uk Investment Company Limited
Mutual People: Timothy Montfort Boucher
Active
20 Sab Limited
Mutual People: Timothy Montfort Boucher
Active
21 Kangaroo Ridge Wines Europe Limited
Mutual People: Timothy Montfort Boucher
Active
22 Tibsco Limited
Mutual People: Timothy Montfort Boucher
Active
23 Ab Inbev Corporate Services Limited
Mutual People: Timothy Montfort Boucher
Active
24 Ab Inbev Finance Sa Limited
Mutual People: Timothy Montfort Boucher
Active
25 Ab Inbev Southern Investments Limited
Mutual People: Timothy Montfort Boucher
Active
26 Ab Inbev Capital Uk Limited
Mutual People: Timothy Montfort Boucher
Active
27 Ab Inbev Holdings Sh Limited
Mutual People: Timothy Montfort Boucher
Active
28 Ab Inbev Horizon Limited
Mutual People: Timothy Montfort Boucher
Active
29 Ab Inbev Saf Limited
Mutual People: Timothy Montfort Boucher
Active
30 Ab Inbev Si Limited
Mutual People: Timothy Montfort Boucher
Active
31 Ab Inbev Southern Capital Limited
Mutual People: Timothy Montfort Boucher
Active
32 Abi Uk Holding 1 Limited
Mutual People: Timothy Montfort Boucher
Active
33 Abi Uk Holding 2 Limited
Mutual People: Timothy Montfort Boucher
Active
34 Abi Mexico Holding I Unlimited
Mutual People: Timothy Montfort Boucher
Active
35 Uk Interco 1 Limited
Mutual People: Timothy Montfort Boucher
Active
36 Abi Middle Americas Holding Ii Limited
Mutual People: Timothy Montfort Boucher
Active
37 Abi Southern Holding Ltd
Mutual People: Timothy Montfort Boucher
Active
38 Anheuser-Busch Europe Limited
Mutual People: Timothy Montfort Boucher
Active
39 Bourse Du Vin Limited
Mutual People: Timothy Montfort Boucher
Active
40 Brewman Group Limited
Mutual People: Timothy Montfort Boucher
Active
41 Fbg Brewery Holdings Uk Limited
Mutual People: Timothy Montfort Boucher
Active
42 Fbg International Limited
Mutual People: Timothy Montfort Boucher
Active
43 The Wine Exchange Limited
Mutual People: Timothy Montfort Boucher
Active
44 Ab Inbev Holdings Limited
Mutual People: Timothy Montfort Boucher
Active
45 Ab Inbev Australia Holdings Limited
Mutual People: Timothy Montfort Boucher
Active
46 Ab Inbev Global Business Services Limited
Mutual People: Timothy Montfort Boucher
Active
47 Fbg Treasury (Uk) Limited
Mutual People: Timothy Montfort Boucher
Active
48 Ab Inbev Holdings Europe Limited
Mutual People: Timothy Montfort Boucher
Active
49 Ab Inbev Holdings Sa Limited
Mutual People: Timothy Montfort Boucher
Active
50 Ab Inbev Uk Finance Company Limited
Mutual People: Timothy Montfort Boucher
Active
51 Abi Sab Group Holding Limited
Mutual People: Timothy Montfort Boucher
Active
52 Berkhamsted Schools Group
Mutual People: Joseph John Smith
Active
53 Ab Inbev International Brands Limited
Mutual People: Timothy Montfort Boucher
Active
54 Smart Works Charity
Mutual People: Fiona Mary Holmes
Active
55 Gray & Osbourn Limited
Mutual People: Fiona Mary Holmes
Active
56 Prospero World
Mutual People: Nicholas Hornby
Active
57 Downe House Foundation
Mutual People: Fiona Mary Holmes , Nicholas Hornby
Active
58 Prospero World Trading Limited
Mutual People: Nicholas Hornby
dissolved
59 Downe House International (Oman) Limited
Mutual People: Mark Keoki Ridley
Active
60 Downe House School Services Limited
Mutual People: Timothy Montfort Boucher
Active
61 Downe House International Limited
Mutual People: Mark Keoki Ridley
Active
62 Coda Limited
Mutual People: Christopher O'Kane
Active
63 Coda Group International Ltd.
Mutual People: Christopher O'Kane
Active
64 Unit4 Business Software Limited
Mutual People: Christopher O'Kane
Active
65 Unit4 Uk Software Holdings Limited
Mutual People: Christopher O'Kane
Active
66 Mcgill University Trust
Mutual People: Mark Keoki Ridley
Active
67 Anthology Fabrics And Wallcoverings Limited
Mutual People: Fiona Mary Holmes
Active
68 Finlay Street Services Ltd
Mutual People: Timothy Montfort Boucher
Active - Proposal To Strike Off
69 Zoffany Limited
Mutual People: Fiona Mary Holmes
Active
70 Sanderson Design Group Plc
Mutual People: Fiona Mary Holmes
Active
71 Arthur Sanderson & Sons Limited
Mutual People: Fiona Mary Holmes
Active
72 Sanderson Design Group Brands Limited
Mutual People: Fiona Mary Holmes
Active
73 Scion Fabrics And Wallcoverings Limited
Mutual People: Fiona Mary Holmes
Active
74 Harlequin Fabrics & Wallcoverings Limited
Mutual People: Fiona Mary Holmes
Active
75 Sentebale
Mutual People: Timothy Montfort Boucher
Active
76 Scion Living Limited
Mutual People: Fiona Mary Holmes
Active
77 Octavia Foundation
Mutual People: Fiona Mary Holmes
Active
78 Asahi Brands Uk Limited
Mutual People: Timothy Montfort Boucher
Active
79 Marks & Spencer Outlet Limited
Mutual People: Fiona Mary Holmes
Active
80 Betfair Group Limited
Mutual People: Anne Frances Hazlitt
Active
81 The Sporting Exchange Limited
Mutual People: Anne Frances Hazlitt
Active
82 Global Radio Limited
Mutual People: Anne Frances Hazlitt
Active
83 Stanhope Plc
Mutual People: Mark Keoki Ridley
Active
84 Trevisicks Pie Emporium Ltd
Mutual People: Mark Keoki Ridley
Liquidation
85 Gwr Group Limited
Mutual People: Anne Frances Hazlitt
Active
86 Global Media Group Services Limited
Mutual People: Anne Frances Hazlitt
Active