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

Smith, Paul Brian

    Related profiles found in government register
  • Smith, Paul Brian
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 1
  • Smith, Paul Brian
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 2
  • Smith, Paul
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badger Bank Cottage, Bomish Lane Lower Withington, Macclesfield, SK11 9DW, England

      IIF 3
  • Smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cemetry Road, Wombwell, Barnsley, South Yorkshire, S73 8HZ, United Kingdom

      IIF 4
  • Smith, Paul James
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wise Academies Head Office, Borodin Avenue, Sunderland, SR5 4NX, England

      IIF 5
  • Smith, Paul James
    British health and safety co born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fir Tree Lane, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, DH5 0GA, United Kingdom

      IIF 6
  • Smith, Paul
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 7
    • icon of address Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 8
    • icon of address 3 Bridgewater Way, Huyton, Liverpool, L36 0YF

      IIF 9
    • icon of address Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 10
    • icon of address Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 11
    • icon of address C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 12
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 13
  • Smith, Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henrietta Building, North Mersey Business Centre, Woodward Road Knowsley, Liverpool, Merseyside, L33 7UY, United Kingdom

      IIF 14
  • Smith, Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bridgewater Way, Liverpool, L36 0YF, United Kingdom

      IIF 15
  • Smith, Paul
    British qs born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 16
  • Smith, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 17
  • Smith, Paul
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 18
  • Smith, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 19
  • Smith, Paul Dale
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 20
  • Smith, Paul John
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 21
  • Smith, Paul
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, LU1 2SJ, United Kingdom

      IIF 22
    • icon of address 57, Grange Drive, Hoghton, Preston, Lancs, PR5 0LP, England

      IIF 23
  • Smith, Paul
    British caravan mechanic born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grange Drive, Hoghton, Preston, Lancs, PR5 0LP, England

      IIF 24
  • Smith, Paul
    British commissioning manager born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flynn House, Cardiff Road, Rhydyfelin, Pontypridd, CF37 5HP, Wales

      IIF 25
  • Smith, Paul
    British music entertainment born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address June House 2a Moor Lane, Strensall, York, North Yorkshire, YO32 5UQ

      IIF 26
  • Smith, Paul
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 27
  • Smith, Paul
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 28
  • Smith, Paul
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 29
    • icon of address Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 30
  • Smith, Paul
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 31 IIF 32
  • Smith, Paul
    British builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Bluebell Rise Grange Park, Northampton, Northamptonshire, NN4 5DF, England

      IIF 33
  • Smith, Paul James
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 34
  • Smith, Paul James
    British software engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Glyme Walk, Fords Farm, Calcot, Reading, RG31 7ZX, United Kingdom

      IIF 35
  • Smith, Paul Michael
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 36
  • Smith, Paul Michael
    British head of sourcing born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, United Kingdom

      IIF 37
  • Smith, Paul Robert
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 38
  • Smith, Paul Robert
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Onsite Commercial, Belgrave Road, Southampton, SO17 3AN, England

      IIF 39
  • Smith, Paul Robert
    British salesman born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 40
  • Smith, Paul-simon
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 41
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in England

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

      IIF 42
  • Smith, Paul-simon
    British quantity surveyor born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 43
  • Mr Paul Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123a, Allerton Road, Mossley Hill, Liverpool, L18 2DD, England

      IIF 44
  • Smith, Paul
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 45
  • Smith, Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 46
    • icon of address Oxford Street, Bilston, West Midlands, WV14 7DS

      IIF 47
  • Smith, Paul
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Nash Road, Redditch, Worcs, B98 7AS, England

      IIF 48
    • icon of address 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 49
  • Smith, Paul
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Seagrim Road, Bournemouth, Dorset, BH8 0BB

      IIF 50
    • icon of address 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 51
    • icon of address Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, BS35 3HQ

      IIF 52 IIF 53
  • Smith, Paul
    British group chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, BS35 3QH, United Kingdom

      IIF 54
  • Smith, Paul
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 55
    • icon of address 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 56
  • Smith, Paul
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Maiden Lane, Liverpool, L13 9AW, England

      IIF 57
  • Smith, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Maiden Lane, Liverpool, Merseyside, L13 9AN

      IIF 58
    • icon of address 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 59
  • Smith, Paul
    British multi-trader born in April 1965

    Resident in England

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

      IIF 60
  • Smith, Paul
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 61
    • icon of address Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 62
    • icon of address Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 63
    • icon of address 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 64
  • Smith, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 65
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 66
  • Smith, Paul
    British furniture sales born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 67
  • Smith, Paul
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, United Kingdom

      IIF 68
  • Smith, Paul
    British heating engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 69
  • Smith, Paul
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harberton Road, London, N19 3JR, England

      IIF 70
  • Smith, Paul
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cresswell Park, London, SE3 9RD, England

      IIF 71
  • Smith, Paul
    British secretary born in February 1984

    Resident in England

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

      IIF 72
  • Smith, Paul Andrew
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2.1, Building A2, 2 Appleby Yard, Soames Walk, London, SE10 0BJ, England

      IIF 73
  • Smith, Paul Andrew
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Montpelier Vale, London, SE3 0TA, England

      IIF 74
  • Smith, Paul Anthony
    British born in May 1969

    Resident in England

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

      IIF 75
  • Smith, Paul Anthony
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF, United Kingdom

      IIF 76
  • Smith, Paul David
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Manchester, M20 3EB, England

      IIF 77 IIF 78
    • icon of address 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 79
  • Smith, Paul David
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 80
  • Smith, Paul David
    British economic development consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 81
  • Smith, Paul James
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, L2 2DY, England

      IIF 82
  • Smith, Paul Jonathon
    British property investor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 83
  • Smith, Paul Robert
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Rickmansworth, Herts, WD3 1ER, England

      IIF 84
  • Mr Paul Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 85
    • icon of address Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 86
  • Mr Paul Smith
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH

      IIF 87
    • icon of address 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 88
  • Smith, Paul
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 89
  • Smith, Paul
    British marketing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Clifton Hill, Forton, Preston, PR3 0AR, England

      IIF 90
  • Smith, Paul
    British sales director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Clifton Hill, Forton Preston, PR3 0AR, United Kingdom

      IIF 91
  • Smith, Paul
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 92
    • icon of address 85, Bold Street, Liverpool, L1 4HF, England

      IIF 93 IIF 94
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 95
  • Smith, Paul
    British boxer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rgk Sport Limited, Fifth Floor, Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 96
  • Smith, Paul
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, New Court Way, Ormskirk, Lancashire, L39 2YT, England

      IIF 97
  • Smith, Paul
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 98
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99 IIF 100
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 101
  • Smith, Paul
    British sportsman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 102
  • Smith, Paul Simon
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 103
  • Mr Paul Brian Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 104
    • icon of address 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 105
  • Mr Paul Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 106
  • Mr Paul Smith
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Welham Road, London, SW16 6QH, England

      IIF 107
  • Mr Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lunham Road, London, SE19 1AA

      IIF 108
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 109
  • Mr Paul Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kings Road, Calf Heath, Wolverhampton, WV10 7DU

      IIF 110
  • Mr Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Bluebell Rise Grange Park, Northampton, NN4 5DF, England

      IIF 111
  • Smith, Paul
    British it management consultant born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 112
  • Smith, Paul
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 113
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 114
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
  • Smith, Paul
    British consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 116
  • Smith, Paul
    British trainer and consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 117
  • Smith, Paul Dale
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 118
  • Smith, Paul Dale
    English builder born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 119
  • Mr Paul Smith
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227, Norwood Road, March, Cambridgeshire, PE15 8JL, England

      IIF 120
  • Mr Paul Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 121
  • Mr Paul Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Harcourt Road, Windsor, Berkshire, SL4 5NA, England

      IIF 122
  • Mr Paul Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT

      IIF 123
  • Mr Paul Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 124
    • icon of address 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 125
    • icon of address 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 126
  • Mr Paul Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 127
    • icon of address Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 128 IIF 129
    • icon of address Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 130
    • icon of address 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 131
  • Mr Paul Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ

      IIF 132 IIF 133
  • Mr Paul Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harberton Road, London, N19 3JR, England

      IIF 134
  • Mr Paul Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cresswell Park, London, SE3 9RD, England

      IIF 135
  • Paul Smith
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Ritherup Lane, Rainhill, Prescot, L35 4NZ, England

      IIF 136
  • Paul Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 137
  • Smith, Paul
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 138
    • icon of address Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 139
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 140
    • icon of address 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 141
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 142 IIF 143 IIF 144
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 145
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 146 IIF 147 IIF 148
    • icon of address 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 150
  • Smith, Paul
    British company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 151
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, FK8 1AY, Scotland

      IIF 152 IIF 153
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 154 IIF 155
  • Smith, Paul
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 156
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 157 IIF 158
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 159
  • Smith, Paul
    British management consultant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 160
  • Smith, Paul
    British publican born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 161
  • Smith, Paul
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Newfield Way, St. Albans, Hertfordshire, AL4 0GB

      IIF 162
    • icon of address 25 Burrowfields, Burrowfield, Unit 25, Welwyn Garden City, AL7 4SS, England

      IIF 163
  • Smith, Paul
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Castlefields Gardens, Kintore, Inverurie, Aberdeenshire, AB51 0SJ, Scotland

      IIF 164
  • Smith, Paul Robert
    English director born in August 1978

    Resident in England

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

      IIF 165
  • Smith, Paul-simon
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 166
  • Mr Paul Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 167
  • Mr Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Bold Street, Liverpool, L1 4HF, England

      IIF 168
  • Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 169
  • Paul Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British chef born in June 1976

    Registered addresses and corresponding companies
    • icon of address 73, Tuffnells Way, Harpenden, Hertfordshire, AL5 3HS

      IIF 172
  • Smith, Paul
    British salesman born in June 1976

    Registered addresses and corresponding companies
    • icon of address 5 Pervin Road, Cosham, Portsmouth, Hampshire, PO6 3DE

      IIF 173
  • Smith, Paul
    British born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British retailer born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British engineer born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Aberdeenshire, AB31 4JF, Scotland

      IIF 178
  • Smith, Paul
    British instructor born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Torphins, AB31 4JF, Scotland

      IIF 179
  • Smith, Paul Anthony
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 180
  • Smith, Paul Anthony
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Paul Christopher
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 186
    • icon of address 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 187
  • Smith, Paul Christopher
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 188
  • Smith, Paul Christopher
    British removals born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Garland Road, Stanmore, Middlesex, HA7 1NR, England

      IIF 189
  • Smith, Paul Christopher
    British transport born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 190
  • Smith, Paul Michael
    British consultant company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 191
  • Smith, Paul Michael
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL, United Kingdom

      IIF 192
    • icon of address 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 193
    • icon of address 83a, Candleriggs, Glasgow, G1 1LF, Scotland

      IIF 194
    • icon of address Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 195
    • icon of address R W F House, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 196
  • Smith, Paul Robert
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, Merseyside, L1 4AR, United Kingdom

      IIF 197
  • Smith, Paul Robert
    English director born in March 1982

    Resident in England

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

      IIF 198
  • Mr Paul Smith
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 199
  • Paul Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 200
  • Smith, Paul
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Springfield Crescent, Carluke, ML8 4JP

      IIF 201
  • Smith, Paul
    British director born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Springfield Crescent, Carluke, ML8 4JP, United Kingdom

      IIF 202
  • Smith, Paul
    British purchasing manager born in June 1973

    Registered addresses and corresponding companies
    • icon of address 59 Lark Rise, Martlesham Heath, Ipswich, Suffolk, IP5 3SA

      IIF 203
  • Smith, Paul
    British roofing born in June 1973

    Registered addresses and corresponding companies
    • icon of address 143 Jeffereys Crescent, Huyton, Liverpool, Merseyside, L36 4JS

      IIF 204
  • Zammito-smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hough Lane, Wombwell, Barnsley, S73 0EG, England

      IIF 205
  • Mr Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT

      IIF 206
    • icon of address 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 207
    • icon of address Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 208 IIF 209
    • icon of address 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY

      IIF 210
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY

      IIF 211 IIF 212 IIF 213
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY

      IIF 214
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 215 IIF 216
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 217
  • Mr Paul Smith
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 4SS

      IIF 218
  • Paul Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Becontree Avenue, Dagenham, RM8 2UT, England

      IIF 219
  • Smith, Paul
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Dewi, Capel Dewi, Carmarthen, Dyfed, SA32 8AD, United Kingdom

      IIF 220
  • Smith, Paul
    born in April 1965

    Resident in England

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

      IIF 221
  • Smith, Paul
    British born in June 1965

    Registered addresses and corresponding companies
    • icon of address 58 Bridle Close, Paignton, Devon, TQ4 7ST

      IIF 222
  • Smith, Paul
    British broker born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 352, Rochester Road, Aylesford, ME20 7ED, United Kingdom

      IIF 226
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 227 IIF 228 IIF 229
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Maidstone, Kent, ME20 7ED, United Kingdom

      IIF 230 IIF 231
  • Smith, Paul
    British financial consultant born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 232
  • Smith, Paul
    British n a born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Holding Street, Rainham, Kent, ME8 7HE

      IIF 233
  • Smith, Paul
    British none born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lavender House, Main Road, Aylesby, Ne Lincolnshire, DN37 7AW, Uk

      IIF 234
  • Smith, Paul
    British company director born in May 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE

      IIF 235
  • Smith, Paul
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 236
  • Smith, Paul
    British company secretary born in June 1981

    Registered addresses and corresponding companies
    • icon of address 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 237
  • Sharon Morris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 238
  • Mr Paul Dale Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 239
  • Mr Paul Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 240
  • Paul Smith
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 241 IIF 242
    • icon of address 3, Shaftesbury Lane, Glasgow, Glasgow, G3 8GU, Scotland

      IIF 243
    • icon of address Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 244
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 245
  • Smith, Paul
    British sales director samas uk born in September 1962

    Registered addresses and corresponding companies
    • icon of address Richmond Cottage, Woodham Road, Stow Maries, Chelmsford, Essex, CM3 6SA

      IIF 246
  • Smith, Paul
    British director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 174 Charlton Mead Drive, Bristol, BS10 6LH

      IIF 247
  • Smith, Paul
    British director born in February 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British nione born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 28, Whites Road, Cleethorpes, N E Lincs, DN3 8RN

      IIF 252
  • Smith, Paul
    British sales manager born in October 1978

    Registered addresses and corresponding companies
    • icon of address 4 Laburnum Drive, Unsworth, Bury, Lancashire, BL9 8NB

      IIF 253
  • Smith, Paul
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 254
  • Smith, Paul Christopher
    British removals

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 255
  • Thomas, Sharon
    British hair stylist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Hesketh Road, Stafford, ST17 9NF, United Kingdom

      IIF 256
  • Mr Paul John Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 257
  • Mr Paul Robert Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bucksey Road, Gosport, PO13 9TF, England

      IIF 258
    • icon of address 50, Aerodrome Road, Gosport, PO13 0FQ, England

      IIF 259
  • Mr Paul Smith
    British born in November 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Building 1, Philips Campus, Wellhall Road, Hamilton, ML3 9BZ, Scotland

      IIF 260
  • Mr Paul Zammito-smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Aldham House Lane, Wombwell, Barnsley, S73 8RF, England

      IIF 261
  • Paul, Smith
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire Copper Tube, East Lancashire Road, Kirkby, Liverpool, L33 7TU

      IIF 262
  • Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 263
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 264
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 265 IIF 266
  • Smith, Paul
    British company director born in June 1976

    Resident in United Kingdom

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

      IIF 267
  • Smith, Paul
    British hairdresser born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lower Farlington Road, Farlington Farlington, Portsmouth, PO6 1JQ

      IIF 268
  • Smith, Paul James
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 59, Middleton Hall Road, Birmingham, West Midlands, B30 1AF, England

      IIF 269
  • Smith, Paul Robert
    British fencing contractor

    Registered addresses and corresponding companies
    • icon of address Three Acre Farm, Harefield Road, Rickmansworth, WD3 1PR, United Kingdom

      IIF 270
  • Mr Paul Andrew Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Montpelier Vale, London, SE3 0TA, England

      IIF 271
    • icon of address 2nd Floor, 15 Montpelier Vale, London, SE3 0TA, England

      IIF 272
  • Mr Paul James Smith
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 273
  • Mr Paul James Smith
    British born in April 1983

    Resident in England

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

      IIF 274
  • Mr Paul Robert Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Rickmansworth, Herts, WD3 1ER, England

      IIF 275 IIF 276
  • Mr Paul Smith
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Jeffreys Road, Wrexham, LL12 7PB, Wales

      IIF 277
  • Mr Paul-simon Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Cromwell Road, London, SW7 4EF, England

      IIF 278
  • Mr Steven Paul Smith
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 279
  • Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, England

      IIF 280
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 281
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 282
    • icon of address 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 283
    • icon of address 44 Castle Court, 2 Kings Gardens, Glasgow, G77 5JD

      IIF 284
  • Smith, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 285
  • Smith, Paul
    British publican

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 286
  • Smith, Paul
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 287
    • icon of address 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 288
    • icon of address 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 289
    • icon of address Florida House, North Florida Road, Haydock, St. Helens, WA11 9UB, England

      IIF 290
  • Smith, Paul
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 291
    • icon of address 4, Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, DN22 8FB, United Kingdom

      IIF 292
  • Smith, Paul
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Clare Crescent, Leatherhead, Surrey, KT22 7QZ

      IIF 293
  • Smith, Paul
    born in May 1976

    Resident in United Kingdom

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

      IIF 294
  • Smith, Paul
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 295
  • Smith, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Percy Street, London, W1T 2DH, England

      IIF 296
  • Smith, Paul Michael
    born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX

      IIF 297
  • Smith, Paul Simon
    British builder born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286b, Chase Road, Southgate, London, N14 6HF, United Kingdom

      IIF 298
  • Mr Paul David Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 299
  • Mr Paul David Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 300
  • Mr Paul James Smith
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, L2 2DY, England

      IIF 301
    • icon of address 24, Dale Street, The Temple, Liverpool, L2 5RL, England

      IIF 302
  • Mr Paul Smith
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glaslyn, Tremont Road, Llandrindod Wells, LD1 5EB, Wales

      IIF 303
  • Smith, Paul
    British plasterer born in March 1956

    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 304
  • Smith, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mancroft Road, Tettenhall, Wolverhampton, West Midlands, WV6 8RP, England

      IIF 305
  • Smith, Paul
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Dial Hill Road, Clevedon, BS21 7ER, United Kingdom

      IIF 306
    • icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 307
  • Smith, Paul
    British management consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Dial Hill Road, Clevedon, BS21 7ER, England

      IIF 308
  • Smith, Paul
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, London Road, Tunbridge Wells, Kent, TN1 1EA, United Kingdom

      IIF 309
  • Smith, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-68, Blackburn Street, Blackburn Street Radcliffe, Manchester, M26 2JS, United Kingdom

      IIF 310
  • Smith, Paul
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 311
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 312
  • Smith, Paul
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN7 4HG, United Kingdom

      IIF 313 IIF 314
    • icon of address Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 315
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 316
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 317
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 318
  • Smith, Paul
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH, United Kingdom

      IIF 319
  • Smith, Paul
    British mechanic born in February 1975

    Resident in United Kingdom

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

      IIF 320
  • Smith, Paul
    British born in February 1977

    Resident in United Kingdom

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

      IIF 321
  • Smith, Paul
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Moncrieff Way, Livingston, EH54 8LL, Scotland

      IIF 322
  • Smith, Paul
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 323
  • Smith, Paul
    British director born in June 1981

    Resident in United Kingdom

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

      IIF 324
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 325
    • icon of address 88, Queen St, Sheffield, S1 2FW, United Kingdom

      IIF 326
    • icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 327
  • Smith, Paul
    British owner born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Oakland Road, Sheffield, S6 4LR, United Kingdom

      IIF 328
  • Smith, Paul
    British roofer born in June 1981

    Resident in United Kingdom

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

      IIF 329
    • icon of address 61, Hallowmoor Rd, Sheffield, S6 4WY, United Kingdom

      IIF 330
  • Smith, Paul
    Welsh manager born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 331
  • Smith, Paul James
    British engineer born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 332
  • Smith, Paul James
    British born in February 1983

    Resident in United Kingdom

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

      IIF 333
  • Smith, Paul James
    British engineer born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Plymouth Drive, Fareham, Hampshire, PO14 3RF, England

      IIF 334
    • icon of address 25, Plymouth Drive, Fareham, PO14 3RF, England

      IIF 335
    • icon of address 25, Plymouth Drive, Stubbington, Fareham, Hampshire, PO14 3RF, United Kingdom

      IIF 336
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 337
  • Smith, Paul, Mr.
    British energy assesor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 338
  • Smith, Paul-simon
    British builder born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 52, Alexandra Road, London, EN3 7EH, England

      IIF 339
  • Smith, Paul-simon
    British commercial manager born in February 1984

    Resident in United Kingdom

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

      IIF 340
  • Smith, Paul-simon
    British company director born in February 1984

    Resident in United Kingdom

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

      IIF 341
  • Smith, Paul-simon
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 342
  • Smith, Paul-simon
    British managing director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paula
    British born in May 1963

    Resident in United Kingdom

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

      IIF 346 IIF 347
  • Mr Paul Anthony Smith
    British born in May 1969

    Resident in England

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

      IIF 348
    • icon of address 1, The Green, Tadley, RG26 3PD, England

      IIF 349
  • Mr Paul Dale Smith
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Lindisfarne Way, Northampton, NN4 0WJ, England

      IIF 350
    • icon of address 4 Olivia Court, 77 Semilong Road, Northampton, NN2 6DY, England

      IIF 351
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 352
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 353
    • icon of address 24 Fairway Drive, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 354
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 355
  • Smith, Ann Pauline
    British

    Registered addresses and corresponding companies
    • icon of address 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 356
  • Smith, Paul
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cargo Overseas Ltd, Floats Road, Manchester, M23 9NJ, England

      IIF 357
  • Smith, Paul
    British chartered accountant born in September 1962

    Resident in United Kingdom

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

      IIF 358
  • Smith, Paul
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY

      IIF 359
  • Smith, Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ivycroft, Netherby Rise, Darlington, DL3 8SE, United Kingdom

      IIF 360
  • Smith, Paul
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 361
  • Smith, Paul
    British biomedical scientist born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Braemar Way, Nuneaton, Warwickshire, CV10 7LF

      IIF 362
    • icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, SK8 2EA, United Kingdom

      IIF 363
  • Smith, Paul
    British postman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Darnets Field, Otford, Sevenoaks, Kent, TN14 5LB

      IIF 364
  • Smith, Paul
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 47, Kassapians, Albert Street, Baildon, Bradford, BD17 6AY, United Kingdom

      IIF 365
  • Smith, Paul
    British company director born in February 1964

    Resident in United Kingdom

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

      IIF 366
  • Smith, Paul
    British investment banker born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Sidings House, 10 Andre Street, London, E8 2AA, England

      IIF 367
  • Smith, Paul
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sarsen Court, Horton Avenue, Devizes, Wiltshire, SN10 2AZ, United Kingdom

      IIF 368
  • Smith, Paul
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, Hertfordshire, AL5 4PT, United Kingdom

      IIF 369
  • Smith, Paul
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milton House, Church Road, Newton Abbot, TQ12 1FD, United Kingdom

      IIF 370
  • Smith, Paul
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 371
  • Smith, Paul
    British logistics manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 372
  • Smith, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 373
  • Smith, Paul
    British sales manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 374
  • Smith, Paul
    British software engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449 Walkley Bank Road, Sheffield, S6 5AQ

      IIF 375
  • Smith, Paul
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Leawood Road, Stoke-on-trent, Staffordshire, ST4 6JZ, United Kingdom

      IIF 376
  • Smith, Paul
    British aftersales manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Leawood Road, Trent Vale, ST4 6LA, United Kingdom

      IIF 377
  • Smith, Paul
    British born in October 1978

    Resident in United Kingdom

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

      IIF 378
  • Smith, Paul
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 379 IIF 380
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 381
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 382
  • Smith, Paul
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 383
  • Smith, Paul
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Felling, NE10 0JP, United Kingdom

      IIF 384
    • icon of address 49, Borras Road, Wrexham, LL12 7EN, Wales

      IIF 385
  • Smith, Paul
    British welder born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 386
  • Smith, Paul
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, England

      IIF 387
    • icon of address Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 388
  • Smith, Paul
    British born in May 1982

    Resident in United Kingdom

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

      IIF 389
  • Smith, Paul
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Jubilee Drive, Walgrave, Northampton, NN6 9PR, United Kingdom

      IIF 390
  • Smith, Paul
    British born in February 1983

    Resident in United Kingdom

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

      IIF 391
  • Smith, Paul
    British born in February 1984

    Resident in United Kingdom

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

      IIF 392
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 393
  • Smith, Paul
    British secretary born in February 1984

    Resident in United Kingdom

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

      IIF 394
  • Smith, Paul Anthony
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 395
    • icon of address 12 Merchant House, Merchant Court, Hebburn, Tyne And Wear, NE31 2EX, England

      IIF 396
  • Smith, Paul David
    British consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 41, Central Road, West Didsbury, Manchester, M20 4YE

      IIF 397
  • Smith, Paul James
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 398
  • Smith, Paul Jonathon
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 399
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 400 IIF 401
    • icon of address 13 Beacon Drive, Wideopen, Newcastle-upon-tyne, NE13 7HA, United Kingdom

      IIF 402 IIF 403 IIF 404
  • Smith, Paul Jonathon
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Jonathon
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 411
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 412 IIF 413
    • icon of address 116, Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 414
  • Smith, Paul Jonathon
    British none born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, United Kingdom

      IIF 415
  • Smith, Paul Jonathon
    British self employed born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Robert
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 418
  • Smith, Paul Robert
    born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harvey Guinan Llp, Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 419
  • Smith, Paul, Councillor
    British regional officer born in February 1964

    Registered addresses and corresponding companies
    • icon of address 21 Raleigh Road, Bedminster, Bristol, BS3 1QP

      IIF 420
  • Mr Paul Robert Smith
    English born in August 1978

    Resident in England

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

      IIF 421
  • Mr Paul Simon Smith
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cranmere, Stirchley, Telford, TF3 1XS, England

      IIF 422
  • Mr Paul Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bridgewater Way, Liverpool, L36 0YF

      IIF 423
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 424
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 425
    • icon of address 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 426
    • icon of address Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 427
    • icon of address Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 428
    • icon of address C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 429
    • icon of address Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 430
  • Smith, Paul
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Times Building, South Crescent, Llandrindod Wells, LD1 5DH, United Kingdom

      IIF 431
  • Smith, Paul
    British buisness owner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 432
  • Smith, Paul
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Romney Rd, Hillingdon, Hayes, Middlesex, UB4 8PU, United Kingdom

      IIF 433
  • Smith, Paul
    born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 The Parklands, Bolton, Lancashire, BL6 4SE

      IIF 434
  • Smith, Paul
    British boxer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Ennismore Road, Crosby, L23 7UG, United Kingdom

      IIF 435
  • Smith, Paul
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 436
  • Mr Paul Robert Smith
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310/311 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, United Kingdom

      IIF 437
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 438
  • Mr Paul Smith
    British born in March 1956

    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 439
  • Mr Paul Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Dial Hill Road, Clevedon, BS21 7ER, United Kingdom

      IIF 440
    • icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, HX5 0HG, England

      IIF 441
  • Mr Paul Smith
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Moncrieff Way, Livingston, EH54 8LL, Scotland

      IIF 442
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 443
  • Mr Paul Smith
    Welsh born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18 Mysydd Terrace, Landore, Swansea, SA1 2PZ, Wales

      IIF 444
  • Mr Paul-simon Smith
    English born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 445
  • Paul Smith
    British born in June 1976

    Resident in United Kingdom

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

      IIF 446
  • Smith, Paul
    born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 447
  • Smith, Paul
    English born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Aveling Close, Purley, Surrey, CR8 4DX, United Kingdom

      IIF 448
  • Smith, Paul
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 449
  • Smith, Paul
    Dutch director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Regent Park Terrace, Leeds, LS6 2AX, United Kingdom

      IIF 450
  • Smith, Paul Robert

    Registered addresses and corresponding companies
    • icon of address 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 451
  • Mr Paul Michael Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Orchard Drive, Giffnock, Glasgow, G46 7NU, Scotland

      IIF 452
  • Mr Paul Smith
    British born in September 1962

    Resident in United Kingdom

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

      IIF 453
  • Mr Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 454
  • Mr Paul Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 47, Kassapians, Albert Street, Bradford, BD17 6AY, United Kingdom

      IIF 455
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 456
  • Mr Paul Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, AL5 4PT, United Kingdom

      IIF 457
  • Mr Paul Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED, England

      IIF 458
  • Mr Paul Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Leawood Road, Stoke-on-trent, Staffordshire, ST4 6JZ, United Kingdom

      IIF 459
  • Mr Paul Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 460
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 461
  • Mr Paul Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Design Works, William Street, Felling, Tyne & Wear, NE10 0JP, United Kingdom

      IIF 462
    • icon of address 29, Chester Street, Wrexham, Clwyd, LL13 8BG, United Kingdom

      IIF 463
  • Mr Paul Smith
    British born in October 1982

    Resident in England And Wales

    Registered addresses and corresponding companies
    • icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, L3 2BA, England

      IIF 464
  • Mr Paul Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, England

      IIF 465
    • icon of address Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 466
  • Mr Paul Smith
    British born in May 1982

    Resident in United Kingdom

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

      IIF 467
  • Mr Paul Smith
    British born in February 1983

    Resident in United Kingdom

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

      IIF 468
  • Mr Paul Smith
    British born in February 1984

    Resident in United Kingdom

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

      IIF 469
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 470
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, United Kingdom

      IIF 471
  • Mr Paul Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 472
  • Mr. Paul Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 473
  • Paul Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 474
    • icon of address 372, Lickey Road, Rednal, Birmingham, B45 8RZ, United Kingdom

      IIF 475
  • Smith, Steven Paul
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 476
  • Mr Paul Anthony Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 477
  • Mr Paul Christopher Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 478
    • icon of address 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 479
  • Mr Paul Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Poplar Avenue, Hove, East Sussex, Brighton, BN3 8PX, England

      IIF 480
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, England

      IIF 481
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 482 IIF 483
  • Paul Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 484 IIF 485
    • icon of address Shrub Cottage, Manse Brae, Stirling, FK8 3BQ, United Kingdom

      IIF 486
  • Paul Smith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 487 IIF 488
    • icon of address Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 489
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 490 IIF 491
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 492
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 493
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 494
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 495
  • Paul Smith
    British born in June 1981

    Resident in United Kingdom

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

      IIF 496
    • icon of address 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 497
    • icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 498
  • Smith, Paul
    Belgium director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284, Foleshill Road, Coventry, CV6 5AH, England

      IIF 499
  • Smith, Paul James
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watergate Building, New Crane Street, Chester, Cheshire, CH1 4JE, United Kingdom

      IIF 500
  • Smith, Paula

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

      IIF 501 IIF 502
  • Smith, Robert Paul
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 503
  • Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 504
  • Paul Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 505
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 506
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 507
  • Paul Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Jeffreys Road, Wrexham, LL12 7PB, United Kingdom

      IIF 508
  • Paul Smith
    British born in August 1990

    Resident in United Kingdom

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

      IIF 509
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annank, Ayr, Ayrshire, KA6 5EE, Scotland

      IIF 510
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 511
    • icon of address 372, Lickey Road, Rednal, Birmingham, West Midlands, B45 8RZ, United Kingdom

      IIF 512
    • icon of address Swallows Barn, Bow Lane, Bowdon, WA14 3LG, United Kingdom

      IIF 513
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 514
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 515 IIF 516 IIF 517
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN7 4HG, United Kingdom

      IIF 518 IIF 519
    • icon of address Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 520
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 521 IIF 522
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 523
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 524 IIF 525
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 526
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 527 IIF 528 IIF 529
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 530 IIF 531
    • icon of address 104, Crookes, Sheffield, South Yorkshire, S10 1UH, England

      IIF 532
    • icon of address 61, Hallowmoor Road, Sheffield, S6 4WY, United Kingdom

      IIF 533 IIF 534
    • icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, S9 2PR, United Kingdom

      IIF 535
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 536
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 537
    • icon of address Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 538
    • icon of address Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 539
    • icon of address 2nd, Floor Offices, 52- 54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 540
    • icon of address 2nd, Floor Offices, 52-54 King Street King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 541
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 542 IIF 543
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 544
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 545 IIF 546
    • icon of address 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 547
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 548
    • icon of address Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, WV10 7DU, England

      IIF 549 IIF 550 IIF 551
    • icon of address 23, Jeffreys Road, Wrexham, Clwyd, LL12 7PB, United Kingdom

      IIF 553
  • Paul Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 554
  • Paul Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 555
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 556
  • Paula Smith
    British born in May 1963

    Resident in United Kingdom

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

      IIF 557 IIF 558
  • Smith, Anthony Paul
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 559
  • Morris, Sharon
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 560
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 561
  • Mr Robert Paul Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 562
  • Smith, Paul Anthony Michael
    British consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Orchard Drive, Giffnock, Glasgow, G46 7NU, United Kingdom

      IIF 563
  • Smith, Paul Anthony Michael
    British corporate advisor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 2 Blythswood Square, Glasgow, G2 4AD, United Kingdom

      IIF 564
  • Smith, Paul Hinton, Councillor
    British councillor born in February 1964

    Registered addresses and corresponding companies
    • icon of address 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 565
  • Smith, Paul Hinton, Councillor
    British training officer born in February 1964

    Registered addresses and corresponding companies
    • icon of address 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 566
  • Mrs Sharon Morris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 567
  • Mr Paul James Smith
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Plymouth Drive, Fareham, Hampshire, PO14 3RF, England

      IIF 568
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 569 IIF 570
  • Mr Paul Robert Smith
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Harvey Guinan Llp, Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, L19 2PH, United Kingdom

      IIF 571
  • Mr Paul-simon Smith
    British born in February 1984

    Resident in United Kingdom

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

      IIF 572
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 573 IIF 574
    • icon of address Unit 3, 52, Alexandra Road, London, Enfield, EN3 7EH, England

      IIF 575
    • icon of address International House, 142 Cromwell Road, London Kensington, SW7 4EF, England

      IIF 576
  • Mr Paul James Smith
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10-12 Mezzanine Floor, Royal Liver Building, Pier Head, Liverpool, L3 1HU, United Kingdom

      IIF 577
  • Morris, Sharon

    Registered addresses and corresponding companies
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 578
  • Mr Paul Anthony Smith
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Merchant Court, Hebburn, Gateshead, NE31 2EX, United Kingdom

      IIF 579
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 580
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul James Smith
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Watergate Building, New Crane Street, Chester, CH1 4JE, United Kingdom

      IIF 587
  • Mr Paul Anthony Michael Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX, United Kingdom

      IIF 588
child relation
Offspring entities and appointments
Active 261
  • 1
    icon of address 3 Bridgewater Way, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Times Building, South Crescent, Llandrindod Wells, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 303 - Has significant influence or control as a member of a firmOE
    IIF 303 - Has significant influence or control over the trustees of a trustOE
    IIF 303 - Has significant influence or controlOE
  • 3
    icon of address Florida House, North Florida Road, Haydock, St Helens, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 64 Harcourt Road, Bushey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 22 Mornington Road, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 397 - Director → ME
  • 6
    icon of address Units 3 & 4 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    5,850 GBP2024-03-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 53 - Director → ME
  • 7
    icon of address 8a Main Street, Cleland, Motherwell, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    474,420 GBP2024-03-31
    Officer
    icon of calendar 2004-06-14 ~ now
    IIF 201 - Director → ME
  • 8
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,690,258 GBP2024-04-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 549 - Secretary → ME
  • 9
    icon of address 449 Walkley Bank Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    IIF 375 - Director → ME
  • 10
    icon of address 8 Kipling Way, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 172 - Director → ME
  • 11
    icon of address 19 Malvern Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 52 King Street, Stirling, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-30 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2002-01-30 ~ dissolved
    IIF 285 - Secretary → ME
  • 13
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-01-02 ~ now
    IIF 472 - Ownership of shares – 75% or moreOE
  • 14
    BLUE OAK VENTURES LTD - 2021-03-02
    PAUL SMITH ENTERPRISES LTD - 2020-07-17
    icon of address 24 Fairway Drive, Blyth, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 15
    icon of address 57 Cemetry Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 4 - Director → ME
  • 16
    icon of address 30 Rushmere Avenue, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 17
    icon of address 87 Wrekin View, Madeley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-04-30
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 47 Leawood Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 51 - Director → ME
  • 21
    MACE & JONES 2001 (105) LIMITED - 2002-01-04
    WORLEY COURT ONE LIMITED - 2002-06-07
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,114,822 GBP2024-04-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 550 - Secretary → ME
  • 22
    icon of address 25 Plymouth Drive, Stubbington, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 336 - Director → ME
  • 23
    icon of address Unit 7 Sycamore Centre, Leigh St, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 327 - Director → ME
    icon of calendar 2023-08-03 ~ now
    IIF 535 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 24
    icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 477 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 477 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2024-06-28 ~ dissolved
    IIF 515 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 26
    icon of address Paul Smith, 99 Aveling Close, Purley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 448 - Director → ME
  • 27
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 301 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 301 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 301 - Right to appoint or remove directorsOE
  • 28
    icon of address 24 Dale Street, The Temple, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101,981 GBP2024-03-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,421 GBP2017-06-30
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 422 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 77 Forest Road, Piddington, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 403 - Director → ME
  • 32
    icon of address 47 Leawood Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 377 - Director → ME
  • 33
    icon of address 142 Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-03-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 569 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 581 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 2 Woodland Park, Stockton On The Forest, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 416 - Director → ME
  • 37
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 200 - Right to appoint or remove directors as a member of a firmOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 38
    SMITH & WESTGARTH LTD - 2019-07-08
    PAUL JONATHON SMITH LTD - 2019-09-21
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 414 - Director → ME
  • 40
    icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Ownership of shares – 75% or moreOE
  • 41
    MANCHESTER COMMUNITY LEISURE SERVICES LTD - 2025-04-16
    icon of address 30 Burton Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 78 - Director → ME
  • 42
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 152 - Director → ME
  • 43
    icon of address Unit 4 Vista Place, Coy Pond Buisiness Park Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 76 - Director → ME
  • 44
    icon of address 57 Grange Drive, Hoghton, Preston, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 23 - Director → ME
  • 45
    icon of address 57 Grange Drive, Hoghton, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 24 - Director → ME
  • 46
    icon of address Cargo Overseas Ltd, Floats Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,542,460 GBP2024-09-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 357 - Director → ME
  • 47
    SHILGAD LIMITED - 1984-04-25
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 158 - Director → ME
  • 48
    MM&S (5390) LIMITED - 2008-11-14
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 192 - Director → ME
  • 49
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 447 - LLP Designated Member → ME
  • 50
    icon of address International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 471 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    KAYMOD LIMITED - 1994-01-19
    icon of address 52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-31 ~ dissolved
    IIF 157 - Director → ME
  • 52
    icon of address Lynwood West Lane, North Yorkshire, Burn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,987 GBP2021-02-28
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 2nd Floor Offices, 52 -54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,812 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 210 - Has significant influence or controlOE
  • 54
    icon of address C/o Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 564 - Director → ME
  • 55
    icon of address Astley Cottage Pendlebury Lane, Haigh, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    549,699 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Right to appoint or remove directorsOE
    IIF 562 - Ownership of shares – 75% or moreOE
  • 56
    SPORTSTERS (EDINBURGH) LIMITED - 2012-10-18
    ROSIES FALKIRK LIMITED - 2012-10-16
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,001 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 144 - Director → ME
    icon of calendar 2012-02-20 ~ now
    IIF 543 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    icon of address 2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Has significant influence or controlOE
  • 58
    icon of address 2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,524 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Has significant influence or controlOE
  • 59
    icon of address Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 154 - Director → ME
  • 60
    icon of address D C Consulting, 5 Dundee One, River Court, West Victoria Dock Road, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -88,643 GBP2024-04-05
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 206 - Has significant influence or controlOE
  • 61
    icon of address 12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    469,190 GBP2021-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 395 - Director → ME
  • 62
    icon of address 12 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    129,149 GBP2021-10-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 449 - Director → ME
  • 63
    icon of address 12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    876,839 GBP2021-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 396 - Director → ME
  • 64
    HAPPYOPEN LIMITED - 1990-04-10
    icon of address 1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    2,725 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 288 - Director → ME
    icon of calendar 2010-02-04 ~ now
    IIF 283 - Secretary → ME
  • 65
    icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,401 GBP2025-07-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 66
    icon of address Dundee One, 5 River Court, West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2023-06-13 ~ dissolved
    IIF 514 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address 70 Seabourne Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2,219 GBP2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address 3 Bridgewater Way, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,365 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 426 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 149 - Director → ME
    icon of calendar 2023-03-02 ~ now
    IIF 546 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    ANTSTOP LIMITED - 1981-12-31
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 249 - Director → ME
  • 71
    icon of address 1 Mancroft Road, Tettenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 305 - Director → ME
  • 72
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 382 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 529 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 73
    icon of address Swallows Barn, Bow Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 379 - Director → ME
    icon of calendar 2020-04-08 ~ dissolved
    IIF 513 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ dissolved
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 26 High Street, Rickmansworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 418 - Director → ME
    icon of calendar 2003-11-19 ~ now
    IIF 451 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 275 - Has significant influence or controlOE
  • 75
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 252 - Director → ME
  • 76
    EBBW VALE VISIONPLUS LIMITED - 1993-11-26
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 175 - Director → ME
  • 77
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 174 - Director → ME
  • 78
    icon of address 3 3 Cains Walk, Stoke Gifford, Bristol, South Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,032 GBP2025-03-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-25 ~ now
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    ENDEAVOUR HOSPITAILITY LIMITED - 2020-01-14
    icon of address 52-54 King Street, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -524,769 GBP2024-02-26
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 150 - Director → ME
    icon of calendar 2019-03-29 ~ now
    IIF 547 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 485 - Right to appoint or remove directors as a member of a firmOE
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 81
    icon of address 10\12 Commercial Street 10\12 Commercial Street, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 473 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 82
    icon of address 29 Rowley Bank, Stafford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 534 - Secretary → ME
  • 84
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,693 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    GAS & HEATING SOUTHEAST LIMITED - 2013-06-03
    icon of address 1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464,002 GBP2024-05-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 86
    icon of address 1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
  • 87
    K CARGO LTD - 2015-07-07
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,829 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of shares – More than 50% but less than 75%OE
    IIF 458 - Ownership of voting rights - More than 50% but less than 75%OE
  • 88
    4 WINDS GLOBAL MARKETING LTD - 2016-11-30
    icon of address C/o Campbell Dallas Llp Titanium 1, King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 563 - Director → ME
  • 89
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-25 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-09-25 ~ dissolved
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 85 Bold Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 582 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 582 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 582 - Right to appoint or remove directorsOE
  • 92
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 346 - Director → ME
    icon of calendar 2024-11-26 ~ now
    IIF 502 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 347 - Director → ME
    icon of calendar 2024-07-16 ~ now
    IIF 501 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address 64-68 Blackburn Street, Blackburn Street Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 310 - Director → ME
  • 95
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Merseyside, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 555 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 555 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    USUALSURFACE LIMITED - 1987-12-09
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    83,061 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 551 - Secretary → ME
  • 98
    icon of address 26 The Green, Kings Norton, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,773 GBP2025-06-30
    Officer
    icon of calendar 2006-06-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 470 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 9 Waldridge Lane, Chester Le Street, Co. Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 415 - Director → ME
  • 101
    icon of address 12 Regent Park Terrace, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 450 - Director → ME
  • 102
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 103
    icon of address 1 Boldon Court Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 13 - Director → ME
  • 104
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 287 - Director → ME
  • 105
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2005-08-23 ~ now
    IIF 282 - Secretary → ME
  • 107
    icon of address 29 Chester Street, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address Lilford House, St. Helens Rd, Leigh, Lancs
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 316 - Director → ME
    icon of calendar 2019-04-23 ~ now
    IIF 522 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 361 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ now
    IIF 454 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 454 - Right to surplus assets - More than 25% but not more than 50%OE
  • 110
    icon of address C/o Harvey Guinan Llp Unit 17, Mersey House, Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 419 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 571 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 571 - Right to surplus assets - More than 50% but less than 75%OE
  • 111
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 401 - Director → ME
  • 112
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,962 GBP2024-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 378 - Director → ME
    icon of calendar 2018-05-10 ~ now
    IIF 524 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 27 St. Pegas Road, Peakirk, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    icon of address 26 High Street, Rickmansworth, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    544,452 GBP2024-10-31
    Officer
    icon of calendar 1997-07-11 ~ now
    IIF 84 - Director → ME
    icon of calendar 1997-07-11 ~ now
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 276 - Has significant influence or controlOE
  • 115
    icon of address The Old Bank 187a Astley Road, Hale, Altringham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 57 - Director → ME
  • 116
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 6 - Director → ME
  • 118
    icon of address 3 Bridgewater Way, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    413,834 GBP2024-07-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 4385, 13552018 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 438 - Has significant influence or controlOE
  • 120
    icon of address Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address 9-11 Vittoria Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    471,126 GBP2024-08-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 122
    icon of address The Granary, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 230 - Director → ME
  • 123
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 153 - Director → ME
  • 124
    icon of address 45 Moncrieff Way, Livingston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Unit 2 Beta Way, Thorpe Industrial Park, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 373 - Director → ME
  • 126
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 374 - Director → ME
  • 127
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,333 GBP2021-12-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    icon of address Ledratek Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13 GBP2021-01-31
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,111 GBP2024-06-30
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 29 - Director → ME
  • 131
    icon of address Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 314 - Director → ME
    icon of calendar 2024-05-17 ~ now
    IIF 519 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 132
    ELIM HOUSING SERVICES LIMITED - 2016-02-09
    FILBUK 538 LIMITED - 1999-03-12
    icon of address Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    653,000 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 52 - Director → ME
  • 133
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011,414 GBP2024-02-28
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 213 - Has significant influence or controlOE
    IIF 213 - Has significant influence or control as a member of a firmOE
  • 134
    BOWMUR SERVICES LIMITED - 2005-05-09
    PODBIR LIMITED - 1982-03-01
    icon of address Hatherton Marina Kings Road, Calf Heath, Wolverhampton, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,663,097 GBP2024-04-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 552 - Secretary → ME
  • 135
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    icon of address Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-05-16 ~ now
    IIF 538 - Secretary → ME
  • 136
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    LINMY 101 LIMITED - 2001-01-24
    icon of address Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2006-05-16 ~ now
    IIF 539 - Secretary → ME
  • 137
    LONGWORTH FACADES LTD - 2024-09-19
    icon of address Florida House North Florida Road, Haydock, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 290 - Director → ME
  • 138
    icon of address 30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 299 - Has significant influence or controlOE
  • 139
    icon of address 30 Burton Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 77 - Director → ME
  • 140
    MAGIC PARCEL SOLUTIONS LTD - 2022-01-17
    icon of address 50 Base Point, Aerodrome Road, Gosport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Onsite Commercial, Belgrave Road, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 39 - Director → ME
  • 142
    FALKIRK CLUB LIMITED - 2022-08-01
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,134 GBP2024-02-29
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 22 - Director → ME
  • 144
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,760 GBP2018-04-30
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 297 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 452 - Right to surplus assets - 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
  • 146
    icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 312 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 523 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 147
    icon of address Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,776 GBP2024-11-30
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 148
    icon of address International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 445 - Has significant influence or controlOE
  • 149
    icon of address 17 Weston Avenue, Annbank, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 295 - Director → ME
    icon of calendar 2025-10-01 ~ now
    IIF 511 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 15 Kings Road, Calf Heath, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    395,232 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 151
    icon of address 27 Newfield Way, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 163 - Director → ME
  • 152
    icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,228 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 153
    icon of address Equinox House, Clifton Park Avenue, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-12 ~ dissolved
    IIF 26 - Director → ME
  • 154
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 421 - Has significant influence or controlOE
  • 155
    icon of address Unit 4 Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 332 - Director → ME
  • 156
    icon of address Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,682 GBP2017-03-31
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
  • 157
    icon of address 7a Caer Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 444 - Has significant influence or controlOE
  • 158
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 577 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 577 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 160
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 231 - Director → ME
  • 161
    icon of address 60 Phoenix Court Black Eagle Drive, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-08-13 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 162
    icon of address Unit 17, Mersey House 140 Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,159 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    icon of address 3 Clarendon Court, Clarendon Road, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,640 GBP2024-08-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 124 - Has significant influence or controlOE
  • 164
    icon of address 15 Coronation Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,246 GBP2017-08-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Has significant influence or controlOE
    IIF 136 - Right to appoint or remove directorsOE
  • 166
    icon of address 24 Bucksey Road, Gosport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 167
    icon of address Philips Accountants, 286b Chase Road, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 298 - Director → ME
  • 168
    icon of address 36 Lindisfarne Way, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 350 - Has significant influence or controlOE
  • 169
    icon of address Unit 17, Mersey House Matchworks Estate, 140 Speke Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    202 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 170
    icon of address The Station House, 15 Station Road, St. Ives, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,404 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of address 227 Norwood Road, March, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 172
    icon of address Maes Dewi, Capel Dewi, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 220 - Director → ME
  • 173
    icon of address 2 Garland Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 479 - Ownership of shares – 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
  • 174
    icon of address 32 Harberton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,132 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 49 Borras Road, Wrexham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 385 - Director → ME
  • 176
    icon of address 8 Tweeddale Crescent, Gifford, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,660 GBP2020-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
  • 178
    icon of address 88 Queen St, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 326 - Director → ME
  • 179
    icon of address 102 Dial Hill Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,785 GBP2021-12-31
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 243 Becontree Avenue, Dagenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 181
    icon of address Flat 3 59 Middleton Hall Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,419 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 269 - Director → ME
    icon of calendar 2021-10-15 ~ now
    IIF 512 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 475 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 475 - Right to appoint or remove directors as a member of a firmOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 475 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 475 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 182
    icon of address 25 Plymouth Drive, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 568 - Ownership of shares – 75% or moreOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Right to appoint or remove directorsOE
  • 183
    icon of address 23 Jeffreys Road, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -10,103 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ now
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 4 Bridge Business Park, Whetsted Road Five Oak Green, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,482 GBP2023-04-30
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 364 - Director → ME
  • 185
    icon of address The Lodge Clifton Hill, Forton, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 90 - Director → ME
  • 186
    icon of address Building 1, Philips Campus, Wellhall Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address C/o B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 189 - Director → ME
  • 188
    icon of address 17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 113 - Director → ME
    icon of calendar 2016-10-25 ~ now
    IIF 510 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 189
    icon of address 23 Jeffreys Road, Wrexham, Clwyd, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 383 - Director → ME
    icon of calendar 2024-10-28 ~ now
    IIF 553 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address 284 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 499 - Director → ME
  • 191
    icon of address 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    103,317 GBP2024-09-30
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2021-11-29 ~ dissolved
    IIF 526 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
  • 193
    icon of address C/o Longworth Building Services Limited North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    32,614 GBP2024-10-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address Florida House North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,729 GBP2016-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    REGAL ESTATES (MAIDSTONE) LIMITED - 2005-06-23
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 223 - Director → ME
  • 196
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 227 - Director → ME
  • 197
    RESTORE LTD. - 2010-07-21
    icon of address Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 248 - Director → ME
  • 198
    LOCHRISE 2 LIMITED - 2017-02-14
    BREWHEMIA LIMITED - 2020-08-07
    icon of address C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 209 - Has significant influence or control as a member of a firmOE
    IIF 209 - Has significant influence or controlOE
    icon of calendar 2016-10-26 ~ now
    IIF 208 - Has significant influence or controlOE
  • 199
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 482 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 4385, 12053637 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 483 - Ownership of shares – 75% or moreOE
  • 201
    PAUL SMITH BOXING LIMITED - 2013-11-14
    icon of address Rgk Sport Limited, Rgk Sport Limited Fifth Floor, Horton House, Exchange Flags, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 96 - Director → ME
  • 202
    icon of address Clock Tower House, Trueman Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 464 - Has significant influence or controlOE
  • 203
    icon of address 26 Oakland Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 328 - Director → ME
  • 204
    icon of address Unit B8, Allison Business Park, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 330 - Director → ME
  • 205
    icon of address 104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,226 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 323 - Director → ME
    icon of calendar 2019-12-04 ~ now
    IIF 533 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
  • 206
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 246 - Director → ME
  • 207
    icon of address Lilford House, St. Helens Road, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 311 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 559 - Director → ME
    icon of calendar 2025-03-07 ~ now
    IIF 521 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
  • 208
    icon of address Sas Automotive Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 3 Hucklow Gardens, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 432 - Director → ME
    icon of calendar 2022-09-23 ~ dissolved
    IIF 537 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 104 Crookes, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 32 - Director → ME
    icon of calendar 2025-03-21 ~ now
    IIF 532 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 211
    icon of address 5 Dob Holes Lane, Smalley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 318 - Director → ME
    icon of calendar 2019-05-23 ~ dissolved
    IIF 536 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
  • 212
    icon of address 6 Cresswell Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-03-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address Suite 10-12 Mezzanine Floor Royal Liver Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 214
    icon of address 5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
  • 215
    icon of address Smart Box Office Ltd, 85 Bold Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 94 - Director → ME
  • 216
    icon of address 17 Braemar Way, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    465 GBP2016-06-30
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 362 - Director → ME
  • 217
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
  • 218
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 406 - Director → ME
  • 219
    icon of address Watergate Building, New Crane Street, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 587 - Ownership of shares – More than 50% but less than 75%OE
    IIF 587 - Ownership of voting rights - More than 50% but less than 75%OE
  • 220
    icon of address 25 Plymouth Drive, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 335 - Director → ME
  • 221
    icon of address 61 Hallowmoor Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 222
    icon of address 14 Ennismore Road, Crosby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 435 - Director → ME
  • 223
    icon of address 71 Maiden Lane, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,565 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 224
    icon of address 123a Allerton Road, Mossley Hill, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,358 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 146 - Director → ME
    icon of calendar 2024-04-11 ~ now
    IIF 545 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address 30-36 Napier Place Wardpark North, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 240 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 240 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 227
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
  • 228
    icon of address Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 229
    FRANCOL LIMITED - 1998-05-27
    icon of address 52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-13 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 1996-01-13 ~ dissolved
    IIF 286 - Secretary → ME
  • 230
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 231
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 409 - Director → ME
  • 232
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 66 - Director → ME
  • 233
    SUPPORT ME LIMITED - 2025-04-28
    icon of address 17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 115 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 527 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 234
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 317 - Director → ME
    icon of calendar 2022-12-30 ~ dissolved
    IIF 525 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Right to appoint or remove directorsOE
    IIF 493 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 320 - Director → ME
    icon of calendar 2018-02-06 ~ dissolved
    IIF 530 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 140 - Director → ME
    icon of calendar 2024-11-18 ~ now
    IIF 517 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 237
    icon of address Paul Reynolds Centre, Foregate Street, Stafford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,673 GBP2024-01-31
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 561 - Director → ME
    icon of calendar 2012-01-25 ~ now
    IIF 578 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 238
    icon of address 129 New Court Way, Ormskirk, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 97 - Director → ME
  • 239
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 4 Olivia Court, 77 Semilong Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-15 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-05-15 ~ dissolved
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 241
    THE HENGIST RESTUARANT LIMITED - 2008-12-01
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 228 - Director → ME
  • 242
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 114 - Director → ME
    icon of calendar 2023-12-15 ~ now
    IIF 516 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 243
    icon of address International House, 61 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 496 - Ownership of shares – 75% or moreOE
  • 244
    icon of address 12 Danesmoor Road Danesmoor Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 300 - Has significant influence or controlOE
    IIF 300 - Has significant influence or control as a member of a firmOE
  • 245
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 400 - Director → ME
  • 246
    icon of address Tps Logistics (uk), Earlstrees Industrial Estate, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 390 - Director → ME
  • 247
    icon of address Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 313 - Director → ME
    icon of calendar 2024-05-16 ~ now
    IIF 518 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,366 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 402 - Director → ME
  • 249
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 584 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 584 - Ownership of shares – More than 25% but not more than 50%OE
  • 250
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 583 - Right to appoint or remove directorsOE
    IIF 583 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 251
    icon of address Kiln Lane, Stallingborough, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 234 - Director → ME
  • 252
    icon of address 6 Station Road, Torphins, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 179 - Director → ME
  • 253
    UK PLASTICS DIRECT LTD - 2013-04-05
    icon of address Unit 9 Nash Road, Redditch, Worcs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,929,568 GBP2024-10-31
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 48 - Director → ME
  • 254
    icon of address 166 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 360 - Director → ME
  • 255
    BEXHILL AND TOWN END ACADEMIES LIMITED - 2012-08-13
    icon of address Wise Academies Head Office Borodin Avenue, Town End Farm, Sunderland, Tyne And Wear
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 5 - Director → ME
  • 256
    icon of address 6 Station Road, Station Road, Aberdeenshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 178 - Director → ME
  • 257
    icon of address Marketing House, Manor Way, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,816 GBP2025-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 130 - Has significant influence or controlOE
  • 258
    WYCS LIMITED - 2023-01-16
    icon of address Heritage Exchange, South Lane, Elland, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,583 GBP2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
  • 259
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    6,623 GBP2024-07-31
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 49 - Director → ME
    icon of calendar 2003-08-01 ~ now
    IIF 356 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 260
    Company number 04767670
    Non-active corporate
    Officer
    icon of calendar 2009-01-29 ~ now
    IIF 190 - Director → ME
  • 261
    Company number 04773125
    Non-active corporate
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 58 - Director → ME
Ceased 105
  • 1
    icon of address 8 Lunham Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-20
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Bennett Verby, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-02-01
    IIF 204 - Director → ME
  • 3
    ABERGAVENNY VISIONPLUS LIMITED - 1994-01-13
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2022-07-31
    IIF 177 - Director → ME
  • 4
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2022-07-31
    IIF 176 - Director → ME
  • 5
    icon of address 183 Havant Road, Drayton, Portsmouth, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ 2021-06-21
    IIF 267 - Director → ME
    icon of calendar 2020-09-16 ~ 2021-06-14
    IIF 528 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2021-06-21
    IIF 446 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 446 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4385, 11102980 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -3,678 GBP2020-12-31
    Officer
    icon of calendar 2018-08-21 ~ 2020-07-18
    IIF 344 - Director → ME
  • 7
    ALBAN HOTEL PLC - 2017-02-28
    MILLCARE LIMITED - 2010-05-13
    icon of address C/o Forvis Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,340 GBP2024-08-31
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-29
    IIF 195 - Director → ME
  • 8
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-12-17
    IIF 354 - Right to appoint or remove directors OE
    IIF 354 - Ownership of voting rights - 75% or more OE
    IIF 354 - Ownership of shares – 75% or more OE
  • 9
    BLUE OAK ASSETS LTD - 2021-03-02
    icon of address The Auld Bank, 3 Front Street, Hetton-le-hole, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,895 GBP2024-01-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-03-06
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-12-19
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Ownership of voting rights - 75% or more OE
    IIF 353 - Right to appoint or remove directors OE
  • 10
    PATCO LIMITED - 2011-04-19
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    755,525 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2011-12-31
    IIF 196 - Director → ME
  • 11
    icon of address Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    90,798 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2016-06-01
    IIF 37 - Director → ME
  • 12
    icon of address Sarsen Court, Horton Avenue, Devizes, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2015-11-18
    IIF 368 - Director → ME
  • 13
    CARDIFF INDEPENDENT LIVING COMPANY LIMITED - 2001-04-03
    icon of address Flynn House Cardiff Road, Rhydyfelin, Pontypridd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2023-10-30
    IIF 25 - Director → ME
  • 14
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,687 GBP2025-02-28
    Officer
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 159 - Director → ME
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 548 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 486 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 486 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 486 - Right to appoint or remove directors as a member of a firm OE
    IIF 486 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 486 - Right to appoint or remove directors OE
  • 15
    icon of address Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,421 GBP2017-06-30
    Officer
    icon of calendar 2009-05-05 ~ 2010-07-20
    IIF 67 - Director → ME
  • 16
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ 2022-12-22
    IIF 586 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    BERKLEY JACOBS FINANCIAL SERVICES LIMITED - 1992-11-06
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-22
    IIF 232 - Director → ME
    icon of calendar 1995-01-31 ~ 1995-11-29
    IIF 281 - Secretary → ME
  • 18
    icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2020-12-15
    IIF 363 - Director → ME
  • 19
    icon of address 142 Cromwell Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2022-03-17
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2022-03-17
    IIF 574 - Ownership of shares – 75% or more OE
  • 20
    MCCORMICK & COMPANY LTD. - 2012-05-23
    POLEFAST LIMITED - 1988-01-20
    COVEY, MCCORMICK ADVERTISING LIMITED - 1997-05-02
    icon of address New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-12 ~ 2016-08-12
    IIF 164 - Director → ME
  • 21
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    icon of address 2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 540 - Secretary → ME
  • 22
    SECKLOE 128 LIMITED - 2002-10-29
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 182 - Director → ME
  • 23
    icon of address 2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,524 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 544 - Secretary → ME
  • 24
    icon of address 12 Merchant Court, Hebburn, Gateshead, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    469,190 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-17 ~ 2019-11-21
    IIF 579 - Has significant influence or control OE
  • 25
    icon of address 12 Merchant House Merchant Court, Hebburn, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    876,839 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2019-11-21
    IIF 580 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 580 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Kpmg, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-29 ~ 2005-09-28
    IIF 191 - Director → ME
  • 27
    icon of address Buiding A06 Magna 34 Business Park, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-22 ~ 2006-02-15
    IIF 253 - Director → ME
  • 28
    icon of address Richard Hawkins Archdeacon's House, Northgate Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2005-04-15 ~ 2006-10-05
    IIF 203 - Director → ME
  • 29
    icon of address Design Works, William Street, Felling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,946 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2021-08-27
    IIF 384 - Director → ME
  • 30
    CARBON CONSULTANTS LTD - 2009-03-05
    EXECUTIVE ESTATES LIMITED - 2008-12-05
    icon of address C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-21 ~ 2011-10-19
    IIF 14 - Director → ME
  • 31
    icon of address 61 Hallowmoor Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ 2021-09-01
    IIF 324 - Director → ME
  • 32
    icon of address 47 Aldham House Lane, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,700 GBP2024-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2021-06-04
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2021-06-04
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,693 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 542 - Secretary → ME
  • 34
    icon of address West Lodge, Colgrain, Helensburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2010-03-22
    IIF 237 - Director → ME
    icon of calendar 2004-01-12 ~ 2010-03-22
    IIF 284 - Secretary → ME
  • 35
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-05-15 ~ 2017-08-18
    IIF 60 - Director → ME
  • 36
    icon of address 1 Gardeners Way, Kings Stanley, Stonehouse, England
    Active Corporate (3 parents)
    Equity (Company account)
    -394 GBP2024-08-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-06-07
    IIF 54 - Director → ME
  • 37
    K CARGO LTD - 2015-07-07
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,829 GBP2025-04-30
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-27
    IIF 372 - Director → ME
  • 38
    icon of address The Gatehouse Centre, Hareclive Road, Bristol
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,319,539 GBP2024-07-31
    Officer
    icon of calendar ~ 1995-05-05
    IIF 566 - Director → ME
  • 39
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-12-17 ~ 2023-10-11
    IIF 484 - Ownership of shares – 75% or more OE
    IIF 484 - Right to appoint or remove directors OE
    IIF 484 - Ownership of voting rights - 75% or more OE
  • 40
    HIVE CREATIONS LIMITED - 2021-02-01
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ 2021-05-31
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-10-19
    IIF 509 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 509 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-08-23 ~ 2024-10-29
    IIF 425 - Right to appoint or remove directors OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 425 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-03-19
    IIF 365 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-03-07
    IIF 455 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 455 - Right to surplus assets - More than 25% but not more than 50% OE
  • 44
    icon of address Paul Smith, The Lodge, Clifton Hill, Forton Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-15
    IIF 91 - Director → ME
  • 45
    icon of address Unit 1 Sidings House, 10 Andre Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2025-07-29
    IIF 367 - Director → ME
  • 46
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2021-10-20
    IIF 329 - Director → ME
  • 47
    icon of address 51 Romney Rd, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2015-10-30
    IIF 433 - Director → ME
  • 48
    icon of address West House, King Cross Road, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-21 ~ 2020-12-22
    IIF 98 - Director → ME
  • 49
    icon of address International House, 142 Cromwell Road, London Kensington, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2024-03-28 ~ 2024-12-31
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-12-31
    IIF 576 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    JGI GLOBAL - 2012-11-20
    icon of address C/o Sedulo Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-13
    IIF 235 - Director → ME
  • 51
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-10 ~ 2013-09-01
    IIF 229 - Director → ME
  • 52
    KEOGHS SOLICITORS (NO.2) LLP - 2006-10-25
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Active Corporate (177 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-17 ~ 2014-07-21
    IIF 434 - LLP Member → ME
  • 53
    LEGISTSHELFCO NO. TWENTY-TWO LIMITED - 1986-12-24
    KABELMETAL UK LIMITED - 1989-06-09
    KME UK LIMITED - 2004-12-15
    KM-KABELMETAL U.K. LIMITED - 1995-10-23
    icon of address Rabone Park, Rabone Lane, Smethwick, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    798,176 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2015-12-23
    IIF 262 - Director → ME
  • 54
    RLA SOUTHERN LIMITED - 2008-08-01
    RLA GROUP LIMITED - 2020-07-09
    FIELDAREA LIMITED - 1999-01-28
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2019-04-26
    IIF 296 - Director → ME
  • 55
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-23
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-23
    IIF 573 - Right to appoint or remove directors OE
    IIF 573 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 573 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 56
    MM&S (5701) LIMITED - 2012-05-25
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 183 - Director → ME
  • 57
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    icon of address Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 427 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    LINMY 101 LIMITED - 2001-01-24
    icon of address Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    IIF 428 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2021-05-07
    IIF 80 - Director → ME
  • 60
    icon of address 1st Floor Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,716,398 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-07-04
    IIF 184 - Director → ME
  • 61
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-04 ~ 2011-04-04
    IIF 194 - Director → ME
  • 62
    icon of address 4 Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2011-04-07
    IIF 292 - Director → ME
  • 63
    WEDNESBURY TUBE & FITTINGS COMPANY LIMITED - 1999-11-01
    WEDNESBURY TUBE COMPANY LIMITED - 1997-03-14
    icon of address Oxford Street, Bilston, West Midlands
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2018-10-01
    IIF 47 - Director → ME
  • 64
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-31
    IIF 413 - Director → ME
  • 65
    icon of address 6 Green Lane Business Park, 238 Green Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -72,965 GBP2023-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2023-07-14
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2020-12-03
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-02 ~ 2018-03-02
    IIF 340 - Director → ME
  • 67
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ 2015-03-25
    IIF 43 - Director → ME
  • 68
    SAYON LTD - 2017-02-23
    OAKDENE UK GROUP LTD - 2018-03-19
    SMITH OAK & SONS LIMITED - 2018-04-17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ 2016-06-14
    IIF 341 - Director → ME
    icon of calendar 2017-06-08 ~ 2018-03-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2018-03-07
    IIF 572 - Ownership of voting rights - 75% or more OE
    IIF 572 - Ownership of shares – 75% or more OE
    IIF 572 - Right to appoint or remove directors OE
  • 69
    ODG LTD - 2018-03-07
    DEVELOP LONDON LTD - 2019-04-05
    ODG. LTD - 2018-11-12
    OAKDENE UK GROUP INC LTD - 2018-06-25
    icon of address Unit 3, 52 Alexandra Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,539 GBP2020-01-31
    Officer
    icon of calendar 2018-01-25 ~ 2020-07-23
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2020-07-23
    IIF 575 - Ownership of shares – 75% or more OE
  • 70
    icon of address 4 Willow Park Cottage 4 Willow Park Cottages, Denby, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,800 GBP2019-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2018-02-01
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-02-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 71
    icon of address 36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,246 GBP2017-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-04-07
    IIF 17 - Director → ME
  • 72
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF 254 - LLP Designated Member → ME
  • 73
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 294 - LLP Designated Member → ME
  • 74
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 221 - LLP Designated Member → ME
  • 75
    icon of address 15 Montpelier Vale, London, England
    Active Corporate
    Equity (Company account)
    -170,839 GBP2018-03-31
    Officer
    icon of calendar 2019-12-03 ~ 2021-10-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2021-10-01
    IIF 271 - Ownership of shares – 75% or more OE
  • 76
    icon of address 80 Clarke Crescent, Leatherhead, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-04 ~ 2012-12-16
    IIF 293 - Director → ME
  • 77
    PAUL SMITH PLASTERERS LIMITED - 2023-02-22
    icon of address C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -261,326 GBP2024-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2020-09-08
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 439 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    SD SYTEMS LTD - 2022-04-26
    icon of address 794 High Street, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,876 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ 2024-11-04
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2024-11-04
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
  • 79
    REGAL ESTATES ELLIOTT & GODDARD LIMITED - 2007-03-05
    REGAL ESTATES (CANTERBURY) LIMITED - 2000-03-27
    icon of address 57 Castle Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -408,155 GBP2024-12-29
    Officer
    icon of calendar 1999-12-06 ~ 2003-04-01
    IIF 224 - Director → ME
  • 80
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2013-09-01
    IIF 233 - Director → ME
    icon of calendar 2010-01-12 ~ 2011-01-28
    IIF 226 - Director → ME
  • 81
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2001-11-16
    IIF 225 - Director → ME
  • 82
    LOCHRISE 2 LIMITED - 2017-02-14
    BREWHEMIA LIMITED - 2020-08-07
    icon of address C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    icon of calendar 2012-02-20 ~ 2018-01-30
    IIF 541 - Secretary → ME
  • 83
    icon of address 84a Norsey Road, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    895 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2025-09-04
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-09-05
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 257 - Right to appoint or remove directors OE
  • 84
    JCCO 262 LIMITED - 2011-03-09
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-05-18
    IIF 250 - Director → ME
  • 85
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 181 - Director → ME
  • 86
    icon of address 156 Harrow Street, South Elmsall, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123 GBP2019-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2015-05-27
    IIF 370 - Director → ME
  • 87
    icon of address 5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-25
    IIF 520 - Secretary → ME
  • 88
    icon of address 2c Reynolds Centre, 43 Foregate Street, Stafford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,747 GBP2016-07-31
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 256 - Director → ME
  • 89
    INTERCEDE 793 LIMITED - 1990-05-11
    icon of address 210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2020-10-16
    IIF 359 - Director → ME
  • 90
    icon of address The Greenway Centre, Doncaster Road, Southmead, Bristol
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-10 ~ 2003-06-16
    IIF 247 - Director → ME
  • 91
    icon of address 204 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -4,210,631 GBP2024-01-31
    Officer
    icon of calendar 2006-01-20 ~ 2007-10-01
    IIF 193 - Director → ME
  • 92
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ 2021-10-21
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-10-21
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 457 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-12-01
    IIF 349 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    icon of address 85 London Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,872 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2013-09-01
    IIF 309 - Director → ME
  • 95
    icon of address The Malthouse Stroud Green, Standish, Stonehouse, Glos, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-10 ~ 2005-05-03
    IIF 222 - Director → ME
  • 96
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-08-01 ~ 1999-07-07
    IIF 420 - Director → ME
  • 97
    THE HAIR & BEAUTY LOUNGE (PORTSMOUTH) LTD - 2015-04-18
    icon of address 4 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    257 GBP2018-03-31
    Officer
    icon of calendar 2008-12-18 ~ 2010-07-26
    IIF 268 - Director → ME
  • 98
    icon of address International House, 61 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ 2019-06-01
    IIF 325 - Director → ME
    icon of calendar 2018-07-17 ~ 2019-06-01
    IIF 531 - Secretary → ME
  • 99
    icon of address The Willows Quarry Heath, Penkridge, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,297 GBP2025-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2020-01-26
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2020-01-26
    IIF 453 - Right to appoint or remove directors OE
    IIF 453 - Ownership of shares – 75% or more OE
    IIF 453 - Ownership of voting rights - 75% or more OE
  • 100
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,366 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ 2022-12-22
    IIF 585 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 101
    icon of address 4385, 11361182: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-05-31
    Officer
    icon of calendar 2022-02-17 ~ 2022-02-18
    IIF 72 - Director → ME
  • 102
    SILBURY 226 LIMITED - 2001-03-29
    icon of address 2nd Floor 7 - 10 Chandos Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2016-08-25
    IIF 251 - Director → ME
  • 103
    BRISTOL 2000 LIMITED - 1998-06-12
    AT BRISTOL LIMITED - 2017-09-23
    icon of address One Millennium Square, Anchor Road, Bristol, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-11 ~ 1999-05-11
    IIF 565 - Director → ME
  • 104
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2005-03-03
    IIF 173 - Director → ME
  • 105
    Company number 04767670
    Non-active corporate
    Officer
    icon of calendar 2006-03-01 ~ 2007-11-01
    IIF 188 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-01-01
    IIF 255 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.