logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Fecher

    Related profiles found in government register
  • Mr Paul Fecher
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 1
    • icon of address 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 2 IIF 3
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 4
    • icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, United Kingdom

      IIF 5
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, HA1 3EX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 9 IIF 10
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 11
  • Paul Fecher
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Warner House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 12
  • Mr Paul Fecher
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 13
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk , HA1 3EX

      IIF 14
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 15
    • icon of address 4 Warner House, Harrowvian Business Village, Harrow, Middlesex, HA1 3EX

      IIF 16
    • icon of address Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 17
    • icon of address Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 18
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 19 IIF 20 IIF 21
  • Fecher, Paul
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 22
    • icon of address 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 23
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Northwood House, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 27
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 28 IIF 29
  • Fecher, Paul
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 30
    • icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 31
    • icon of address 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 32
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 33
  • Fecher, Paul
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 34
    • icon of address 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 35 IIF 36
    • icon of address 4 Warner House, Bessborough Road, Harrow, HA1 3EX

      IIF 37
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 38
    • icon of address Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 39
    • icon of address 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Instow 17 Woodside Road, Northwood, Middlesex, HA6 3QE

      IIF 43 IIF 44 IIF 45
    • icon of address Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 46
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 47 IIF 48
  • Fecher, Paul
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 49
    • icon of address 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 50 IIF 51
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 52 IIF 53
    • icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, Wales

      IIF 54
    • icon of address 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Fecher, Paul
    British paper agent born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 58
  • Fecher, Paul
    born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 59
    • icon of address 17, Woodside Road, Northwood, Middlesex, HA6 3QE

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -289,302 GBP2024-12-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 48 - Director → ME
  • 3
    ZOOMREGAL LIMITED - 1987-07-03
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    7,396,124 GBP2024-12-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2024-12-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,929,290 GBP2024-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 36 - Director → ME
  • 8
    NORPAP PROPERTY (456) LTD - 2019-09-20
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,033 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 25 - Director → ME
  • 9
    NC TISSUE LTD - 2024-09-02
    icon of address Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,019,868 GBP2024-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 27 - Director → ME
  • 12
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,782 GBP2024-12-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 41 - Director → ME
  • 13
    LOCKWOOD 123 LTD - 2015-06-29
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 35 - Director → ME
  • 14
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    NP PAPERS LTD - 2016-08-08
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,188,855 GBP2024-12-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,390 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,883,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    PG LOGISTICS LTD - 2013-03-07
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    976,316 GBP2024-12-31
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 47 - Director → ME
  • 18
    icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    1,017,604 GBP2024-07-31
    Officer
    icon of calendar 1996-07-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (4 parents)
    Equity (Company account)
    8,438,666 GBP2023-07-31
    Officer
    icon of calendar 1998-07-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 4 Warner House, Bessborough Road, Harrow
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-08-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    icon of address Waterside, Disley, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,606,534 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    NORTHWOOD321 LTD - 2019-09-19
    icon of address Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,582,312 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 26 - Director → ME
  • 23
    DISLEY TISSUE LIMITED - 2014-08-29
    icon of address Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,955,628 GBP2024-12-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    LANCASTER TISSUE LIMITED - 2014-08-29
    icon of address Lansil Way, Caton Road, Lancaster
    Active Corporate (7 parents)
    Equity (Company account)
    3,290,903 GBP2024-12-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 57 - Director → ME
  • 26
    icon of address 4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 22 - Director → ME
Ceased 17
  • 1
    STAPLES PACKAGING LIMITED - 1988-06-03
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    icon of address Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    icon of calendar 2022-04-05 ~ 2022-12-01
    IIF 31 - Director → ME
  • 2
    REPAP HOLDINGS LTD - 2015-04-13
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ 2014-11-13
    IIF 52 - Director → ME
  • 3
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-06 ~ 2023-11-01
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-11-01
    IIF 4 - Has significant influence or control OE
  • 4
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,929,290 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-02
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NORPAP PROPERTY (456) LTD - 2019-09-20
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,033 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-09-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    NORTHWOOD CONSUMER LIMITED - 2020-07-03
    LOCKWOOD 456 LTD - 2015-06-29
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,762 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ 2021-02-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2021-02-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NC TISSUE LTD - 2024-09-02
    icon of address Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,019,868 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-20 ~ 2024-02-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,782 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-03-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LOCKWOOD 123 LTD - 2015-06-29
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-01 ~ 2022-09-30
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NORTHWOOD321 LTD - 2019-09-19
    icon of address Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,582,312 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-09-05 ~ 2019-09-17
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2018-07-05
    IIF 59 - LLP Designated Member → ME
  • 12
    icon of address Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2013-02-20 ~ 2018-07-05
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-07-05
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    icon of address C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2015-10-30
    IIF 49 - Director → ME
  • 14
    PRESSGROVE LIMITED - 2003-12-08
    SASHPOINT LIMITED - 2016-03-30
    icon of address Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2015-11-19
    IIF 53 - Director → ME
  • 15
    icon of address C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2016-02-09
    IIF 56 - Director → ME
  • 16
    WEPA UK LIMITED - 2018-06-29
    icon of address . Citygate Park, Stafford Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ 2017-06-21
    IIF 30 - Director → ME
  • 17
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-20 ~ 2018-07-05
    IIF 54 - Director → ME

The content of this website is protected by AgonGuard.

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

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