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

Davies, Paul

    Related profiles found in government register
  • Davies, Paul
    British ceo born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wimbledon Bridge House, 1st Floor, 1 Hartfield Road, Wimbledon, SW19 3RU

      IIF 1 IIF 2
  • Davies, Paul
    British chartered engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 3
  • Davies, Paul
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bath Place, Rivington Street, London, EC2A 3DR, England

      IIF 14
    • icon of address 2, Bath Place, Rivington Street, London, EC2A 3DR, United Kingdom

      IIF 15
    • icon of address Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, England

      IIF 16
    • icon of address 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 17
  • Davies, Paul
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lindsay Way, Alsager, Stoke On Trent, Staffordshire, ST7 2US

      IIF 18
  • Davies, Paul
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 19
  • Davies, Paul
    British engineer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 20 IIF 21
  • Davies, Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hill Close, Appley Bridge, Wigan, WN6 9JH, United Kingdom

      IIF 22
  • Davies, Paul
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Steele Street, Chester, CH1 1RH, United Kingdom

      IIF 23
  • Davies, Paul
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodstock Road, Worcester, WR2 5NE, United Kingdom

      IIF 24
  • Davies, Paul
    British technician born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Avenue Road, Erith, Kent, DA8 3AT

      IIF 25
  • Davies, Paul
    British adviser born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 441, Streatham High Road, Norbury, London, SW16 3PH, England

      IIF 26
  • Davies, Paul
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Masonic Hall School Hill, Chepstow, Monmouthshire, NP16 5BZ

      IIF 27
  • Davies, Paul
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardgate House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JS

      IIF 28
  • Davies, Paul
    British civil engineers born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 29
  • Davies, Paul
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandtoft Road, Belton, Doncaster, DN9 1PN

      IIF 30
  • Davies, Paul
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandtoft Road, Belton, Doncaster, DN9 1PN, United Kingdom

      IIF 31
  • Davies, Paul
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF, England

      IIF 32
  • Davies, Paul
    British producer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 33
  • Davies, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, St Elizabeth Court, Mayfield Avenue, London, N12 9HZ, United Kingdom

      IIF 34
  • Davies, Paul
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 35
  • Davies, Paul
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 36 IIF 37
  • Davies, Paul
    British company secretary/director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 38
  • Davies, Paul
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o William Hackett Lifting Products Limited, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 39 IIF 40
  • Davies, Paul
    British management consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, United Kingdom

      IIF 50 IIF 51
  • Davies, Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 52
  • Davies, Paul
    British engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 53
  • Davies, Paul
    British mechanical engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 54
  • Davies, Paul
    British technical director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG, Wales

      IIF 59
    • icon of address 4 Ty-nant Court, Morganstown, Cardiff, CF15 8LW, United Kingdom

      IIF 60 IIF 61
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 62
    • icon of address 64-66, Silver Street, Whitwick, Coalville, Leicestershire, LE67 5ET, England

      IIF 63
  • Davies, Paul
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 64
  • Davies, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Llandennis Avenue, Cardiff, CF23 6JG, Wales

      IIF 65
    • icon of address 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 66 IIF 67 IIF 68
    • icon of address 4 Ty-nant Court, Morganstown, Cardiff, CF15 8LW, United Kingdom

      IIF 71
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 72
  • Davies, Paul
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Belle Vue, Quarrington Hill, DH6 4QE, England

      IIF 73
  • Davies, Paul
    British health and safety advisor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Maple Road South, Griffithstown, Pontypool, Gwent, NP4 5AP, United Kingdom

      IIF 74
  • Davies, Paul
    British architect born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 75
  • Davies, Paul
    British contracts manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 London Road, Ramsgate, Kent, CT11 0DP

      IIF 76
  • Davies, Paul
    British surveyor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Northdown Road, Cliftonville, Margate, CT92PJ, United Kingdom

      IIF 77
  • Davies, Paul
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, 11 Bushby's Park, Formby, Merseyside, L37 2EE, United Kingdom

      IIF 78
  • Davies, Paul
    British geologist born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyn Gell, Cilycwm, Carmarthenshire, SA20 0TE

      IIF 79
  • Davies, Paul
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Hebburn Way, Liverpool, Merseyside, L12 0PY

      IIF 80
  • Davies, Paul
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Beeches Road, Heybridge, Maldon, Essex, CM9 4SL

      IIF 81
  • Davies, Paul
    British engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 82
  • Davies, Paul
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2 - 4 Manor Gate, Manor Royal, Crawley, RH10 9SX, United Kingdom

      IIF 83
  • Davies, Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2-4, Manor Gate, Manor Royal, Crawley, RH10 9SX, England

      IIF 84
  • Davies, Paul
    British joiner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 85
  • Davies, Paul
    British sales account manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C8, The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 86
  • Davies, Paul
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, England

      IIF 87
  • Davies, Paul
    British project management born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, NN6 0AS, United Kingdom

      IIF 88
  • Davies, Paul
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 18 Albion Street, Wallasey, CH45 9LF, United Kingdom

      IIF 89
  • Davies, Paul
    British clerk born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 90
  • Davies, Paul
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Birkdale Road, New Marske, Redcar, TS11 8BL, England

      IIF 91
  • Davies, Paul
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Riverside House, Normandy Road, Morfa Industrial Estate, Swansea, SA1 2JA, Wales

      IIF 92
  • Davies, Paul
    British carpenter born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heol Glannant, Edmondstown, CF40 1PX, United Kingdom

      IIF 93
  • Davies, Paul
    British electrician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grammar School Lane, Wirral, Merseyside, CH48 8AZ, United Kingdom

      IIF 94
  • Davies, Paul
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Appledell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 95
    • icon of address Unit 15, Monmer Close Industrial Estate, Stringes Lane, Willenhall, WV13 1JR, England

      IIF 96
  • Davies, Paul
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 97
  • Davies, Paul
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF, England

      IIF 98
  • Davies, Paul
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 99
  • Davies, Paul
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Badgers Rise, Connahs Quay, Deeside, Clwyd, CH5 4HD, United Kingdom

      IIF 100
  • Davies, Paul
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Studland Road, Byfleet Village, Surrey, KT14 7RE

      IIF 101
  • Davies, Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 102 IIF 103
  • Davies, Paul
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 104
  • Davies, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 105
  • Davies, Paul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 106
  • Davies, Paul
    British fireman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Barnsley Street, Wigan, WN6 7HZ, United Kingdom

      IIF 107
  • Davies, Paul
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 108
  • Davies, Paul
    British administrator born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Pontardulais Road, Gorseinon, Swansea, SA4 4FQ, Wales

      IIF 109
  • Davies, Paul
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 110
  • Davies, Paul
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 111
  • Davies, Paul
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Farwig Lane, Bromley, BR1 3RB, United Kingdom

      IIF 112
  • Davies, Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 113
  • Davies, Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 114
    • icon of address 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 115
  • Davies, Paul
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 116
  • Davies, Paul
    British private personal banker born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Grange, Lisgar Terrace, London, W14 8SZ, United Kingdom

      IIF 117
  • Davies, Paul
    British social worker born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, London Wall, Suites 33-39, London, EC2M 5TU, England

      IIF 118
  • Davies, Paul
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 Bolyn House, Roche Close, Rochford, Essex, SS4 1PS, United Kingdom

      IIF 119
  • Davies, Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 120
    • icon of address 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 121
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 126
  • Davies, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-14, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 127
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 128
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ, Wales

      IIF 129
    • icon of address 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 130
    • icon of address Ground Floor, 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 131
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 132
  • Davies, Paul
    British born in June 1977

    Resident in United Kingdom

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

      IIF 133
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 134
  • Davies, Paul
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Tarbert Avenue, Wishaw, ML2 0JH, United Kingdom

      IIF 135
  • Davies, Paul
    British courier born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pure Offices, Kembrey Park, Swindon, SN2 8BW, United Kingdom

      IIF 136
  • Davies, Paul
    British estate agent born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Cedar Drive, Southwater, Horsham, West Sussex, RH13 9UF, United Kingdom

      IIF 137
  • Davies, Paul
    British publisher born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Ansdell Road, Blackpool, FY1 6PE, United Kingdom

      IIF 138
  • Davies, Paul
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Smelters Court, Stockton-on-tees, TS18 2GG, United Kingdom

      IIF 139
  • Davies, Paul
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 140
  • Davies, Paula
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 141
  • Davis, Paul
    British electrical professional born in April 1965

    Resident in United Kingdom

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

      IIF 142
  • Davis, Paul
    British born in August 1965

    Resident in United Kingdom

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

      IIF 143
  • Davis, Paul
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 144
  • Davies, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 145
  • Davies, Paul
    English builder born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rainow Avenue, Droylsden, Tameside, Lancashire, M43 6HW, United Kingdom

      IIF 146
  • Davies, Paul
    English plater born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 147
  • Davies, Paul
    English it professional born in April 1965

    Resident in United Kingdom

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

      IIF 148
  • Davies, Paul
    English born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a Tower Square, Tunstall, Stoke-on-trent, Staffordshire, ST6 5AB, United Kingdom

      IIF 149
  • Davies, Paul
    English custom car builder born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 150
  • Davies, Paul
    English recruitment agency born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 151
  • Davies, Paul
    English aircraft electrical born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Kings Green, King's Lynn, Norfolk, PE30 4SQ, United Kingdom

      IIF 152
  • Davies, Paul
    English engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Cottage, Back Street, Langtoft, Driffield, North Humberside, YO25 3TD, United Kingdom

      IIF 153
  • Davies, Paul Alan
    British co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 154 IIF 155
  • Davies, Paul Alan
    British developer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 156
  • Davies, Paul Alan
    British property development born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 157
  • Davies, Paul Alan
    British storage born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 158
  • Davies, Paul, Dr
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 159
  • Davies, Paul, Dr
    British doctor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 160
  • Davies, Paul
    Welsh director born in June 1957

    Resident in United Kingdom

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

      IIF 161
  • Davies, Paul Mark
    British civil servant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield House, Ffynone Road, Swansea, South Wales, SA1 6DE

      IIF 162
  • Davis, Adam Paul
    British business analyst born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Claribel Road, London, SW9 6TH, United Kingdom

      IIF 163
  • Davis, Paul
    English director born in July 1977

    Resident in United Kingdom

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

      IIF 164
  • Davies, Paul
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Laburnum Avenue, Birmingham, B37 6AJ, United Kingdom

      IIF 165
  • Davies, Thomas Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Trilwm, Trimsaran, Kidwelly, Carmarthenshire, SA17 4AN, Uk

      IIF 166
  • Davies, Paul
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 169
  • Davies, Paul Anthony
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Brixham Gardens, Ilford, Essex, IG3 9BA

      IIF 170
    • icon of address Ground Floor Offices, 40 High Street, Swanley, Kent, BR8 8BQ, United Kingdom

      IIF 171
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 172
    • icon of address Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 173 IIF 174
  • Davis, Paul Brian
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 175
  • Davis, Paul Brian
    British retired born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 176
  • Davis, Paul James
    British born in July 1956

    Resident in United Kingdom

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

      IIF 177
  • Davis, Paul James
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Bridport Way, Braintree, CM7 9FF, United Kingdom

      IIF 178
    • icon of address 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 179
  • Davis, Paul James
    British project manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 180
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Springfield Crescent, Sutton Coldfield, B76 2SS, United Kingdom

      IIF 181
  • Davies, Paul Anthony
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pen Y Nant, Augustus Street, Ynysybwl, Pontypridd, CF37 3LH, Wales

      IIF 182 IIF 183
  • Davies, Paul Anthony
    British business owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14b, Dyffryn Road, Rhydyfelin, Pontypridd, CF37 5RW, United Kingdom

      IIF 184
  • Davies, Paul Anthony
    British caterer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 185
    • icon of address Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 186
  • Davies, Paul Anthony
    British chip shop owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 187
  • Davies, Paul Anthony
    British retailer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 188
  • Davies, Paul Anthony
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 189
    • icon of address 4 Bankfield Lane, Churtown, Southport, Merseyside, PR9 7NJ

      IIF 190 IIF 191
    • icon of address 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 192
  • Davies, Paul Michael
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Castlehill Road, Carluke, ML8 5EN, Scotland

      IIF 193
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Springfield Crescent, Carluke, Lanarkshire, ML8 4JP, Scotland

      IIF 194
  • Davies, Paul Michael
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 195
  • Davies, Paul Vaughan
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 196 IIF 197
  • Davies, Paul Vaughan
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 198
  • Davies, Stephen Paul
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 199
  • Davis, Paul Vernon
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotswold View, The Green, Ashleworth, Gloucester, Gloucestershire, GL19 4HU, United Kingdom

      IIF 200
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Cassini Drive, Swindon, SN25 2JY, United Kingdom

      IIF 201
  • Davies, Jonathan Paul
    British accountant born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Llandennis Avenue, Cardiff, CF23 6JG, Wales

      IIF 202
  • Davies, Paul
    British consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 203
  • Davies, Paul
    British management consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 204
  • Davies, Paul
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Cottage, Hempstead, Norwich, Norfolk, NR12 0SH, United Kingdom

      IIF 205
  • Davies, Paul
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 206
  • Davies, Paul
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Kylemore Avenue, Liverpool, Merseyside, L18 4PZ, England

      IIF 207
  • Davies, Paul
    British builder born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Hollytree Road, Liverpool, Merseyside, L25 5PA

      IIF 208
  • Davies, Paul
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, Blacknest Road, Blacknest, Alton, Hampshire, GU34 4PZ

      IIF 209
  • Davies, Paul
    British contractor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside, L17 0EU, United Kingdom

      IIF 210
  • Davies, Paul
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit8, Unit 8, Midleton Industrial Estate, Guildford, County (optional)surrey, GU2 8XW, United Kingdom

      IIF 211
  • Davies, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 212
    • icon of address Greenbox Office Park, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 213
  • Davies, Paul
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 214
  • Davies, Paul
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 192, Stanpit, Christchurch, BH23 3NE, England

      IIF 215
  • Davies, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 216
  • Davies, Paul
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, United Kingdom

      IIF 217
  • Davies, Paul
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Bramley Road, London, N14 4HT, England

      IIF 218
  • Davies, Paul
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire, WD4 8GU

      IIF 219
  • Davies, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 220
  • Davies, Paul
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104-106, Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 221
  • Davies, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Tamworth Road, Kettlebrook, Tamworth, B77 1BT, England

      IIF 222
  • Davies, Paul
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 223 IIF 224
  • Davies, Paul
    British managing director born in January 1949

    Registered addresses and corresponding companies
    • icon of address Sd Sacon Uk Ltd 1-3 Bartley Way, Hook, Basingstoke, Hampshire, RG27 9XA

      IIF 225
  • Davies, Paul
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 226
  • Davies, Paul
    British retired born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex, BN22 9QR

      IIF 227
  • Davies, Paul
    British educational consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Radbourne Gate, Mickleover, Derby, DE3 0DW, England

      IIF 228
  • Davies, Paul
    British local authority education officer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Children And Young People Directorate, Room 31, 2nd Floor, Norman House, Friar Gate, Derby, Derbyshire, DE1 1NU, United Kingdom

      IIF 229
  • Davies, Paul
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 143 Connaught Avenue, Frinton On Sea, Essex, CO13 9AB, United Kingdom

      IIF 230
  • Davies, Paul
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 231
  • Davies, Paul
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 232
  • Davies, Paul
    British engineer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 233 IIF 234
  • Davies, Paul
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kirklees Council, Huddersfield Town Hall, Huddersfield, West Yorkshire, HD1 9EL, England

      IIF 235
  • Davies, Paul
    British councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Industrial Park, Wakefield, Yorkshire, WF2 0XE

      IIF 236
  • Davies, Paul
    British district councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Civic Centre, High Street, Huddersfield, HD1 2TG, England

      IIF 237 IIF 238
  • Davies, Paul
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, White Wells Court, Scholes, Holmfirth, HD9 1PR, England

      IIF 239 IIF 240
  • Davies, Paul
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 241
  • Davies, Paul
    British retired solicitor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 242
  • Davies, Paul
    British television and digital producer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tollhouse, 180 - 182 Fazeley Street, Birmingham, B5 5SE

      IIF 243
  • Davies, Paul
    British technical director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Manor Royal, Crawley, West Sussex, RH10 9PY, England

      IIF 244 IIF 245
  • Davies, Paul
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ

      IIF 246
    • icon of address 105 Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG

      IIF 247
    • icon of address 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 248
  • Davies, Paul
    British director, pd operations born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey Road, Whitley, Coventry, England And Wales, CV3 4LF

      IIF 249
  • Davies, Paul
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hendry Lane, Blackburn, Lancashire, BB2 4FE

      IIF 250
  • Davies, Paul
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Jennings Lane, Harwell, Didcot, Oxfordshire, OX11 0EP, England

      IIF 251
  • Davies, Paul
    British surgeon born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1b, 21 Cardigan Road, Richmond, TW10 6BJ, England

      IIF 252
  • Davies, Paul
    British engineer born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Academy Street, Armadale, Bathgate, West Lothian, EH48 3JD, Scotland

      IIF 253
  • Davies, Paul
    British born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 254
  • Davies, Paul
    British company director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address La Reserve, No 5 Avenue Princess Grace, Monte Carlo, 98000, Monaco

      IIF 255
  • Davies, Paul
    British director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 256 IIF 257
    • icon of address No 5, Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 258
    • icon of address No 5, Avenue Princess Grace, Monaco, MONACO 9800, Monaco

      IIF 259
  • Davies, Paul
    British property interior designer born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 260
  • Davies, Paul
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496, Werrington Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9DN, United Kingdom

      IIF 261
  • Davies, Paul
    British semi retired born in May 1964

    Resident in England

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

      IIF 262
  • Davies, Paul
    British manufacturing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Danehurst Place, Locks Heath, Southampton, Hampshire, SO31 6PP

      IIF 263
  • Davies, Paul
    British operations director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Way, Fleming Way, Crawley, West Sussex, RH10 9YX, England

      IIF 264
  • Davies, Paul
    United Kingdom butcher born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 265
  • Davies, Paul
    British renewable energy installer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Somin Court, Doncaster, South Yorkshire, DN4 8TN, England

      IIF 266
  • Davies, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 267
  • Davies, Paul
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 268
  • Davies, Paul
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 269 IIF 270
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 271
  • Davies, Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 274
  • Davies, Paul
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Seaveiw Road, Farlington, Hampshire, PO6 1EW, England

      IIF 276
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 277
  • Davies, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sea View Road, Drayton, Hampshire, PO6 1EW

      IIF 278
    • icon of address 35, Waverley Road, Drayton, Portsmouth, Hampshire, PO6 1RA, England

      IIF 279
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 280
  • Davies, Paul
    British sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Mallory Road, Birkenhead, CH42 6QP, England

      IIF 281
  • Davies, Paul
    British electrician born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 282
  • Davies, Paul
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Ridgeway, Clowne, Chesterfield, Derbyshire, S43 4BD, England

      IIF 283
  • Davies, Paul
    British manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 284
  • Davies, Paul
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Dulson Way, Prescot, L34 1QF, England

      IIF 285
  • Davies, Paul
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 286
  • Davies, Paul
    British builder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British joiner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Birchmuir Close, Crewe, Cheshire, CW1 3UG, England

      IIF 293
  • Davies, Paul
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 294
  • Davies, Paul
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 295
  • Davies, Paul
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 296
  • Davies, Paul
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 2 Acrefield, Woolton Mount, Woolton, Liverpool, L25 5JS, England

      IIF 297
  • Davies, Paul
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, West Yorkshire, LS25 5DY, England

      IIF 298 IIF 299 IIF 300
  • Davies, Paul
    British elite sport consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wrecclesham Hill, Wrecclesham, Farnham, Surrey, GU10 4JW, England

      IIF 301
  • Davies, Paul
    British management consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British marketing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal Place 100, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 305
    • icon of address G8 Battersea Studios, 80-82 Silverthorne Road, London, SW8 3HE

      IIF 306
    • icon of address Unit 3.w.03, Richmix Cultural Centre, 35-47 Bethnal Green Road, London, E1 6LA, England

      IIF 307
  • Davies, Paul
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 308 IIF 309
  • Davies, Paul
    British business development director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hall Bank South, Mobberley, Knutsford, Cheshire, WA16 7JA

      IIF 310
  • Davies, Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 311
  • Davies, Paul
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 312
  • Davies, Paul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, BS23 1LP, United Kingdom

      IIF 313
  • Davies, Paul
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 314
  • Davies, Paul
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 315
  • Davies, Paul
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 316
  • Davies, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 317
  • Davies, Paul
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Casterton Road, Stamford, PE9 2UE, United Kingdom

      IIF 318
  • Davies, Paul
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 319
  • Davies, Paul
    British maintenance assistant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willows, Dinedor, Hereford, HR2 6PD, Great Britain

      IIF 320
  • Davies, Paul
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Strawberry Fields, Ware, SG12 0DB, England

      IIF 321
  • Davies, Paul
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 33 Brondesbury Villas, London, NW6 6AH

      IIF 322
  • Davies, Paul
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Davies, Paul
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 329
  • Davies, Paul
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Piries Place, Unit B, 24 Piries Place, Horsham, RH12 1EH, England

      IIF 330
  • Davies, Paul
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 331
  • Davies, Paul
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malthouse Business Centre, Office 218, 48 Southport Road, Ormskirk, L39 1QR, England

      IIF 332
  • Davies, Paul
    British airline pilot born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 74, Sir Thomas Elder Way, Kirkcaldy, Fife, KY2 6ZS, Scotland

      IIF 333
  • Davies, Paul
    British courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Greenway, Retford, DN22 7RX, England

      IIF 334
  • Davies, Paul
    British leased courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Greenway, Retford, DN22 7RX, United Kingdom

      IIF 335
  • Davies, Paul
    British born in July 1985

    Resident in England

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

      IIF 336
  • Davies, Paul
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Dr Paul Davies
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 339
  • Mr Paul Davies
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 340
  • Mr Paul Davies
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JA

      IIF 341
  • Mr Paul Davis
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 342
  • Paul Davies
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Brixham Gardens, Ilford, London, Essex, IG3 9BA, United Kingdom

      IIF 343
  • Paul Davis
    British born in April 1965

    Resident in United Kingdom

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

      IIF 344
  • Paul Davis
    British born in August 1965

    Resident in United Kingdom

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

      IIF 345
  • Paul Davis
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, SN11 0FH, United Kingdom

      IIF 346 IIF 347
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 348
  • Davies, Paul
    British engineer born in September 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Mytrle Villas, Kiln Lane, Binfield Heath, Henly On Thames, Oxfordshire, RG9 4EQ

      IIF 349
  • Davies, Paul
    British mini bus hire born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Clos Ty Tafol, New Dock, Llanelli, Carms, SA15 2NZ, United Kingdom

      IIF 350
  • Davies, Paul
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 351
  • Davies, Paul
    British director born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 37 Coeden Dal, Cardiff, South Glamorgan, CF23 7DH

      IIF 352
  • Davies, Paul
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, The Parade, Church Village, Pontypridd, Rhondda Cynon Taff, CF38 1BU

      IIF 353
  • Davies, Paul
    British company director born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 354
  • Davies, Paul
    British born in May 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ, United Kingdom

      IIF 355
  • Davies, Paul
    British professional driver born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 356
  • Davies, Paul
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 357
    • icon of address International House, Constance Street, London, E16 2DQ

      IIF 358
    • icon of address 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 359
  • Davies, Paul
    British financial adviser born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Brunel House, 995 Gorseinon Road, Penllergaer, Swansea, SA4 9RU, Wales

      IIF 360
    • icon of address 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, Wales

      IIF 361
    • icon of address 2, Park Street, Trelewis, CF46 6BT, United Kingdom

      IIF 362 IIF 363 IIF 364
    • icon of address 2, Park Terrace, Trelewis, Mid Glamorgan, CF46 6BT, Wales

      IIF 367
  • Davies, Paul
    British will writer born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, United Kingdom

      IIF 368
  • Davies, Paul Michael
    Welsh born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, West Glamorgan, SA1 7FG, United Kingdom

      IIF 369
  • Davies, Paul Michael
    Welsh electrican born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan, CF32 7PS

      IIF 370
  • Davies, Paul Michael
    Welsh electrician born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 371
  • Davis, Paul
    United Kingdom director born in July 1956

    Resident in United Kingdom

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

      IIF 372
  • Davis, Paul
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 373
  • Davis, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 374
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 375
  • Davis, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Knella Road, Welwyn Garden City, AL7 3NT, England

      IIF 376
  • Mr Paul Davies
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Edge Lane, Liverpool, L7 2PF, England

      IIF 377
  • Mr Paul Davies
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 378
    • icon of address 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF

      IIF 379
  • Mr Paul Davies
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Maple Road South, Griffithstown, Pontypool, NP4 5AP, United Kingdom

      IIF 380
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, DH6 4QE, United Kingdom

      IIF 381 IIF 382
  • Mr Paul Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 383
  • Mr Paul Davies
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 384
  • Mr Paul Davies
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 18 Albion Street, Wallasey, CH45 9LF, United Kingdom

      IIF 385
  • Mr Paul Davies
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 386
  • Mr Paul Davies
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Riverside House, Normandy Road, Morfa Industrial Estate, Swansea, SA1 2JA, Wales

      IIF 387
  • Mr Paul Davies
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Apple Dell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 388
  • Mr Paul Davies
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 389
  • Mr Paul Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 390
    • icon of address 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 391 IIF 392
  • Mr Paul Davies
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Badgers Rise, Connahs Quay, Deeside, Clywd, CH5 4HD

      IIF 393
  • Mr Paul Davies
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 394
  • Mr Paul Davies
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 395
  • Mr Paul Davies
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 396
  • Mr Paul Davies
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 397
  • Mr Paul Davies
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 398
    • icon of address 45, Bwllfa Road, Cwmdare, Aberdare, CF448UG, United Kingdom

      IIF 399
  • Mr Paul Davies
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 400
    • icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 401
  • Mr Paul Davies
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 Bolyn House, Roche Close, Rochford, SS4 1PS, United Kingdom

      IIF 402
  • Mr Paul Davies
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd & 3rd Floors, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 403
    • icon of address 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 404
    • icon of address 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 405
    • icon of address 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 406 IIF 407 IIF 408
    • icon of address Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 410
  • Mr Paul Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Strawberry Fields, Ware, SG12 0DB, England

      IIF 411
  • Mr Paul Davies
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Smelters Court, Stockton-on-tees, TS18 2GG, United Kingdom

      IIF 412
  • Mr Paul Davies
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 413
  • Paul Davies
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardgate House, Bishop Thornton, Harrogate, HG3 3JS, England

      IIF 414
  • Paul Davies
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 415
  • Paul Davies
    British born in June 1977

    Resident in United Kingdom

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

      IIF 416
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 417
  • Daives, Paul
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Southam House, Addlestone Park Road, Addlestone, Surrey, KT15 1RU

      IIF 418
  • Davies, Michael Paul
    Welsh company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodowen, Bowdowen, The Links, Pembrey, Carmarthenshire, SA16 0HU, Wales

      IIF 419
  • Davies, Paul
    British director born in May 1944

    Registered addresses and corresponding companies
    • icon of address 33 Woodhurst Lane, Oxted, Surrey, RH8 9HN

      IIF 420
  • Davies, Paul
    British project consultant born in May 1944

    Registered addresses and corresponding companies
    • icon of address 33 Woodhurst Lane, Oxted, Surrey, RH8 9HN

      IIF 421
  • Davies, Paul
    British assistant education officer born in January 1950

    Registered addresses and corresponding companies
    • icon of address 3 Staters Pound, Pennyland, Milton Keynes, Buckinghamshire, MK15 8AX

      IIF 422
  • Davies, Paul
    British principal youth officer born in January 1950

    Registered addresses and corresponding companies
    • icon of address 30 Cutbush Lane, Southampton, Hampshire, SO18 5QP

      IIF 423
  • Davies, Paul
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 424
  • Davies, Paul
    British site engineer born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Goodwin Street, Maesteg, Mid Glamorgan, CF34 9YS, Wales

      IIF 425
  • Davies, Paul
    British director born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31 Poplar Close, Ty Coch, Swansea, SA2 9HP

      IIF 426
  • Davies, Paul
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Oxwich Road, Colwyn Bay, North Wales, LL28 5AG, United Kingdom

      IIF 427
  • Davies, Paul
    British bids and proposals professional born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 428
  • Davies, Paul
    British software engineer born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA

      IIF 429
  • Davies, Paul
    British company director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 430
  • Davies, Paul
    British certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 431
  • Davies, Paul
    British chartered certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 432
  • Davies, Paul
    British bar assistant born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28,victoria Square, Victoria Square, Aberdare, Mid Glamorgan, CF44 7LB, Wales

      IIF 433
  • Davies, Paul
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN, United Kingdom

      IIF 434
  • Davies, Paul
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 435
  • Davies, Paul
    British none born in October 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Horeb Chapel, New Road, Skewen, Neath, Port Talbot, SA10 6UU

      IIF 436
  • Davies, Paul
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 437
    • icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 438
  • Davies, Paul
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 439
  • Davies, Paul
    British born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Director Of Finance's Office, Plas Coch, Mold Road, Wrexham, LL11 2AW

      IIF 440
  • Davies, Paul
    British none born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Clubhouse, Shingrig Road West Lane, Nelson, Treharris, CF46 6BQ, Wales

      IIF 441
  • Davies, Paul
    British company director born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • icon of address 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 442
  • Davies, Paul
    British delivery driver born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • icon of address 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 443
  • Davies, Paul
    British security born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • icon of address 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, United Kingdom

      IIF 444
  • Davies, Paul
    British company director born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 445
  • Davies, Paul
    British born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 131, Ravenhill Road, Belfast, BT6 8DR, Northern Ireland

      IIF 446
    • icon of address 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 447 IIF 448 IIF 449
  • Davies, Paul
    British company director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Balloo Drive, Bangor, BT19 7QY, Northern Ireland

      IIF 450
  • Davies, Paul
    British director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 13, Pinehill Green, Bangor, BT19 6SQ, Northern Ireland

      IIF 451
  • Davies, Paul
    British born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Graig Ebbw, Rassau, Ebbw Vale, Gwent, NP23 5SE

      IIF 452
  • Davies, Paul
    British chairman born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15 Neptune Court, Vanguard Way, Cardiff Bay, CF24 5PJ, Wales

      IIF 453
  • Davies, Paul
    British shop manager born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 454
  • Davies, Paul
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 455
  • Davies, Paul
    British company director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Bryn Lliw Cottages, Station Road, Grovesend, Swansea, SA4 4WD, Wales

      IIF 456
  • Davies, Paul Brian Matthew
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyheulog, 24a Derwen Fawr, Crickhowell, NP8 1DQ, United Kingdom

      IIF 457
  • Davies, Paul
    British sales manager born in April 1951

    Registered addresses and corresponding companies
    • icon of address Flat 12, 85 Marine Parade, Brighton, East Sussex, BN2 1AJ

      IIF 458
  • Davies, Paul
    British accountant born in May 1951

    Registered addresses and corresponding companies
    • icon of address 15 Oak Road, Winscombe, Avon, BS25 1HJ

      IIF 459
  • Davies, Paul
    British chief executive born in April 1953

    Registered addresses and corresponding companies
    • icon of address Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 460
  • Davies, Paul
    British company director born in April 1953

    Registered addresses and corresponding companies
    • icon of address Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 461 IIF 462
  • Davies, Paul
    British director born in April 1953

    Registered addresses and corresponding companies
  • Davies, Paul
    British jaguar sales parts person born in May 1953

    Registered addresses and corresponding companies
    • icon of address 19 Deborah Court, Victoria Road, London, E18 1LF

      IIF 466
  • Davies, Paul
    British civil servant born in October 1954

    Registered addresses and corresponding companies
    • icon of address 13 St James Gardens, Uplands, Swansea, West Glamorgan, SA1 6DY

      IIF 467
  • Davies, Paul
    British systems engineer born in April 1957

    Registered addresses and corresponding companies
    • icon of address 73 Hinckley Road, Nuneaton, Warwickshire, CV11 6LH

      IIF 468
  • Davies, Paul
    English builder born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 469
  • Davies, Paul
    British construction worker born in October 1961

    Registered addresses and corresponding companies
    • icon of address 18 Purkess Close, Chandlers Ford, Hampshire, SO53 2ED

      IIF 470
  • Davies, Paul
    British timber worker born in December 1962

    Registered addresses and corresponding companies
    • icon of address 76 Brynheulog, Rhayader, Powys, LD6 5EG

      IIF 471
  • Davies, Paul
    British advertising agent born in August 1962

    Registered addresses and corresponding companies
    • icon of address 11 The Chase, Pinner, Middlesex, HA5 5QP

      IIF 472
  • Davies, Paul
    British housing manager born in May 1964

    Registered addresses and corresponding companies
    • icon of address 66 Bank Crescent, Ledbury, Herefordshire, HR8 1AF

      IIF 473
  • Davies, Paul
    British solicitor born in October 1965

    Registered addresses and corresponding companies
    • icon of address 121 Deansgate, Manchester, Lancashire, M3 2AB

      IIF 474
  • Davies, Paul
    British chartered surveyor born in July 1965

    Registered addresses and corresponding companies
    • icon of address 14 Carisbrooke Court, Station Approach, Cheam, Surrey, SM2 7BN

      IIF 475
  • Davies, Paul
    British hotelier born in October 1967

    Registered addresses and corresponding companies
    • icon of address 12 Manor Park Close, Tilehurst, Reading, Berkshire, RG30 4PS

      IIF 476
  • Davies, Paul
    British none born in May 1968

    Registered addresses and corresponding companies
    • icon of address 374, Lichfield Road, Wolverhampton, West Midlands, WV11 3EJ

      IIF 477
  • Davies, Paul
    United Kingdom born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Painters Mead,hilperton, Trowbridge, Wiltshire, BA14 7QF, United Kingdom

      IIF 478
  • Davies, Paul
    British director born in November 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 1b, Dotterell Cottages, Balsham, Cambridge, CB21 4HE, United Kingdom

      IIF 479
  • Davies, Paul
    British forklift driver born in August 1972

    Registered addresses and corresponding companies
    • icon of address 31 Ffordd Garmonydd, Smithy Lane, Wrexham, LL12 8JE

      IIF 480
  • Mr David Paul Davies
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 481
  • Stephen Paul Davies
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 482
  • Davies, Paul
    English project manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 483
  • Davies, Paul
    Welsh pension consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    English fabricator born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 486
  • Davies, Paul Alan
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 487
  • Davis, Paul
    British sales director born in July 1977

    Registered addresses and corresponding companies
    • icon of address 113 Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY

      IIF 488
  • Mr Paul Davis
    English born in July 1977

    Resident in United Kingdom

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

      IIF 489
  • Paul Anthony Davies
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Wyatts Drive, Southend On Sea, SS1 3DG, United Kingdom

      IIF 490
  • Paul Davies
    English born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Tamworth, B771HL, United Kingdom

      IIF 491
  • Davies, David Paul
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 492
  • Davies, Paul
    British

    Registered addresses and corresponding companies
  • Davies, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 517
  • Davies, Paul
    British company director

    Registered addresses and corresponding companies
  • Davies, Paul
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 520
  • Davies, Paul
    British joiner

    Registered addresses and corresponding companies
    • icon of address 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 521
  • Davies, Paul
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 522 IIF 523
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 524
  • Davies, Paul
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 525
  • Davies, Paul
    British sheet metal work

    Registered addresses and corresponding companies
    • icon of address 11, Bushbys Park, Formby, Liverpool, L37 2EE, England

      IIF 526
  • Davies, Paul
    British shop manager

    Registered addresses and corresponding companies
    • icon of address Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 527
  • Davies, Paul
    Welsh born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camden Place, Chislehurst, Kent, BR7 5HJ

      IIF 528
  • Davies, Paul
    Irish it consultant born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 529
  • Davies, Paul
    born in October 1977

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Baan Suan Greenery, Hill Room 320, 300 M.1 Cholprathan Road, T.changpuak, Muang, Chiangmai 50300, Thailand

      IIF 530
  • Davies, Paul Charles Bracher
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 531
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 532
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 533
    • icon of address 35 The Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 534
  • Davies, Paula
    British medical receptionist

    Registered addresses and corresponding companies
    • icon of address 48, Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2EE

      IIF 535
  • Davis, Adam Paul
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 536
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 537
    • icon of address 5, The Links, Cold Norton, Purleigh, Essex, CM3 6FR

      IIF 538
  • Davis, Adam Paul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Waterford Road, London, SW6 2DR, England

      IIF 539
  • Mr Paul Davies
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 540
  • Mr Paul Davies
    English born in April 1965

    Resident in United Kingdom

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

      IIF 541
  • Mr Paul Davies
    Welsh born in November 1974

    Resident in United Kingdom

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

      IIF 542
  • Mr Paul Davies
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 543
    • icon of address Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 544
  • Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bankfield Lane, Southport, Merseyside, PR9 7NJ, United Kingdom

      IIF 545
  • Paul Davies
    Welsh born in June 1957

    Resident in United Kingdom

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

      IIF 546
  • Davies, Paul
    English born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Piermont Drive, Tutshill, Chepstow, Gloucestershire, NP16 7EB, United Kingdom

      IIF 547
  • Davies, Paul
    English company director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 548
  • Davies, Paul
    English non executive director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Piermont Drive, Tutshill, Chepstow, NP16 7EB, Wales

      IIF 549
  • Davies, Paul
    Welsh born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Llys Ael Y Bryn, Birchgrove, Swansea, SA7 0HB, Wales

      IIF 550
  • Davies, Paul
    Welsh born in February 1989

    Resident in Wales

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

      IIF 551
  • Davies, Paul James
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Harvey Road, Worthing, BN12 4DS, United Kingdom

      IIF 552
  • Davies, Paul James
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sussex House, University Of Sussex, Brighton, BN1 9RH

      IIF 553
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 554
  • Davies, Paul James
    British director of it and estates born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

      IIF 555
  • Davies, Paul James
    British non executive director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, England

      IIF 556
  • Mr Paul Bryan Davies
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fff, 1, The Green, Southwick, Brighton, BN42 4DE, England

      IIF 557
  • Mr Paul James Davis
    British born in July 1956

    Resident in United Kingdom

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

      IIF 558
    • icon of address 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 559
  • Davies, Paul
    Canadian financial consultant born in July 1933

    Registered addresses and corresponding companies
    • icon of address 61, Deerbrook Trail, Scarborough, Ontario, M1W 1VS, Canada

      IIF 560
  • Davies, Paul
    Welsh born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 561
  • Davies, Paul
    United Kingdom born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 562
  • Davies, Paul
    born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Smiths Building, Great Portland Street, London, W1W 5PL, England

      IIF 563
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 564
  • Davies, Paul Anthony
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 565 IIF 566
  • Davies, Paul Anthony
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Wyatts Drive, Southend On Sea, SS1 3DG, United Kingdom

      IIF 567
  • Davies, Paul David
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Accountancy Today Limited C/o, Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, LN4 4JG, United Kingdom

      IIF 568
  • Davies, Paul Edward
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 569
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 570
    • icon of address The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 571
    • icon of address The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 572
    • icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 573
    • icon of address Fir Tree House, The Green, Warmington, Oxfordshire, OX17 1BU, England

      IIF 574 IIF 575
  • Davies, Paul Howard
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ampleforth Abbey, Ampleforth Abbey, York, YO62 4EY, England

      IIF 576
  • Davies, Paul Stephen
    British born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Hedwigstrasse 22, 8032 Zurich, FOREIGN, Switzerland

      IIF 577
  • Davis, James Paul
    British quality assurance analyst born in February 1986

    Resident in England

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

      IIF 578
  • Mr Paul James Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 579
  • Davies, Paul
    Australian director born in October 1951

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 580
  • Davies, Paul Anthony
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 4 Bankfield Lane, Churtown, Southport, Merseyside, PR9 7NJ

      IIF 581
  • Davies, Paul Charles
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 582
  • Davies, Paul Michael
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 583
  • Davies, Paul Michael
    British ceo born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 584
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 585
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 3, Buchanan Business Park, Stepps, G33 6HZ, Scotland

      IIF 586
  • Davies, Paul Michael
    British trainer born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40a, High Street, Carluke, Lanarkshire, ML8 4AJ, Scotland

      IIF 587
  • Davis, Paul Vernon
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 588
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 589 IIF 590 IIF 591
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 592
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 593
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 594
    • icon of address Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 595
  • Mr Paul Anthony Davies
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shakespeare Drive, Cheadle, Cheshire, SK8 2DA, England

      IIF 596
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 597
  • Mr Paul Thomas Davies
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 598
  • Mr Paul Vaughan Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 599
  • Davies, David Paul
    British

    Registered addresses and corresponding companies
    • icon of address Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 600
  • Davies, Paul Antia, Mr.
    British secretary

    Registered addresses and corresponding companies
    • icon of address 16 Widecombe House, Crawford Estate Camberwell, London, SE5 9HF

      IIF 601
  • Davies, Paul Edward
    British sales engineer born in September 1960

    Registered addresses and corresponding companies
    • icon of address 16 Granary Lane, Worsley, Manchester, Lancashire, M28 2PH

      IIF 602
  • Davies, Paul Michael
    Welsh electrician

    Registered addresses and corresponding companies
    • icon of address 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 603
  • Davies, Paul Robert
    British born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73 Vineyard Vale, Valley Road, Saundersfoot, SA69 9DA, Wales

      IIF 604
  • Davies, Paul, Eur Eng
    British company director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 3 Govett Grove, Windlesham, Surrey, GU20 6EE

      IIF 605
  • Davies, Thomas Paul
    British director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 606
  • Davis, Paul Brian

    Registered addresses and corresponding companies
    • icon of address 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 607
  • Davies, Michael Paul
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 608
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Napier, 9 Springfield Crescent, Sutton Coldfield, B76 2SS, England

      IIF 609
  • Davies, Paul Anthony
    British born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 610
  • Davies, Paul Anthony
    British self employed retailer born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, CF72 9LU, Wales

      IIF 611
  • Davies, Paul Howard

    Registered addresses and corresponding companies
    • icon of address 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 612
    • icon of address The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 613
    • icon of address The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 614
    • icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 615
    • icon of address Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 616
    • icon of address Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 617 IIF 618
  • Mr Michael Paul Davies
    Welsh born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 619
  • Mr Paul Davies
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maindy, 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire, ST7 2US

      IIF 620
  • Davies, Paul Alan

    Registered addresses and corresponding companies
    • icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 621
  • Davies, Paul Antia, Mr.
    British management born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Widecombe House, Crawford Road Camberwell, London, SE5 9HF

      IIF 622
  • Davies, Paul Antia, Mr.
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225a Lewisham Way, Room 10, London, SE4 1UY, England

      IIF 623
  • Davies, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 624
  • Mr Paul Davies
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 625
  • Mr Paul Davies
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Midleton Industrial Estate, Guildford, Surrey, GU2 8XW

      IIF 626
  • Mr Paul Davies
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 627
  • Mr Paul Davies
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 628
  • Mr Paul Davies
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hill Close, Appley Bridge, Wigan, WN6 9JH

      IIF 629
  • Mr Paul Davies
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, England

      IIF 630
  • Mr Paul Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodstock Road, Worcester, WR2 5NE

      IIF 631
  • Mr Paul Davies
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Elmswood Gardens, Nottingham, NG5 4AY, England

      IIF 632
  • Mr Paul Davies
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 633 IIF 634
  • Mr Paul Davis
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 635
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 636
    • icon of address Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 637
  • Mr Paul Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 638
  • Davies, Christopher Paul
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Laidon Avenue, Wistaston, Crewe, Cheshire, CW2 6RR

      IIF 639
  • Davies, Paul

    Registered addresses and corresponding companies
    • icon of address 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 640
    • icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, United Kingdom

      IIF 641 IIF 642 IIF 643
    • icon of address Oak Drive, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 645
    • icon of address 16, Bromley Road, Beckenham, BR3 5JE, United Kingdom

      IIF 646
    • icon of address 2 Myrtle Villas, Kiln Lane, Binfield Heath, Oxfordshire, RG9 4EQ

      IIF 647
    • icon of address 36, Hillary Road, Cheltenham, GL53 9LD, England

      IIF 648
    • icon of address 2a, Hallhill Road, Glasgow, G32 0LL, Scotland

      IIF 649
    • icon of address 15, Merretts Orchard, Gloucester, Gloucestershire, GL2 7DS, United Kingdom

      IIF 650
    • icon of address Maypole Fields, Cradley, Halesowen, West Midlands, B63 2QE, United Kingdom

      IIF 651
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 652
    • icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 653
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 654
    • icon of address 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 655
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 656 IIF 657
    • icon of address 16 Widecombe House, Crawford Road, London, SE5 9HF, United Kingdom

      IIF 658
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 659
    • icon of address 33, Brondesbury Villas, London, NW6 6AH, England

      IIF 660
    • icon of address Camden House, 199 Arlington Road, London, NW1 7HA, England

      IIF 661
    • icon of address One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 662
    • icon of address 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 663
    • icon of address S18

      IIF 664
    • icon of address 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 665
    • icon of address 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 666
    • icon of address C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 667
    • icon of address 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 668
    • icon of address Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 669
    • icon of address 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 670
    • icon of address 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 671
    • icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 672
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 673 IIF 674
    • icon of address 87, Brynhyfryd Nant Parc, Johnstown, Wrexham, LL14 1PR, Wales

      IIF 675
  • Davies, Paula

    Registered addresses and corresponding companies
    • icon of address 48, Brownhill Road, Chandler's Ford, Eastleigh, SO532ED, United Kingdom

      IIF 676
  • Mr Adam Paul Davis
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 677
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 678
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 679
  • Mr Paul Davies
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Radbourne Gate, Mickleover, Derby, DE3 5DW, England

      IIF 680
  • Mr Paul Davies
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 681
  • Mr Paul Davies
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 682
    • icon of address 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ

      IIF 683
    • icon of address 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, England

      IIF 684
  • Mr Paul Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG, United Kingdom

      IIF 685
    • icon of address 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 686
  • Mr Paul Davies
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hendry Lane, Blackburn, Lancashire, BB2 4FE

      IIF 687
  • Mr Paul Davies
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Peel Road Industrial, Estate, West Pimbo, Skelmersdale, Lancashire, WN8 9PT

      IIF 688
  • Mr Paul Davies
    British born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 689
    • icon of address Apt A34, No.5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 690
  • Mr Paul Davies
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frayling Business Park, Davenport Street, Burslem, Stoke On Trent, Staffordshire, ST6 4LN, England

      IIF 691
  • Mr Paul Davies
    United Kingdom born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 692
  • Mr Paul Davies
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 693
    • icon of address 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 694
  • Mr Paul Davies
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Menlove Avenue, Liverpool, L18 2EH, England

      IIF 695
  • Mr Paul Davies
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 700
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 701
  • Mr Paul Davies
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 702
  • Mr Paul Davies
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 703
  • Mr Paul Davies
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ

      IIF 704
    • icon of address 7, Sharp Lane, Leeds, LS10 3NQ, England

      IIF 705
  • Mr Paul Davies
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 706
  • Mr Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Fleet Business Park, Sandy Lane, Fleet, Hampshire, GU52 8BF, England

      IIF 707
    • icon of address 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 708
  • Mr Paul Davies
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 709
  • Mr Paul Davies
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15-16 Mill Lane Trade Park, Wylam Road, Liverpool, Merseyside, L13 4BF, United Kingdom

      IIF 710
  • Mr Paul Davies
    United Kingdom born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Canon Street, Taunton, TA1 1SW, England

      IIF 711
  • Mr Paul Davies
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Bank South Mobberley, Knutsford, WA16 7JA

      IIF 712
  • Mr Paul Davies
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 713
  • Mr Paul Davies
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 716
  • Mr Paul Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 717
    • icon of address 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, United Kingdom

      IIF 718
  • Mr Paul Davies
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, High East Street, Dorchester, DT1 1HA, United Kingdom

      IIF 719
  • Mr Paul Davies
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Greenway, Ordsall, Retford, DN22 7RX, England

      IIF 720
    • icon of address 11 Greenway, Retford, DN22 7RX, England

      IIF 721
  • Mr Paul Davies
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ballinska Mews, Longlevens, Gloucester, GL2 0AR, England

      IIF 722 IIF 723
  • Mr Paul Michael Davies
    Welsh born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, SA1 7FG, United Kingdom

      IIF 724
  • Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 725
  • Paul Davies
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 726
  • Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2a, Hallhill Road, Glasgow, G32 0LL, Scotland

      IIF 727
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 728 IIF 729
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 730
  • Davis, Paul

    Registered addresses and corresponding companies
    • icon of address 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 731 IIF 732
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 733
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 734
  • Mr Paul Davies
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 735
  • Mr Paul Davies
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 736
  • Mr Paul Davies
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 737
  • Mr Paul Davies
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 738
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 739
    • icon of address 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 740
  • Mr. Paul Davies
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 741
    • icon of address Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 742
  • Paul, Davies
    British born in December 1950

    Registered addresses and corresponding companies
    • icon of address 13 Netherend Road, Penrith, Cumbria, CA11 8PF

      IIF 743
  • Davies, Paul Thomas Alfred
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138 Windsor Road, Windsor Road, Retford, DN22 7QX, England

      IIF 744
  • Miss Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

      IIF 745
  • Mr James Paul Davis
    British born in February 1986

    Resident in England

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

      IIF 746
  • Mr Paul Brian Matthew Davies
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Llanbedr Road, Crickhowell, NP8 1BT, Wales

      IIF 747
  • Mr Paul Davies
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 748
  • Mr Paul Davies
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 749
  • Mr Paul Davies
    British born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Goodwin Street, Maesteg, Mid Glamorgan, CF34 9YS, Wales

      IIF 750
  • Mr Paul Davies
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45, City Road, Chester, CH1 3AE

      IIF 751
  • Mr Paul Davies
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Bryn Eithin, Cwmdare, Aberdare, CF44 8SL, Wales

      IIF 752
    • icon of address The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 753
  • Mr Paul Davies
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 754
    • icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 755
  • Mr Paul Davies
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 756
  • Mr Paul Davies
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN

      IIF 757
  • Mr Paul Davies
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 758
  • Mr Paul Davies
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 759
    • icon of address 34, Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 760
  • Mr Paul Davies
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 761
  • Mr Paul Davies
    British born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 762 IIF 763 IIF 764
    • icon of address 6, Wynard Park, Belfast, BT5 6NS, Northern Ireland

      IIF 765
  • Mr Paul Davies
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 766
  • Mr Paul Davies
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13a, Victoria Gardens, Neath, SA11 3AY, Wales

      IIF 767
    • icon of address 7 Giants Grave Road, Briton Ferry Neath, West Glamorgan, SA11 2ND

      IIF 768
  • Paul Davies
    British, born in November 1964

    Registered addresses and corresponding companies
    • icon of address 1et N.1a, Virginia Plaza Monte-carlo, 15 Chemin La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 769
  • Paul Davies
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 770
  • Paul Vernon Davis
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 771
  • Mr Paul Davies
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 772
  • Davies, Paul Charles Bracher
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 773
    • icon of address 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 774
    • icon of address The Southwater Junior Academy, Worthing Road, Southwater, Horsham, RH13 9JH, England

      IIF 775
  • Mr Paul Alan Davies
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 776
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 777
    • icon of address 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, England

      IIF 778
  • Mr Paul Davies
    English born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite F12, Federation House, Station Road, Stoke-on-trent, Staffs., ST4 2SA, United Kingdom

      IIF 779
  • Mr Paul Davies
    Irish born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 780
  • Mr Paul Davies
    Welsh born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, SA69 9LD, Wales

      IIF 781
  • Mr Paul Davies
    Welsh born in February 1989

    Resident in Wales

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

      IIF 782
  • Mr Paul Anthony Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 783 IIF 784
  • Mr Paul Davies
    English born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 785
  • Mr Paul Edward Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 786
  • Paul Davies
    Welsh born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 787
  • Mr Michael Paul Davies
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 788
  • Mr Paul Anthony Davies
    British born in February 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, 40 High Street, Swanley, Kent, BR8 8BQ

      IIF 789
  • Mr Paul Charles Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 790
  • Mr Paul David Davies
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Accountancy Today Limited C/o, Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, LN4 4JG, United Kingdom

      IIF 791
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 792
    • icon of address 18 Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 793
    • icon of address 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 794
  • Mr Paul James Davies
    British born in February 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10, Cwmdraw Industrial Estate, Newtown, Ebbw Vale, NP23 5AE, Wales

      IIF 795
  • Mr Christopher Paul Davies
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61-62, Barony Road, Nantwich, Cheshire, CW5 5QP

      IIF 796
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 797
    • icon of address 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 798
  • Mr Paul Stephen Davies
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 799
    • icon of address 73 Grove Hill Park, Gorslas, Llanelli, SA14 7LF

      IIF 800
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Carfax, Horsham, RH12 1EE, England

      IIF 801
    • icon of address 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 802
child relation
Offspring entities and appointments
Active 328
  • 1
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 336 - Director → ME
  • 2
    P.D.Q. FINANCE LIMITED - 2003-07-02
    HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
    HOME IMPROVEMENT FINANCE LIMITED - 2003-05-21
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,725 GBP2016-01-31
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 484 - Director → ME
  • 3
    icon of address 33 Brondesbury Villas, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 322 - Director → ME
    icon of calendar 2013-09-05 ~ now
    IIF 660 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 783 - Ownership of shares – 75% or moreOE
    IIF 783 - Right to appoint or remove directorsOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 14 Longmead Avenue, Hazel Grove, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 784 - Ownership of voting rights - 75% or moreOE
    IIF 784 - Ownership of shares – 75% or moreOE
    IIF 784 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 142 - Director → ME
  • 8
    icon of address 21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 532 - Director → ME
  • 9
    icon of address 84 Waterford Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 539 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 325 - Director → ME
  • 11
    icon of address 4 Llandennis Avenue, Cyncoed, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-29 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2003-04-29 ~ dissolved
    IIF 517 - Secretary → ME
  • 12
    icon of address 441 Streatham High Road, Norbury, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 133 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 657 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TRUCKSURE LIMITED - 2004-01-27
    SCANDINAVIAN MARINE UNDERWRITERS LIMITED - 1997-12-17
    NEVRUS (729) LIMITED - 1997-10-01
    WORLDWIDE FACILITIES MANAGEMENT LIMITED - 2001-11-29
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-20 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2004-06-23 ~ dissolved
    IIF 499 - Secretary → ME
  • 15
    icon of address 21 Grammar School Lane, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,119 GBP2019-06-30
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 94 - Director → ME
  • 16
    icon of address The Old House The Green, Frampton On Severn, Gloucester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    14,467 GBP2024-12-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 648 - Secretary → ME
  • 17
    icon of address Andrew Mangion, 59 Dan Y Coed Road, Cyncoed, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    33,256 GBP2025-01-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 59 - Director → ME
  • 18
    icon of address 225a Lewisham Way Room 10, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 623 - Director → ME
    icon of calendar 2015-07-02 ~ dissolved
    IIF 658 - Secretary → ME
  • 19
    icon of address Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -33,182 GBP2024-12-31
    Officer
    icon of calendar 2002-10-14 ~ now
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 781 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 781 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 12 Ballinska Mews, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2002-06-18 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 60 Ring Road, Middleton, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -64,239 GBP2024-09-30
    Officer
    icon of calendar 2004-12-15 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF 705 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 531 - Director → ME
  • 23
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    icon of address 21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 533 - Director → ME
  • 24
    BROCK TAYLOR HORSHAM LIMITED - 2024-01-06
    icon of address 35 Carfax, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 790 - Right to appoint or remove directorsOE
    IIF 790 - Ownership of shares – 75% or moreOE
    IIF 790 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Davisons Limited, Lime Court, Pathfields Business Park, South Molton, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 87 - Director → ME
  • 26
    PKC SOLUTIONS LTD - 2017-04-21
    SOCIAL INVEST BUSINESS FINANCE LTD - 2018-02-19
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,250 GBP2024-04-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 793 - Ownership of voting rights - 75% or moreOE
    IIF 793 - Ownership of shares – 75% or moreOE
    IIF 793 - Right to appoint or remove directorsOE
  • 27
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of shares – 75% or moreOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 29
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 489 - Has significant influence or controlOE
  • 30
    icon of address 6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    207,124 GBP2024-07-31
    Officer
    icon of calendar 1995-07-25 ~ now
    IIF 191 - Director → ME
  • 31
    icon of address 139-141 Cambridge Road, Churchtown, Southport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,169 GBP2024-08-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of shares – More than 50% but less than 75%OE
    IIF 545 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    icon of address 28,victoria Square Victoria Square, Aberdare, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 433 - Director → ME
  • 33
    FLEXI-CAD LIMITED - 2024-08-06
    icon of address 14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,028 GBP2024-12-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 35 - Director → ME
  • 34
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,066 GBP2025-02-28
    Officer
    icon of calendar 2005-03-16 ~ now
    IIF 269 - Director → ME
  • 35
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,476 GBP2025-02-28
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,555 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 696 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 15 New Road, Grovesend, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 456 - Director → ME
  • 38
    icon of address 33 Mount Pleasant, Twogates, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2019-07-15 ~ dissolved
    IIF 671 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
    IIF 491 - Ownership of shares – 75% or moreOE
  • 39
    BRADNEY HOLDINGS LIMITED - 2003-03-31
    icon of address Maypole Feilds Cradley, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 644 - Secretary → ME
  • 40
    BRADNEY CHAIN AND ENGINEERING COMPANY LIMITED - 2003-03-31
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 641 - Secretary → ME
  • 41
    icon of address 95 Casterton Road, Stamford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 318 - Director → ME
  • 42
    icon of address 10 Hill Close, Appley Bridge, Wigan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,986 GBP2020-04-30
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 629 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 37 Coeden Dal, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 352 - Director → ME
  • 44
    PENSION SENSE LTD - 2019-12-02
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -753 GBP2022-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 542 - Has significant influence or controlOE
  • 45
    icon of address The Malthouse Business Centre Office 218, 48 Southport Road, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    608,513 GBP2024-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 332 - Director → ME
  • 46
    icon of address 61-62 Barony Road, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -15,384 GBP2024-06-30
    Officer
    icon of calendar 2003-06-11 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 796 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (10 parents)
    Equity (Company account)
    1,259,051 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 62 - Director → ME
  • 48
    icon of address Cambrian Alliance, Unit 4 (first Floor) Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    65,638 GBP2024-12-31
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 63 - Director → ME
  • 49
    icon of address 30 Brewers Lane, Gosport, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,109 GBP2024-11-30
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 704 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 12 Heol Y Wern, North Park Estate, Cardigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2018-07-23 ~ dissolved
    IIF 659 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 155 - Director → ME
  • 52
    icon of address 16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 683 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 684 - Ownership of shares – 75% or moreOE
  • 54
    KINGFISHER HYGIENE LIMITED - 2009-08-04
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 682 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address The Masonic Hall School Hill, Chepstow, Monmouthshire
    Active Corporate (15 parents)
    Equity (Company account)
    140,384 GBP2024-12-31
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 27 - Director → ME
  • 56
    CAMDEN PLACE,LIMITED - 1995-11-21
    icon of address Camden Place, Chislehurst, Kent
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 528 - Director → ME
  • 57
    icon of address 2 Lister Close, Church Village, Pontypridd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 54 Cassini Drive, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 201 - Director → ME
  • 59
    icon of address 9, Marlands Road, Clayhall, Ilford, Essex, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 530 - LLP Designated Member → ME
  • 60
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 2004-06-24
    NEVRUS (726) LIMITED - 1997-10-02
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-20 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2004-06-23 ~ dissolved
    IIF 493 - Secretary → ME
  • 61
    icon of address 30 Llwynderi, Aberdare, R.c.t.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2016-08-22 ~ dissolved
    IIF 640 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 62
    icon of address 48 Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-26 ~ dissolved
    IIF 470 - Director → ME
    icon of calendar 2002-07-26 ~ dissolved
    IIF 535 - Secretary → ME
  • 63
    icon of address 1 Bryn Eithin, Cwmdare, Aberdare, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,651 GBP2019-05-31
    Officer
    icon of calendar 2008-05-14 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 752 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 752 - Has significant influence or control as a member of a firmOE
    IIF 752 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 752 - Right to appoint or remove directors as a member of a firmOE
  • 64
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 219 - Director → ME
  • 66
    icon of address 4b Belmont Buildings, High Street, Crowborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 772 - Has significant influence or controlOE
  • 67
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,097 GBP2016-09-30
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
  • 68
    icon of address C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-05 ~ dissolved
    IIF 255 - Director → ME
  • 69
    SOHO LIVING LIMITED - 2006-09-12
    icon of address Palladium House, 1-4 Argyll Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Ownership of shares – 75% or moreOE
  • 70
    icon of address International House, Constance Street, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 739 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 30 Llwynderi, Aberdare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 398 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 398 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 398 - Has significant influence or control over the trustees of a trustOE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 72
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 273 - Director → ME
  • 73
    icon of address 35 Carfax, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,742 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 773 - Director → ME
  • 74
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 274 - Director → ME
  • 75
    icon of address Old Station House, Woodcroft, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 754 - Ownership of shares – 75% or moreOE
    IIF 754 - Right to appoint or remove directorsOE
    IIF 754 - Ownership of voting rights - 75% or moreOE
  • 76
    icon of address C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    180,325 GBP2025-03-31
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 633 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,863 GBP2024-04-05
    Officer
    icon of calendar 2020-05-02 ~ now
    IIF 196 - Director → ME
  • 79
    icon of address 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,878 GBP2022-12-31
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 707 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 707 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address 73 Grove Hill Park Road, Gorslas, Carmarthenshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    52,854 GBP2024-04-05
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 799 - Right to appoint or remove directorsOE
  • 81
    icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2020-05-04 ~ dissolved
    IIF 650 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,749 GBP2023-11-30
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 315 - Director → ME
    icon of calendar 2013-06-12 ~ now
    IIF 669 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 726 - Has significant influence or controlOE
  • 84
    icon of address 3 Carisbrooke Road, Hartlepool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 91 - Director → ME
  • 85
    icon of address 231 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 157 - Director → ME
  • 86
    icon of address 5 The Links, Cold Norton, Purleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 559 - Has significant influence or controlOE
  • 87
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2023-10-31
    Officer
    icon of calendar 2007-10-23 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ 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
  • 88
    icon of address Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 313 - Director → ME
  • 89
    icon of address 12 Ballinska Mews, Longlevens, Gloucester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Has significant influence or controlOE
  • 90
    icon of address Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -62,625 GBP2025-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    NEVRUS (673) LIMITED - 1996-08-19
    WORLDWIDE ACTIVITIES LIMITED - 2000-10-06
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 1997-10-02
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 495 - Secretary → ME
  • 92
    icon of address Richmond Park House, 15 Pembroke Road, Bristol
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 672 - Secretary → ME
  • 93
    icon of address 41 Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 88 - Director → ME
  • 94
    icon of address 18 Springfield Crescent, Carluke, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 95
    icon of address 4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 65 - Director → ME
  • 96
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 169 - LLP Designated Member → ME
  • 97
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 329 - Director → ME
  • 98
    icon of address 6 Ynysygored Road, Aberfan, Merthyr Tydfil, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,619 GBP2024-10-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 99
    icon of address The Old Police Station 82 High Street, Golborne, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,922 GBP2024-03-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,118 GBP2019-05-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 693 - Has significant influence or controlOE
  • 101
    icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 370 - Director → ME
    icon of calendar 2008-03-22 ~ dissolved
    IIF 603 - Secretary → ME
  • 102
    icon of address 2 Hendry Lane, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    395,228 GBP2025-03-31
    Officer
    icon of calendar 2001-12-04 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 687 - Has significant influence or controlOE
  • 103
    icon of address 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,216 GBP2020-03-31
    Officer
    icon of calendar 2003-03-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 749 - Has significant influence or controlOE
  • 104
    icon of address 35 The Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 534 - Director → ME
  • 105
    icon of address Suite 2 Riverside House Normandy Road, Morfa Industrial Estate, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    187,487 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 190 Stanpit, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,072 GBP2024-03-31
    Officer
    icon of calendar 2019-02-16 ~ now
    IIF 215 - Director → ME
  • 107
    FIELDSEC 323 LIMITED - 2005-09-12
    icon of address Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 253 - Director → ME
  • 108
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 583 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 716 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 134 - Director → ME
    icon of calendar 2021-02-16 ~ now
    IIF 674 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
  • 110
    icon of address 1 Hall Bank South Mobberley, Knutsford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407 GBP2016-06-30
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 311 - Director → ME
    icon of calendar 2011-07-26 ~ dissolved
    IIF 655 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 712 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    GAINSBORO PLUS UNLIMITED - 2022-05-31
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,241 GBP2024-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 18 Beltane Street, Wishaw, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 328 - Director → ME
  • 113
    icon of address 31 Mallory Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 281 - Director → ME
  • 114
    icon of address Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 183 - Director → ME
  • 115
    icon of address Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 182 - Director → ME
  • 116
    icon of address Unit3 Boeing Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,087 GBP2024-08-31
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 511 - Secretary → ME
  • 117
    icon of address 24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,361 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 763 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 763 - Right to appoint or remove directorsOE
    IIF 763 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    icon of address 35 The Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of shares – 75% or moreOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address 2a, Hallhill Place, Springboig, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 327 - Director → ME
    icon of calendar 2024-03-04 ~ now
    IIF 673 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
  • 120
    NEWI INNOVATION LIMITED - 2008-11-17
    PLAS COCH ENTERPRISES LIMITED - 2003-12-09
    icon of address Director Of Finance's Office Plas Coch, Mold Road, Wrexham
    Active Corporate (5 parents)
    Equity (Company account)
    561,901 GBP2023-07-31
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 440 - Director → ME
  • 121
    icon of address 48 Turnstone Crescent, Askam In Furness, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
  • 122
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 71 - Director → ME
  • 123
    icon of address 22 Hanbury Croft Hanbury, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 212 - Director → ME
  • 124
    IMAGEBEST LTD - 2000-03-17
    icon of address 105 Upper Normacot Road, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    416,563 GBP2024-03-31
    Officer
    icon of calendar 2000-02-07 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 685 - Ownership of shares – More than 50% but less than 75%OE
    IIF 685 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 685 - Right to appoint or remove directorsOE
  • 125
    icon of address 105 Upper Normacot Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,823 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 686 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 686 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 126
    icon of address 32 Belle Vue, Quarrington Hill, Durham, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Right to appoint or remove directorsOE
  • 127
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,216 GBP2020-03-31
    Officer
    icon of calendar 1999-03-02 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    UCONSENT LTD - 2020-12-24
    icon of address Flat 1b 21 Cardigan Road, Richmond, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 252 - Director → ME
  • 129
    icon of address 228a High Street, Bromley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 272 - Director → ME
  • 130
    icon of address 12 Farwig Lane, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 112 - Director → ME
  • 131
    icon of address 12a Sandy Lane, Church Crookham, Fleet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 17 Harvey Road, Worthing
    Active Corporate (2 parents)
    Equity (Company account)
    60,473 GBP2025-06-30
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 476 Broadway, Thornton-cleveleys, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Has significant influence or controlOE
  • 134
    ECASS LTD - 2016-06-29
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    458,668 GBP2024-12-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 60 - Director → ME
  • 135
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,106 GBP2023-03-31
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 755 - Ownership of shares – More than 50% but less than 75%OE
  • 136
    icon of address 6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    449,328 GBP2024-07-31
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 190 - Director → ME
  • 137
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 746 - Ownership of voting rights - 75% or moreOE
    IIF 746 - Ownership of shares – 75% or moreOE
    IIF 746 - Has significant influence or controlOE
    IIF 746 - Right to appoint or remove directorsOE
  • 138
    icon of address 74 Sir Thomas Elder Way, Kirkcaldy, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 333 - Director → ME
  • 139
    JETEX PETROLEUM UK LTD - 2015-06-17
    icon of address One London Wall, London Wall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,511,083 GBP2024-04-30
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 662 - Secretary → ME
  • 140
    icon of address 11 Badgers Rise, Connahs Quay, Deeside, Clywd
    Active Corporate (2 parents)
    Equity (Company account)
    1,014 GBP2024-02-29
    Officer
    icon of calendar 2010-02-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 393 - Has significant influence or controlOE
  • 141
    icon of address Unit 6, Peel Road Industrial, Estate, West Pimbo, Skelmersdale, Lancashire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,860,567 GBP2024-09-30
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 78 - Director → ME
    icon of calendar 2004-02-04 ~ now
    IIF 526 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 688 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Walnut House Walnut Court, Rose Street, Wokingham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    54,589 GBP2025-03-31
    Officer
    icon of calendar 2005-02-25 ~ now
    IIF 101 - Director → ME
  • 143
    icon of address 138 Windsor Road Windsor Road, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 720 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 4th Floor,radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    946 GBP2020-05-31
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 750 - Ownership of shares – 75% or moreOE
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of voting rights - 75% or moreOE
  • 145
    icon of address Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 611 - Director → ME
  • 146
    icon of address 10 Mount Drive, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 676 - Secretary → ME
  • 147
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 678 - Ownership of shares – 75% or moreOE
    IIF 678 - Ownership of voting rights - 75% or moreOE
    IIF 678 - Right to appoint or remove directorsOE
  • 148
    icon of address 1 The Parade, Church Village, Pontypridd, Rhondda Cynon Taff
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    105,730 GBP2025-04-30
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 353 - Director → ME
  • 149
    LODGEINTEL LTD - 2019-12-06
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,324.67 GBP2024-04-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 536 - Director → ME
    icon of calendar 2019-04-24 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 677 - Ownership of shares – More than 50% but less than 75%OE
  • 150
    icon of address Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-10-26 ~ now
    IIF 769 - Ownership of voting rights - More than 25%OE
    IIF 769 - Ownership of shares - More than 25%OE
  • 151
    INTUVI LTD - 2016-12-05
    icon of address Love Learning Scotland, Suit 4 Altrium Business Centre, North Caldeen Road, Coatbridge, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 135 - Director → ME
  • 152
    icon of address Unit 10 Cwmdraw Industrial Estate, Newtown, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-26 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 795 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 795 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ now
    IIF 154 - Director → ME
  • 154
    icon of address The Maindy 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2008-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 620 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 620 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 155
    icon of address 4 Baddesley Road, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2002-02-11 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2002-01-03 ~ dissolved
    IIF 506 - Secretary → ME
  • 156
    icon of address 1st Floor 143 Connaught Avenue, Frinton On Sea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -396,110 GBP2024-09-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 681 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 681 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 157
    CAMDEN (O'REILLYS) LIMITED - 2016-03-02
    CAMDEN DAUGHTER LIMITED - 2018-11-02
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -235,669 GBP2022-09-30
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 231 - Director → ME
  • 158
    icon of address 37 Richardson Crescent, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 692 - Ownership of shares – More than 50% but less than 75%OE
    IIF 692 - Right to appoint or remove directorsOE
  • 159
    icon of address 3 Rotherham Close, Huyton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 714 - Ownership of shares – More than 25% but not more than 50%OE
  • 160
    icon of address 73 Grove Hill Park, Gorslas, Llanelli
    Active Corporate (2 parents)
    Equity (Company account)
    150,148 GBP2025-01-31
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 800 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 12a Glendale House Northgate, Baildon, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 221 - Director → ME
  • 162
    icon of address 45 City Road, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,875 GBP2024-09-30
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 751 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Office 7, Greenbox Office Park Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 213 - Director → ME
  • 164
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 241 - Director → ME
  • 165
    icon of address 30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,674 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address Pippin House Bar Drove, Friday Bridge, Wisbech, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 637 - Has significant influence or controlOE
  • 167
    BROOMCO (3192) LIMITED - 2005-09-14
    icon of address C/o Vantis, Stoughton House Harborough Road, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 488 - Director → ME
  • 168
    icon of address The Old Fire Station Unit 2, 1 Abbey Road, Barrow-in-furness, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,683 GBP2018-11-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 103 - Director → ME
  • 169
    icon of address 5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 538 - Director → ME
  • 170
    icon of address 1 Springwood Gardens, Oakwood, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 160 - Director → ME
    icon of calendar 2013-02-14 ~ dissolved
    IIF 624 - Secretary → ME
  • 171
    icon of address 2175 Century Way Thorpe Park Business Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,951 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 339 - Has significant influence or controlOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 18 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 593 - Right to appoint or remove directorsOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Ownership of shares – 75% or moreOE
  • 173
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2,568,090 GBP2024-12-31
    Officer
    icon of calendar 2003-10-09 ~ now
    IIF 438 - Director → ME
    icon of calendar 2003-10-09 ~ now
    IIF 653 - Secretary → ME
  • 174
    icon of address 21, Hollytree Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 208 - Director → ME
  • 175
    icon of address 24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,889 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 762 - Right to appoint or remove directorsOE
    IIF 762 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 762 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 176
    icon of address 12 New Street, Caerphilly, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -14,808 GBP2024-10-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 757 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    icon of address Lanelay Bungalow Lanelay Road, Talbot Green, Pontyclun, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 595 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 595 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 595 - Right to appoint or remove directorsOE
  • 178
    icon of address Suite F12 Federation House, Station Road, Stoke-on-trent, Staffs., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    669 GBP2023-03-31
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 779 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 36 Chesterfield Road, Market Street, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,659 GBP2021-03-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 703 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 703 - Right to appoint or remove directorsOE
    IIF 703 - Ownership of shares – More than 50% but less than 75%OE
  • 180
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,365,952 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 437 - Director → ME
    icon of calendar 2021-12-01 ~ now
    IIF 652 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 759 - Right to appoint or remove directorsOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 19 Giffard Way, Long Crendon, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -673 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 251 - Director → ME
  • 182
    icon of address 25 Canon Street, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -209,366 GBP2024-09-30
    Officer
    icon of calendar 2009-09-30 ~ now
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 711 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    654,680 GBP2024-12-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 406 - Right to appoint or remove directorsOE
  • 184
    icon of address 32 Belle Vue, Quarrington Hill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 73 - Director → ME
  • 185
    icon of address 180a Mitcham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,983 GBP2020-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 694 - Ownership of shares – 75% or moreOE
  • 186
    KNOWSLEY YOUTH TRUST - 2005-11-03
    icon of address Parson House Opc, Parson House Outdoor Purusit Centre, Houndkirk Road, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    920,354 GBP2025-03-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 285 - Director → ME
  • 187
    icon of address Accountancy Today Limited C/o Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 791 - Ownership of voting rights - 75% or moreOE
    IIF 791 - Right to appoint or remove directorsOE
    IIF 791 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 27 Cardigan Close, Dinas Powys, South Glamorgan, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    9,111 GBP2025-04-30
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 758 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 189
    icon of address 5th Floor Blok, 1 Castle Park, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-01-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 81 Burton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,837 GBP2018-01-31
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 680 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 32 Kings Green, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    61,678 GBP2016-05-31
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 152 - Director → ME
  • 192
    icon of address C/o P B Accounting Limited Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,726 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 140 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 667 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
  • 193
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -804,568 GBP2021-12-31
    Officer
    icon of calendar 2002-07-17 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
  • 194
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,340 GBP2021-01-31
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 214 - Director → ME
    icon of calendar 2004-07-21 ~ dissolved
    IIF 525 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 627 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 627 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 11 Crown Lane Pontllanfraith, Blackwood, Blaenau Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
  • 196
    icon of address 2 Park Terrace, Trelewis, Treharris, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 368 - Director → ME
  • 197
    icon of address Sovereign House, 82 West Street, Rochford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    6,112 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    icon of address 1 Juniper Gardens, Oyne, Insch, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 415 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address 150 Cherryfield Drive, Kirkby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185 GBP2024-09-30
    Officer
    icon of calendar 2003-09-05 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 695 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 695 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address 17 Talbot Square, Talbot Green, Pontyclun, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Ownership of shares – 75% or moreOE
    IIF 798 - Right to appoint or remove directorsOE
  • 201
    icon of address 30 Bron Y Deri, Mountain Ash, Wales
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    372,122 GBP2024-12-31
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Mansion House, Manchester Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,628 GBP2025-02-28
    Officer
    icon of calendar 2023-02-04 ~ now
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2023-02-04 ~ now
    IIF 782 - Right to appoint or remove directorsOE
    IIF 782 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 782 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 24 Llanbedr Road, Crickhowell, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2012-09-12 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of shares – 75% or moreOE
    IIF 747 - Ownership of voting rights - 75% or moreOE
  • 204
    icon of address 1 May Avenue, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    285,693 GBP2024-12-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 764 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 20 Crewe Road, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,323 GBP2021-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 706 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 3 Llys Rhaeadr, Godrergraig, Swansea, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,642 GBP2024-03-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 766 - Has significant influence or controlOE
  • 208
    icon of address 21 Rainow Avenue, Droylsden, Tameside, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 146 - Director → ME
  • 209
    icon of address 13 Pinehill Green, Bangor, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,370 GBP2017-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 451 - Director → ME
  • 210
    icon of address North Cottage Back Street, Langtoft, Driffield, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 153 - Director → ME
  • 211
    icon of address 136 Hall Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    523 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 786 - Ownership of shares – 75% or moreOE
    IIF 786 - Right to appoint or remove directorsOE
    IIF 786 - Ownership of voting rights - 75% or moreOE
  • 212
    icon of address 9 Llys Ael Y Bryn, Birchgrove, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 550 - Director → ME
  • 213
    icon of address Flat 3 18 Albion Street, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 385 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 385 - Right to appoint or remove directorsOE
  • 214
    icon of address 18 Harpenden Drive, Hatfield, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -22,368 GBP2025-01-31
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 379 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address Unit 15 Monmer Close Industrial Estate, Stringes Lane, Willenhall, England
    Active Corporate (5 parents)
    Equity (Company account)
    216,753 GBP2024-11-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 96 - Director → ME
  • 216
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 365 - Director → ME
  • 217
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 360 - Director → ME
  • 218
    icon of address 7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    3,811 GBP2025-03-31
    Officer
    icon of calendar 2015-01-30 ~ now
    IIF 547 - Director → ME
  • 219
    icon of address Unit 2 15 Warstone Lane, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-28 ~ dissolved
    IIF 477 - Director → ME
  • 220
    HARRINGTONS (GENERAL & MOTOR INSURANCE SERVICES) LIMITED - 1993-08-02
    HARRINGTON BATES LTD - 2017-02-20
    icon of address Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-02 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1997-12-02 ~ dissolved
    IIF 507 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
  • 221
    icon of address Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,967 GBP2024-05-31
    Officer
    icon of calendar 2012-08-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
  • 222
    icon of address 42 Wyatts Drive, Southend On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 490 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 490 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 223
    PKC S'PORTING SOLUTIONS LTD. - 2014-10-15
    icon of address 40a High Street, Carluke, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 587 - Director → ME
  • 224
    icon of address 45 Furlong Way, Great Amwell, Ware, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 625 - Ownership of shares – More than 50% but less than 75%OE
  • 225
    icon of address 38 Ridgeway Clowne, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 283 - Director → ME
  • 226
    icon of address 7 Giants Grave Road, Briton Ferry Neath, West Glamorgan
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    691,133 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 768 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 768 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 227
    icon of address 1b Dotterell Cottages, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 479 - Director → ME
  • 228
    PAUL DAVIES WILL WRITER LTD - 2023-01-31
    icon of address 2 Park Terrace, Trelewis, Treharris, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2,703 GBP2024-01-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 740 - Ownership of shares – 75% or moreOE
    IIF 740 - Right to appoint or remove directorsOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
  • 229
    icon of address Unit 8 Midleton Industrial Estate, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 211 - Director → ME
  • 230
    icon of address 145 Edge Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,859 GBP2016-12-31
    Officer
    icon of calendar 1998-06-11 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 377 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address Office 4 Moy Road Business Centre Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,425 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 724 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 724 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address 69 Welbeck Avenue, Highfield, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 505 - Secretary → ME
  • 233
    icon of address Pippin House Bar Drove, Friday Bridge, Wisbech, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 636 - Has significant influence or controlOE
  • 234
    icon of address Unit 15-16 Mill Lane Trade Park, Wylam Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,515 GBP2024-12-31
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 710 - Ownership of shares – 75% or moreOE
  • 235
    CORAL REEF TECHNOLOGY LIMITED - 2003-06-25
    AQUA MEDIC COMMERCIAL LIMITED - 2013-07-12
    icon of address 102 Chiltern Gardens, Dawley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-21 ~ dissolved
    IIF 19 - Director → ME
  • 236
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,441 GBP2016-06-30
    Officer
    icon of calendar 2011-06-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 742 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    NEVRUS (739) LIMITED - 1998-06-25
    GSIS EUROPE LIMITED - 2005-04-07
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-16 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2004-10-18 ~ dissolved
    IIF 523 - Secretary → ME
  • 238
    icon of address 11c Kings Parade, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,604 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 635 - Ownership of shares – More than 50% but less than 75%OE
    IIF 635 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 635 - Right to appoint or remove directorsOE
  • 239
    icon of address 68 Luke Street Eynesbury, St. Neots, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 483 - Director → ME
    icon of calendar 2015-06-15 ~ dissolved
    IIF 666 - Secretary → ME
  • 240
    icon of address 6 Griffon Lane, Woodford, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,492 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Has significant influence or control as a member of a firmOE
    IIF 596 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 241
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,528 GBP2019-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 638 - Has significant influence or controlOE
  • 242
    icon of address 38 Station Road, Lingwood, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,571 GBP2025-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 709 - Ownership of shares – 75% or moreOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
  • 243
    icon of address 59 Maple Road South, Griffithstown, Pontypool, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,807 GBP2021-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address Maes Y Coed, Aberdare Road, Mountain Ash, Rct
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 454 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 527 - Secretary → ME
  • 245
    icon of address C/o Opus Restructuring Llp, 4th Floor Exchange House 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 349 - Director → ME
  • 246
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 143 - Director → ME
    icon of calendar 2024-10-30 ~ now
    IIF 733 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,910,865 GBP2024-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 175 - Director → ME
    icon of calendar 2022-03-14 ~ now
    IIF 607 - Secretary → ME
  • 248
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 326 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 656 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Ownership of shares – 75% or moreOE
  • 249
    icon of address The Willows, Dinedor, Hereford, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 320 - Director → ME
  • 250
    UNITY HEALTH CARE LIMITED - 2014-11-19
    icon of address The Willows, Dinedor, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 598 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 130 - Director → ME
  • 252
    RAMSAY & WHITE HOLDINGS LTD - 2020-06-02
    RIGHT TIME FINANCE LTD - 2020-06-16
    J&R WHITE HOLDINGS LTD - 2019-03-11
    CORACLE PROPERTIES LTD. - 2018-01-08
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    13,201 GBP2023-12-31
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 253
    icon of address Ground Floor, 5 Oak Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    117,790 GBP2025-03-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 122 - Director → ME
  • 254
    icon of address 15 Neptune Court Vanguard Way, Cardiff Bay, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,689 GBP2022-10-31
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 453 - Director → ME
  • 255
    icon of address 30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 256
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Total liabilities (Company account)
    24,574 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 120 - Director → ME
  • 257
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-09 ~ dissolved
    IIF 278 - Director → ME
  • 258
    icon of address 21 Amderley Drive, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 14 Smelters Court, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 260
    RISE REHABILITATION CIC - 2013-12-10
    RISE MUTUAL CIC - 2016-02-11
    icon of address Camden House, 199 Arlington Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 661 - Secretary → ME
  • 261
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,109 GBP2021-07-31
    Officer
    icon of calendar 1994-08-04 ~ dissolved
    IIF 25 - Director → ME
  • 262
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    330,819 GBP2023-05-31
    Officer
    icon of calendar 1999-01-01 ~ dissolved
    IIF 79 - Director → ME
  • 263
    BLACKWOOD FIRE ALARMS LIMITED - 2010-12-30
    icon of address 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough
    Dissolved Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-02-29
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 432 - Director → ME
  • 264
    icon of address The Butlers House, Wern Manor, Porthmadog, Gwynedd, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,360 GBP2016-02-29
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Ownership of shares – 75% or moreOE
  • 265
    icon of address Ground Floor Offices, 40 High Street, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    468,968 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 789 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 789 - Ownership of shares – More than 25% but not more than 50%OE
  • 266
    icon of address 67 Kylemore Avenue, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,392 GBP2025-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 207 - Director → ME
  • 267
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Dissolved Corporate (7 parents)
    Equity (Company account)
    122 GBP2022-12-31
    Officer
    icon of calendar 2005-07-13 ~ dissolved
    IIF 72 - Director → ME
  • 268
    icon of address 11 Greenway, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 721 - Has significant influence or controlOE
  • 269
    icon of address 110 Neander, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 158 - Director → ME
  • 270
    icon of address 3a Claribel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 163 - Director → ME
  • 271
    icon of address 2a Hallhill Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 323 - Director → ME
    icon of calendar 2025-10-20 ~ now
    IIF 649 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-20 ~ now
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 16 Bromley Road, Beckenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 646 - Secretary → ME
  • 273
    icon of address The Smiths Building, Great Portland Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,064,038 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 563 - LLP Member → ME
  • 274
    icon of address 23 Market Street, Craven Arms, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Has significant influence or control as a member of a firmOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 49a High Bangor Road, Donaghadee, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 447 - Director → ME
  • 276
    icon of address S18
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 275 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 664 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 699 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 699 - Right to appoint or remove directorsOE
    IIF 699 - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    icon of address 14b Dyffryn Road, Rhydyfelin, Pontypridd, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,278 GBP2020-03-31
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 184 - Director → ME
  • 278
    icon of address 17 Talbot Square, Talbot Green, Pontyclun, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,052 GBP2021-03-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 594 - Ownership of shares – 75% or moreOE
  • 279
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    63,607 GBP2024-09-30
    Officer
    icon of calendar 2003-09-25 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 761 - Ownership of shares – 75% or moreOE
    IIF 761 - Ownership of voting rights - 75% or moreOE
  • 280
    icon of address Ty Menter, Navigation Park, Abercynon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 738 - Ownership of shares – 75% or moreOE
    IIF 738 - Right to appoint or remove directorsOE
    IIF 738 - Ownership of voting rights - 75% or moreOE
  • 281
    IA PARTNERS LTD - 2020-04-16
    icon of address 46 Morgans Road, Calne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -268 GBP2023-04-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 591 - Director → ME
    icon of calendar 2019-11-05 ~ dissolved
    IIF 732 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 282
    icon of address 2 Heol Glannant, Edmondstown, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,611 GBP2016-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 93 - Director → ME
  • 283
    icon of address 17-19 Bolehill Road, Bolehill, Matlock, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 580 - Director → ME
    icon of calendar 2011-03-24 ~ dissolved
    IIF 665 - Secretary → ME
  • 284
    icon of address 13a Victoria Gardens, Neath, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 767 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 767 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 767 - Right to appoint or remove directorsOE
  • 285
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,822 GBP2018-04-30
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 771 - Ownership of shares – More than 50% but less than 75%OE
  • 286
    icon of address 122 Pontardulais Road, Gorseinon, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 109 - Director → ME
  • 287
    icon of address 82 Shorncliffe Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,872 GBP2020-03-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 85 - Director → ME
  • 289
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    395,861 GBP2020-07-31
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 226 - Director → ME
  • 290
    icon of address 14 Smithyfield Road Norton, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 486 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 668 - Secretary → ME
  • 291
    icon of address Unit 19, Cwmdu Industrial Estate, Carmarthen Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 426 - Director → ME
  • 292
    icon of address Edgehill, The Drive, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 410 - Has significant influence or controlOE
  • 293
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-14 ~ dissolved
    IIF 259 - Director → ME
  • 294
    icon of address 99 Brookdale Park, Londonderry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    507 GBP2022-11-30
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 780 - Ownership of shares – 75% or moreOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
  • 295
    TCB PROPERTY MAINTENANCE (KENT) LIMITED - 2013-08-21
    CONCEPT BUILDING SOLUTIONS EAST KENT LIMITED - 2013-05-09
    icon of address 231 Northdown Road, Cliftonville, Margate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 77 - Director → ME
  • 296
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -13,439 GBP2024-05-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 745 - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    icon of address 16 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 797 - Ownership of shares – More than 25% but not more than 50%OE
  • 298
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ dissolved
    IIF 76 - Director → ME
  • 299
    icon of address 77 Stryd Camlas, Pontrhydyrun, Cwmbran
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,764 GBP2021-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 396 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directors as a member of a firmOE
    IIF 396 - Has significant influence or control as a member of a firmOE
    IIF 396 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 396 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 396 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-06-30
    Officer
    icon of calendar 1997-02-27 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2003-11-01 ~ dissolved
    IIF 496 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 741 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 11 Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 210 - Director → ME
  • 302
    THE CHRISTADELPHIAN MAGAZINE AND PUBLISHING ASSOCIATION LIMITED - 2013-03-19
    THE CHRISTADELPHIAN MAGAZINE & PUBLISHING ASSOCIATION LIMITED - 2013-03-19
    CHRISTADELPHIAN MAGAZINE & PUBLISHING ASSOC LIMITED(THE) - 2013-03-19
    icon of address 404 Shaftmoor Lane, Hall Green, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-15 ~ now
    IIF 246 - Director → ME
  • 303
    icon of address Flat 20 Bolyn House, Roche Close, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,785 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
  • 304
    icon of address The Southwater Junior Academy Worthing Road, Southwater, Horsham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 775 - Director → ME
  • 305
    ADD MEDIA (HOLDINGS) LIMITED - 2019-08-22
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    913,486 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 309 - Director → ME
  • 306
    ADD PEOPLE PRODUCTS LIMITED - 2019-08-22
    THRIVE MEDIA PRODUCTS LIMITED - 2024-08-02
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,109,134 GBP2024-12-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 308 - Director → ME
  • 307
    icon of address C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    109,865 GBP2022-12-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 105 - Director → ME
  • 308
    icon of address Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    176,642 GBP2025-03-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 713 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 10 Woodstock Road, Worcester
    Active Corporate (1 parent)
    Equity (Company account)
    28,551 GBP2024-08-31
    Officer
    icon of calendar 2011-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Right to appoint or remove directorsOE
  • 310
    icon of address 36 Phillips Road, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,696 GBP2024-06-30
    Officer
    icon of calendar 2022-06-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ now
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 397 - Right to appoint or remove directorsOE
  • 311
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 376 - Director → ME
  • 312
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 701 - Right to appoint or remove directorsOE
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Ownership of voting rights - 75% or moreOE
  • 313
    icon of address Bodowen The Links, Pembrey, Burry Port, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 788 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 788 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 314
    icon of address 10 Seaton Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,080 GBP2025-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 715 - Right to appoint or remove directorsOE
    IIF 715 - Ownership of shares – 75% or moreOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
  • 315
    icon of address 231 Tamworth Road, Kettlebrook, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 222 - Director → ME
  • 316
    icon of address Horeb Chapel New Road, Skewen, Neath, Port Talbot
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 436 - Director → ME
  • 317
    icon of address 61 Elmswood Gardens, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 632 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 632 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address 75 Glamorgan Street, Mountain Ash, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 770 - Ownership of shares – 75% or moreOE
  • 319
    icon of address Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -153,369 GBP2022-03-31
    Officer
    icon of calendar 2015-10-28 ~ now
    IIF 424 - Director → ME
  • 320
    icon of address 4 Ty-nant Court, Morganstown, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 787 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 321
    CAMCASS LTD - 2016-05-18
    icon of address 4 Ty-nant Court, Morganstown, Cardiff
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    362,359 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ now
    IIF 61 - Director → ME
  • 322
    icon of address C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    653,827 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 33 Mount Pleasant, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 776 - Ownership of shares – More than 25% but not more than 50%OE
  • 324
    WILLIAM HACKETT LIMITED - 1987-03-02
    WILLIAM HACKETT LIMITED - 1996-09-17
    WILLIAM HACKETT CHAINS LIMITED - 1987-07-22
    icon of address Oak Drive Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 645 - Secretary → ME
  • 325
    icon of address 181 Ansdell Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 138 - Director → ME
  • 326
    icon of address 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 327
    icon of address 1, High Street, Thatcham, Berks.
    Active Corporate (3 parents)
    Equity (Company account)
    11,146 GBP2025-04-30
    Officer
    icon of calendar 1992-06-12 ~ now
    IIF 515 - Secretary → ME
  • 328
    Company number 05890647
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ now
    IIF 47 - Director → ME
Ceased 206
  • 1
    AQUA MEDIC LIMITED - 2001-01-05
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,050,775 GBP2018-06-30
    Officer
    icon of calendar 2002-12-03 ~ 2003-06-30
    IIF 21 - Director → ME
    icon of calendar 1999-02-11 ~ 2003-06-30
    IIF 514 - Secretary → ME
  • 2
    icon of address 21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-17 ~ 2024-03-28
    IIF 778 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 778 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2016-04-25
    IIF 165 - LLP Designated Member → ME
  • 4
    UNDERSEA SERVICES LIMITED - 2000-07-20
    PYRAMID PUB MANAGEMENT COMPANY LIMITED - 2006-08-21
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    33,000 GBP2024-05-26
    Officer
    icon of calendar 2000-05-10 ~ 2006-02-25
    IIF 463 - Director → ME
  • 5
    icon of address 27 Bowerman Avenoe, New Cross, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ 2010-07-01
    IIF 622 - Director → ME
    icon of calendar 2005-11-03 ~ 2006-07-31
    IIF 601 - Secretary → ME
  • 6
    AMPLEFORTH COLLEGE FARMS - 1997-09-05
    icon of address Ampleforth Abbey, Ampleforth Abbey, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2024-07-23 ~ 2024-12-20
    IIF 576 - Director → ME
  • 7
    icon of address 138 St Nicolas Park Drive, Nuneaton, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 1997-06-01 ~ 2006-08-07
    IIF 512 - Secretary → ME
  • 8
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    MICROGEN PLC - 2019-04-01
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    HIGHCIRCLE LIMITED - 1982-12-23
    icon of address 8th Floor, 138 Cheapside, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-01 ~ 2012-04-24
    IIF 16 - Director → ME
  • 9
    ASISST SOLUTIONS LIMITED - 2009-09-24
    icon of address Richard Coulstock, 19 Oldbury Road, Chertsey, Surrey
    Active Corporate (2 parents)
    Total liabilities (Company account)
    170,719 GBP2024-08-31
    Officer
    icon of calendar 2009-08-10 ~ 2011-06-28
    IIF 418 - Director → ME
  • 10
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2024-03-28
    IIF 654 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-03-28
    IIF 717 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 717 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    icon of address 21 Fairbank Road, Southwater, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-05-20 ~ 2024-03-28
    IIF 777 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 777 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 71 Cedar Drive, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2016-05-01
    IIF 137 - Director → ME
  • 13
    icon of address 46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2022-01-28
    IIF 590 - Director → ME
    icon of calendar 2020-09-30 ~ 2022-01-28
    IIF 731 - Secretary → ME
  • 14
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-19
    IIF 302 - Director → ME
  • 15
    FILBUK 555 LIMITED - 1999-03-17
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 300 - Director → ME
  • 16
    BURGESS PARTNERSHIP LIMITED - 2003-03-27
    FILBUK 553 LIMITED - 1999-03-03
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    374,629 GBP2024-09-30
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 298 - Director → ME
  • 17
    icon of address 6-8 Botanic Road, Churchtown Southport, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    207,124 GBP2024-07-31
    Officer
    icon of calendar 1995-07-25 ~ 2007-04-18
    IIF 581 - Secretary → ME
  • 18
    FLEXI-CAD LIMITED - 2024-08-06
    icon of address 14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,028 GBP2024-12-31
    Officer
    icon of calendar 2017-01-04 ~ 2019-12-31
    IIF 663 - Secretary → ME
  • 19
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,066 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-11-21 ~ 2021-09-30
    IIF 698 - Has significant influence or control OE
  • 20
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2015-09-01 ~ 2018-10-25
    IIF 279 - Director → ME
    icon of calendar 2015-08-08 ~ 2015-09-01
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-09-25
    IIF 700 - Right to appoint or remove directors OE
    IIF 700 - Ownership of shares – 75% or more OE
    IIF 700 - Ownership of voting rights - 75% or more OE
    IIF 700 - Has significant influence or control OE
  • 21
    FEARARM LIMITED - 1986-12-12
    icon of address Unit 81 Roman Way Industrial Estate, Roman Way Industrial Estate, Preston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    527,603 GBP2024-02-29
    Officer
    icon of calendar 2009-04-10 ~ 2025-03-31
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-31
    IIF 756 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SECURAMISSION LIMITED - 1988-05-09
    TREMADOG ROCKS LIMITED - 2005-01-25
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-12-01 ~ 2023-09-19
    IIF 303 - Director → ME
  • 23
    BOOKTRUST
    - now
    NATIONAL BOOK LEAGUE - 1986-10-06
    BOOK TRUST - 2006-03-23
    icon of address 1 Aire Street, Leeds, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2021-12-18
    IIF 306 - Director → ME
  • 24
    BOSTON MARKS INSURANCE BROKERS (LONDON) LIMITED - 2012-02-03
    NORMAN BUTCHER AND JONES LIMITED - 1987-07-01
    NORMAN BUTCHER & JONES LIMITED - 2011-11-04
    NORMAN BUTCHER & JONES GROUP LIMITED - 2001-01-29
    icon of address Bolney House Jubilee Road, Finchampstead, Wokingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 519 - Secretary → ME
  • 25
    icon of address 4 Strawberry Fields, Ware, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-09-13 ~ 2024-04-26
    IIF 321 - Director → ME
  • 26
    icon of address C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Officer
    icon of calendar 2010-01-29 ~ 2016-01-28
    IIF 34 - Director → ME
  • 27
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-08 ~ 2001-07-25
    IIF 462 - Director → ME
  • 28
    icon of address 41 Sussex Square Sussex Square, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-01-30
    IIF 301 - Director → ME
  • 29
    icon of address 177-179 Burton Road, West Didsbury, Manchester
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    216,958 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-09-19
    IIF 304 - Director → ME
  • 30
    icon of address 50 Featherstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-23 ~ 2001-10-17
    IIF 423 - Director → ME
  • 31
    MILTON KEYNES BROOK ADVISORY CENTRE - 2008-03-03
    icon of address Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 1994-04-07 ~ 1997-06-25
    IIF 422 - Director → ME
  • 32
    B3.BURGESS LIMITED - 2003-03-27
    FILBUK 554 LIMITED - 1999-03-17
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ 2019-05-31
    IIF 299 - Director → ME
  • 33
    CARDIFF WHOLESALE COSMETICS LIMITED - 2005-10-26
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-12 ~ 2008-12-23
    IIF 70 - Director → ME
  • 34
    icon of address The Miller's House, 98 Chapel Street, Carluke, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    389,443 GBP2023-03-31
    Officer
    icon of calendar 2014-04-17 ~ 2018-11-19
    IIF 194 - Director → ME
  • 35
    icon of address Sandtoft Road, Belton, Doncaster, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    801,000 GBP2020-12-31
    Officer
    icon of calendar 2020-03-02 ~ 2021-08-26
    IIF 31 - Director → ME
  • 36
    CASWICK DEVELOPMENTS LIMITED - 1991-01-16
    icon of address Sandtoft Road, Belton, Doncaster
    Active Corporate (3 parents)
    Equity (Company account)
    3,308,995 GBP2020-12-31
    Officer
    icon of calendar 2001-10-09 ~ 2021-08-26
    IIF 30 - Director → ME
  • 37
    icon of address 30-31 Cowcross Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2012-10-05 ~ 2014-01-01
    IIF 168 - LLP Designated Member → ME
  • 38
    PHOENIX ENTERPRISES (UK) LTD - 2013-12-09
    icon of address The Old Bank 30 St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -37,626 GBP2024-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2013-03-19
    IIF 367 - Director → ME
  • 39
    PHOENIX MANAGEMENT COMPANY (UK) LIMITED - 2013-09-25
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,090 GBP2018-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2013-03-19
    IIF 363 - Director → ME
  • 40
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2015-12-07
    IIF 220 - Director → ME
  • 41
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    icon of address 43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1999-12-11 ~ 2006-05-23
    IIF 476 - Director → ME
  • 42
    icon of address Municipal Offices, Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-12 ~ 2003-03-28
    IIF 473 - Director → ME
  • 43
    icon of address 40 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2012-01-25
    IIF 260 - Director → ME
  • 44
    CXC SOCIAL 31 LTD - 2010-07-20
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2012-01-31
    IIF 118 - Director → ME
  • 45
    icon of address 35 Carfax, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,742 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-14 ~ 2024-05-01
    IIF 801 - Ownership of shares – 75% or more OE
    IIF 801 - Right to appoint or remove directors OE
    IIF 801 - Ownership of voting rights - 75% or more OE
  • 46
    DARNTON ELGEE PROJECTS LIMITED - 2015-05-05
    JWP1001 LIMITED - 2007-08-06
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,919,385 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 572 - Director → ME
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 614 - Secretary → ME
  • 47
    DARNTON EGS LIMITED - 2016-09-27
    icon of address 10 South Parade, Leeds, South Parade, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,607,859 GBP2024-09-30
    Officer
    icon of calendar 2015-04-30 ~ 2019-05-31
    IIF 571 - Director → ME
    icon of calendar 2015-05-12 ~ 2019-05-31
    IIF 613 - Secretary → ME
  • 48
    icon of address 105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ 2019-07-30
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2019-07-30
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 599 - Ownership of shares – More than 50% but less than 75% OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 49
    icon of address 105 Grantham Road, Bingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,863 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-03-31 ~ 2021-12-17
    IIF 391 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 391 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    NOTSALLOW 900 LIMITED - 2020-04-01
    icon of address Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-30 ~ 2024-03-05
    IIF 244 - Director → ME
  • 51
    icon of address 118/120 Cranbrook Road, Ilford, England
    Active Corporate (5 parents)
    Equity (Company account)
    95 GBP2024-02-28
    Officer
    icon of calendar 1998-10-31 ~ 2003-09-22
    IIF 466 - Director → ME
  • 52
    icon of address Heathfield, Burleigh Lane, Stroud, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,749 GBP2023-11-30
    Officer
    icon of calendar 2010-11-05 ~ 2011-10-28
    IIF 136 - Director → ME
  • 53
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    icon of address Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-21 ~ 1992-09-30
    IIF 225 - Director → ME
  • 54
    ALNWICK HOMES LIMITED - 2011-02-16
    icon of address 4 Ashfield Terrace, Shilbottle, Alnwick, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,869 GBP2025-03-31
    Officer
    icon of calendar 2007-12-24 ~ 2013-08-06
    IIF 48 - Director → ME
  • 55
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2023-10-31
    Officer
    icon of calendar 2007-10-23 ~ 2023-11-07
    IIF 600 - Secretary → ME
  • 56
    icon of address Compass House, Manor Royal, Crawley, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-01-23 ~ 2005-04-28
    IIF 56 - Director → ME
    icon of calendar 2017-08-16 ~ 2024-03-05
    IIF 245 - Director → ME
  • 57
    icon of address First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,610,428 GBP2024-07-31
    Officer
    icon of calendar 2011-12-05 ~ 2012-08-21
    IIF 670 - Secretary → ME
  • 58
    icon of address 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,691 GBP2024-05-31
    Officer
    icon of calendar 2018-11-23 ~ 2020-07-04
    IIF 227 - Director → ME
  • 59
    icon of address 125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    icon of calendar 2017-04-15 ~ 2020-10-02
    IIF 549 - Director → ME
  • 60
    ELAINE CUNNINGHAM PROPERTIES LIMITED - 2007-09-24
    ELAINE CUNNINGHAM FURNISHINGS LIMITED - 2005-09-22
    icon of address Parkin S Botth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-06 ~ 2008-11-30
    IIF 510 - Secretary → ME
  • 61
    icon of address 11 Marwood Close, Welling, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2025-01-01
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2025-01-01
    IIF 702 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 702 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,192,056 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-06-30
    IIF 39 - Director → ME
  • 63
    icon of address C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-06-30
    IIF 40 - Director → ME
  • 64
    ENVIRONMENTAL ALLIANCE LIMITED - 2016-12-14
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,212 GBP2023-03-31
    Officer
    icon of calendar 2018-07-17 ~ 2022-07-16
    IIF 240 - Director → ME
  • 65
    FLEETREST LIMITED - 1997-01-22
    VECTRA N.JONES LIMITED - 2004-03-10
    N JONES CONTRACTS LIMITED - 1998-07-01
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-22 ~ 2009-09-29
    IIF 52 - Director → ME
    icon of calendar 2002-04-26 ~ 2005-04-28
    IIF 57 - Director → ME
  • 66
    icon of address 4 Llandennis Avenue, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ 2015-01-16
    IIF 202 - Director → ME
  • 67
    BENSON ENVIRONMENTAL LIMITED - 2002-01-24
    BENSON HEATING LIMITED - 1994-06-07
    icon of address C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2017-01-27
    IIF 264 - Director → ME
  • 68
    icon of address 35 Carfax, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-26 ~ 2024-03-28
    IIF 718 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-14 ~ 2012-01-27
    IIF 58 - Director → ME
  • 70
    icon of address Belfry House, Bell Lane, Hertford
    Active Corporate (2 parents)
    Equity (Company account)
    6,516 GBP2024-06-30
    Officer
    icon of calendar 2002-05-14 ~ 2012-01-27
    IIF 55 - Director → ME
  • 71
    icon of address 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2008-03-21
    IIF 371 - Director → ME
  • 72
    XY ASSOCIATES LIMITED - 2020-07-21
    ALTCAR ENTERPRISES LTD - 2022-10-17
    icon of address 9 High Street, Wellington, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,302 GBP2022-03-31
    Officer
    icon of calendar 2006-02-21 ~ 2008-11-01
    IIF 200 - Director → ME
  • 73
    icon of address 3 Monkspath Hall Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-15 ~ 1996-07-26
    IIF 461 - Director → ME
  • 74
    RAMSAY & WHITE ACCOUNTANTS LIMITED - 2024-10-03
    icon of address Ground Floor, 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    7,634 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-11-06
    IIF 131 - Director → ME
  • 75
    icon of address 80 Swinley Lane Swinley Lane, Wigan, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2023-02-05
    IIF 107 - Director → ME
  • 76
    icon of address Steve Pears, 19 Ruthven Drive, Warmsworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2011-11-09
    IIF 266 - Director → ME
  • 77
    icon of address Unit 21, Impressa Park, Pindar Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    73,803 GBP2024-04-30
    Officer
    icon of calendar ~ 1993-06-08
    IIF 602 - Director → ME
  • 78
    icon of address Howard House 3 St. Marys Court, Blossom Street, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2014-07-02
    IIF 80 - Director → ME
  • 79
    icon of address 17 Martin Street, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 1996-09-24 ~ 2000-09-26
    IIF 560 - Director → ME
  • 80
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-04-05
    IIF 335 - Director → ME
  • 81
    icon of address 3 Deneb Drive, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2024-09-12
    IIF 115 - Director → ME
  • 82
    icon of address Hill Crest Farm, Edge End Lane, Holmfirth, Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-04-05 ~ 2021-01-01
    IIF 239 - Director → ME
  • 83
    icon of address 24 Piries Place Unit B, 24 Piries Place, Horsham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-11 ~ 2025-08-29
    IIF 330 - Director → ME
  • 84
    SMARTWAY 2 LIMITED - 2014-02-06
    SMARTWAY2 LIMITED - 2024-04-24
    icon of address Corner Cottage, Hempstead, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    1,366,646 GBP2024-12-31
    Officer
    icon of calendar 2014-08-05 ~ 2018-03-01
    IIF 205 - Director → ME
  • 85
    I.C.R. (ENGINEERS) LIMITED - 2001-01-10
    icon of address C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-10-31
    IIF 234 - Director → ME
  • 86
    icon of address 125 Main Street, Garforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,165 GBP2024-08-31
    Officer
    icon of calendar 2019-04-18 ~ 2022-10-31
    IIF 242 - Director → ME
  • 87
    icon of address 12 Henrietta Street, Covent Garden, London
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    889,248 GBP2025-03-31
    Officer
    icon of calendar 2013-10-15 ~ 2020-07-07
    IIF 305 - Director → ME
  • 88
    icon of address 21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,611 GBP2024-03-31
    Officer
    icon of calendar 2001-06-14 ~ 2007-01-17
    IIF 468 - Director → ME
  • 89
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-25
    Officer
    icon of calendar 1992-07-13 ~ 1994-08-18
    IIF 474 - Director → ME
  • 90
    icon of address 47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-12-02
    IIF 7 - Director → ME
  • 91
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    icon of address Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,106 GBP2023-03-31
    Officer
    icon of calendar 2012-04-01 ~ 2013-01-16
    IIF 350 - Director → ME
    icon of calendar 2009-06-05 ~ 2011-01-19
    IIF 166 - Director → ME
  • 92
    LAND ROVER PENSION TRUSTEES LIMITED - 2011-09-28
    icon of address Abbey Road, Whitley, Coventry, England And Wales
    Active Corporate (13 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2024-03-31
    IIF 249 - Director → ME
  • 93
    JANESVILLE PRODUCTS LIMITED - 2006-08-31
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2002-07-15
    IIF 502 - Secretary → ME
  • 94
    POWER BRUSHES LTD. - 1998-12-31
    LIONVOTE LIMITED - 1985-03-25
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-07-15
    IIF 67 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 500 - Secretary → ME
  • 95
    BRUSHES INTERNATIONAL LIMITED - 1999-04-12
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-07-15
    IIF 68 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 503 - Secretary → ME
  • 96
    EDGO (UK) LIMITED - 2019-09-10
    EDGO PROJECT DEVELOPMENTS LIMITED - 2007-03-07
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-23
    IIF 421 - Director → ME
    icon of calendar ~ 1992-12-23
    IIF 513 - Secretary → ME
  • 97
    RAMSAY & WHITE DEVELOPMENTS LTD - 2024-01-02
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (1 parent)
    Total liabilities (Company account)
    228,464 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ 2023-01-27
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2022-11-14
    IIF 404 - Right to appoint or remove directors OE
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address 8 Fir Cottage Road, Finchampstead, Wokingham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,917 GBP2024-11-30
    Officer
    icon of calendar 1994-06-01 ~ 2000-01-02
    IIF 54 - Director → ME
  • 99
    DHARMAVAJRA KADAMPA BUDDHIST CENTRE - 2018-10-01
    KADAMPA MEDITATION CENTRE WALES LIMITED - 2018-10-19
    DHARMAVAJRA BUDDHIST CENTRE - 2011-01-24
    icon of address Springfield House, Ffynone Road, Swansea, South Wales
    Active Corporate (5 parents)
    Equity (Company account)
    382,399 GBP2024-12-31
    Officer
    icon of calendar 2005-09-04 ~ 2006-06-18
    IIF 467 - Director → ME
    icon of calendar 2010-12-17 ~ 2018-05-13
    IIF 162 - Director → ME
  • 100
    NOTICECARE LIMITED - 1992-05-28
    icon of address The Accu Stadium, Stadium Way, Huddersfield, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-25 ~ 2024-07-13
    IIF 235 - Director → ME
  • 101
    LODGEINTEL LTD - 2019-12-06
    icon of address 5 The Links, Purleigh, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,324.67 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-24 ~ 2020-10-13
    IIF 558 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 558 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 679 - Ownership of voting rights - 75% or more OE
    IIF 679 - Ownership of shares – 75% or more OE
  • 102
    LONDON MARKET INSURANCE SERVICES LIMITED - 2008-01-07
    icon of address 6 Rice Parade, Fairway, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2016-12-31
    Officer
    icon of calendar 2001-06-01 ~ 2002-02-01
    IIF 42 - Director → ME
  • 103
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    icon of address 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2005-04-30
    IIF 621 - Secretary → ME
  • 104
    icon of address 8 Orchard Close, Dosthill, Tamworth, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,330 GBP2024-07-31
    Officer
    icon of calendar 2003-03-21 ~ 2004-11-09
    IIF 156 - Director → ME
  • 105
    icon of address 5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2007-08-06
    IIF 480 - Director → ME
  • 106
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Active Corporate (9 parents)
    Equity (Company account)
    9,800 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-08-05
    IIF 458 - Director → ME
  • 107
    icon of address 21 Boulevard, Weston Super Mare, North Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2004-08-21 ~ 2005-03-30
    IIF 459 - Director → ME
  • 108
    icon of address Frayling Business Park Davenport Street, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-09-30
    Officer
    icon of calendar 2004-06-23 ~ 2019-10-18
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ 2019-10-18
    IIF 691 - Has significant influence or control OE
  • 109
    icon of address Trinity House, 31 Lynedoch Street, Glasgow
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -16,943 GBP2021-11-01 ~ 2022-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2022-03-30
    IIF 585 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ 2022-05-20
    IIF 794 - Right to appoint or remove directors OE
    IIF 794 - Ownership of shares – 75% or more OE
  • 110
    icon of address The Clubhouse Shingrig Road West Lane, Nelson, Treharris, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,727 GBP2024-05-31
    Officer
    icon of calendar 2017-08-16 ~ 2025-10-14
    IIF 441 - Director → ME
  • 111
    MSB INTERNATIONAL LIMITED - 2010-08-13
    MSB INTERNATIONAL PLC - 2007-02-01
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    icon of address 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    icon of calendar 2002-11-28 ~ 2006-12-05
    IIF 17 - Director → ME
  • 112
    icon of address Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2022-02-01
    IIF 584 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2022-02-01
    IIF 792 - Ownership of voting rights - 75% or more OE
  • 113
    SPEED 7297 LIMITED - 1998-10-22
    icon of address Palladium House, 1 - 4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2012-01-25
    IIF 256 - Director → ME
  • 114
    icon of address 5 The Links, Cold Norton, Purleigh, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-09-25
    IIF 372 - Director → ME
  • 115
    OGILVY & MATHER DATACONSULT LIMITED - 1997-07-03
    DATA MANAGEMENT FOR PROFIT LIMITED - 1988-06-23
    TEAMLIST LIMITED - 1985-09-18
    icon of address Sea Containers, 18 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-26
    IIF 472 - Director → ME
  • 116
    icon of address Bluebell Lodge, Mattys Lane, Frodsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-14 ~ 2011-04-30
    IIF 310 - Director → ME
  • 117
    icon of address Unit 3 Langford Lane, Kidlington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-30
    IIF 570 - Director → ME
    icon of calendar 2013-02-15 ~ 2013-04-30
    IIF 612 - Secretary → ME
  • 118
    DENDIX BRUSHES LIMITED - 1982-02-12
    OSBORN INTERNATIONAL LIMITED - 2008-10-07
    BRUSHES INTERNATIONAL (DENDIX) LIMITED - 1998-05-08
    DENDIX LIMITED - 1996-07-23
    DENDIX GEM BRUSHES LIMITED - 1990-11-15
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-07-15
    IIF 66 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 504 - Secretary → ME
  • 119
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    icon of address 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2,568,090 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-15
    IIF 760 - Ownership of shares – More than 50% but less than 75% OE
  • 120
    SILVER BEAR P.L.C. - 1989-02-22
    PARAMOUNT P.L.C. - 2005-08-23
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-07 ~ 2001-08-02
    IIF 465 - Director → ME
  • 121
    MADE CONTENT LIMITED - 2016-02-10
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 6 - Director → ME
  • 122
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-08-07 ~ 1999-09-10
    IIF 3 - Director → ME
  • 123
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ 2015-11-04
    IIF 15 - Director → ME
  • 124
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    CSS TRIDENT PLC. - 1998-06-11
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    icon of address Meriden Hall Main Road, Meriden, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 4 - Director → ME
    icon of calendar 2010-09-20 ~ 2010-09-20
    IIF 2 - Director → ME
    icon of calendar 1994-03-16 ~ 1999-09-10
    IIF 13 - Director → ME
    icon of calendar 2010-09-20 ~ 2010-09-20
    IIF 1 - Director → ME
  • 125
    CRAVE LEARNING LTD - 2010-03-24
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    icon of address Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-10 ~ 1996-07-15
    IIF 605 - Director → ME
  • 126
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    MICROACT LIMITED - 1980-12-31
    PARITY SOLUTIONS LIMITED - 2017-01-11
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    ACT (PULSAR) LIMITED - 1990-01-09
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT LOGSYS LIMITED - 1993-10-18
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 9 - Director → ME
    icon of calendar 1994-11-10 ~ 1999-09-10
    IIF 11 - Director → ME
  • 127
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-27 ~ 1999-09-10
    IIF 12 - Director → ME
    icon of calendar 2010-06-01 ~ 2015-11-04
    IIF 14 - Director → ME
  • 128
    PARITY HOLDINGS LIMITED - 2023-12-20
    EUROTWIN LIMITED - 2000-05-10
    PLERION LIMITED - 2002-06-17
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 8 - Director → ME
  • 129
    COMAC GROUP PLC - 1994-07-06
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    PARITY LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-01 ~ 1999-09-10
    IIF 10 - Director → ME
  • 130
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    PARITY SOLUTIONS LIMITED - 2023-12-16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-30 ~ 2015-11-04
    IIF 5 - Director → ME
  • 131
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,340 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    icon of address Office 16, Riverside House Brymau Three Trading Estate, River Lane, Chester, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-02-11 ~ 2010-12-03
    IIF 675 - Secretary → ME
  • 133
    icon of address C/o Saint & Co, Mason Court Gillian Way Penrith 40 Business Park, Penrith, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    3,989 GBP2024-03-31
    Officer
    icon of calendar 2003-10-09 ~ 2005-11-12
    IIF 743 - Director → ME
  • 134
    icon of address Cog Accountancy, 8 Cwrt Ty Mawr, Penarth, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11 GBP2017-02-28
    Officer
    icon of calendar 2012-02-17 ~ 2013-03-19
    IIF 361 - Director → ME
  • 135
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,056 GBP2019-02-28
    Officer
    icon of calendar 2013-02-14 ~ 2013-03-19
    IIF 362 - Director → ME
  • 136
    icon of address 63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-19
    IIF 364 - Director → ME
  • 137
    icon of address Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2013-03-19
    IIF 366 - Director → ME
  • 138
    icon of address 68 Farley Way, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    478,390 GBP2023-08-30
    Officer
    icon of calendar 2023-03-15 ~ 2024-05-08
    IIF 314 - Director → ME
  • 139
    SOCIAL EMOTIONAL DEVELOPMENTS LIMITED - 2024-05-15
    icon of address York Hub, Popeshead Court Offices, Peter Lane, York, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-07-16 ~ 2019-06-03
    IIF 609 - Director → ME
    icon of calendar 2019-09-01 ~ 2020-01-27
    IIF 181 - Director → ME
  • 140
    icon of address 85 Windham Avenue, New Addington, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ 2025-02-12
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-02-12
    IIF 725 - Ownership of voting rights - 75% or more OE
    IIF 725 - Right to appoint or remove directors OE
    IIF 725 - Ownership of shares – 75% or more OE
  • 141
    icon of address Units 15-16 Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff
    Active Corporate (3 parents)
    Equity (Company account)
    924,372 GBP2024-08-31
    Officer
    icon of calendar 2009-08-18 ~ 2022-03-02
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-02
    IIF 384 - Right to appoint or remove directors OE
    IIF 384 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 384 - Ownership of shares – More than 25% but not more than 50% OE
  • 142
    icon of address Petershill Park, Adamswell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-18 ~ 2011-08-01
    IIF 586 - Director → ME
  • 143
    ATHENA PENSION SCHEME TRUSTEE LIMITED - 2005-09-27
    icon of address Chickenhall Lane, Eastleigh, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-07-18 ~ 2009-08-10
    IIF 263 - Director → ME
  • 144
    icon of address Unit 17 Soho Mills Ind Est, Wooburn Green, High Wycombe, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,775 GBP2025-02-28
    Officer
    icon of calendar 2007-02-10 ~ 2013-01-05
    IIF 647 - Secretary → ME
  • 145
    PUNCHDRUNK - 2021-06-15
    icon of address 22 Watkin Road, Wembley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2022-06-16
    IIF 307 - Director → ME
  • 146
    BROOMCO (3679) LIMITED - 2005-02-23
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2024-07-13
    IIF 238 - Director → ME
  • 147
    BROOMCO (3680) LIMITED - 2005-02-17
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (5 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    icon of calendar 2019-09-13 ~ 2024-07-13
    IIF 237 - Director → ME
  • 148
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,910,865 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-03-07
    IIF 176 - Director → ME
    icon of calendar 2019-12-10 ~ 2022-03-07
    IIF 734 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2021-01-11
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    CASTLEGATE 435 LIMITED - 2007-05-08
    icon of address Wills Pastures, Southam, Warwickshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,205,351 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 173 - Director → ME
    icon of calendar 2010-10-22 ~ 2010-10-22
    IIF 174 - Director → ME
    icon of calendar 2010-10-22 ~ 2010-10-22
    IIF 617 - Secretary → ME
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 618 - Secretary → ME
  • 150
    ARDEN RIDGE DEVELOPMENTS LIMITED - 2007-05-23
    icon of address Wills Pastures, Wormleighton, Southam, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,588 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 172 - Director → ME
    icon of calendar 2010-10-22 ~ 2012-10-31
    IIF 616 - Secretary → ME
  • 151
    icon of address Wills Pastures, Wills Pastures, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2011-09-27 ~ 2012-10-31
    IIF 573 - Director → ME
    icon of calendar 2011-09-27 ~ 2012-10-31
    IIF 615 - Secretary → ME
  • 152
    icon of address First Floor, 10 Village Way, Pinner, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-22 ~ 2022-11-11
    IIF 127 - Director → ME
  • 153
    RIGHT TIME FINANCE LTD - 2019-03-27
    RAMSAY & WHITE PROPERTIES LTD - 2020-06-08
    icon of address 27a &b High Street, Aberdare, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,398 GBP2024-07-30
    Officer
    icon of calendar 2019-02-18 ~ 2019-09-16
    IIF 129 - Director → ME
  • 154
    icon of address 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Total liabilities (Company account)
    24,574 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-09 ~ 2023-09-11
    IIF 403 - Has significant influence or control OE
  • 155
    INHOCO 151 LIMITED - 1991-12-09
    icon of address 8-10 Grosvenor Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-06 ~ 2001-11-29
    IIF 464 - Director → ME
  • 156
    icon of address The Old Surgery, Spa Road, Llandrindod Wells, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    43,831 GBP2024-01-31
    Officer
    icon of calendar 2007-08-07 ~ 2008-10-09
    IIF 471 - Director → ME
  • 157
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,251 GBP2019-12-31
    Officer
    icon of calendar ~ 1992-10-23
    IIF 420 - Director → ME
  • 158
    icon of address 6 Wynard Park, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,145 GBP2019-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2017-09-12
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-09-12
    IIF 765 - Has significant influence or control OE
    IIF 765 - Right to appoint or remove directors OE
    IIF 765 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 765 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 765 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 765 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 765 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 765 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 159
    SANDBAR ASSET MANAGEMENT (SERVICES) LTD - 2025-02-03
    icon of address The Smiths Building, Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-30
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-05-30
    IIF 719 - Ownership of shares – 75% or more OE
  • 160
    icon of address The Smiths Building, Great Portland Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,064,038 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2018-01-02 ~ 2021-08-31
    IIF 564 - LLP Member → ME
  • 161
    icon of address Unit 32, The Whittle Ind Est Cambridge Road, Whetstone, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ 2017-10-26
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ 2017-10-26
    IIF 544 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 544 - Right to appoint or remove directors OE
    IIF 544 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 162
    icon of address Capital Tower Office 8, 2nd Floor, Capital Tower Business Centre, Capital Tower, Greyfriars Road, Cardiff Cf10 3az, Cardiff, Wales
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2021-04-01
    IIF 548 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 785 - Has significant influence or control OE
  • 163
    SESACO LIMITED - 2021-02-18
    icon of address C/o Jaysco 43, Ringinglow Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-02-01 ~ 2025-10-21
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2025-10-21
    IIF 619 - Ownership of shares – More than 25% but not more than 50% OE
  • 164
    icon of address Meridan House, Saxon Business Park, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-27
    IIF 574 - Director → ME
  • 165
    icon of address Meridian House Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ 2011-01-27
    IIF 575 - Director → ME
  • 166
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-01-31
    IIF 83 - Director → ME
  • 167
    BENNETT SCOPE LIMITED - 2001-04-09
    icon of address C/o Synergy Health Plc, Ground Floor Stella Building, Whitehill Way, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2005-10-31
    IIF 232 - Director → ME
  • 168
    JOHN SIME INSURANCE SERVICES LIMITED - 2007-10-26
    icon of address Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2011-08-31
    IIF 81 - Director → ME
  • 169
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    993,012 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2021-10-31
    IIF 556 - Director → ME
  • 170
    NEP SOS LIMITED - 2019-10-25
    icon of address 168 Shoreditch High Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,209,397 GBP2024-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-01-31
    IIF 84 - Director → ME
  • 171
    ROCKISLE LIMITED - 1990-04-17
    icon of address Southern House, Yeoman Road, Worthing, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2013-11-15
    IIF 555 - Director → ME
  • 172
    icon of address Lord Nelson Public House, Foreshore Road, Scarborough, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2014-01-13
    IIF 442 - Director → ME
  • 173
    icon of address Farm Crest Church Lane, Hambrook, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-06-19 ~ 2023-10-10
    IIF 262 - Director → ME
  • 174
    icon of address 30 Thurloe Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-06-21
    IIF 117 - Director → ME
  • 175
    C M PARKER BROWNE LLP - 2007-04-03
    icon of address 8/9 Faraday Road, Guildford, Surrey
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-01
    IIF 167 - LLP Member → ME
  • 176
    UPHILL MOTOR COMPANY LIMITED - 1995-03-13
    icon of address Parkview 23 Wadham Street, Weston-super-mare, Somerset
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    980,319 GBP2016-12-31
    Officer
    icon of calendar ~ 1994-10-07
    IIF 516 - Secretary → ME
  • 177
    icon of address Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ 2017-09-08
    IIF 86 - Director → ME
  • 178
    icon of address The Old Locomotive Shed, Bridge Road Horsehay, Telford, Shropshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    644,457 GBP2024-02-29
    Officer
    icon of calendar 2003-03-21 ~ 2003-10-14
    IIF 20 - Director → ME
  • 179
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (2 offsprings)
    Equity (Company account)
    -1,322,047 GBP2020-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2018-08-31
    IIF 243 - Director → ME
  • 180
    icon of address 46 The Dunterns, Alnwick, Northumberland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-06-30
    Officer
    icon of calendar 1997-02-27 ~ 1998-04-20
    IIF 520 - Secretary → ME
  • 181
    THE CADOGAN DEBENTURE COMPANY PLC - 2007-04-04
    icon of address 40 Welbeck Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-10 ~ 2012-01-25
    IIF 257 - Director → ME
  • 182
    icon of address Sinfin Chellaston Partnership Educational Trust Farmhouse Road, Sinfin, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2013-03-09
    IIF 229 - Director → ME
  • 183
    USPAS TRUSTEE LIMITED - 2010-09-02
    icon of address Sussex House, University Of Sussex, Brighton
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-10-01 ~ 2017-06-02
    IIF 553 - Director → ME
  • 184
    INTERNATIONAL MARINE (UNDERWRITING AGENCY) LIMITED - 2009-04-16
    KILN REGIONAL UNDERWRITING LIMITED - 2014-11-10
    icon of address 20 Fenchurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-19 ~ 1998-12-21
    IIF 41 - Director → ME
  • 185
    icon of address 13 Ruskin Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-13 ~ 2014-06-01
    IIF 444 - Director → ME
    icon of calendar 2014-06-20 ~ 2014-06-30
    IIF 443 - Director → ME
  • 186
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-03 ~ 2003-08-19
    IIF 204 - Director → ME
    icon of calendar 1997-10-03 ~ 2003-08-19
    IIF 524 - Secretary → ME
  • 187
    icon of address 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,181 GBP2023-12-26 ~ 2024-12-25
    Officer
    icon of calendar 2001-12-12 ~ 2003-05-13
    IIF 475 - Director → ME
  • 188
    icon of address Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -153,369 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-08
    IIF 748 - Has significant influence or control OE
    IIF 748 - Has significant influence or control as a member of a firm OE
  • 189
    NEVRUS (681) LIMITED - 1997-02-19
    SOUTHLANDS ROAD SPECIAL RISKS LIMITED - 2001-07-09
    NBJ LONDON MARKETS LIMITED - 2023-10-19
    NBJ UNITED KINGDOM LIMITED - 2013-05-01
    NORMAN BUTCHER AND JONES SPECIAL RISKS LIMITED - 1998-02-09
    icon of address First Floor, Forum House, 41 - 51 Brighton Road, Redhill
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-05
    IIF 498 - Secretary → ME
  • 190
    AARCO 130 LIMITED - 1995-09-05
    icon of address 349 Royal College Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 1997-01-01 ~ 2007-01-01
    IIF 460 - Director → ME
  • 191
    icon of address Cawley Priory, South Pallant, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,594 GBP2024-03-31
    Officer
    icon of calendar 2020-10-20 ~ 2025-07-01
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-08-01
    IIF 579 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 579 - Ownership of shares – More than 50% but less than 75% OE
  • 192
    icon of address Level Q, Sheraton House Surtees Qay, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,602 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-11-13 ~ 2019-11-15
    IIF 382 - Has significant influence or control OE
    icon of calendar 2021-08-04 ~ 2021-08-13
    IIF 381 - Has significant influence or control OE
  • 193
    icon of address Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-15 ~ 2002-07-15
    IIF 69 - Director → ME
    icon of calendar ~ 2002-07-15
    IIF 501 - Secretary → ME
  • 194
    icon of address Maypole Fields, Cradley, Halesowen, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,922,048 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 651 - Secretary → ME
  • 195
    WILLIAM HACKETT CHAINS HOLDINGS LIMITED - 2015-08-26
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,536,181 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 643 - Secretary → ME
  • 196
    icon of address Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Active Corporate (8 parents)
    Equity (Company account)
    8,567,415 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2025-06-30
    IIF 642 - Secretary → ME
  • 197
    WILSON ELECTRICAL WHOLESALERS (LONDON) LIMITED - 1998-04-15
    icon of address Unit 8 Midleton Industrial Estate, Guildford, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2025-03-31
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2025-03-31
    IIF 626 - Ownership of shares – More than 25% but not more than 50% OE
  • 198
    icon of address 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-09 ~ 2018-11-03
    IIF 33 - Director → ME
  • 199
    YORKSHIRE ROVER OWNERS CLUB LIMITED - 2002-08-20
    icon of address 15 Shaw Lane Gardens, Guiseley, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 291 - Director → ME
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 288 - Director → ME
    icon of calendar 1999-11-16 ~ 2004-02-02
    IIF 521 - Secretary → ME
  • 200
    icon of address 29 Westleigh, Bingley, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,058 GBP2024-09-30
    Officer
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 287 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 290 - Director → ME
    icon of calendar 2002-10-02 ~ 2004-06-04
    IIF 509 - Secretary → ME
  • 201
    icon of address 29 Westleigh, Bingley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2007-11-14
    IIF 289 - Director → ME
    icon of calendar 2004-11-10 ~ 2005-12-05
    IIF 292 - Director → ME
    icon of calendar 2002-09-30 ~ 2004-06-04
    IIF 508 - Secretary → ME
  • 202
    icon of address 41 Industrial Park, Wakefield, Yorkshire
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -1,430,245 GBP2024-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2022-06-13
    IIF 236 - Director → ME
  • 203
    Company number 00945903
    Non-active corporate
    Officer
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 518 - Secretary → ME
  • 204
    Company number 01175655
    Non-active corporate
    Officer
    icon of calendar 2001-10-11 ~ 2003-10-03
    IIF 37 - Director → ME
    icon of calendar 2001-12-20 ~ 2002-11-04
    IIF 497 - Secretary → ME
  • 205
    Company number 02108615
    Non-active corporate
    Officer
    icon of calendar 2002-02-11 ~ 2003-12-09
    IIF 36 - Director → ME
    icon of calendar 2001-12-20 ~ 2003-10-01
    IIF 494 - Secretary → ME
  • 206
    Company number 05890647
    Non-active corporate
    Officer
    icon of calendar 2006-07-28 ~ 2006-11-28
    IIF 522 - 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.