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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul William Croney

    Related profiles found in government register
  • Mr Paul William Croney
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 162, North Road, Dover, CT17 0AN, England

      IIF 1
    • Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 2
    • Cumberland Road, Cliftonville, Margate, Margate, CT9 2JZ, United Kingdom

      IIF 3
    • Flat 2 The Ivysisw, Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 4
    • Flat 2, 27 Sea Road, Westgate-on-sea, CT8 8TR

      IIF 5
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, CT8 8TR, United Kingdom

      IIF 6 IIF 7
    • Flat 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 8
    • Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, CT8 8RE, England

      IIF 9
  • Mr Paul Williams
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Preston, Canterbury, CT3 1HB, England

      IIF 10
  • Mr Paul Croney
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, CT13 9QX, United Kingdom

      IIF 11
  • Mr Paul William Croney
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 12
  • Mr Paul Williams
    English born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Canterbury, Kent, CT3 1HB, United Kingdom

      IIF 13
  • Mr Paul William Croney
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29, Salford Road, Bolton, Lancs, BL5 1BN

      IIF 14
  • Sir Paul Williams
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Priory House, Beignon Close, Ocean Way, Cardiff, CF24 5PB

      IIF 15
  • Croney, Paul William
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 16
    • Cumberland Lodge, Cumberland Road, Cliftonville, Margate, CT9 2JZ, England

      IIF 17
    • Cumberland Road, Cliftonville, Margate, Margate, CT9 2JZ, United Kingdom

      IIF 18
    • Flat 2, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 19
    • Flat 2 Ivyside, 27 Sea Road, Westgate On Sea, Kent, CT8 8TR, Uk

      IIF 20
    • Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, Kent, CT8 8TR, Uk

      IIF 21
    • Flat 2 The Ivysisw, Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, CT8 8TR, United Kingdom

      IIF 22
    • Flat 2, 27 Sea Road, Westgate-on-sea, CT8 8TR, England

      IIF 23 IIF 24 IIF 25
    • Flat 2 27, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 30
    • Flat 2, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 31
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, United Kingdom

      IIF 32
    • Flat 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 33 IIF 34
    • Flat 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, Uk

      IIF 35
    • Flat 2 The Ivyside, Sea Road, Westgate-on-sea, CT8 8TR, England

      IIF 36
    • Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, CT8 8RE, United Kingdom

      IIF 37
    • Suite 2, The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, England

      IIF 38
  • Croney, Paul William
    British company director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 27 The Ivyside, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 39
  • Croney, Paul
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, CT13 9QX, United Kingdom

      IIF 40
  • Croney, Paul William
    born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, CT8 8TR, United Kingdom

      IIF 41
  • Williams, Paul
    English director born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tangles, Mill Lane, Canterbury, Kent, CT3 1HB, United Kingdom

      IIF 42
  • Williams, Paul, Sir
    British nhs chief executive (retired) born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 43
  • Williams, Paul, Sir
    British retired nhs chief executive born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Great Queen Street, London, WC2B 5AZ, United Kingdom

      IIF 44
  • Williams, Paul, Sir
    British chairman born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freemasons' Hall, 60 Great Queen Street, London, WC2B 5AZ

      IIF 45
  • Williams, Paul, Sir
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Great Queen Street, London, WC2B 5AZ

      IIF 46 IIF 47 IIF 48
    • Freemasons' Hall, 60 Great Queen Street, London, WC2B 5AZ

      IIF 49
    • Masonic Charitable Foundation, 60 Great Queen Street, London, WC2B 5AZ

      IIF 50
  • Williams, Paul, Sir
    British retired born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Great Queen Street, London, WC2B 5AZ

      IIF 51 IIF 52 IIF 53
    • Priory House, Beignon Close, Cardiff, CF24 5PB, Wales

      IIF 54
    • Priory House, Beignon Close, Ocean Way, Cardiff, CF24 5PB

      IIF 55
  • Williams, Paul, Sir
    British retired nhs ceo born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beck Court, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 56
  • Croney, Paul William
    British company director born in December 1951

    Registered addresses and corresponding companies
  • Croney, Paul William
    British director born in December 1951

    Registered addresses and corresponding companies
    • Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 63
  • Croney, Paul William
    British

    Registered addresses and corresponding companies
    • Flat 2, 27 The Ivyside, Sea Road, Westgate-on-sea, Kent, CT8 8TR

      IIF 64
  • Croney, Paul William
    British company director

    Registered addresses and corresponding companies
    • Lesser Stour House Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 65
  • Williams, Paul Michael
    British chief executive born in June 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Paul Michael
    British chief executive nhs trust born in June 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 198 Lake Road East, Roath Park, Cardiff, South Glamorgan, CF23 5NR

      IIF 69
  • Williams, Paul Michael
    British nhs trust chief executive born in June 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 198 Lake Road East, Roath Park, Cardiff, South Glamorgan, CF23 5NR

      IIF 70
  • Williams, Paul Michael
    British nhs trust chief executive

    Registered addresses and corresponding companies
    • 198 Lake Road East, Roath Park, Cardiff, South Glamorgan, CF23 5NR

      IIF 71
  • Coney, Paul William

    Registered addresses and corresponding companies
    • Lesser Stour House, Nargate Street, Littlebourne, Canterbury, Kent, CT3 1UJ

      IIF 72
child relation
Offspring entities and appointments
Active 13
  • 1
    C/o Business Rescue Expert 49, Duke Street, Darlington, County Durham
    Corporate (2 parents)
    Equity (Company account)
    -176,006 GBP2017-03-31
    Officer
    2020-11-02 ~ now
    IIF 16 - director → ME
  • 2
    METEOR AERO LIMITED - 2023-03-25
    Flat 2 The Ivysisw Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    308,874 GBP2023-10-31
    Officer
    2023-06-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    Flat 2 Ivyside, 27 Sea Road, Westgate-on-sea, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-01-29 ~ dissolved
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    Cumberland Road Cliftonville, Margate, Margate, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    29 Salford Road, Bolton, Lancs
    Dissolved corporate (1 parent)
    Equity (Company account)
    268,840 GBP2020-01-31
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    Office 5 Town Hall Buildings, St. Mildreds Road, Westgate-on-sea, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2017-01-18 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    Unit 14 Crystal Business Centre, Sandwich, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-09 ~ dissolved
    IIF 20 - director → ME
  • 8
    PUMA GENERATOR SEVICE LIMITED - 2003-04-22
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-09-30 ~ dissolved
    IIF 39 - director → ME
    2008-10-07 ~ dissolved
    IIF 64 - secretary → ME
  • 9
    8th Floor, 25 Farringdon Street, London
    Corporate (4 parents)
    Officer
    1994-08-31 ~ now
    IIF 61 - director → ME
    2004-05-11 ~ now
    IIF 72 - secretary → ME
  • 10
    XL PRECISION ENGINEERS LIMITED - 2014-01-24
    Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Corporate (1 parent)
    Equity (Company account)
    98,072 GBP2019-12-31
    Officer
    2023-12-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-12-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    Tangles, Mill Lane, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-18 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-06-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    Unit 13 Canterbury, Hersden, Nr Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 23 - director → ME
  • 13
    Unit 10 Canterbury Industrial Park, Hersden, Nr Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-18 ~ dissolved
    IIF 26 - director → ME
Ceased 36
  • 1
    Wilson Pitts Devonshire House, 38 York Place, Leeds
    Corporate (2 parents)
    Officer
    ~ 1991-08-31
    IIF 58 - director → ME
  • 2
    Suite 2 The Ivyside, 27 Sea Road, Westgate-on-sea, Kent, England
    Dissolved corporate
    Officer
    2012-08-16 ~ 2013-10-01
    IIF 38 - director → ME
  • 3
    Flat 2 27 Sea Road, Westgate On Sea, United Kingdom
    Dissolved corporate
    Equity (Company account)
    17,968 GBP2018-11-30
    Officer
    2019-02-24 ~ 2019-06-25
    IIF 19 - director → ME
  • 4
    16a Cowper Road, Margate, Kent
    Dissolved corporate
    Officer
    2013-03-01 ~ 2013-11-12
    IIF 21 - director → ME
  • 5
    ALPINE SOFT DRINKS (SCOTLAND) LIMITED - 1992-01-29
    ALPINE SOFT DRINKS (U.K.) LIMITED - 1988-07-04
    ALPINE SOFT DRINKS (SCOTLAND) LIMITED - 1988-03-28
    C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    1991-02-26 ~ 1991-08-31
    IIF 63 - director → ME
  • 6
    ALPINE DIRECT SUPPLY LIMITED - 1992-01-31
    4th Floor, Millbank Tower 21-24 Millbank, London, England, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-09-05
    IIF 62 - director → ME
  • 7
    16a Cowper Road, Margate, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ 2013-11-12
    IIF 35 - director → ME
  • 8
    6 Snow Hill, London
    Dissolved corporate (12 parents)
    Officer
    2002-12-12 ~ 2006-01-21
    IIF 68 - director → ME
    2000-03-07 ~ 2002-06-10
    IIF 66 - director → ME
  • 9
    60 Great Queen Street, London
    Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-10-01 ~ 2021-03-31
    IIF 51 - director → ME
  • 10
    THE MASONIC FOUNDATION - 2015-12-11
    60 Great Queen Street, London, United Kingdom
    Corporate (13 parents, 6 offsprings)
    Officer
    2015-08-27 ~ 2024-04-26
    IIF 44 - director → ME
  • 11
    Freemasons' Hall, 60 Great Queen Street, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2021-04-01 ~ 2021-04-01
    IIF 45 - director → ME
    2021-04-01 ~ 2024-03-14
    IIF 49 - director → ME
  • 12
    60 Great Queen Street, London
    Corporate (3 parents)
    Officer
    2021-03-31 ~ 2024-03-14
    IIF 47 - director → ME
  • 13
    METEOR AERO LIMITED - 2023-03-25
    Flat 2 The Ivysisw Flat 2 The Ivyside, 27 Sea Road, Westgate On Sea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    308,874 GBP2023-10-31
    Officer
    2023-02-01 ~ 2023-06-01
    IIF 33 - director → ME
    Person with significant control
    2021-05-27 ~ 2021-09-24
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    2023-02-02 ~ 2023-06-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1991-08-31
    IIF 57 - director → ME
  • 15
    Priory House, Beignon Close, Ocean Way, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2018-09-14 ~ 2023-06-23
    IIF 55 - director → ME
    Person with significant control
    2018-09-14 ~ 2021-06-18
    IIF 15 - Has significant influence or control OE
  • 16
    29 Salford Road, Bolton, Lancs
    Dissolved corporate (1 parent)
    Equity (Company account)
    268,840 GBP2020-01-31
    Officer
    2019-01-09 ~ 2019-06-24
    IIF 32 - director → ME
    Person with significant control
    2019-01-09 ~ 2019-06-24
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    Flat 2 27 Sea Road, Westgate-on-sea
    Dissolved corporate
    Equity (Company account)
    8,372 GBP2018-01-31
    Officer
    2013-01-23 ~ 2019-06-25
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    PUMA GENERATOR SEVICE LIMITED - 2003-04-22
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2003-02-26 ~ 2004-05-26
    IIF 60 - director → ME
    2003-02-26 ~ 2004-05-26
    IIF 65 - secretary → ME
  • 19
    Unit 15, Puma Power Projects Ltd, Crystal Business Centre, Sandwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2016-10-25 ~ 2017-11-01
    IIF 40 - director → ME
    Person with significant control
    2016-10-25 ~ 2017-11-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, Kent
    Corporate (5 parents)
    Equity (Company account)
    484,212 GBP2023-06-30
    Officer
    2014-06-17 ~ 2017-06-21
    IIF 30 - director → ME
  • 21
    60 Great Queen Street, London, United Kingdom
    Corporate (11 parents)
    Officer
    2017-08-14 ~ 2021-03-31
    IIF 43 - director → ME
  • 22
    60 Great Queen Street, London
    Corporate (6 parents)
    Equity (Company account)
    -699,549 GBP2024-03-31
    Officer
    2015-09-16 ~ 2018-06-14
    IIF 53 - director → ME
  • 23
    Masonic Charitable Foundation, 60 Great Queen Street, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2021-04-01 ~ 2024-03-14
    IIF 50 - director → ME
  • 24
    WRVS - 2013-05-22
    WOMEN'S ROYAL VOLUNTARY SERVICE - 2004-02-05
    CHARIS (14) LIMITED - 1992-12-24
    29 Charles Street, Stoke-on-trent, England
    Corporate (12 parents, 3 offsprings)
    Officer
    2012-07-18 ~ 2017-12-31
    IIF 56 - director → ME
  • 25
    XL AUTOMOTIVE TECHNOLOGIES LIMITED - 2014-01-24
    Cemex Canterbury Industrial Park Island Road, Hersden, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-16 ~ 2016-04-01
    IIF 27 - director → ME
  • 26
    XL PRECISION ENGINEERS LIMITED - 2014-01-24
    Cumberland Lodge Cumberland Road, Cliftonville, Margate, England
    Corporate (1 parent)
    Equity (Company account)
    98,072 GBP2019-12-31
    Officer
    2013-12-16 ~ 2018-02-22
    IIF 29 - director → ME
    2020-06-15 ~ 2020-11-23
    IIF 36 - director → ME
    2021-05-01 ~ 2023-08-01
    IIF 31 - director → ME
    2019-02-18 ~ 2019-05-31
    IIF 34 - director → ME
    Person with significant control
    2020-06-15 ~ 2020-11-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    2016-04-06 ~ 2018-02-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 27
    Priory House, Beignon Close Ocean Way, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2008-06-24 ~ 2008-06-24
    IIF 70 - director → ME
    2008-06-24 ~ 2008-06-24
    IIF 71 - secretary → ME
  • 28
    MASONIC CHARITY TRUSTEE LIMITED - 2016-12-06
    60 Great Queen Street, London
    Corporate (3 parents)
    Officer
    2021-03-31 ~ 2024-03-14
    IIF 46 - director → ME
  • 29
    Priory House, Beignon Close Ocean Way, Cardiff
    Corporate (13 parents, 5 offsprings)
    Officer
    2008-10-10 ~ 2023-06-24
    IIF 54 - director → ME
  • 30
    THE ROYAL MASONIC BENEVOLENT INSTITUTION - 2016-02-02
    R.M.B.I. TRUST - 2015-03-12
    R.M.B.I. NOMINEES LIMITED - 1994-06-14
    60 Great Queen Street, London
    Corporate (14 parents, 5 offsprings)
    Officer
    2012-10-10 ~ 2021-03-31
    IIF 52 - director → ME
  • 31
    MTGB NOMINEES - 2016-10-17
    60 Great Queen Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2021-03-31 ~ 2024-03-14
    IIF 48 - director → ME
  • 32
    4th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved corporate (4 parents)
    Officer
    ~ 1991-08-31
    IIF 59 - director → ME
  • 33
    WALES QUALITY CENTRE LIMITED - 1989-07-26
    Waterton Centre, Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Corporate (7 parents)
    Officer
    1996-03-05 ~ 2004-04-29
    IIF 69 - director → ME
  • 34
    Unit 13 Island Road, Hersden, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-18 ~ 2014-01-01
    IIF 24 - director → ME
  • 35
    Unit 9 Canterbury Industrial Park, Hersden, Nr Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-09-18 ~ 2014-01-01
    IIF 25 - director → ME
  • 36
    MC314 LIMITED - 2004-05-11
    Units 2-4 Coychurch Road, Bridgend, Mid Glamorgan
    Corporate (5 parents)
    Officer
    2004-05-07 ~ 2006-12-22
    IIF 67 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.