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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Amatt, Paul Ronald

    Related profiles found in government register
  • Amatt, Paul Ronald
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 1
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 2
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 3
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 4
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 5 IIF 6
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 8
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 9
  • Amatt, Paul Ronald
    British business born in December 1964

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 126 Colmore Row, Birmingham, B3 3AP, United Kingdom

      IIF 12
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 13
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 14
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15 IIF 16
  • Amatt, Paul Ronald
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 17
    • 5, Stoke Close, Belper, DE56 0DN, United Kingdom

      IIF 18
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 19
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 20
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 21 IIF 22
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 23
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 24
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 25
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 26
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 27
    • 3, Hawarde Close, Newton-le-willows, WA12 9WJ

      IIF 28
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 29
    • Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 30
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 31
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 32
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 33
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 34
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 35
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 36
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 37
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 38
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 39 IIF 40
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 41
    • Unit1 Whitelea Grove Trading Estate, Whitelea Grove Trading Estate, Mexborough, S64 9QP, England

      IIF 42
  • Amatt, Paul Ronald
    British recruitment consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 43
  • Amatt, Paul Ronald
    British self employed born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 44
  • Amatt, Paul
    British consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 45
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in United States

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

      IIF 46
  • Amatt, Paul Ronald
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 47
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 48
  • Amatt, Paul Ronald
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 49
    • 41, Laurel Hill Way, Leeds, LS15 9EW

      IIF 50
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 51 IIF 52
  • Amatt, Paul Ronald
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 53
    • 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 54
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 55
    • 350, Wheeler Street, Birmingham, B19 2EX, England

      IIF 56
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 57
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ, United Kingdom

      IIF 58
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 59
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 60
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 61
    • 7 Sun Terrace, Sundridge Drive, Chatham, ME5 8HB, United Kingdom

      IIF 62
    • 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 63
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 64
    • 26 Downy Close, Quedgeley, Gloucester, GL2 4GF, United Kingdom

      IIF 65
    • 8, Tideys Mill, Patridge Green, Horsham, RH13 8WD, United Kingdom

      IIF 66 IIF 67
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 68
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 69
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 70 IIF 71
    • 11, Torre Place, Burmantofts, Leeds, LS9 7QN, United Kingdom

      IIF 72
    • 41 Laurel Hill Way, Colton, Leeds, LS15 9EW, England

      IIF 73
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 74
    • 41, Laurel Hill Way, Leeds, West Yorkshire, LS15 9EW, United Kingdom

      IIF 75
    • 11, Dorothy Drive, Wavertree, Liverpool, L7 1PW, United Kingdom

      IIF 76
    • 1 Plas Bach Cottages, Pontyates, Llaneli, SA15 5UT, United Kingdom

      IIF 77
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 78 IIF 79 IIF 80
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 82
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 83
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 84
    • 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 85
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA, United Kingdom

      IIF 86
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 87
    • North Hyde House, Hayes Road, Southall, UB2 5NS, England

      IIF 88
    • 18, Borrowdale Road, Stockport, SK2 6DX

      IIF 89
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ, United Kingdom

      IIF 90
  • Paul Amatt
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 91
  • Mr Paul Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 92
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 93
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 94 IIF 95
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 96
  • Westhead, Paul Andrew
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 97
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 98
    • 73, Worcester Road Marton, Blackpool, FY3 9SY, United Kingdom

      IIF 99
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 100
    • Fernhills House, Todd Street, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 101
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 102
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 103
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 104 IIF 105 IIF 106
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 110
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 111 IIF 112 IIF 113
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 114 IIF 115
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 116 IIF 117
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 118
    • 47, Churchfield Road, London, W3 6AY, England

      IIF 119
    • International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 120
  • Westhead, Paul Andrew
    British computer programmer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, England

      IIF 121
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, England

      IIF 157
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 158 IIF 159
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 160 IIF 161 IIF 162
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 163 IIF 164
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 165
    • Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 166
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 167
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 168 IIF 169 IIF 170
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 172
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 173
    • Level 30, 40, Bank Street, London, E14 5NR, England

      IIF 174
    • 53, Fountain Street, Manchester, Manchester, M2 2AN, England

      IIF 175
  • Westhead, Paul Andrew
    British red born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 176 IIF 177
  • Westhead, Paul Andrew
    British web developer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Worcester Road, Blackpool, FY3 9SY, United Kingdom

      IIF 178
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 179
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 180 IIF 181 IIF 182
  • Paul Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 183
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 184
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 185 IIF 186 IIF 187
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 190
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 191
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 192 IIF 193 IIF 194
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 196
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 197 IIF 198
  • Westhead, Paul
    British consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 199
    • 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 200
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 201 IIF 202
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 203
  • Westhead, Paul
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 204
  • Amatt, Paul
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 205
  • Mr Paul Ronald Amatt
    British born in December 1964

    Resident in United States

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

      IIF 206
  • Mcilhatton, Liam Paul
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 207
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 208
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 209
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 210
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 211
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 212
  • Mcilhatton, Liam Paul
    British business executive born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcilhatton, Liam Paul
    British consultant born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 219
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 220
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 221
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 222 IIF 223
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 224
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 225
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 226
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 227
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 228
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 229
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 230
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 231
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 232
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 233
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 234
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 235
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 236
  • Mcilhatton, Liam Paul
    British director born in April 1993

    Resident in United Kingdom

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

      IIF 237
  • Mcilhatton, Liam Paul
    British warehousing born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, England

      IIF 238
  • Mr Liam Paul Mcilhatton
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 239
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 240
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 241
    • Ground Floor Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, England

      IIF 242
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 243 IIF 244 IIF 245
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 249
    • 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 250
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 251 IIF 252
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 253
    • 246, Long Lane, Dalton, Huddersfield, HD5 9SN

      IIF 254
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 255
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 256
    • 13, Comberton Hill, First Floor Rear Office, Kidderminster, DY10 1QG, United Kingdom

      IIF 257
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 258
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 259
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 260
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 261
    • 3, Hawarde Close, Newton Le Willows, WA12 9WJ

      IIF 262
    • Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 263
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 264
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 265
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 266
    • 133, High Trees Close, Redditch, B98 7XL, United Kingdom

      IIF 267
    • 81, Orchard Flatts Crescent, Wingfield, Rotherham, S61 4AS

      IIF 268
    • 96, Oaks Lane, Kimberworth Park, Rotherham, S61 3NE

      IIF 269
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 270
  • Mr Paul Amatt
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 271
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 272
  • Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

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

      IIF 273
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Amatt
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 41, Laurel Hill Way, Leeds, LS15 9EW, England

      IIF 331
  • Mr Paul Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 332
    • Fernhills Business Centre Foerster Chambers, Todd Street, Gtr Manchester, Bury, BL9 5BJ, England

      IIF 333
  • Amatt, Paul Ronald

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

      IIF 334 IIF 335
  • Westhead, Paul Andrew
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 336
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 337 IIF 338 IIF 339
    • 20, Mythop Road, Blackpool, FY4 4UZ, United Kingdom

      IIF 342 IIF 343
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 344
    • Fernhills Business Centre, Todd Street, Bury, BL9 5BJ, England

      IIF 345
    • Dept 6178, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 346
    • 3, Bracewell Drive, Halifax, HX3 5HY, England

      IIF 347
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 348
    • 30, Welbeck Street, London, W1G 8ER, England

      IIF 349 IIF 350
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 351
    • 6-7, St. Mary At Hill, Unit 1, Office A, 1st Floor, London, EC3R 8EE, England

      IIF 352
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 353
    • 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 354
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 355
    • Unit 3, Office A, 1st Floor, 6-7, St. Mary At Hill, London, EC3R 8EE, England

      IIF 356 IIF 357 IIF 358
    • C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 359
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 360 IIF 361 IIF 362
    • 74, Willowbrook Road, Southall, UB2 4RH, England

      IIF 363
  • Westhead, Paul Andrew
    British business executive born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 364
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 365
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 366 IIF 367 IIF 368
  • Westhead, Paul Andrew
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Paul Andrew
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 380
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 381 IIF 382 IIF 383
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 386
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 387
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 388
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 389 IIF 390
  • Westhead, Paul Andrew
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 391 IIF 392
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 393
    • 20, Alisa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 394
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 395
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 396
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 397
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 398 IIF 399
    • 15646053 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 400
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 401
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 402
    • Part Level 10 (north East), One Canada Square, London, E14 5AB, United Kingdom

      IIF 403 IIF 404
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 405
  • Paul Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 406
  • Westhead, Paul
    British business executive born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 407
  • Mcilhatton, Liam Paul
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 408
    • Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, BN21 4JR, England

      IIF 409
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 410
    • 275, New North Road, Islington Office 1644, London, N1 7AA, England

      IIF 411
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 412
  • Mr Liam Paul Mcilhatton
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9506, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 413
    • Devonshire Park Hotel, 27 - 29 Carlisle Road, Eastbourne, BN21 4JR, England

      IIF 414
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 415
    • 275, New North Road, Islington Office 1644, London, N1 7AA, England

      IIF 416
    • International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 417
  • Westhead, Paul
    British red born in April 1963

    Resident in Gb

    Registered addresses and corresponding companies
    • 26, Trafalgar Court, Gillingham, ME7 4RQ, United Kingdom

      IIF 418
  • Paul Andrew Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Westhead, Paul
    English sales director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 91, Mayflower Street, Plymouth, PL1 1SB, England

      IIF 422
  • Mr Paul Andrew Westhead
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 423 IIF 424 IIF 425
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 429
    • Fernhills House, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 430
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 431
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 432
    • Michelin House, 81 Fulham Road, London, SW3 6RD, England

      IIF 433
    • C/o Accounts And Legal, 81 King Street, Manchester, Greater Manchester, M2 4AH, England

      IIF 434
    • Office 46-a, Unit 31 Prospect House, Feather Stall Road, Great Manchester, Oldham, OL9 6HT, United Kingdom

      IIF 435
  • Amatt, Paul

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

      IIF 436
  • Westhead, Paul Andrew
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ, United Kingdom

      IIF 437
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 438
  • Westhead, Paul Andrew

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 439
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 440
  • Westhead, Paul

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 441
  • Mcilhatton, Liam Paul

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

      IIF 442
child relation
Offspring entities and appointments 251
  • 1