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, Mark Dingad

    Related profiles found in government register
  • Davies, Mark Dingad
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN

      IIF 1
    • icon of address Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom

      IIF 2
  • Davies, Mark Nicholas
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Hey Road, Barrow, Clitheroe, BB7 9WD, England

      IIF 3
  • Davies, Mark Nicholas
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Ribble Valley Enterprise Park, Heys Road Clitheroe, Lancashire, BB7 9WD

      IIF 4
  • Davies, Mark
    British solicitor born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD, England

      IIF 5
  • Davies, Mark Ian
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 6 IIF 7
    • icon of address First Floor, Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA, United Kingdom

      IIF 8
  • Davies, Mark
    British director born in October 1959

    Resident in United Kingdom

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

      IIF 9
    • icon of address Kingfisher House, Maesteg Eoad, Llangynw Road, Maesteg, CF34 9SL, United Kingdom

      IIF 10
  • Davies, Mark
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Foxfield, Northfield, Birmingham, B31 1FE, England

      IIF 11
  • Davies, Mark
    British managing member born in September 1968

    Resident in United Kingdom

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

      IIF 12
  • Davies, Mark
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 13
  • Davies, Mark
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Court, Warton Lane Austrey, Atherstone, Warwickshire, CV9 3EJ

      IIF 14
    • icon of address 366, Fishponds Road, Eastville, Bristol, Avon, BS5 6RB, United Kingdom

      IIF 15
    • icon of address 366, Fishponds Road, Eastville, Bristol, BS5 6RB, United Kingdom

      IIF 16
    • icon of address 366, Fishponds Road, Eastville, Bristol, BS56RB, England

      IIF 17
  • Davies, Mark
    British digital consultant born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Coalgate Lane, Whiston, Merseyside, L35 3RT, England

      IIF 18
  • Davies, Mark
    British non executive director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Old Market Street, Bristol, BS2 0EJ, England

      IIF 19
  • Davies, Mark
    British surveyor born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Heol Morlais, Trimsaran, Llanelli, Carmarthenshire, SA17 4DF, Wales

      IIF 20
  • Davies, Mark Dingad
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF

      IIF 21
  • Davies, Mark Dingad
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Mark Dingad
    British management consultant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 45
  • Davis, Mark
    British property developer born in September 1958

    Resident in United Kingdom

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

      IIF 46
  • Davis, Mark
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Vivienne Smith Lane, Upton, Chester, Cheshire, CH2 1DZ, United Kingdom

      IIF 47
  • Davis, Mark
    British manager born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Pentonville Road, London, N1 9HF, United Kingdom

      IIF 48
  • Oliver, Mark Ian
    British accountant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 49
  • Davies, Mark Dingad
    British chief executive born in October 1960

    Registered addresses and corresponding companies
    • icon of address 11 Northbourne Road, London, SW4 7DW

      IIF 50
  • Davies, Mark Dingad
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 11 Northbourne Road, London, SW4 7DW

      IIF 51
  • Davies, Mark Dingad
    British managing director born in October 1960

    Registered addresses and corresponding companies
  • Davies, Mark
    English bricklayer born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grassington Crescent, Liverpool, Merseyside, L25 9RU, United Kingdom

      IIF 60
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Davies, Mark
    English director born in June 1989

    Resident in United Kingdom

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

      IIF 62
  • Mr Mark Davies
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Foxfield, Northfield, Birmingham, B31 1FE, England

      IIF 63
  • Mr Mark Davies
    British born in April 1967

    Resident in United Kingdom

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

      IIF 64
    • icon of address 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 65
  • Mr Mark Davies
    British born in September 1968

    Resident in United Kingdom

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

      IIF 66
  • Mr Mark Davies
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Newman Street, Rochdale, OL16 2PT, United Kingdom

      IIF 67
  • Mr Mark Davies
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Coalgate Lane, Whiston, Prescot, Merseyside, L35 3RT, England

      IIF 68
  • Mr Mark Davis
    British born in September 1958

    Resident in United Kingdom

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

      IIF 69
  • Mr Mark Davis
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Vivienne Smith Lane, Upton, Chester, Cheshire, CH2 1DZ, United Kingdom

      IIF 70
  • Mr Mark Oliver
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tan Y Fron, Glascwm, Llandrindod Wells, Powys, LD1 5SE, United Kingdom

      IIF 71
  • Davies, Mark
    British lawyer born in September 1968

    Resident in United States

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

      IIF 72
  • Mark Oliver
    British born in August 1963

    Resident in United Kingdom

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

      IIF 73
  • Mr Mark Ian Davies
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 74
  • Davies, Mark John
    British electrical engineer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pento House, 7 St Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT, Uk

      IIF 75
  • Mr Mark Davies
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Grassington Crescent, Liverpool, Merseyside, L25 9RU, United Kingdom

      IIF 76
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77 IIF 78
  • Oliver Mardon, Mark
    British managing director born in September 1988

    Resident in United Kingdom

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

      IIF 79
  • Davies, Mark
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Castle Street, Wellingborough, Northamptonshire, NN8 1LS, United Kingdom

      IIF 80
  • Davies, Mark
    British accountant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 81
  • Davies, Mark
    British company director born in April 1967

    Resident in England

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

      IIF 82
  • Davies, Mark
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL

      IIF 83
  • Mr Mark Nicholas Davies
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Printworks, Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire, BB7 9WD

      IIF 84
  • Mr Mark Oliver Mardon
    British born in September 1988

    Resident in United Kingdom

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

      IIF 85
  • Oliver - Mardon, Mark
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 12, Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, United Kingdom

      IIF 86
  • Oliver - Mardon, Mark
    British managing director born in September 1988

    Resident in United Kingdom

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

      IIF 87
  • Davies, Mark
    British director born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Catherines Court, Merthyr Tydfil, Mid Glamorgan, CF47 0SL, Wales

      IIF 88 IIF 89
    • icon of address 25, Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1BW, Wales

      IIF 90
  • Davis, Mark
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o John Turner Fca, 400 Thames Valley Park Drive, Reading, RG6 1PT, England

      IIF 91
  • Davis, Mark
    British management consultant born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 92
  • Jones, Mark David
    British digital consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 93
  • Mark Davies
    British born in September 1968

    Resident in United States

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

      IIF 94
  • Mr Mark Oliver - Mardon
    British born in September 1988

    Resident in United Kingdom

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

      IIF 95
    • icon of address Suite 12, Tredegar Chambers, Gwent, NP20 4AQ, United Kingdom

      IIF 96
  • Mark Davies
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 97
  • Oliver, Mark John
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Cottage, Sitwell Close, Bucknell, Shropshire, SY7 0DD, United Kingdom

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

      IIF 99
  • Oliver, Mark John
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Cottage, The Causeway, Bucknell, Shropshire, SY7 0DD

      IIF 100
  • Mr Mark Davies
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Michaels Road, Claverdon, CV35 8NT, England

      IIF 101
  • Mr Mark Davies
    British born in April 1967

    Resident in England

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

      IIF 102
  • Oliver, Mark Richard
    British cleaning born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 145 Chepstow Road, Gwent, Wales

      IIF 103
  • Oliver, Mark Richard
    British company director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Priory Grove, Langstone, Newport, NP18 2NY, Wales

      IIF 104
  • Oliver, Mark Richard
    British director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, First Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, Wales

      IIF 105
    • icon of address 15, Priory Grove, Langstone, Newport, Gwent, NP18 2NY, Wales

      IIF 106
    • icon of address 15, Priory Grove, Langstone, Newport, NP18 2NY, United Kingdom

      IIF 107
    • icon of address 15 Priory Grove, Langstone, Newport, NP18 2NY, Wales

      IIF 108
    • icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 109
    • icon of address Suite 7 & 8, Tradgar Chambers, Bridge Street, Newport, Gwent, NP20 2AQ, Wales

      IIF 110
  • Oliver, Mark Richard
    British property lettings & management company born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15, Priory Grove, Langstone, Newport, Gwent, NP18 2NY, United Kingdom

      IIF 111
  • Davies, Mark John
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pento House, 7 St Michaels Road, Claverdon, Warwick, Warwickshire, CV35 8NT

      IIF 112
  • Mr Mark Davies
    British born in October 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, CF48 1BW, Wales

      IIF 113
  • Mr Mark Davis
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 114
    • icon of address 12, Jefferson Close, Emmer Green, Reading, RG4 8US, England

      IIF 115
  • Oliver, Mark John
    British company director born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cwmtwrch, Glascwm, Llandrindod Wells, LD1 5SE, Wales

      IIF 116
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 117
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 118
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 119
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 120
  • Davies, Mark
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Michaels Road, Claverdon, CV35 8NT, England

      IIF 121
  • Davies, Mark
    Welsh none born in May 1971

    Resident in Welsh

    Registered addresses and corresponding companies
    • icon of address 1 Bungalow, Llaneglwys, Builth Wells, Powys, LD2 3BQ, Wales

      IIF 122
  • Mr Mark Oliver
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cwmtwrch, Glascwm, Llandrindod Wells, LD1 5SE, Wales

      IIF 123
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 124
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 125
  • Mr Mark John Davies
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pento House, 7 St Michaels Road, Claverdon, Warwickshire, CV35 8NT

      IIF 126
  • Oliver, Mark Ian
    British

    Registered addresses and corresponding companies
    • icon of address 39 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 127
  • Davies, Mark Ian

    Registered addresses and corresponding companies
    • icon of address 39, Shrubbery Close, Birmingham, B76 1WE, United Kingdom

      IIF 128
  • Mr Mark David Jones
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB, England

      IIF 129
  • Oliver, Mark Richard
    Welsh company director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, NP20 4AQ, Wales

      IIF 130 IIF 131
  • Oliver, Mark Richard
    Welsh director and company secretary born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Merlin House, Langstone Business Village, Priory Drive, Langstone, Newport, NP18 2HJ, Wales

      IIF 132
  • Oliver, Mark Richard
    Welsh managing director born in September 1988

    Resident in Wales

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

      IIF 133
  • Oliver, John
    British company director born in November 1937

    Registered addresses and corresponding companies
    • icon of address 24 Tyrley Close, Compton, Wolverhampton, West Midlands, WV6 8AP

      IIF 134
  • Oliver, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 5 Chapel Court, Clungunford, Shropshire, SY7 0NR

      IIF 135
  • Oliver Mardon, Mark
    British managing director born in September 1988

    Resident in Wales

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

      IIF 136
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 137
  • Davies, Mark

    Registered addresses and corresponding companies
    • icon of address 366, Fishponds Road, Eastville, Bristol, BS5 6RB, United Kingdom

      IIF 138
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 139
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 140
    • icon of address Kingfisher House, Maesteg Eoad, Llangynw Road, Maesteg, CF34 9SL, United Kingdom

      IIF 141
    • icon of address 39, Shrubbery Close, Sutton Coldfield, B76 1WE, United Kingdom

      IIF 142
  • Mr Mark Oliver-mardon
    British born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Merlin House, Langstone Business Park, Priory Drive, Langstone, NP18 2HJ, Wales

      IIF 143
    • icon of address Rombourne Business Centre, Merlin House, Priory Drive, Langstone, NP18 2HJ

      IIF 144
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 145
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 146 IIF 147
  • Oliver, Mark
    Welsh director born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 7 & 8 Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, Wales

      IIF 148
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 149 IIF 150
    • icon of address Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, NP20 4AQ, Wales

      IIF 151
  • Oliver, Mark
    Welsh managing director born in September 1988

    Resident in Wales

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

      IIF 152
  • Oliver-mardon, Mark
    British director born in September 1988

    Resident in Wales

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

      IIF 153
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 154 IIF 155
  • Mr Mark Oliver
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 7 & 8 Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, Wales

      IIF 156
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 157 IIF 158 IIF 159
    • icon of address Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, NP20 4AQ, Wales

      IIF 160
  • Mr Mark Oliver Mardon
    British born in September 1988

    Resident in Wales

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

      IIF 161
  • Mr Mark Richard Oliver
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, First Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW, Wales

      IIF 162
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 163
    • icon of address Acer Property Sevices, Gold Tops, Newport, NP20 4PH, Wales

      IIF 164
    • icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, NP20 4AQ, Wales

      IIF 165 IIF 166
    • icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales, NP20 4PH

      IIF 167
    • icon of address Suite 7 & 8, Tradgar Chambers, Bridge Street, Newport, Gwent, NP20 2AQ, Wales

      IIF 168
  • Mr Mark Oliver - Mardon
    Welsh born in September 1988

    Resident in Wales

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

      IIF 169
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 170
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 171
  • Mr Mark Richard Oliver Mardon
    Welsh born in September 1988

    Resident in Wales

    Registered addresses and corresponding companies
  • Oliver - Mardon, Mark
    Welsh managing director born in September 1988

    Resident in Wales

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

      IIF 174 IIF 175
    • icon of address Merlin House, Langstone Business Park, Priory Drive, Langstone, NP18 2HJ, Wales

      IIF 176
    • icon of address Rombourne Business Centre, Merlin House, Priory Drive, Langstone, NP18 2HJ

      IIF 177
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 178 IIF 179 IIF 180
  • Oliver - Mardon, Mark Richard

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

      IIF 181
  • Oliver - Mardon, Mark

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

      IIF 182
    • icon of address Suite 12, Tredegar Chambers, Bridge Street, Gwent, NP20 4AQ, United Kingdom

      IIF 183
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 184
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address 25 Heol Corn Ddu, Beacon Heights, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,444 GBP2017-03-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,062 GBP2024-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 137 - Director → ME
    icon of calendar 2022-12-31 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 146 - Has significant influence or controlOE
    IIF 146 - Has significant influence or control as a member of a firmOE
    icon of calendar 2023-01-01 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2023-01-01 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ dissolved
    IIF 147 - Has significant influence or controlOE
    IIF 147 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Suite 1 Goldfields House, 18a Gold Tops, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-28 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 167 - Right to appoint or remove directors as a member of a firmOE
  • 5
    PTS ELECTRICAL LIMITED - 2022-01-13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,350,948 GBP2021-12-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    93,342 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 8
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    icon of address Cwmtwrch, Glascwm, Llandrindod Wells, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 13
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 21 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 30 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2007-01-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Suite 7 & 8 Tradgar Chambers, Bridge Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 168 - Has significant influence or controlOE
    IIF 168 - Has significant influence or control over the trustees of a trustOE
    IIF 168 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2018-10-26 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 20
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 22
    icon of address C/o John Turner Fca, 400 Thames Valley Park Drive, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,978 GBP2019-07-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5 Coalgate Lane, Whiston, Prescot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,049 GBP2020-05-31
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 1 Vincent Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    324,143 GBP2023-03-31
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 38 - Director → ME
  • 26
    EASY LIFE SERVICES LIMITED - 1991-07-19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address Pento House 7 St Michaels Road, Claverdon, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 112 - LLP Designated Member → ME
  • 28
    icon of address 1 Bungalow Llaneglwys, Llaneglwys, Builth Wells, Powys, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,396 GBP2024-08-31
    Officer
    icon of calendar 2011-08-09 ~ now
    IIF 122 - Director → ME
  • 29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,263 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Cambrai Court First Floor, 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2017-10-16 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 31
    icon of address 15 Priory Grove, Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 111 - Director → ME
  • 32
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 33
    HELP FOR WILDLIFE - 2020-02-26
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 117 - Director → ME
  • 34
    icon of address 15 Neptune Court, Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 87 - Director → ME
    icon of calendar 2024-01-04 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 35
    icon of address 39 Shrubbery Close, Sutton Coldfield, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ now
    IIF 127 - Secretary → ME
  • 36
    KALLAMAR FILMS LTD - 2018-10-09
    icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2023-11-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Cilferi Uchaf Heol Hen, Five Roads, Llanelli, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 20 - Director → ME
  • 38
    icon of address Ground Floor, 145 Chepstow Road, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 103 - Director → ME
  • 39
    icon of address 366 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 17 - Director → ME
  • 40
    icon of address 10 Vivienne Smith Lane, Upton, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    44,604 GBP2024-03-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Chester House 17 Gold Tops, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 132 - Director → ME
  • 42
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 43
    icon of address 7 St Michaels Road, Claverdon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove membersOE
  • 44
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 141 - Secretary → ME
  • 45
    icon of address 17 Grassington Crescent, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 46
    icon of address 11 Castle Street, Wellingborough, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 80 - Director → ME
  • 47
    COMPLETE MANAGEMENT (SPORTS) LIMITED - 2011-06-28
    icon of address Manor Court, Warton Lane Austrey, Atherstone, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-25 ~ dissolved
    IIF 14 - Director → ME
  • 48
    icon of address Top Floor Room 2, 15 Priory Grove, Langstone, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 108 - Director → ME
  • 49
    ACER CLEANING (UK) LIMITED - 2017-08-30
    P.G.M PROPERTY SERVICES (UK) LTD - 2016-04-12
    PGM HARDWARE STORE LIMITED - 2015-07-22
    icon of address 7 & 8 Tredegar Chambers Bridge Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,364 GBP2017-04-30
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 51
    icon of address Room 7 & 8 Tredegar Chambers, Bridge Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 52
    ACER MANAGEMENT (UK) LTD - 2017-07-13
    icon of address C/o Begbies Traynor First Floor North, Anchor Court, Keen Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,500 GBP2018-03-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 162 - Has significant influence or controlOE
    IIF 162 - Has significant influence or control as a member of a firmOE
  • 53
    MP PROPERTY SERVICES (UK) LIMITED - 2013-09-09
    icon of address 536 Waterside Court, Albany Street, Newport, South Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 104 - Director → ME
  • 54
    icon of address First Floor, Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2022-02-28
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 8 - Director → ME
  • 55
    icon of address 8 Foxfield, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    570 GBP2024-04-05
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 56
    MI CLEANING SERVICES (UK) LTD - 2015-05-11
    icon of address Top Floor Room 2 15 Priory Grove, Langstone, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 107 - Director → ME
  • 57
    JAKARNA WILDLIFE TRUST LIMITED - 2011-05-20
    icon of address Rowan Cottage, The Causeway, Bucknell, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 100 - Director → ME
  • 58
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 49 - Director → ME
  • 59
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-04-20 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 60
    icon of address Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 7 - Director → ME
  • 61
    PRESENCE DIGITAL LTD - 2023-04-19
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    329 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 62
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 98 - Director → ME
  • 63
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 64
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 65
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 9 - Director → ME
  • 67
    icon of address The Printworks Hey Road, Barrow, Clitheroe, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-23
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 3 - Director → ME
  • 68
    icon of address The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 83 - Director → ME
  • 69
    icon of address 4385, 13246713: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 29 - Director → ME
  • 71
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 72
    icon of address Merlin House Langstone Business Park, Priory Drive, Langstone, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    4,945 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address Rombourne Business Centre Merlin House, Priory Drive, Langstone
    Active Corporate (1 parent)
    Equity (Company account)
    -38,180 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 74
    MDD CONSULTING LTD - 2016-04-09
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    153,313 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 75
    WALKATHON EVENT MANAGEMENT LIMITED - 2016-05-27
    M.I.V.R.E. LTD - 2015-07-02
    icon of address Tan Y Fron, Glascwm, Llandrindod Wells, Powys, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
Ceased 45
  • 1
    AKZO POWDER COATINGS LIMITED - 1994-05-27
    S I V COATINGS LIMITED - 1992-05-21
    icon of address The Akzonobel Building, Wexham Road, Slough, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-04 ~ 2000-10-01
    IIF 51 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -454,123 GBP2022-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-17
    IIF 27 - Director → ME
    icon of calendar 2024-01-05 ~ 2024-07-15
    IIF 34 - Director → ME
  • 3
    PTS ELECTRICAL LIMITED - 2022-01-13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,350,948 GBP2021-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-17
    IIF 28 - Director → ME
  • 4
    icon of address 6 Beacon Way, Hull, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    593,177 GBP2023-06-30
    Officer
    icon of calendar 2016-10-13 ~ 2023-12-04
    IIF 4 - Director → ME
  • 5
    icon of address The Printworks Ribble Valley Enterprise Park, Hey Road, Barrow, Clitheroe, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    6,428 GBP2023-12-31
    Officer
    icon of calendar 2012-05-20 ~ 2022-05-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2019-01-07
    IIF 84 - Has significant influence or control OE
  • 6
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    icon of address Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (34 parents)
    Equity (Company account)
    2,610,172 GBP2024-12-31
    Officer
    icon of calendar 1996-05-07 ~ 1996-09-27
    IIF 53 - Director → ME
    icon of calendar 1994-06-30 ~ 1995-07-06
    IIF 50 - Director → ME
  • 7
    RACAL-CHUBB (NI) LIMITED - 1993-02-01
    CHUBB (N.I.) LIMITED - 1990-09-05
    CHUBB FIRE SECURITY (N.I.) LIMITED - 1982-04-27
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2003-12-01
    IIF 56 - Director → ME
  • 8
    CHUBB ELECTRONIC SECURITY LIMITED - 2010-12-31
    CHUBB ALARMS LIMITED - 1998-06-01
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2001-06-11 ~ 2003-12-01
    IIF 52 - Director → ME
  • 9
    CHUBB FIRE SECURITY LIMITED - 1988-07-11
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2003-12-01
    IIF 57 - Director → ME
  • 10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ 2015-10-06
    IIF 39 - Director → ME
  • 11
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2014-12-19
    IIF 1 - Director → ME
  • 12
    CEN SERVICES LIMITED - 2011-06-07
    CEN (TRADING) LIMITED - 2008-10-28
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2014-12-19
    IIF 2 - Director → ME
  • 13
    ELECTRICAL INSTALLATION AND APPLIANCE TESTING (UK) LIMITED - 2022-11-28
    ELECTRICAL TESTING (UK) LIMITED - 1999-07-30
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-31 ~ 2022-01-17
    IIF 32 - Director → ME
  • 14
    icon of address Suite 12 Tredegar Chambers, 68 Bridge Street, Newport, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2019-10-14 ~ 2020-08-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-08-01
    IIF 160 - Has significant influence or control OE
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ 2020-08-01
    IIF 86 - Director → ME
  • 16
    CONNAUGHT GASFORCE LIMITED - 2008-10-02
    GASFORCE LIMITED - 2007-01-17
    icon of address Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2005-01-11 ~ 2010-02-01
    IIF 40 - Director → ME
  • 17
    CONNAUGHT PROPERTY SERVICES LTD - 2005-12-14
    CONNAUGHT GROUP LIMITED - 2000-01-05
    CONNAUGHT SOUTHERN LIMITED - 1991-08-16
    FORKRIVER LIMITED - 1985-03-11
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2010-02-01
    IIF 43 - Director → ME
  • 18
    CONNAUGHT HOLDINGS LIMITED - 1998-10-22
    BONDCO 611 LIMITED - 1996-05-29
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-09 ~ 2010-02-01
    IIF 21 - Director → ME
  • 19
    CMEAS LIMITED - 2007-03-26
    CONNAUGHT WALES LTD - 2007-02-09
    GAS CARE CENTRAL HEATING LIMITED - 2005-04-06
    icon of address Kpmg, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2010-02-01
    IIF 42 - Director → ME
  • 20
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2005-04-18 ~ 2007-01-01
    IIF 134 - Director → ME
    icon of calendar 2005-04-18 ~ 2006-12-31
    IIF 135 - Secretary → ME
  • 21
    icon of address Suite 7 & 8 Tradgar Chambers, Bridge Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2018-06-01 ~ 2020-08-01
    IIF 110 - Director → ME
  • 22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-31 ~ 2022-01-17
    IIF 35 - Director → ME
  • 23
    EASY LIFE SERVICES LIMITED - 1991-07-19
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-31 ~ 2022-01-17
    IIF 24 - Director → ME
  • 24
    icon of address 4385, 12392779: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2020-03-01 ~ 2020-08-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-08-01
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 170 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 170 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 170 - Right to appoint or remove directors as a member of a firm OE
  • 25
    ELECTROMAGNETIC POWER & MECHANICAL SOLUTIONS 2010 LTD - 2025-01-31
    icon of address Unit 2 Greets Green Road, West Bromwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    583,379 GBP2024-05-31
    Officer
    icon of calendar 2012-03-14 ~ 2019-02-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166,263 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2024-12-06
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2021-05-27
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 27
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    649,678 GBP2022-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-17
    IIF 26 - Director → ME
  • 28
    CONNAUGHT ENVIRONMENTAL LTD - 2010-11-05
    CONNAUGHT CLEANING SERVICES LTD - 2004-11-23
    BROMPTON CLEANING SERVICES LIMITED - 2000-02-25
    TARATONE LIMITED - 1983-07-15
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2009-11-25
    IIF 41 - Director → ME
  • 29
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ 2025-01-11
    IIF 181 - Secretary → ME
  • 30
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ 2018-09-18
    IIF 10 - Director → ME
  • 31
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2003-12-01
    IIF 58 - Director → ME
  • 32
    LETTING LADDER LIMITED - 2020-05-04
    U-ROOMS LTD - 2011-07-28
    E-GENCY LTD - 2009-09-23
    icon of address Chadwick House, 6 Hallam Road, Clevedon, North Somerset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    71,711 GBP2024-12-31
    Officer
    icon of calendar 2009-06-12 ~ 2010-07-20
    IIF 15 - Director → ME
    icon of calendar 2010-06-12 ~ 2010-07-20
    IIF 138 - Secretary → ME
  • 33
    icon of address Capital Tower, Greyfriars Road, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2019-07-18 ~ 2020-08-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2020-08-01
    IIF 156 - Has significant influence or control OE
  • 34
    icon of address 15 Vanguard Way, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2025-01-11
    IIF 184 - Secretary → ME
  • 35
    CHUBB SECURITY PERSONNEL LIMITED - 2011-04-28
    CHUBB GUARDING SERVICES LIMITED - 2000-11-13
    CHUBB WARDENS LIMITED - 1999-04-15
    icon of address 24 Old Queen Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2003-12-01
    IIF 59 - Director → ME
  • 36
    BURGOT AUTOMATIC ALARMS LIMITED - 1995-08-18
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-06-11 ~ 2003-12-01
    IIF 54 - Director → ME
  • 37
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -128,725 GBP2022-12-31
    Officer
    icon of calendar 2021-09-08 ~ 2022-01-17
    IIF 31 - Director → ME
    icon of calendar 2024-01-05 ~ 2024-07-15
    IIF 25 - Director → ME
  • 38
    SANTIA LTD - 2011-02-09
    CONNAUGHT COMPLIANCE LIMITED - 2010-12-01
    CONNAUGHT R B S LTD - 2007-01-29
    CONNAUGHT PROPERTY SERVICES (RBS) LTD - 2002-08-21
    RETAIL BUILDING SERVICES LIMITED - 2001-12-24
    icon of address Kpmg Llp Po Box 695 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-11 ~ 2010-02-01
    IIF 44 - Director → ME
  • 39
    KIDDE THORN FIRE PROTECTION LIMITED - 2001-12-10
    KIDDE THORN PROTECTION LIMITED - 1993-05-20
    THORN FIRE PROTECTION LIMITED - 1993-05-18
    ROSEBUD TWO LIMITED - 1993-03-03
    TRUSHELFCO (NO. 1873) LIMITED - 1993-02-26
    icon of address Suite 15c The Beehive, Lions Drive, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2003-12-01
    IIF 55 - Director → ME
  • 40
    icon of address The Engine House High St, Dowlais, Merthyr Tydfil
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2017-07-01
    IIF 88 - Director → ME
  • 41
    icon of address The Engine House High Street, Dowlais, Merthyr Tydfil, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2017-07-01
    IIF 89 - Director → ME
  • 42
    THE THEODORA CHILDREN'S TRUST - 2014-11-26
    icon of address Salisbury House Office 872, Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2014-03-31
    IIF 48 - Director → ME
  • 43
    IKLE LIMITED - 2014-02-05
    icon of address One Canada Square, 37th Floor, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,547 GBP2024-03-31
    Officer
    icon of calendar 2012-01-03 ~ 2015-10-01
    IIF 19 - Director → ME
  • 44
    icon of address 87 Main Road, Cleeve, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2015-08-01
    IIF 16 - Director → ME
  • 45
    FINEAPPLY LIMITED - 2010-10-26
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2022-01-17
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.