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

Hughes, Paul Martyn

    Related profiles found in government register
  • Hughes, Paul Martyn
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 1
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 2 IIF 3
  • Hughes, Paul Martyn
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Hertfordshire, SG6 9BL, England

      IIF 4
    • 60, Eaton Place, London, SW1X 8AT, United Kingdom

      IIF 5
    • Ultratec House, Unit 1, Eastman Way, Stevenage Business Park, Stevenage, Herts, SG1 4SZ, United Kingdom

      IIF 6
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 7 IIF 8 IIF 9
  • Hughes, Paul Martyn
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199, 199 Bishopsgate, London, EC2M 3TY, United Kingdom

      IIF 11
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 12 IIF 13
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 14
  • Hughes, Paul Martyn
    British consultant director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ash House, Cook Way, Taunton, Somerset, TA2 6BJ

      IIF 15
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 16
  • Hughes, Paul Martyn
    British consultant/director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 17 IIF 18
  • Hughes, Paul Martyn
    British corporate finance advisor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, High Street South, Olney, MK46 4AA, United Kingdom

      IIF 19
  • Hughes, Paul Martyn
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Fenchurch Avenue, London, EC3M 5BS

      IIF 20
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 21
    • 8a, Carlton Crescent, Southampton, Hampshire, SO15 2EZ, England

      IIF 22 IIF 23
    • 6, Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 5FD, England

      IIF 24
    • 6, Gwyther Mead, Bishops Hull, Taunton, TA1 5FD, England

      IIF 25
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 26 IIF 27 IIF 28
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB, United Kingdom

      IIF 37
    • Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, United Kingdom

      IIF 38
  • Hughes, Paul Martyn
    British director / consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 39 IIF 40
  • Hughes, Paul Martyn
    British non exec director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

      IIF 41
  • Hughes, Paul Martyn
    British none born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Oaks, Staplehay, Trull, Taunton, Somerset, TA3 7HB

      IIF 42
  • Hughes, Paul Martyn
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 43
  • Hughes, Paul Martyn
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Milsted Langdon Llp, New Broad Street House, 35 New Broad Street, London, EC2M 1NH, England

      IIF 44
    • 12, Moorland Close, Taunton, Somerset, TA1 2DD, England

      IIF 45
    • Evo Agency Ltd, Viney Court, Viney Street, Taunton, TA1 3FB, England

      IIF 46
    • Silcombe, Manor Orchard, Staplegrove, Taunton, TA2 6EQ, England

      IIF 47
    • Stafford House, Blackbrook Park Avenue, Taunton, TA1 2PX, England

      IIF 48
    • Unit 1, Coal Orchard, Taunton, Somerset, TA1 1AE, England

      IIF 49
  • Hughes, Paul Martyn
    British chairman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Silcombe, 6 Manor Orchard, Staplegrove, Taunton, TA2 6EQ, England

      IIF 50
  • Hughes, Paul Martyn
    British company director & chair born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 1FD, England

      IIF 51
  • Hughes, Paul Martyn
    British consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Gwyther Mead, Taunton, Somerset, TA1 5FD, England

      IIF 52
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 53
  • Hughes, Paul Martyn
    British corporate finance advisor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 54
    • The Mews, 12 Fortrose Street, Glasgow, Glasgow, G11 5LP, Scotland

      IIF 55
  • Hughes, Paul Martyn
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 5FD, United Kingdom

      IIF 56
    • 6, Gwyther Mead, Bishops Hull, Taunton, TA1 5FD, United Kingdom

      IIF 57 IIF 58
  • Hughes, Paul Martyn
    British corporate finance born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Silcombe, Manor Orchard, Staplegrove, Taunton, TA2 6EQ, England

      IIF 59
  • Hughes, Paul Martyn
    British consultant born in October 1957

    Registered addresses and corresponding companies
    • 5 Virginia Orchard, Ruishton, Taunton, Somerset, TA3 5LP

      IIF 60
  • Hughes, Paul Martyn
    British director born in October 1957

    Registered addresses and corresponding companies
  • Hughes, Paul Martyn
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Resolve Goals Ltd, 15 Upwood Road, London, SW16 5RB, England

      IIF 63
  • Mr Paul Martyn Hughes
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Eaton Place, London, SW1X 8AT, United Kingdom

      IIF 64
    • Ultratec House, Unit 1, Eastman Way, Stevenage Business Park, Stevenage, Herts, SG1 4SZ, United Kingdom

      IIF 65
    • Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 66
    • Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 67
    • Winchester House, Deane Gate Avenue, Taunton, TA1 2UH, United Kingdom

      IIF 68
  • Paul Hughes
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 69
  • Hughes, Paul
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 31-33, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 70
  • Hughes, Paul Martyn
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Centre Heights, 137 Finchley Road, London, NW3 6JG

      IIF 71
    • Silcombe, Manor Orchard, Staplegrove, Taunton, Somerset, TA2 6EQ, United Kingdom

      IIF 72
  • Hughes, Paul Martyn
    British consultant

    Registered addresses and corresponding companies
    • 32 Queens Drive, Taunton, Somerset, TA1 4XW

      IIF 73
  • Mr Paul Martyn Hughes
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6 Gwyther Mead, Bishops Hull, Taunton, Somerset, TA1 5FD, United Kingdom

      IIF 74
  • Hughes, Paul Martyn

    Registered addresses and corresponding companies
    • 10, Main Street, Castledawson, Londonderry, BT45 8AB, Northern Ireland

      IIF 75
  • Mr Paul Martyn Hughes
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • Resolve Goals Ltd, 15 Upwood Road, London, SW16 5RB, England

      IIF 76
child relation
Offspring entities and appointments 65
  • 1
    04288591 LIMITED
    - now 04288591
    DIAMOND LIFESTYLE LIMITED
    - 2016-10-05 04288591
    C/o Grant Thornton Uk Llp, Byron House Cambridge Business Park, Cambridge, Cambridgeshire
    Liquidation Corporate (9 parents)
    Officer
    2006-12-08 ~ now
    IIF 36 - Director → ME
  • 2
    A. & H. GADD LIMITED
    01722668
    Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (9 parents)
    Officer
    1998-04-01 ~ 2012-02-24
    IIF 18 - Director → ME
  • 3
    ADVENTURE HOLDINGS LIMITED
    10573994 09840945
    Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 4
    ALLEN GROUP INTERNATIONAL LIMITED
    - now 03272746 05080134
    ALLEN CONSTRUCTION MANAGEMENT LTD - 2004-06-14
    ALLEN CONSTRUCTION CONSULTANCY LTD - 1998-12-31
    BRITTAIN HADLEY CONSTRUCTION MANAGEMENT LIMITED - 1998-11-19
    Hazlewoods Llp, Barnett Way Barnwood, Gloucester
    Dissolved Corporate (10 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 35 - Director → ME
  • 5
    ASH DEVELOPMENTS (TAUNTON) LIMITED
    05279994
    Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (7 parents)
    Officer
    2005-04-15 ~ 2014-09-23
    IIF 29 - Director → ME
  • 6
    ASH HOMES (TAUNTON) LIMITED
    04015984
    Ash House Cook Way, Bindon Road, Taunton, Somerset, England
    Dissolved Corporate (9 parents)
    Officer
    2000-06-16 ~ 2016-10-24
    IIF 17 - Director → ME
  • 7
    ASH MANAGEMENT SERVICES LIMITED
    - now 03769574
    OFFERMODE LIMITED
    - 1999-06-01 03769574
    Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (11 parents)
    Officer
    1999-05-20 ~ 2009-10-30
    IIF 13 - Director → ME
    1999-05-20 ~ 2000-04-03
    IIF 73 - Secretary → ME
  • 8
    ATOM INSURANCE BROKERS LTD.
    - now 04499126
    W A TRUMP INSURANCE BROKERS LIMITED
    - 2003-05-15 04499126
    Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    122,901 GBP2023-07-31
    Officer
    2002-10-02 ~ 2007-01-15
    IIF 27 - Director → ME
  • 9
    BBH CORPORATE LTD
    08275605
    13 High Street South, Olney, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 19 - Director → ME
  • 10
    BIBIC
    03217418
    Old Kelways, Somerton Road, Langport, Somerset
    Active Corporate (60 parents)
    Officer
    2003-06-12 ~ 2007-11-03
    IIF 34 - Director → ME
  • 11
    BONE YARD LTD
    16619922
    Chapel Cottage, Kingston St. Mary, Taunton, England
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 47 - Director → ME
  • 12
    BRIGHTON ARENA LIMITED
    - now 05192881
    BLAKEDEW 522 LIMITED - 2004-11-04
    8a Carlton Crescent, Southampton, Hampshire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 23 - Director → ME
  • 13
    CCMS MANAGEMENT (BRIGHTON) LIMITED
    03022699
    8a Carlton Crescent, Southampton, Hampshire, England
    Dissolved Corporate (10 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 22 - Director → ME
  • 14
    CITY SQ. LIMITED
    04476176
    234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (11 parents, 2 offsprings)
    Officer
    2005-01-01 ~ 2011-01-25
    IIF 20 - Director → ME
  • 15
    CONCORDE (LONDON) LTD
    10435360
    60 Eaton Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 16
    DEFLUX HOLDINGS LIMITED
    08589873
    Milsted Langdon Llp, Winchester House Deane Gate Avenue, Taunton, Somerset
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -108,879 GBP2023-12-31
    Officer
    2017-03-28 ~ now
    IIF 3 - Director → ME
  • 17
    DEFLUX LIMITED
    08589722
    Milsted Langdon Llp, Winchester House Deane Gate Avenue, Taunton, Somerset
    Active Corporate (6 parents)
    Equity (Company account)
    7,879 GBP2023-12-31
    Officer
    2017-03-28 ~ now
    IIF 2 - Director → ME
  • 18
    EAT THE BIRD LTD
    11566526
    Unit 1 Coal Orchard, Taunton, Somerset, England
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -400,842 GBP2023-12-31
    Officer
    2022-11-16 ~ now
    IIF 49 - Director → ME
  • 19
    EATON PLACE LLP
    OC386510
    68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-10 ~ 2015-02-03
    IIF 71 - LLP Designated Member → ME
    2022-12-23 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2022-12-23 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    EDEN RESOURCE MANAGEMENT LIMITED
    - now 04099902
    EVENRANGE MANAGEMENT LIMITED
    - 2005-05-17 04099902
    26-28 Bedford Row, London
    Dissolved Corporate (9 parents)
    Officer
    2004-04-20 ~ 2011-01-31
    IIF 28 - Director → ME
  • 21
    EDWARD DRUMMOND & CO LTD
    05555454
    Office 3a2 Whitefriars, Lewins Mead, Bristol, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,785,523 GBP2024-03-31
    Officer
    2008-11-11 ~ 2009-03-09
    IIF 42 - Director → ME
  • 22
    EVO AGENCY LTD
    - now 05385379
    EVOSITE LTD - 2023-01-09
    LAVORO LIMITED - 2008-07-03
    Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    219,175 GBP2024-12-31
    Officer
    2023-10-03 ~ 2026-01-08
    IIF 46 - Director → ME
  • 23
    FAST2FIBRE (HOLDINGS) LIMITED
    - now 08904172
    FAST2FIBRE LIMITED - 2014-03-13
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (6 parents, 2 offsprings)
    Fixed Assets (Company account)
    102 GBP2016-06-30
    Officer
    2015-03-31 ~ dissolved
    IIF 52 - Director → ME
  • 24
    FAST2FIBRE LIMITED
    - now 08924522 08904172
    FIBRE FAST LIMITED - 2014-03-13
    52 Festing Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,938,064 GBP2023-12-31
    Officer
    2017-03-27 ~ now
    IIF 1 - Director → ME
  • 25
    FREY QUANTITATIVE SERVICES LIMITED - now
    FREY QUANTITATIVE STRATEGIES LTD - 2009-09-22
    TR MONTAIGNE LTD
    - 2008-12-08 06289991
    26th Floor 125 Old Broad Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2008-02-12 ~ 2008-08-02
    IIF 30 - Director → ME
  • 26
    GADD CONSTRUCT LIMITED
    06832351
    Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (7 parents)
    Officer
    2009-09-01 ~ 2014-09-22
    IIF 40 - Director → ME
  • 27
    GADD DEVELOPMENTS LIMITED
    04530923
    Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (7 parents)
    Officer
    2002-09-12 ~ 2014-09-23
    IIF 15 - Director → ME
  • 28
    GADD GROUP LIMITED
    06831935
    Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (7 parents)
    Officer
    2009-09-01 ~ 2014-09-22
    IIF 39 - Director → ME
  • 29
    GADD HOLDINGS LIMITED
    05696352
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    2006-02-02 ~ 2012-02-24
    IIF 16 - Director → ME
  • 30
    GADD HOMES LIMITED
    03798921
    Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (11 parents)
    Officer
    1999-07-20 ~ 2012-02-24
    IIF 9 - Director → ME
  • 31
    GADD HOMES SOUTH WEST LIMITED
    05301673
    Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (7 parents)
    Officer
    2005-10-17 ~ 2013-11-30
    IIF 12 - Director → ME
  • 32
    GLOBAL FIBRE TECHNOLOGIES LTD
    13214904
    Winchester House, Deane Gate Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-02-22 ~ dissolved
    IIF 53 - Director → ME
  • 33
    GWYTHERMEAD LTD
    09396803
    Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    145,577 GBP2020-01-31
    Officer
    2015-01-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 34
    HALLAM HOUSE DEVELOPMENTS LIMITED
    - now 04689315
    BASHELFCO 2795 LIMITED - 2003-06-02
    Milsted Langdon Llp, Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved Corporate (5 parents)
    Officer
    2003-06-20 ~ dissolved
    IIF 7 - Director → ME
  • 35
    HWC (SW) LTD
    08263065
    Winchester House, Dean Gate Avenue, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-22 ~ dissolved
    IIF 37 - Director → ME
  • 36
    LASIG REALISATIONS 2 LIMITED - now
    LAS IGUANAS LIMITED - 2020-10-29
    METRODINER LIMITED
    - 2006-06-01 02479566
    TASKMAP LIMITED - 1994-04-11
    Ship Canal House, 8th Floor, 98, King Street, Manchester
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2001-01-29 ~ 2006-03-23
    IIF 33 - Director → ME
  • 37
    LINK COMMUNITY STORE LTD
    14543840
    102-104 Roman Road, Taunton, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,405 GBP2024-03-31
    Officer
    2022-12-15 ~ 2024-10-25
    IIF 45 - Director → ME
  • 38
    LONGVERE CAPITAL LLP
    OC432841
    Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    MINSTERSTONE LIMITED
    - now 03005647
    BROOKFRAME LIMITED - 1995-03-24
    Unit 4, Canal Wharf Industrial Units, Harts Close, Ilminster, England
    Active Corporate (8 parents)
    Equity (Company account)
    539,770 GBP2024-02-29
    Officer
    1999-04-01 ~ 2006-01-17
    IIF 61 - Director → ME
  • 40
    NEXT STAGE (SOMERSET) LIMITED
    15300875
    Stafford House, Blackbrook Park Avenue, Taunton, England
    Active Corporate (3 parents)
    Officer
    2023-11-21 ~ 2025-12-11
    IIF 48 - Director → ME
  • 41
    NORIAN (UK) LIMITED
    - now 01723828
    NORIAN PLASTICS LIMITED
    - 1999-03-12 01723828
    CARDBIAS LIMITED - 1984-04-13
    Mary Street House, Mary Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1998-05-01 ~ 2006-10-18
    IIF 32 - Director → ME
  • 42
    OAKSFIELD LIMITED
    05935246
    4th Floor Victoria Square, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2006-09-14 ~ dissolved
    IIF 31 - Director → ME
  • 43
    OPENBID INSURANCE SERVICES LIMITED - now
    FORTRESS UNDERWRITING AGENCIES LIMITED - 2007-01-08
    I R FLINT UNDERWRITING AGENCIES LIMITED
    - 2002-09-03 03175605
    BIG CITY CONSULTANTS LIMITED - 1996-05-30
    Grant Thornton Uk Llp, Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (11 parents)
    Officer
    2001-04-01 ~ 2002-07-05
    IIF 62 - Director → ME
  • 44
    PLATFORM SOCIAL GAMING LTD.
    - now 10474456
    UNITY SOCIAL GAMING LTD. - 2017-10-30
    AFK GAMING LOUNGE LTD. - 2017-08-14
    2b Worship Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -1,839,393 GBP2023-11-29
    Officer
    2018-10-02 ~ 2021-03-30
    IIF 11 - Director → ME
  • 45
    PRSMSEG LIMITED
    09822212
    8 Yew Tree Lane, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 57 - Director → ME
  • 46
    QUEEN'S COLLEGE TAUNTON TRUSTEE COMPANY LIMITED
    05638020
    Methodist Church House, 25 Marylebone Road, London, England
    Dissolved Corporate (46 parents)
    Officer
    2005-11-28 ~ dissolved
    IIF 51 - Director → ME
  • 47
    RESOLVE GOALS LTD
    08965323
    Resolve Goals Ltd, 15 Upwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,666 GBP2024-03-31
    Officer
    2014-03-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 48
    RHEINMETALL ELECTRONICS UK LTD - now
    RFEL LTD - 2022-02-23
    R F ENGINES LIMITED
    - 2012-03-29 02389307
    LIBRA DESIGN ASSOCIATES LIMITED - 1999-12-03
    Unit B The Apex, St. Cross Business Park, Newport, Isle Of Wight
    Active Corporate (26 parents)
    Equity (Company account)
    3,042,354 GBP2023-12-31
    Officer
    2004-09-10 ~ 2006-09-26
    IIF 26 - Director → ME
  • 49
    ROMFORD WHOLESALE MEATS LIMITED
    02610857
    Harlescott, Battlefield Road, Shrewsbury, Shropshire
    Dissolved Corporate (20 parents)
    Officer
    1997-02-01 ~ 1998-09-10
    IIF 60 - Director → ME
  • 50
    SCOTIA PETROLEUM (COTE D'IVOIRE) LTD
    NI621789
    10 Main Street, Castledawson, Londonderry
    Dissolved Corporate (5 parents)
    Officer
    2014-02-08 ~ 2014-03-10
    IIF 54 - Director → ME
    2014-02-08 ~ 2014-03-10
    IIF 75 - Secretary → ME
  • 51
    SCOTIA RESOURCES LTD - now
    SCOTIA EXPLORATION & MINING LTD. - 2016-04-04
    SCOTIA MINING & EXPLORATION COMPANY LTD
    - 2014-03-17 SC449013
    Speirsfield House, Stevenson Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2014-02-08 ~ 2014-02-27
    IIF 55 - Director → ME
  • 52
    SIDFORD CROSS (SIDFORD) LIMITED
    06920600
    4 Sidford High Street, Sidford, Sidmouth, England
    Active Corporate (8 parents)
    Officer
    2009-06-01 ~ 2015-08-07
    IIF 24 - Director → ME
  • 53
    SOMERSET ALES LIMITED
    10491001
    93 Tabernacle Street, London
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -314,471 GBP2020-12-31
    Officer
    2020-06-24 ~ 2021-07-02
    IIF 50 - Director → ME
  • 54
    SPARKLEDUN LIMITED
    11030232
    315 Pavilion Fulham Green, Chester House, 81-83 Fulham High St, London, England
    Liquidation Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -107,189 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-06-13 ~ now
    IIF 44 - Director → ME
  • 55
    TAUNTON EAST DEVELOPMENT TRUST
    04774583
    Link Centre 12 Moorland Close, Taunton, England
    Active Corporate (49 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    38,865 GBP2017-03-31
    Officer
    2018-08-08 ~ 2024-10-25
    IIF 59 - Director → ME
  • 56
    TIOGA DESIGN SERVICES LTD - now
    AUDIOTEL INTERNATIONAL LIMITED
    - 2022-04-25 01557063
    MIDDLEWISE LIMITED - 1981-12-31
    St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2005-01-01 ~ 2006-03-31
    IIF 8 - Director → ME
  • 57
    TOMCO ENERGY PLC
    FC022829 06037337
    2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (28 parents)
    Officer
    2002-02-28 ~ 2006-03-15
    IIF 10 - Director → ME
  • 58
    ULTRARECYCLE LTD
    - now 02750278
    ELSE REFINING & RECYCLING LIMITED
    - 2018-05-06 02750278
    CEMELBRIAR LIMITED - 1992-11-04
    Cardington Point, Telford Way, Bedford, England
    Active Corporate (24 parents)
    Equity (Company account)
    -19,576 GBP2021-03-31
    Officer
    2017-01-06 ~ 2020-10-26
    IIF 4 - Director → ME
  • 59
    ULTRASUPPORT SERVICES LIMITED
    11326471
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,292,115 GBP2024-10-28
    Officer
    2018-04-24 ~ 2020-10-26
    IIF 21 - Director → ME
  • 60
    ULTRATEC (HOLDINGS) LIMITED
    08603012
    Cardington Point, Telford Way, Bedford, England
    Active Corporate (19 parents, 6 offsprings)
    Equity (Company account)
    53 GBP2021-03-31
    Officer
    2017-09-28 ~ 2020-10-26
    IIF 41 - Director → ME
  • 61
    ULTRATEC GROUP LIMITED
    - now 09840945
    GAP FINANCE LIMITED
    - 2017-02-08 09840945
    ADVENTURE HOLDINGS LIMITED
    - 2017-01-18 09840945 10573994
    GAP FINANCE LIMITED
    - 2017-01-09 09840945
    FUNDING GAP LIMITED
    - 2016-04-24 09840945
    Winchester House, Deane Gate Avenue, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 58 - Director → ME
  • 62
    ULTRATEC REFINING & RECYCLING LTD
    10719317
    Ultratec House, Unit 1 Eastman Way, Stevenage Business Park, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 63
    VISAGE (ABERDEEN) LIMITED
    09816188
    31-33 Commercial Road, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,143,095 GBP2023-09-30
    Officer
    2015-10-08 ~ 2018-04-03
    IIF 70 - Director → ME
  • 64
    ZUGAR ZNAP GROUP LIMITED
    09548152
    22 Regent Street, Nottingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    42,713 GBP2018-04-30
    Officer
    2017-09-20 ~ 2019-08-05
    IIF 25 - Director → ME
  • 65
    ZUGAR ZNAP LIMITED
    11868592
    124 Melton Road, West Bridgford, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-08 ~ 2019-08-05
    IIF 38 - Director → ME
    Person with significant control
    2019-03-08 ~ 2019-08-05
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.