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

Fecher, Paul

    Related profiles found in government register
  • Fecher, Paul
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 1
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 2
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Northwood House, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 6
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 7 IIF 8
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 9
  • Fecher, Paul
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 10
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 11
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 12
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 13
  • Fecher, Paul
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 14
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 15 IIF 16
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX

      IIF 17
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 18
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 19
    • 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Instow 17 Woodside Road, Northwood, Middlesex, HA6 3QE

      IIF 23 IIF 24 IIF 25
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 26
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 27 IIF 28
  • Fecher, Paul
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 29
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 30 IIF 31
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 32 IIF 33
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, Wales

      IIF 34
    • 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Fecher, Paul
    British paper agent born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 38
  • Paul Fecher
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 39
  • Mr Paul Fecher
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 40
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 41 IIF 42
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 43
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, United Kingdom

      IIF 44
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, HA1 3EX, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 48 IIF 49
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 50
  • Fecher, Paul
    born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 51
    • 17, Woodside Road, Northwood, Middlesex, HA6 3QE

      IIF 52
  • Mr Paul Fecher
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 53
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk , HA1 3EX

      IIF 54
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 55
    • 4 Warner House, Harrowvian Business Village, Harrow, Middlesex, HA1 3EX

      IIF 56
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 57
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 58
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 59 IIF 60 IIF 61
child relation
Offspring entities and appointments 40
  • 1
    AVF INVESTMENTS LTD
    10292769
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-07-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CONNECT HYGIENE PRODUCTS LTD
    - now 08415770 07089478, 07022313
    NORTHWOOD HYGIENE PRODUCTS LIMITED
    - 2014-10-31 08415770 07022313
    NP HYGIENE LIMITED
    - 2013-03-01 08415770
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -289,302 GBP2024-12-31
    Officer
    2013-02-22 ~ now
    IIF 28 - Director → ME
  • 3
    CONSUMA PAPER PRODUCTS LIMITED
    - now 01576051 11401028
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (22 parents)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 11 - Director → ME
  • 4
    DISPOSABLES UK LIMITED
    - now 02134069
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (15 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-06-04 ~ dissolved
    IIF 38 - Director → ME
  • 5
    GTRH LIMITED - now
    REPAP HOLDINGS LTD
    - 2015-04-13 08028393
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-04-12 ~ 2014-11-13
    IIF 32 - Director → ME
  • 6
    K.P.P. CONVERTERS LIMITED
    02978262
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    2019-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 7
    MIDLAND PAPER PRODUCTS LIMITED
    04989581
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (11 parents)
    Equity (Company account)
    7,396,124 GBP2024-12-31
    Officer
    2016-09-30 ~ now
    IIF 14 - Director → ME
  • 8
    NLOG INVESTMENTS LTD
    09309783
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NORPAP LLP
    OC349175
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Officer
    2009-10-06 ~ 2023-11-01
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ 2023-11-01
    IIF 43 - Has significant influence or control OE
  • 10
    NORPAP PROPERTY (TELFORD) LTD
    09713126
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,929,290 GBP2024-12-31
    Officer
    2015-07-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-03-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NORPAP PROPERTY 2019 LIMITED
    - now 12191995 16800464, 16703051, 09637240... (more)
    NORPAP PROPERTY (456) LTD
    - 2019-09-20 12191995 16800464, 16703051, 09637240... (more)
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,033 GBP2024-12-31
    Officer
    2019-09-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-09-05 ~ 2019-09-17
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NORPAP PROPERTY 2021 LIMITED
    - now 09637240 16800464, 16703051, 08416101... (more)
    NORTHWOOD CONSUMER LIMITED
    - 2020-07-03 09637240 10296424
    PERFECT FINISH AUTOMATION LIMITED
    - 2020-05-20 09637240
    LOCKWOOD 456 LTD
    - 2015-06-29 09637240 09637242
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    142,762 GBP2024-12-31
    Officer
    2015-06-12 ~ 2021-02-04
    IIF 30 - Director → ME
    Person with significant control
    2017-06-01 ~ 2021-02-04
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NORPAP PROPERTY 2024 LIMITED
    - now 11838381 16800464, 16703051, 09637240... (more)
    NC TISSUE LTD
    - 2024-09-02 11838381
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,019,868 GBP2024-12-31
    Officer
    2019-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-02-20 ~ 2024-02-06
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 8 - Director → ME
  • 15
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-21 ~ now
    IIF 6 - Director → ME
  • 16
    NORPAP PROPERTY LIMITED
    - now 08416101 16800464, 16703051, 09637240... (more)
    NP LOGISITICS (TELFORD) LIMITED
    - 2014-01-27 08416101
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,782 GBP2024-12-31
    Officer
    2013-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-01-01 ~ 2021-03-02
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    NORTHWOOD CONSUMA TISSUE LTD
    - now 09637242
    NORTHWOOD CONSUMER PRODUCTS LIMITED
    - 2022-12-01 09637242
    PRODENE HYGIENE PRODUCTS LIMITED
    - 2020-05-20 09637242
    LOCKWOOD 123 LTD
    - 2015-06-29 09637242 09637240
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    2015-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-06-01 ~ 2022-09-30
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NORTHWOOD CONSUMER LIMITED
    - now 10296424 09637240
    FREEDOM PAPER PRODUCTS LIMITED
    - 2020-07-06 10296424
    NP PAPERS LTD
    - 2016-08-08 10296424
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,188,855 GBP2024-12-31
    Officer
    2016-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    NORTHWOOD GROUP HOLDINGS LTD
    12257183
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,390 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NORTHWOOD HYGIENE PRODUCTS LIMITED
    - now 07022313 08415770
    CONNECT HYGIENE PRODUCTS LTD
    - 2014-10-31 07022313 07089478, 08415770
    REPAP HYGIENE PRODUCTS LIMITED
    - 2009-12-11 07022313 07089478
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (14 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,883,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-09-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    NORTHWOOD LOGISTICS LIMITED
    - now 08093761
    PG LOGISTICS LTD
    - 2013-03-07 08093761
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (11 parents)
    Equity (Company account)
    976,316 GBP2024-12-31
    Officer
    2012-06-06 ~ now
    IIF 27 - Director → ME
  • 22
    NORTHWOOD PAPER LIMITED
    03220693
    4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk
    Active Corporate (9 parents)
    Equity (Company account)
    1,017,604 GBP2024-07-31
    Officer
    1996-07-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 23
    NORTHWOOD PAPER SALES LIMITED
    03598292
    4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx
    Active Corporate (10 parents)
    Equity (Company account)
    8,438,666 GBP2023-07-31
    Officer
    1998-07-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    NORTHWOOD PAPER UK LIMITED
    06664138
    4 Warner House, Bessborough Road, Harrow
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2008-08-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    NORTHWOOD RECYCLING LIMITED
    - now 07089478
    NP RECYCLING LIMITED
    - 2013-03-06 07089478
    ASHLEY RECYCLING LIMITED
    - 2013-02-22 07089478
    REPAP HYGIENE PRODUCTS LTD
    - 2011-07-05 07089478 07022313
    CONNECT HYGIENE PRODUCTS LIMITED
    - 2009-12-11 07089478 08415770, 07022313
    Waterside, Disley, Stockport, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    3,606,534 GBP2024-12-31
    Officer
    2009-11-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    NORTHWOOD TISSUE (CHESTERFIELD) LIMITED
    - now 12190419
    NORTHWOOD321 LTD
    - 2019-09-19 12190419
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,582,312 GBP2024-12-31
    Officer
    2019-09-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-09-05 ~ 2019-09-17
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    NORTHWOOD TISSUE (DISLEY) LIMITED
    - now 07022309
    DISLEY TISSUE LIMITED
    - 2014-08-29 07022309
    Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    10,955,628 GBP2024-12-31
    Officer
    2009-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    NORTHWOOD TISSUE (FLINT) LIMITED
    16970643
    C/o Northwood Tissue (disley) Limited Waterside, Disley, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-19 ~ now
    IIF 9 - Director → ME
  • 29
    NORTHWOOD TISSUE (LANCASTER) LIMITED
    - now 08271967
    LANCASTER TISSUE LIMITED
    - 2014-08-29 08271967
    Lansil Way, Caton Road, Lancaster
    Active Corporate (10 parents)
    Equity (Company account)
    3,290,903 GBP2024-12-31
    Officer
    2012-10-29 ~ now
    IIF 19 - Director → ME
  • 30
    NP HYGIENE PRODUCTS LIMITED
    08418077
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-02-25 ~ dissolved
    IIF 37 - Director → ME
  • 31
    NP TISSUE LIMITED
    08415898
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-02-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    NTIS INVESTMENTS LTD
    09309777
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-11-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    NW PROPERTY LLP
    OC382092
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-01-31 ~ 2018-07-05
    IIF 51 - LLP Designated Member → ME
  • 34
    PL SUPPLIES LTD
    08333175
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (7 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    2013-02-20 ~ 2018-07-05
    IIF 31 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-07-05
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    ST JOSEPH'S GATE MANAGEMENT LIMITED
    08886558
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (17 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-12-15 ~ now
    IIF 1 - Director → ME
  • 36
    TPG (WEST MIDLANDS) LIMITED - now
    PETER GRANT PAPERS LIMITED
    - 2016-03-30 01329787
    DODPALM LIMITED - 1978-12-31
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    2012-05-03 ~ 2015-10-30
    IIF 29 - Director → ME
  • 37
    TPG DORMANT LIMITED - now
    SASHPOINT LIMITED
    - 2016-03-30 04948213
    PRESSGROVE LIMITED - 2003-12-08
    Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    2012-05-03 ~ 2015-11-19
    IIF 33 - Director → ME
  • 38
    TPG INVESTMENTS LTD
    09309682
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2014-11-13 ~ 2016-02-09
    IIF 36 - Director → ME
  • 39
    WEPA UK HOLDING LTD - now
    WEPA UK LIMITED
    - 2018-06-29 05857285 08347876
    . Citygate Park, Stafford Road, Wolverhampton, England
    Dissolved Corporate (8 parents)
    Officer
    2006-06-26 ~ 2017-06-21
    IIF 10 - Director → ME
  • 40
    WEPA UK LTD - now
    NORTHWOOD & WEPA LIMITED
    - 2018-07-05 08347876
    NP WEPA LIMITED
    - 2013-03-28 08347876
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (24 parents, 1 offspring)
    Officer
    2013-02-20 ~ 2018-07-05
    IIF 34 - Director → ME

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.