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

Mr Paul Williams

    Related profiles found in government register
  • Mr Paul Williams
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Victoria Road, Barnsley, South Yorkshire, S70 2BB

      IIF 1
    • icon of address 182, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 2
  • Mr Paul Williams
    British born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Buckland Monachorum, Yelverton, Devon, PL20 7LQ

      IIF 3
  • Mr Paul Williams
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, North Parade, Matlock Bath, Matlock, Derbyshire, DE4 3NS

      IIF 4
  • Mr Paul Williams
    British born in May 1963

    Resident in England

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

      IIF 5
    • icon of address 33 Aidan Gardens, Nottingham, Nottinghamshire, NG5 9PF, England

      IIF 6
  • Mr Paul Williams
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, York Place, Harrogate, HG1 5RH, England

      IIF 7
    • icon of address The Coach House, York Place, Harrogate, HG1 5RH, England

      IIF 8
    • icon of address Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY

      IIF 9 IIF 10
    • icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 11
  • Mr Paul Williams
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 12
  • Mr Paul Williams
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dohamero Lane, West Winch, King's Lynn, PE33 0NL, United Kingdom

      IIF 13
  • Mr Paul Williams
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Burton Road, Kendal, Cumbria, LA9 7HZ, England

      IIF 14
    • icon of address 51, Horncastle Road, Woodhall Spa, LN10 6UY, United Kingdom

      IIF 15
  • Mr Paul Williams
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richard Riley And Associates, Howbery Park, Benson Lane, Wallingford, OX10 8BA, England

      IIF 16
  • Mr Paul Williams
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165 Adnitt Road, 165 Adnitt Road, Northampton, NN1 4NJ, England

      IIF 17
  • Mr Paul Williams
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 18
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, United Kingdom

      IIF 19
    • icon of address The Cottage, 87 Yarmouth Road, Norwich, NR7 0HF, United Kingdom

      IIF 20
  • Mr Paul Williams
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, France House, Digbeth Street, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1BN, England

      IIF 21
  • Mr Paul Williams
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Jolliffe Road, Poole, Dorset, BH15 2HD

      IIF 22
  • Mr Paul Williams
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 23
  • Mr Paul Williams
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 24
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 25
  • Mr Paul Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 26
    • icon of address Wrens Nest Cottage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HU, England

      IIF 27
  • Mr Paul Williams
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Manvers Road, Childwall, Liverpool, L16 3NP

      IIF 28
  • Mr Paul Williams
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Mountbatten House, Grosvenor Square, Southampton, SO15 2RP

      IIF 29
    • icon of address Springfield Cottage, Spurstow, Tarporley, CW6 9TB, England

      IIF 30
  • Mr Paul Williams
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 31
  • Mr Paul Williams
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kingsmead, Chorley, PR7 3JY, United Kingdom

      IIF 32
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, England

      IIF 33
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 34
  • Mr Paul Williams
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 35
  • Mr Paul Williams
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a Fieldview Close, Exhall, Coventry, Warwickshire, CV7 9BJ, England

      IIF 36
  • Mr Paul Williams
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chalmers Way, Hamble, Southampton, Hampshire, SO31 4LR, England

      IIF 37
  • Mr Paul Williams
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 38
  • Mr Paul Williams
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stirling Drive, Wigan, Lancs, WN4 0UG

      IIF 39
  • Mr Paul Williams
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thorncroft Road, Littlehampton, BN17 6DD, England

      IIF 40
    • icon of address Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, SO16 3AY, England

      IIF 41
    • icon of address Flat 1 Wood Lodge, 224a Burgess Road, Southampton, SO16 3AY, England

      IIF 42
  • Mr Paul Williams
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ye Olde Hundred, 69 Church Way, North Shields, NE29 0AE, United Kingdom

      IIF 43
  • Mr Paul Williams
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a Montague Street, Worthing, West Sussex, BN11 3HG

      IIF 44
  • Mr Paul Wiliams
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Mr Paul Willis
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Queen Street, Derry, N Ireland, BT48 7EF

      IIF 46
  • Paul Williams
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Kirkley Cliff Road, Lowestoft, Suffolk, NR33 0DB, England

      IIF 47
  • Paul Williams
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 48
  • Paul Williams
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Speke Road, Garston, Liverpool, L19 2PA, England

      IIF 49
    • icon of address 15 Sanctuary Close, Moss Side, Manchester, Greater Manchester, M156AB, England

      IIF 50
  • Paul Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 51
  • Mr Paul Hugh Williams
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surrey House, 189 London Road, Staines, Middlesex, TW18 4HR

      IIF 52 IIF 53
  • Mr Paul Williams
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Shakespeare Drive, Upper Caldecote, Biggleswade, SG18 9DD, England

      IIF 54
  • Mr Paul Williams
    British born in October 1986

    Resident in Scotland

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

      IIF 55
  • Jason Paul Williams
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44/54 Orsett Road, Grays, RM17 5ED, England

      IIF 56
  • Mr Paul Williams
    British born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys, LD4 4DR

      IIF 57
  • Mr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 58
    • icon of address 50-52, Bridge Road, Litherland, Liverpool, L21 6PH, England

      IIF 59 IIF 60
  • Dr Paul Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Wales

      IIF 61 IIF 62
  • Mr Paul Lloyd Williams
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64 - 68 Blackburn Street, Radcliffe, Manchester, M26 2JS, England

      IIF 63
    • icon of address Yew Tree Farm, Budworth Road, Northwich, Cheshire, CW9 6LT

      IIF 64
  • Mr Paul Williams
    British born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 17, Access House, Manor Road, West Ealing, W13 0AS, United Kingdom

      IIF 65
  • Mr Paul Williams
    Irish born in July 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 66
  • Mr Robert Paul Williams
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, England

      IIF 67
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 68
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 69
  • Paul William
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 70
  • Mr Paul Andrew Willis
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brantingham Gardens, Bawtry, Doncaster, DN10 6XJ, England

      IIF 71
  • Mr Paul Anthony Williams
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Blue, Media City Uk, Salford, M50 2ST, England

      IIF 72
  • Mr Paul Kenneth Williams
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Anglia Transport Museum, Chapel Road, Carlton Colville, Lowestoft, Suffolk, NR33 8BL

      IIF 73
  • Mr Paul Raymond Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Beaufort Court, Admirals Way, Docklands, London, E14 9XL, England

      IIF 74
  • Mr Paul Roderick Williams
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Village Road, Denham, Uxbridge, UB9 5BH, England

      IIF 75 IIF 76
  • Paul Williams
    Irish born in November 1961

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 77
  • Mr Paul Williams
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Aber Park Industrial Estate, Aber Road, Flint, CH6 5EX, Wales

      IIF 78
    • icon of address Unit 7 The Enterprise Centre, Dawsons Lane, Leicester, LE9 8BE, United Kingdom

      IIF 79
  • Mr Paul Frederick Williams
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, RH3 7AQ, England

      IIF 80
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 81
  • Mr Paul Williams
    British born in August 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG

      IIF 82
  • Mr Paul Williams
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 83
  • Mr Paul Williams
    Welsh born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glam, CF82 7GR

      IIF 84
    • icon of address 9, Cae Ffynnon, Penybryn, Caerphilly, CF827GR, Wales

      IIF 85
  • Mr Paul Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, CM2 0AE, United Kingdom

      IIF 86
    • icon of address 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 87
  • Mr Paul Williams
    British born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Charles White (ni) Ltd, 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, United Kingdom

      IIF 88
    • icon of address 63c, Warren Road, Donaghadee, BT21 0PQ, Northern Ireland

      IIF 89
    • icon of address 2, William Street, Newtownards, BT23 4AH, Northern Ireland

      IIF 90
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH

      IIF 91
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 92 IIF 93
  • Mr Paul Williams
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 94
  • Mr Paul Williams
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HS, United Kingdom

      IIF 95
  • Mr Paul Williams
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59b Mayplace Road East, Bexleyheath, Kent, DA7 6EA, United Kingdom

      IIF 96
  • Mr Paul Williams
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Adnitt Road, Northampton, NN1 4NJ, England

      IIF 97
    • icon of address 165, Adnitt Road, Northampton, NN1 4NJ, United Kingdom

      IIF 98
  • Mr Paul Williams
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Glenfield Crescent, Biterne, Southampton, Hampshire, SO18 4RF, United Kingdom

      IIF 99
  • Mr Paul Williams
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfields Drive, Lakenheath, Brandon, IP27 9EH, England

      IIF 100
  • Mr Paul Williams
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 101
  • Mr Paul Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, England

      IIF 102 IIF 103 IIF 104
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 105
  • Mr Paul Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Rowell Way, Chipping Norton, OX7 5BD, England

      IIF 106
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
  • Mr Paul Williams
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lorne Park Road, 1st Floor, Wilson House, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 108
  • Mr Paul Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, Telegraph Road, Heswall, Wirral, CH60 0AL, England

      IIF 109
  • Mr Paul Christopher Williams
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH

      IIF 110
    • icon of address 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, United Kingdom

      IIF 111
  • Mr Paul Williams
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ, United Kingdom

      IIF 112
  • Mr Paul Williams
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Mr Paul Williams
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigira, Churt Road, Churt, Farnham, GU10 2QT, United Kingdom

      IIF 114
  • Mr Paul Williams
    British born in February 1957

    Resident in United Kingdom

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

      IIF 115
  • Mr Paul Williams
    British born in October 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 116
  • Mr Paul Williams
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Aspen Way, Wolverhampton, WV3 0UN, United Kingdom

      IIF 117
  • Mr Paul Williams
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anglia Orthodontics, Driftway, Cambridge, CB3 9PA, England

      IIF 118
    • icon of address 89 Hinton Way, Great Shelford, Cambs, CB2 5AH, United Kingdom

      IIF 119
  • Mr Paul Williams
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Chandlers Close, 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, TS24 0XL, England

      IIF 120
  • Mr Paul Williams
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Williams
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a Field View Close, Exhall, Coventry, CV7 9BJ, United Kingdom

      IIF 123
  • Mr Paul Williams
    Welsh born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 Beech Hill, Otley, LS21 3AX, England

      IIF 124
    • icon of address Glas Menai Uchaf, Brynffynnon, Y Felinheli, Gwynedd, LL56 4SJ, Wales

      IIF 125
  • Mr Paul Williams
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Shakespeare Drive, Upper Caldecote, Bedford, SG18 9DD, United Kingdom

      IIF 126
  • Mr Paul Williams
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 127
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH89BZ, England

      IIF 128
    • icon of address 12a, Queens Park West Drive, Bournemouth, Dorset, BH8 9BZ, United Kingdom

      IIF 129
    • icon of address 12a Queens Park West Drive, Queens Park, Bournemouth, BH8 9BZ, England

      IIF 130
    • icon of address 2, Lorne Park Road, 1st Floor, Wilson House , Bournemouth, BH1 1JN, United Kingdom

      IIF 131
    • icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 132 IIF 133
    • icon of address Walton House, 56-58 Richmond Hill, Bournemouth, Dorset, BH2 6LT, United Kingdom

      IIF 134
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 135
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 136 IIF 137
  • Mr Paul Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 138
  • Mr Paul Williams
    British born in July 1980

    Resident in United Kingdom

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

      IIF 139
  • Mr Paul Williams
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Ormskirk Road, Wigan, WN5 9DP, United Kingdom

      IIF 140
  • Mr Paul Williams
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
  • Mr Paul Lloyd Williams
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Commodore House 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW

      IIF 142
  • Williams, Paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 143
  • Williams, Paul
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Pontefract Road, Cudworth, Barnsley, South Yorkshire, S72 8BE, United Kingdom

      IIF 144
    • icon of address 12, Beech Hill Road, Sheffield, S10 2SB, England

      IIF 145
  • Williams, Paul
    British plastering born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hornthwaite Close, Thurlstone, Sheffield, South Yorkshire, S36 9RZ, United Kingdom

      IIF 146
  • Mr Paul Anthony Williams
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 147
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 148
    • icon of address 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 149
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 150
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 151
  • Paul Williams
    British born in September 1964

    Resident in United Kingdom

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

      IIF 152
  • Paul Williams
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Oaks, Bridge Castle, West Lothian, EH48 3DN, United Kingdom

      IIF 153
  • Paul Williams
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Pottery, Liverpool, L31 1HZ, United Kingdom

      IIF 154
  • Mr James Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dyserth Hall Mews, Dyserth, Denbighshire, LL18 6BX, Wales

      IIF 155
  • Mr Paul Frederick Williams
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 156
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth, Surrey, RH3 7AQ

      IIF 157
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 158
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 159
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 160
    • icon of address 16, Blackfriars Street, Salford, M3 5BQ, England

      IIF 161
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 162
  • Mr Paul Keith Williams
    English born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Meikle Road, Glasgow, Lanarkshire, G53 5JG, Scotland

      IIF 163
  • Mr Paul Williams
    English born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 164
  • Paul Williams
    German born in May 1951

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 165
  • Paul Williams
    British born in February 1957

    Resident in United Kingdom

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

      IIF 166
  • Paul Williams
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 167
  • Paul Williams
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NU, United Kingdom

      IIF 168
  • Williams, Paul
    British mechanic born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wharf Mews, Dudley, West Midlands, DY2 9LD, United Kingdom

      IIF 169
  • Williams, Paul
    British accountant born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grove Hill, Stansted Mountfitchet, Bishops Stortford, Essex, CM24 8LT, United Kingdom

      IIF 170
  • Williams, Paul
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, North Parade, Matlock Bath, Matlock, Derbyshire, DE4 3NS, United Kingdom

      IIF 171
    • icon of address 86 Warrington Road, Glazebury, Warrington, Cheshire, WA3 5NH, England

      IIF 172
  • Williams, Paul
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Templegate Distribution Centre, Mead Street, Bristol, Bristol, BS3 4RP, England

      IIF 173 IIF 174
  • Williams, Paul
    British sales director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145 Memorial Road, Hanham, Bristol, BS15 3LB

      IIF 175
    • icon of address Unit 5 Templegate, Distribution Centre, Mead Street, Bristol, BS3 4RP

      IIF 176
  • Williams, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Aidan Gardens, Nottingham, Nottinghamshire, NG5 9PF, England

      IIF 177
  • Williams, Paul
    British electrical fitter born in May 1963

    Resident in England

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

      IIF 178
  • Williams, Paul
    British co director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashleigh House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 179
  • Williams, Paul
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY, England

      IIF 180
    • icon of address Ashleigh House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire, WF3 4BY

      IIF 181 IIF 182
  • Williams, Paul
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 11a Back Tewit Well Road, Harrogate, North Yorkshire, HG2 8JF, England

      IIF 183
  • Williams, Paul
    British manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, 11a Back Tewit Well Road, Harrogate, North Yorkshire, HG2 8JF, England

      IIF 184 IIF 185
    • icon of address Ashley House, 141 Newmarket Lane, Stanley, Wakefield, WF3 4BY, United Kingdom

      IIF 186 IIF 187
  • Williams, Paul
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 188
  • Williams, Paul
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, Essex, CM2 0AE

      IIF 189
  • Williams, Paul
    British sales director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Butterbur Chase, South Woodham Ferrers, Chelmsford, Essex, CM3 7AG

      IIF 190
  • Williams, Paul
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Dohamero Lane, West Winch, King's Lynn, PE33 0NL, United Kingdom

      IIF 191
  • Williams, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swatton Barn, Badbury, Swindon, Wiltshire, SN4 0EU

      IIF 192
  • Williams, Paul
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Middle Combe Drive, Roundswell, Barnstaple, Devon, EX31 3UY, England

      IIF 193 IIF 194
  • Williams, Paul
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Burton Road, Kendal, Cumbria, LA9 7HZ, England

      IIF 195
  • Williams, Paul
    British none born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 H Aura Cumbria, Stramongate, Kendal, Cumbria, LA9 4BH, England

      IIF 196
  • Williams, Paul
    British vetting officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Horncastle Road, Woodhall Spa, LN10 6UY, United Kingdom

      IIF 197
  • Williams, Paul
    British business development born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frogmore Grange, Frog Lane, Ballsall Common, West Midlands, CV7 7FP, United Kingdom

      IIF 198
  • Williams, Paul
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Paul
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 87 Yarmouth Road, Norwich, Norfolk, NR7 0HF, United Kingdom

      IIF 201
  • Williams, Paul
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 202
  • Williams, Paul
    British entrepreneur born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, England

      IIF 203
  • Williams, Paul
    British management consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Trafford Road, Norwich, NR1 2QT, United Kingdom

      IIF 204
  • Williams, Paul
    British heating engineer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1FB, United Kingdom

      IIF 205
  • Williams, Paul
    British labourer born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Northern Road, Slough, SL2 1LU, England

      IIF 206
  • Williams, Paul
    British managing director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 207
  • Williams, Paul
    British accountant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bwbca Limited, Office 44, A30 Business Centre, Okehampton, Devon, EX20 1BG, England

      IIF 208
    • icon of address Office 44, A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1BG, England

      IIF 209
    • icon of address 5, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 210
  • Williams, Paul
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 211
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 212
  • Williams, Paul
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 213
  • Willis, Paul Andrew
    British engineer born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brantingham Gardens, Bawtry, Doncaster, South Yorkshire, DN10 6XJ, England

      IIF 214
  • Willis, Paul Andrew
    British tbm operator born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Brantingham Gardens, Bawtry, Doncaster, DN10 6XJ, England

      IIF 215
  • Mr Paul Alex Williams
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 216
  • Mr Paul Owen Williams
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, England

      IIF 217
    • icon of address 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 218
    • icon of address Hazeldene Farm, Asheridge, Chesham, HP5 2XD, England

      IIF 219
  • Mr Paul Williams
    English born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Runnymede Road, Newcastle, NE20 9HN, United Kingdom

      IIF 220
  • Mr Paul Williams
    English born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 221
  • Mrs Elaine Karen Wyllie
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Northallerton, North Yorkshire, DL7 8EG, England

      IIF 222
  • Paul Andy Williams
    British born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115, George Lane, Uk, E18 1AB, England

      IIF 223
  • Paul Lloyd Williams
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 224
  • Williams, Paul
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, BH8 8NF, United Kingdom

      IIF 225
  • Williams, Paul
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, CM22 7BD, England

      IIF 226
  • Williams, Paul
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Twerton Park, Twerton, Bath, Avon., BA2 1DB

      IIF 227
    • icon of address 65 Springleaze, Bristol, BS4 2TY

      IIF 228
    • icon of address 65, Springleaze, Knowle, Bristol, BS4 2TY

      IIF 229
  • Williams, Paul
    British service engineer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Way, Liverpool, L36 0YG

      IIF 230
  • Williams, Paul
    British accountant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 231
  • Williams, Paul
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Lode Way, Haddenham, Ely, Cambs, CB6 3UL, England

      IIF 232
  • Williams, Paul
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norrington Way, Chard, Somerset, TA20 2JP, England

      IIF 233
  • Williams, Paul
    British media specialist born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Sanctuary Close, Moss Side, Manchester, Greater Manchester, M15 6AB, England

      IIF 234
  • Williams, Paul
    British trainer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Speke Road, Garston, Liverpool, L19 2PA, England

      IIF 235
  • Williams, Paul
    British full time employment born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 37 Marsh Parade, Newcastle, ST5 1BT, England

      IIF 236
  • Williams, Paul
    British signalling tester born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Cottage, Spurstow, Tarporley, CW6 9TB, England

      IIF 237
  • Williams, Paul
    British tournament tv services born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, School Lane, Beausale, Warwick, CV35 7NW, England

      IIF 238
  • Williams, Paul
    British brand designer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Mill House, 8 Mill Street, London, SE1 2BA, England

      IIF 239
  • Williams, Paul
    British consultant born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodview, Red House Lane, Elstead, Godalming, Surrey, GU8 6DS, England

      IIF 240
  • Williams, Paul
    British creative director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodview, Red House Lane, Elstead, Godalming, GU8 6DS, United Kingdom

      IIF 241
  • Williams, Paul
    British non - executive director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 7, Waterside, Hamm Moor Lane, Addlestone, Surrey, KT15 2SN, England

      IIF 242
  • Williams, Paul
    British teacher born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address De Aston School, Willingham Road, Market Rasen, Lincolnshire, LN8 3RF

      IIF 243
  • Williams, Paul
    British creative designer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kingsmead, Chorley, PR7 3JY, United Kingdom

      IIF 244
  • Williams, Paul
    British graphic designer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kingsmead, Chorley, Lancashire, PR7 3JY

      IIF 245
  • Williams, Paul
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kingsmead, Chorley, Lancashire, PR7 3JY

      IIF 246
  • Williams, Paul
    British printer born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 247
  • Williams, Paul
    British consultant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, SY2 5ST, United Kingdom

      IIF 248
  • Williams, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a Fieldview Close, Exhall, Coventry, Warwickshire, CV7 9BJ, England

      IIF 249
  • Williams, Paul
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Chalmers Way, Hamble, Southampton, Hampshire, SO31 4LR, England

      IIF 250
  • Williams, Paul
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 18 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 251
  • Williams, Paul
    British it consultant born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England

      IIF 252
  • Williams, Paul
    British civil engineer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Stirling Drive, Wigan, Lancs, WN4 0UG, England

      IIF 253
  • Williams, Paul
    British accounts manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Leigh Road, Eastleigh, Hampshire, SO50 9DQ, England

      IIF 254
  • Williams, Paul
    British band born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, SO16 3AY, England

      IIF 255
  • Williams, Paul
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thorncroft Road, Littlehampton, BN17 6DD, England

      IIF 256
    • icon of address 132a Montague Street, Worthing, West Sussex, BN11 3HG

      IIF 257
  • Williams, Paul
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Wood Lodge, 224a Burgess Road, Southampton, SO16 3AY, England

      IIF 258
  • Williams, Paul
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Lancaster Street, Barnsley, S70 6DX, England

      IIF 259
  • Williams, Paul
    British author born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 260
  • Williams, Paul
    British clothing born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Heaton Hall Road, Newcastle Upon Tyne, NE6 5NQ, England

      IIF 261
  • Williams, Paul
    British media born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Northbourne Street, Gateshead, Tyne And Wear, NE8 4AE, England

      IIF 262
  • Williams, Paul
    British entrepreneur born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dorking Rise, Romford, RM3 9AX, England

      IIF 263
  • Williams, Paul
    British unemployed born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dorking Rise, Romford, RM3 9AX, England

      IIF 264
  • Williams, Paul Hugh
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Swallowdale, Iver, SL0 0EX, England

      IIF 265
  • Williams, Paul Lloyd
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Budworth Road, Northwich, Cheshire, CW9 6LT

      IIF 266
  • Williams, Paul Roderick
    British global head of procurement born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Village Road, Denham, Uxbridge, UB9 5BH, England

      IIF 267
  • Williams, Paul Roderick
    British retail consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Village Road, Denham, Uxbridge, UB9 5BH, England

      IIF 268
  • Mr Paul James Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Birkenhead, CH42 8PF, United Kingdom

      IIF 269
    • icon of address 128, Stavordale Road, Wirral, CH46 9PS, United Kingdom

      IIF 270
  • Williams, Paul Andy
    British admin officer born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, London, E18 1AB, England

      IIF 271
  • Williams, Paul Anthony
    British managing director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Blue Tower, Mediacityuk, M50 2ST, United Kingdom

      IIF 272
  • Williams, Paul Anthony
    British managing editor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Blue Tower, Mediacityuk, Greater Manchester, M50 2ST, United Kingdom

      IIF 273
  • Williams, Paul Hugh, Mr.
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surrey House, 189 London Road, Staines, Middlesex, TW18 4HR, England

      IIF 274
  • Williams, Paul Kenneth
    British stage manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Anglia Transport Museum, Chapel Road, Carlton Colville, Lowestoft, Suffolk, NR33 8BL

      IIF 275
  • Williams, Paul Raymond
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pippins, Chelmsford Road, Hatfield Heath, Bishop's Stortford, Hertfordshire, CM22 7BD, England

      IIF 276
  • Williams, Paull Edward
    British signalling tester born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kenforth, Vicarage Lane, Bunbury, Cheshire, CW6 9PE, United Kingdom

      IIF 277
  • Wyllie, Elaine Karen
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, High Street, Northallerton, North Yorkshire, DL7 8EG, United Kingdom

      IIF 278
  • Williams, James
    British retailer born in September 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39 Banner Rd, Glasgow, G13 2HL, Scotland

      IIF 279
  • Williams, Paul Christopher
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, United Kingdom

      IIF 280
  • Williams, Paul Christopher
    British house husband born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Stonehouse Drive, St. Leonards-on-sea, TN38 9BS, England

      IIF 281
  • Williams, Paul Christopher
    British taxi driver born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Upperton Gardens, Eastbourne, East Sussex, BN21 2AH, England

      IIF 282
  • Williams, Paul Frederick
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, Kirkstall Road, Leeds, LS3 1HS, England

      IIF 283
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 284 IIF 285
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 286
    • icon of address 3rd Floor, 114a Cromwell Road, Kensington, London, SW7 4AG, England

      IIF 287
  • Mr Paul Morgan Williams
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 288
  • Mr Paul Stephen Williams
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartered Accountants, 144 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2PW, United Kingdom

      IIF 289
  • Mr Robert Paul Williams
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 290
  • Williams, Jason Paul
    British rail engineer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44/54 Orsett Road, Grays, RM17 5ED, England

      IIF 291
  • Williams, Paul
    British teacher (retired) born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Doonview Gardens, Ayr, South Ayrshire, KA7 4HZ

      IIF 292
  • Williams, Paul
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 293
  • Williams, Paul
    British accountant born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Kirkhouse Road, Blanefield, Glasgow, G63 9DA

      IIF 294
  • Williams, Paul
    British co director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Kirkhouse Road, Blanefield, Glasgow, G63 9DA

      IIF 295
  • Williams, Paul
    British company director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Nine, Little France Road, Edinburgh, EH16 4UX, United Kingdom

      IIF 296 IIF 297
  • Williams, Paul
    British director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arrol House, Viking Way, Rosyth, Dunfermline, KY11 2UT, Scotland

      IIF 298
    • icon of address Alba Innovation Centre, Livingston, EH54 7GA

      IIF 299
    • icon of address Roslin Biocentre, Roslin Institute, Roslin, Midlothian, EH25 9PP, Scotland

      IIF 300
  • Williams, Paul
    British finance director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Xcite Bathgate, Balbardie Park, Torphichen Road, Bathgate, West Lothian, EH48 4LA

      IIF 301
  • Williams, Paul
    British financial director born in July 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Williams, Paul
    English tasriff analyst born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 307
  • Dr Paul Douglas Williams
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, Wales

      IIF 308
  • Dr Paul Douglas Williams
    Welsh born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF64 3LP, Wales

      IIF 309
    • icon of address 108, Stanwell Road, Penarth, South Glamorgan, CF64 3LP, Wales

      IIF 310
  • Mr Paul Kenneth Williams
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Yarmouth Road, Caister-on-sea, Great Yarmouth, NR30 5AA, England

      IIF 311
  • Mr Paul Richard Williams
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sanctuary Close, Hulme, Manchester, Lancashire, M15 6AB

      IIF 312
  • Williams, Paul
    English self employed computer wholesaler born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stockton End, Sunderland Road, Sandy, Bedfordshire, SG19 1SB, England

      IIF 313
  • Williams, Paul
    English electrcian born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knight Accountants, Theaklen Drive, St. Leonards-on-sea, TN38 9AZ, England

      IIF 314
  • Williams, Paul
    British director born in October 1986

    Resident in Scotland

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

      IIF 315
  • Williams, Paul Anthony
    English director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Kings Lynn Drive, Cressington, Liverpool, L19 2HQ, United Kingdom

      IIF 316
  • Williams, Robert Paul
    British accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Hammond Close, Pampisford, Cambridge, Cambridgeshire, CB22 3EP, England

      IIF 317
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 318
    • icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 319
  • Williams, Robert Paul
    British chartered accountant born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 320
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 321
    • icon of address Daintrees Cottage, High Street, Fen Drayton, Cambridge, Cambridgeshire, CB4 5SJ

      IIF 322
  • Williams, Stephen Paul
    British retired born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tor Mist Cottage, Tor Mist Cottage, Mary Tavy, Tavistock, Devon, PL19 9PZ, England

      IIF 323
  • Williams, Stuart Paul
    British concierge born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, Christchurch Road, Bournemouth, Dorset, BH1 3JW

      IIF 324
  • Paul Williams
    British born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 325
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 326
  • Williams, Paul
    British utility op born in April 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 327
  • Williams, Paul
    British company director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Cae Ffynnon, Glynogwr, Bridgend, CF35 6EL, Wales

      IIF 328
    • icon of address Office 34, New House, 67-68 Hatton Garden, London, EC1N 8YJ, England

      IIF 329
  • Williams, Paul
    British director born in September 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, CH62 4XE

      IIF 330
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, Merseyside, CH62 4XE, United Kingdom

      IIF 331
  • Williams, Paul
    British director born in September 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Penygroesffordd, 1 Bryn Gwynt Lane, Penrhynside, Llandudno, Conwy, LL30 3DA, Conwy

      IIF 332
  • Williams, Paul
    British construction director born in June 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Redcroft House, 13a Bwllfa Road, Cwmdare, Aberdare, Rhondda Cynon Taff, CF44 8UG

      IIF 333
  • Williams, Paul
    British drilling eng born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22 Walton Cresent, Llandudno Junction, Conway, LL31 9ER

      IIF 334
  • Williams, Paul
    British vulnerable children education born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Milestone, High Street, Llansteffan, Carmarthenshire, SA33 5JZ

      IIF 335
  • Williams, Paul
    British director born in May 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 336 IIF 337
  • Williams, Paul
    British consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 338
  • Williams, Paul
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 211 Summers Road, Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, L3 4BL, United Kingdom

      IIF 339
  • Williams, Paul
    British director born in August 1946

    Registered addresses and corresponding companies
    • icon of address 9 Linksview, Wallasey, Merseyside, L45 0NQ

      IIF 340
  • Williams, Paul
    British glass merchant born in August 1946

    Registered addresses and corresponding companies
    • icon of address 9 Linksview, Wallasey, Merseyside, L45 0NQ

      IIF 341
  • Williams, Paul
    British manager born in January 1951

    Registered addresses and corresponding companies
    • icon of address 8 Stonhill Rd, Tierboskloof Hout Ba7, Cape Town, Western Cape, 7800, South Africa

      IIF 342
  • Williams, Paul
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT, United Kingdom

      IIF 343
  • Williams, Paul
    British co director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 92 First Avenue, Bush Hill Park, Enfield, Middlesex, EN1 1BP

      IIF 344
  • Williams, Paul
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 16 Far End, Hatfield, Hertfordshire, AL10 8UG

      IIF 345
  • Williams, Paul
    British sales director born in May 1961

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1208-1210, London Road, Leigh-on-sea, Essex, SS9 2UA, Uk

      IIF 346
  • Williams, Paul
    British security born in May 1961

    Registered addresses and corresponding companies
    • icon of address 156 Brereton Avenue, Cleethorpes, Lincolnshire, DN35 7RA

      IIF 347
  • Williams, Paul
    British accountant born in May 1963

    Registered addresses and corresponding companies
    • icon of address 16 Park Avenue, East Sheen, London, SW14 8AT

      IIF 348
  • Williams, Paul
    British sales director born in May 1964

    Registered addresses and corresponding companies
    • icon of address 44 Nell Gap Lane, Middlestown, Wakefield, West Yorkshire, WF4 4PH

      IIF 349
  • Williams, Paul
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cranage Manor, Knutsford Road, Cranage, Crewe, Cheshire, CW4 8EF

      IIF 350
  • Williams, Paul
    British photographer born in September 1964

    Registered addresses and corresponding companies
    • icon of address Flat 8, 46 Maple Road, Surbiton, Surrey, KT6 4AE

      IIF 351
  • Williams, Paul
    British engineer born in June 1966

    Registered addresses and corresponding companies
    • icon of address 41 Charter Approach, Warwick, Warwickshire, CV34 6AE

      IIF 352
  • Williams, Paul
    British civil servant born in December 1967

    Registered addresses and corresponding companies
    • icon of address 44d Tressillian Road, London, SE4 1YB

      IIF 353
  • Williams, Paul
    British haulier born in February 1967

    Registered addresses and corresponding companies
    • icon of address 56, Lincoln Avenue, Boreham Wood, Hertfordshire, WD6 4QZ, United Kingdom

      IIF 354
  • Williams, Paul
    British manager born in February 1969

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Gardens, Northampton, Northamptonshire, NN2 7BW

      IIF 355
  • Williams, Paul
    British engineer born in March 1969

    Registered addresses and corresponding companies
    • icon of address 15 Boreham Road, Warminster, BA12 9JP

      IIF 356
  • Williams, Paul
    British general manager born in January 1970

    Registered addresses and corresponding companies
    • icon of address 250 Barnett Wood Lane, Ashtead, Surrey, KT21 2BY

      IIF 357
  • Williams, Paul
    British businessman born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fferm Cefn Cwmwd, Rhostrehwfa, Llangefni, Gwynedd, LL77 7YL, Wales

      IIF 358
  • Williams, Paul
    British director born in April 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cefn Cwmwd, Rhostrehwfa, Llangefni, Anglesey, LL77 7YL

      IIF 359
    • icon of address Office 17, Access House, Manor Road, West Ealing, W13 0AS, United Kingdom

      IIF 360
  • Williams, Paul
    British politician born in April 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Bulkley Square, Llangefni, Gwynedd, LL77 7LR, Wales

      IIF 361
  • Williams, Paul
    British none born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 19, Burrium Gate, Usk, Monmouthshire, NP15 1TN, United Kingdom

      IIF 362
  • Williams, Paul
    British businessman born in March 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fferm Cefn Cwmwd, Rhostrehwfa, Llangefni, Anglesey, LL77 7YL, Wales

      IIF 363
  • Williams, Paul
    Irish director born in July 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 364
  • Williams, Paul
    British manager born in June 1981

    Registered addresses and corresponding companies
  • Williams, Paul Anthony
    British consultancy born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 367
  • Williams, Paul Anthony
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyb Bay, LL29 7YW, United Kingdom

      IIF 368
  • Williams, Paul Anthony
    British director / hse consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Hawthorns Grove, West Derby, Liverpool, L12 1NE, England

      IIF 369
  • Williams, Paul Anthony
    British hse born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 370
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, United Kingdom

      IIF 371
  • Williams, Paul Anthony
    British hse consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, LL29 7YW, Wales

      IIF 372
  • Williams, Paul Anthony
    British managing director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Williams, Paul Frederick
    English company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, RH3 7AQ, England

      IIF 376
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 377
    • icon of address 20-22, Wenlock Road, London, W1 7GU

      IIF 378
  • Williams, Paul Frederick
    English consultant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 202, Clipper House, Leighton Industrial Park Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ, United Kingdom

      IIF 379
  • Williams, Paul Frederick
    English director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ

      IIF 380
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 381
    • icon of address Gadbrook Cottage, Snowerhill Road, Betchworth Road, Betchworth, Surrey, RH3 7AQ, United Kingdom

      IIF 382
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 383
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 384
    • icon of address Lawford House, 4 Albert Place, London, N3 1QB, United Kingdom

      IIF 385
    • icon of address Levels 17-19, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 386 IIF 387
    • icon of address 13th Floor, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 388
  • Williams, Paul Frederick
    English finance director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 389
  • Williams, Paul Frederick
    English ifa born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Paul Frederick
    English investment adviser born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ

      IIF 393
  • Williams, Paul Lloyd
    British company director born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Lon Delyn, Prestatyn, Denbighshire, LL19 9LW, Wales

      IIF 394 IIF 395
  • Williams, Paul Lloyd
    British financial advisor born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Lon Delyn, Prestatyn, Clwyd, LL19 9LW

      IIF 396
  • Williams, Paul, Dr
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Paul Anthony Williams
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 400
    • icon of address Tiny Software Ltd, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 401
  • Williams, Paul
    British financial consultant born in April 1949

    Registered addresses and corresponding companies
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 402
  • Williams, Paul
    British instrumentation engineer born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Mountain Road, Craig-cefn-parc, Swansea, SA6 5RH, Wales

      IIF 403
  • Williams, Paul
    British process control engineer born in June 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Castle House, Kingsway, Swansea West Business Park, Swansea, SA5 4DL, Wales

      IIF 404
  • Williams, Paul
    British financier born in September 1954

    Registered addresses and corresponding companies
    • icon of address Wolfsdale Pitt, Camrose, Haverfordwest, Pembs, SA62 6JH

      IIF 405
  • Williams, Paul
    British butcher born in May 1956

    Registered addresses and corresponding companies
    • icon of address Dolfryn Bryn Yrysgol, Treuddyn, Mold, Flintshire, CH7 4NX

      IIF 406
  • Williams, Paul
    British amburlance driver born in August 1957

    Registered addresses and corresponding companies
    • icon of address 19, Woodside Avenue, Cinderford, Gloucestershire, GL14 2DS, United Kingdom

      IIF 407
  • Williams, Paul
    British none born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Apt 12 Nicholas House 1, Merrilocks Road, Blundellsands, Liverpool, Merseyside, L23 6UJ

      IIF 408
  • Williams, Paul
    British director born in March 1973

    Registered addresses and corresponding companies
    • icon of address 127 Markwell Wood, Harlow, Essex, CM19 5QU

      IIF 409
  • Williams, Paul
    British heating engineer born in May 1974

    Registered addresses and corresponding companies
    • icon of address 26 Highridge, Darland View, Gillingham, Kent, ME7 3EW

      IIF 410
  • Williamson, Jane
    British liaison officer born in November 1959

    Registered addresses and corresponding companies
    • icon of address 34 Eton Way, Dartford, Kent, DA1 5HL

      IIF 411
  • Williams, Paul
    British builder born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Springvale Road, Penistone, Sheffield, South Yorkshire, S36 6DF

      IIF 412
  • Williams, Paul Andy
    British admin office born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos, Lakatameia, 2335, Cyprus

      IIF 413
  • Williams, Paul Andy
    British admin officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy
    British administration born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy
    British administrative born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 465 IIF 466
  • Williams, Paul Andy
    British administrative officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB

      IIF 467
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 468
  • Williams, Paul Andy
    British administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos, Lakatameia, 2335, Cyprus

      IIF 469
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, United Kingdom

      IIF 470
  • Williams, Paul Andy
    British adminstration officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 471
  • Williams, Paul Andy
    British corporate administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113 -115 George Lane, London, E18 1AB

      IIF 472
  • Williams, Paul Andy
    British director born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Flat 15 16 Aiatos, Ayiou Omoloyites, Nicosia 1082, Cyprus

      IIF 473
  • Williams, Paul Andy
    British liaison officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115, George Lane, Uk, E18 1AB, England

      IIF 474
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 475 IIF 476
    • icon of address 30, Dean Street, London, W1D 3SA

      IIF 477
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 478 IIF 479 IIF 480
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, England

      IIF 481
  • Williams, Paul Andy
    British liaison officer. born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 482
  • Williams, Paul Andy
    British manager born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 483
    • icon of address 28, Timoleontos Street, Lakatameia 2335, Cyprus

      IIF 484
    • icon of address 28, Timoleontos Street, Lakatameia 2335, Nicosia, Cyprus

      IIF 485 IIF 486
    • icon of address 30, Dean Street, London, W1D 3SG

      IIF 487
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, England

      IIF 488
  • Williams, Paul Douglas, Dr
    British doctor born in August 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 489
    • icon of address 108 Stanwell Road, 108 Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 490
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Cwrt Ty Mawr, Penarth, Cardiff, CF64 3PZ

      IIF 491
    • icon of address 17, Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, CF643PZ, Wales

      IIF 492
  • Williams, Paul Frederick
    English director born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 493
  • Williams, Paul Keith
    English electrician born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Meikle Road, Glasgow, Lanarkshire, G53 5JG, Scotland

      IIF 494
  • Macwilliam, Alison Sarah
    British administrative officer born in April 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Whinhill, Davochfin, Dornoch, Sutherland, IV25 3RW

      IIF 495
  • Mr Paul Williams
    British born in May 1979

    Resident in Bournemouth, United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stourvale Road, Bournemouth, Dorset, BH65JB, England

      IIF 496
  • Paul Martin Williams
    English born in July 1980

    Resident in United Kingdom

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

      IIF 497
  • Paul Williams
    United Kingdom born in May 1964

    Resident in United Kingdom

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

      IIF 498
  • Williams, James
    British liaison officer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dyserth Hall Mews, Dyserth, Denbighshire, LL18 6BX, Wales

      IIF 499
  • Williams, Paul
    British

    Registered addresses and corresponding companies
  • Williams, Paul
    British accountant

    Registered addresses and corresponding companies
  • Williams, Paul
    British agricultural contractor

    Registered addresses and corresponding companies
    • icon of address Trinity Cottage, Marstow, Ross-on-wye, Herefordshire, HR9 6EH

      IIF 540
  • Williams, Paul
    British chartered accountant

    Registered addresses and corresponding companies
  • Williams, Paul
    British chartered accountants

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 545
  • Williams, Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 546
  • Williams, Paul
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address Wolfsdale Pitt, Camrose, Pembrokeshire, SA62 6JH

      IIF 547
  • Williams, Paul
    British heating engineer

    Registered addresses and corresponding companies
    • icon of address 4, Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, GL54 1FB, United Kingdom

      IIF 548
    • icon of address 26 Highridge, Darland View, Gillingham, Kent, ME7 3EW

      IIF 549
  • Williams, Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address 5 Kingsley Gardens, Northampton, Northamptonshire, NN2 7BW

      IIF 550
  • Williams, Paul
    British office manager

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 551
  • Williams, Paul
    British retail manager

    Registered addresses and corresponding companies
    • icon of address 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 552
  • Williams, Paul
    British engineer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hafod, The Nant, Pentre Halkyn, Holywell, Flintshire, CH8 8BD, Wales

      IIF 553
  • Williams, Paul
    British fabricator born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Shaftesbury Drive, Flint, CH6 5EZ, United Kingdom

      IIF 554
  • Williams, Paul
    British retail salesman born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 The Enterprise Centre, Dawsons Lane, Barwell, Leicester, Leicestershire, LE9 8BE, United Kingdom

      IIF 555
  • Williams, Paul Andy, Mr.
    British admin officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administration born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administration officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British administrative born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos Street, Lakatameia, Nicosia, 2335, Cyprus

      IIF 741 IIF 742
  • Williams, Paul Andy, Mr.
    British administrative officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 743
  • Williams, Paul Andy, Mr.
    British administrator born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Andy, Mr.
    British consultant born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 747
  • Williams, Paul Andy, Mr.
    British director born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB, United Kingdom

      IIF 748
  • Williams, Paul Andy, Mr.
    British liaison born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 749
  • Williams, Paul Andy, Mr.
    British liaison officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 750
    • icon of address Enterprise House, 113-115 George Lane, , London, England, E18 1AB, England

      IIF 751
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 752 IIF 753 IIF 754
  • Williams, Paul Andy, Mr.
    British liasson officer born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 113-115 George Lane, London, E18 1AB

      IIF 755 IIF 756
  • Williams, Paul Andy, Mr.
    British manager born in July 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
  • Williams, Paul Frederick
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew House, Private Road, Rodborough Common, Stroud, Gloucestershire, GL5 5BT, England

      IIF 774
  • Williams, Paul James
    British builder born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Stavordale Road, Wirral, CH46 9PS, United Kingdom

      IIF 775
  • Williams, Paul James
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Birkenhead, CH42 8PF, United Kingdom

      IIF 776
  • Williams, Rosemarie
    British chief officer

    Registered addresses and corresponding companies
    • icon of address 38 Beechley Road, Wrexham, Clwyd, LL13 7BA

      IIF 777
  • Ahmed, Omotunde
    British liaison officer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 778
  • Ahmed, Omotunde
    British social care support worker born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Boddens Hill Road, Stockport, SK4 2DG, England

      IIF 779
  • Williams, Paul
    British property maintenance manager born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, United Kingdom

      IIF 780
  • Williams, Paul
    South African consultant born in January 1951

    Registered addresses and corresponding companies
    • icon of address Kildare House Norwichoval Oakdale Rd, Newlands Cape Town, Western Cape 7700, FOREIGN, South Africa

      IIF 781
  • Williams, Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holwill Tor Walk, Roselands, Paignton, Devon, TQ4 7EG, England

      IIF 782
  • Williams, Paul
    British instrument engineer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Kemberton Drive, Widnes, Cheshire, WA8 9FD

      IIF 783
  • Williams, Paul
    Welsh company director born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, CF82 7GR, United Kingdom

      IIF 784
  • Williams, Paul
    Welsh manager born in February 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glamorgan, CF82 7GR, Wales

      IIF 785
  • Williams, Paul
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 169, New London Road, Chelmsford, CM2 0AE, United Kingdom

      IIF 786
    • icon of address Station Road, High Bentham, Near Lancashire, LA2 7NA, United Kingdom

      IIF 787
    • icon of address Station Road, High Bentham, Near Lancaster, LA2 7NA, United Kingdom

      IIF 788 IIF 789
    • icon of address Station Road, High Bentham, North Yorkshire, LA2 7NA

      IIF 790
  • Williams, Paul
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thame Park Road, Thame, Oxon, OX9 3RT, United Kingdom

      IIF 791
  • Williams, Paul
    British manufacturing born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul
    British lgv class1 driver born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 531, Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND, England

      IIF 794
  • Williams, Paul
    British lgv driver born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 404, Hebble Wharf, Navigation Walk, Wakefield, WF1 5RD, United Kingdom

      IIF 795
  • Williams, Paul
    British entrepreneur born in September 1964

    Resident in United Kingdom

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

      IIF 796
  • Williams, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Oaks, Bridge Castle, West Lothian, EH48 3DN, United Kingdom

      IIF 797
  • Williams, Paul
    British company director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 125, Main Street, Bangor, BT20 4AE, Northern Ireland

      IIF 798
    • icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Down, BT23 4AH, United Kingdom

      IIF 799
  • Williams, Paul
    British director born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Charles White (ni) Ltd, 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, BT1 1FH, United Kingdom

      IIF 800
    • icon of address 45 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 801
    • icon of address 63c, Warren Road, Donaghadee, BT21 0PQ, Northern Ireland

      IIF 802
    • icon of address 2, William Street, Newtownards, BT23 4AH, Northern Ireland

      IIF 803
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 804 IIF 805 IIF 806
  • Williams, Paul
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, The Pottery, Melling, Liverpool, L31 1HZ, United Kingdom

      IIF 807
  • Williams, Paul
    British property developer born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Warren Road, Donaghadee, County Down, BT21 0PQ

      IIF 808
    • icon of address Dunara 45 Warren Road, Donaghadee, BT21 0PQ

      IIF 809
    • icon of address 2, William Street, Newtownards, County Down, BT23 4AH, Northern Ireland

      IIF 810
  • Williams, Paul
    British secretary born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Warren Road, Donaghmore, Co Down, BT21 OPQ

      IIF 811
  • Williams, Paul
    British self employed born in December 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 45 Warren Road, Donaghadee, Co Down, BT21 0PQ

      IIF 812
  • Williams, Paul
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys, LD4 4DR

      IIF 813
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 814
  • Williams, Paul
    British none born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Bede's Catholic College, Long Cross, Lawrence Weston, Bristol, BS11 0SU, Uk

      IIF 815
  • Williams, Paul
    British freelance project manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32a, Kings Road, Chalfont St Giles, Buckinghamshire, HP8 4HS, United Kingdom

      IIF 816
  • Williams, Paul
    British none born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Drake Walk, Brigantine Place, Cardiff, S Glamorgan, CF10 4AN, United Kingdom

      IIF 817
    • icon of address 1 Drake Walk, Waterfront 2000, Brigantine Place, Cardiff, South Glamorgan, CF10 4AN

      IIF 818
  • Williams, Paul
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59b Mayplace Road East, Bexleyheath, Kent, DA7 6EA, United Kingdom

      IIF 819
  • Williams, Paul
    British retail consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Cottage, Village Road, Denham Village, Middlesex, UB9 5BH, United Kingdom

      IIF 820
  • Williams, Paul
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165 Adnitt Road, 165 Adnitt Road, Northampton, NN1 4NJ, England

      IIF 821
  • Williams, Paul
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Adnitt Road, Northampton, NN1 4NJ, United Kingdom

      IIF 822
  • Williams, Paul
    British film producer born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 317, Zellig, Gibb Street, Birmingham, B9 4AT, England

      IIF 823
    • icon of address 165, Adnitt Road, Northampton, NN1 4NJ, England

      IIF 824
  • Williams, Paul
    British builder born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Kersteman Road, Bristol, Avon, BS6 7BX, United Kingdom

      IIF 825
  • Williams, Paul
    British contracts manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Downs Park West, Westbury Park, Bristol, Avon, BS6 7QQ, United Kingdom

      IIF 826
  • Williams, Paul
    Welsh fork lift driver born in June 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 827
  • Williams, Paul
    British carpenter born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Glenfield Crescent, Bitterne, Southampton, Hampshire, SO18 4RF

      IIF 828
  • Williams, Paul
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Glenfield Crescent, Bitterne, Southampton, SO18 4RF, England

      IIF 829
  • Williams, Paul
    British agricultural contractor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172 London Road, Brandon, Suffolk, IP27 0LP, United Kingdom

      IIF 830
  • Williams, Paul
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PY, England

      IIF 831
  • Williams, Paul
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chichester House, 2 Chichester Street, Rochdale, OL16 2AX, England

      IIF 832
  • Williams, Paul
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 833
    • icon of address Unit 12, Glaciere Buildings, Brunswick Business Park, Harrington Road, Liverpool, Merseyside, L3 4BH, England

      IIF 834
    • icon of address Unit 12, Harrington Road, Brunswick Business Park, Liverpool, L3 4BH, United Kingdom

      IIF 835
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 836
  • Williams, Paul
    British managing director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dyserth Road, Rhyl, LL18 4DW, Wales

      IIF 837
  • Williams, Paul
    British specialised training born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 838
  • Williams, Paul
    British garage owner born in April 1981

    Resident in United Kingdom

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

      IIF 839
  • Williams, Paul
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 147-149, Telegraph Road, Heswall, Wirral, CH60 7SE, United Kingdom

      IIF 840
  • Williams, Paul Alex
    British telecoms consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 841
  • Williams, Paul Frederick
    English ifa

    Registered addresses and corresponding companies
    • icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, Surrey, RH3 7AQ

      IIF 842
  • Williams, Paul Richard
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Brunswick Road, Gloucester, Gloucestershire, GL1 1HG, England

      IIF 843
  • Williams, Paul Richard
    British trainer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 14, Seymour Road, Crumpsall, Manchester, M8 5BG, United Kingdom

      IIF 844
  • Williams, Robert Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1, Daintrees Road, Fen Drayton, Cambridge, CB24 4TE, Great Britain

      IIF 845
  • Mr William Paul Richard Williams
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Goffe Close, Thame, OX9 3WN, United Kingdom

      IIF 846
  • Williams, Paul
    British company secretary born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 847
  • Williams, Paul
    British director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3-5, Manor Park, Pagham Road, Chichester, West Sussex, PO20 1LJ

      IIF 848
  • Williams, Paul
    British office manager born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145 Chichester Road, Bognor Regis, West Sussex, PO21 5AF

      IIF 849
  • Williams, Paul
    British builder born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ

      IIF 850 IIF 851
    • icon of address Okehills, Kingston Road, Taunton, Somerset, TA2 6SJ, United Kingdom

      IIF 852 IIF 853
  • Williams, Paul
    British company director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Budworth Road, Aston By Budworth, CW9 6LT, United Kingdom

      IIF 856
  • Williams, Paul
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Budworth Road, Aston By Budworth, Northwich, Cheshire, CW9 6LT, United Kingdom

      IIF 857
  • Williams, Paul
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 858
  • Williams, Paul
    British chartered accounant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 859
  • Williams, Paul
    British chartered accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 860
    • icon of address 33, Lowndes Street, London, SW1X 9HX, England

      IIF 861
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 862
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 863
    • icon of address 4, Woodlands, Radlett, WD7 7NT, United Kingdom

      IIF 864 IIF 865 IIF 866
  • Williams, Paul
    British chartered accountants born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 867
  • Williams, Paul
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 868
  • Williams, Paul
    British hire operator born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Highcroft Green, Maidstone, Kent, ME15 9PN

      IIF 869
  • Williams, Paul
    British bid consultant born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Symes Road, Poole, BH15 4PT, United Kingdom

      IIF 870
  • Williams, Paul
    British director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Beacon Street, Cardiff, CF11 9QD, United Kingdom

      IIF 871
  • Williams, Paul
    British partner born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigira, Churt Road, Churt, Farnham, Surrey, GU10 2QT, United Kingdom

      IIF 872
  • Williams, Paul
    British director and secretary born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrens Nest Cottage Stone Road, Tittensor, Stoke On Trent, Staffordshire, ST12 9HU

      IIF 873
  • Williams, Paul
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomy Lodge Broomyfields, Hay Lane, Longdon Green, Staffordshire, WS15 4QQ

      IIF 874
  • Williams, Paul
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broomy Lodge Broomyfields, Hay Lane, Longdon Green, Staffordshire, WS15 4QQ

      IIF 875 IIF 876
    • icon of address Broomy Lodge, Hay Lane, Longdon Green, Rugeley, WS15 4QQ, United Kingdom

      IIF 877
  • Williams, Paul
    British city centre manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 878
  • Williams, Paul
    British manager born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Stokes Court, Ponthir, Newport, Gwent, NP18 1RY

      IIF 879
  • Williams, Paul
    British company director born in February 1957

    Resident in United Kingdom

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

      IIF 880
  • Williams, Paul
    British director born in February 1957

    Resident in United Kingdom

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

      IIF 881
  • Williams, Paul
    British trainer born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP, United Kingdom

      IIF 882
  • Williams, Paul
    British electrician born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 883
  • Williams, Paul
    English company director born in June 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 133, Roman Road, Mountnessing, Brentwood, Essex, CM15 0UD, England

      IIF 884
  • Williams, Paul
    British rail engineer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Leigh Road, Eastleigh, SO50 9DT, United Kingdom

      IIF 885
  • Williams, Paul
    British driver born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 93-96 Oxford Road, Uxbridge, Middlesex, UB8 1LU, England

      IIF 886
  • Williams, Paul
    British director born in October 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 887
  • Williams, Paul
    British project manager born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Aspen Way, Wolverhampton, WV3 0UN, United Kingdom

      IIF 888
  • Williams, Paul
    British software developer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Hameldon Road, Rossendale, BB4 8RL, United Kingdom

      IIF 889
  • Williams, Paul
    British specialist orthodontist born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Paul
    British precious metal recovery born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Chandlers Close, 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, TS24 0XL, England

      IIF 896
  • Williams, Paul
    British engineer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 897
  • Williams, Paul
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, The Pantiles, Bexleyheath, Kent, DA7 5HG, United Kingdom

      IIF 898
    • icon of address 35, Bouverie Square, Folkestone, CT20 1BA, England

      IIF 899
  • Williams, Paul
    Welsh boat builder born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glan Menai Uchaf, Brynffynnon, Y Felinheli, LL56 4SJ, Wales

      IIF 900
  • Williams, Paul
    Welsh director born in March 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14 Beech Hill, Otley, West Yorkshire, LS21 3AX, England

      IIF 901
  • Williams, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Shakespeare Drive, Upper Caldecote, Bedford, SG18 9DD, United Kingdom

      IIF 902
  • Williams, Paul
    British joiner born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Barnard Street, Barrow In Furness, LA13 9TD

      IIF 903
  • Williams, Paul
    British manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Yarlside Road, Barrow In Furness, LA13 0EU, England

      IIF 904
  • Williams, Paul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, England

      IIF 905 IIF 906 IIF 907
    • icon of address 12a, Queens Park West Drive, Bournemouth, BH8 9BZ, United Kingdom

      IIF 909
    • icon of address 12a, Queens Park West Drive, Bournemouth, Dorset, BH8 9BZ, United Kingdom

      IIF 910
    • icon of address 12a Queens Park West Drive, Queens Park, Bournemouth, BH8 9BZ, England

      IIF 911
    • icon of address The Workspace, The Echo Building, 18 Albert Road, Bournemouth, BH1 1BZ, England

      IIF 912
    • icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, England

      IIF 913
    • icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, BH1 1BZ, United Kingdom

      IIF 914 IIF 915
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 916
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 917 IIF 918
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 919
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 920 IIF 921 IIF 922
  • Williams, Paul
    British operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JW, United Kingdom

      IIF 924
  • Williams, Paul
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, SA11 5NX, United Kingdom

      IIF 925
  • Williams, Paul
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, LD1 6NU, United Kingdom

      IIF 926
    • icon of address 37, Gnoll Road, Swansea, SA9 2PA, United Kingdom

      IIF 927
  • Williams, Paul
    British consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Ormskirk Road, Wigan, WN5 9DP, United Kingdom

      IIF 928
  • Williams, Paul
    British project manager born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 929
  • Williams, Paul Morgan
    British agricultural contractor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 930
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 931
  • Williams, Paul Morgan
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire, LN11 9XU, England

      IIF 932
  • Williams, Paul Owen
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, HP5 2AA, United Kingdom

      IIF 933
  • Williams, Paul Owen
    British logistics manager born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Eaton Close, Stanmore, Middlesex, HA7 3BT, England

      IIF 934
  • Williams, Paul Stephen
    British engineer born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Ellesworth Close, Old Hall, Warrington, Cheshire, WA5 8QJ, United Kingdom

      IIF 935
    • icon of address Chartered Accountants, 144 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2PW, United Kingdom

      IIF 936
  • Williams, Stephen Paul
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ

      IIF 937
  • Williams, Lesley Elizabeth
    British administrative officer

    Registered addresses and corresponding companies
    • icon of address 5 Priory Croft, Kenilworth, Warwickshire, CV8 1LP

      IIF 938
  • Williams, Paul
    Cymro director born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH

      IIF 939
  • Williams, Paul
    Cymro rheolwr gwarchodfeydd natur born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH, Wales

      IIF 940
  • Williams, Paul
    Cymro uwch reolwr gwarchodfeydd/senior reserves manager born in December 1967

    Resident in Cymru

    Registered addresses and corresponding companies
    • icon of address Neigwl, Ffordd Wynne, Blaenau Ffestiniog, Gwynedd, LL41 3UH, Cymru

      IIF 941
  • Williams, Paul
    born in April 1974

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 550, Holly Ave, Milton, Ontario, L9T 4B1, Canada

      IIF 942
  • Williams, Paul Anthony
    British managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 943
    • icon of address Tiny Software Ltd, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 944
  • Williams, Paul Douglas, Doctor
    British director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Cardiff, CF64 3LP, Wales

      IIF 945
    • icon of address 21, Forge Road, Port Talbot, West Glamorgan, SA13 1US, Wales

      IIF 946
  • Williams, Paul Douglas, Doctor
    British doctor born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 947
  • Williams, Paul Kenneth
    British garage owner born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 Beach Road, Caister On Sea, Great Yarmouth, Norfolk, NR30 5HD

      IIF 948
  • Williams, Paul Kenneth
    British mechanic born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Yarmouth Road, Caister-on-sea, Great Yarmouth, NR30 5AA, England

      IIF 949
  • Williams, Paul Martin

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

      IIF 950
  • Williams, Paul Richard

    Registered addresses and corresponding companies
    • icon of address 25 Winterburn Avenue, Chorlton, Manchester, Greater Manchester, M21 7PE, England

      IIF 951
  • Williams, Paul Anthony

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

      IIF 952
    • icon of address 12th Floor, Blue Tower, Mediacityuk, M50 2ST, United Kingdom

      IIF 953
  • Williams, Paul Douglas, Dr
    British doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, Wales

      IIF 954
  • Williams, Robert Paul

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, Cambridgeshire, CB21 6DN, United Kingdom

      IIF 955
    • icon of address Windsor House, Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XY, England

      IIF 956
    • icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 957
  • Williams, Rosemarie
    British liaison officer born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Belmont Road, Wrexham, LL13 7PW

      IIF 958
  • Williams, Rosemarie
    British mind liason born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Beechley Road, Wrexham, Clwyd, LL13 7BA

      IIF 959
  • Williams, Rosemarie
    British social worker born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samuel, Natalie Louise
    British administrative officer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belthorn Academy Primary School, Belthorn Road, Belthorn, Blackburn, Lancashire, BB1 2NY

      IIF 962
  • Williams, James Keith
    Welsh director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10 Dyserth Hall Mews, Dyserth, Rhyl, Denbighshire, LL18 6BX, Wales

      IIF 963
  • Williams, Paul
    Welsh builder born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 964
  • Williams, Paul
    Welsh developer born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Llys Colwyn, Fairmount Old Colwyn, Colwyn Bay, Conwy, LL29 9NF, United Kingdom

      IIF 965
  • Williams, Paul
    English consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Cholmondeley Way, West Winch, King's Lynn, PE33 0SY, United Kingdom

      IIF 966
  • Williams, Paul
    English driver trainer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bridgeland Street, Bideford, Devon, EX39 2QE, United Kingdom

      IIF 967
  • Williams, Paul
    English director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 968
  • Williams, Paul
    English garage owner born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Townsend Road, Chesham, Buckinghamshire, HP5 2AA, United Kingdom

      IIF 969
  • Williams, Paul Douglas, Dr

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, CF643LP, United Kingdom

      IIF 970
  • Williams, Robert

    Registered addresses and corresponding companies
    • icon of address 6, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 971
  • Dr Paul Douglas Williams
    United Kingdom born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA112FP, United Kingdom

      IIF 972
  • Williams, Paul

    Registered addresses and corresponding companies
    • icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, OX16 9BE, United Kingdom

      IIF 973
    • icon of address 42, Middle Combe Drive, Roundswell, Barnstaple, Devon, EX31 3UY, England

      IIF 974 IIF 975
    • icon of address Units 3-5, Manor Park, Pagham Road, Chichester, West Sussex, PO20 1LJ, United Kingdom

      IIF 976
    • icon of address 45 Warren Road, Donaghadee, Co Down, BT21 OPQ

      IIF 977
    • icon of address Dunara Warren Road, Donaghadee, BT21 0PQ

      IIF 978
    • icon of address 12th Floor, Blue Tower, Mediacityuk, Greater Manchester, M50 2ST, United Kingdom

      IIF 979
    • icon of address 9, Cae Ffynnon, Penybryn, Hengoed, Mid Glam, CF82 7GR, United Kingdom

      IIF 980
    • icon of address 18, The Pottery, Melling, Liverpool, L31 1HZ, United Kingdom

      IIF 981
    • icon of address Alba Innovation Centre, The Alba Campus, Livingston, West Lothian, EH54 7GA, Scotland

      IIF 982
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 983
    • icon of address Winston House, 2 Dollis Park, London, N3 1HF, England

      IIF 984
    • icon of address Winston House, Dollis Park, London, N3 1HF, England

      IIF 985
    • icon of address 4 Woodlands, Radlett, Hertfordshire, WD7 7NT

      IIF 986 IIF 987 IIF 988
    • icon of address 41, Oak Road, Romford, RM3 0PH, United Kingdom

      IIF 1004
    • icon of address 531, Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND, England

      IIF 1005
    • icon of address 9 Linksview, Wallasey, Merseyside, L45 0NQ

      IIF 1006
    • icon of address 2 The Chase, Welwyn, Hertfordshire, AL6 0QT, United Kingdom

      IIF 1007
    • icon of address C/o Brayne, Williams & Barnard Limited, Rosemount House, Rosemount Avenue, West Byfleet, Surrey, KT14 6LB, England

      IIF 1008
  • Williams, Paul
    English director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Runnymede Road, Darras Hall, Newcastle, NE20 9HN, United Kingdom

      IIF 1009
  • Williams, Paul
    English direct born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1010
  • Williams, Paul
    English printer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136-138, Victoria Road, Walton-le-dale, Preston, PR5 4AU, United Kingdom

      IIF 1011
  • Williams, Paul Andy

    Registered addresses and corresponding companies
    • icon of address 28, Timoleontos, Lakatameia, Cyprus, 2335, Cyprus

      IIF 1012
  • Williams, Paul Martin
    English entrepreneur born in July 1980

    Resident in United Kingdom

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

      IIF 1013
  • Williams, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address 108, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 3LP, Uk

      IIF 1014
  • Williams, Robert Paul
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Maple Rise, Abington, Cambridge, CB21 6DN, United Kingdom

      IIF 1015
  • Williams, Stephen Paul
    British quantity surveyor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ

      IIF 1016
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ, England

      IIF 1017
  • Williams, Stephen Paul
    British retired born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorland Retreat, Bonnaford Brentor, Tavistock, Devon, PL19 0LX

      IIF 1018
  • Williams, Stephen Paul
    British surveyor born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tormist, Mary Tavy, Tavistock, Devon, PL19 9PZ

      IIF 1019
  • Williams, Paul Hamilton
    English none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1020
  • Williams, Glenys Priscilla
    Welsh administrative officer born in October 1941

    Registered addresses and corresponding companies
    • icon of address Castell Fechan, Lower Chapel, Brecon, Powys, LD3 9RF

      IIF 1021
  • Williams, Paul
    British director born in September 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 236 Una Apartments, Town Square, Dubai, United Arab Emirates

      IIF 1022
  • Williams, Paul
    British owner born in September 1978

    Resident in United Arab Emirates

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

      IIF 1023
  • Williams, Paul
    British Citizen managing director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 1024
  • Williamson, Melesia Theresia
    British administration manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, St Albans Road, Watford, Hertfordshire, WD24 5BD, Uk

      IIF 1025
  • Williamson, Melesia Theresia
    British none born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Crescent, King Street, Leicester, LE1 6RX, England

      IIF 1026
  • Williamson, Melesia Theresia
    British operations manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, St Albans Road, Watford, Hertfordshire, WD18 6JX, England

      IIF 1027
  • Williamson, Theresa Melissa
    British administrative officer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holywell Community Centre, Chaffinch Lane, Tolpits Lane, Watford, Hertfordshire, WD18 9QD, United Kingdom

      IIF 1028
  • Williams, Paul
    British director born in May 1979

    Resident in Bournemouth, United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, BH1 1JW, United Kingdom

      IIF 1029
    • icon of address 2nd Floor 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 1030
  • Williams, Paul Douglas, Dr
    United Kingdom doctor born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterside Medical Practice, Brunel Way, Briton Ferry, Port Talbot, SA11 2FP, United Kingdom

      IIF 1031
  • Williams, Paul
    British director born in June 1966

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 15, The Crescent, Nesscliffe, Shrewsbury, Shropshire, SY4 1DE, England

      IIF 1032
child relation
Offspring entities and appointments
Active 473
  • 1
    icon of address 11 Castle Hill, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,938 GBP2019-02-28
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 252 - Director → ME
  • 2
    icon of address 73 Victoria Road, Macclesfield, Cheshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 125 - Has significant influence or controlOE
  • 3
    icon of address 1 Beacon Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 871 - Director → ME
  • 4
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 808 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 503 - Secretary → ME
  • 5
    icon of address 36a Jolliffe Road, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite S4 Penrhos Manor, Oak Drive, Colwyb Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 9
    icon of address 46 North Parade, Matlock Bath, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,393 GBP2023-09-30
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 86 Warrington Road, Glazebury, Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 172 - Director → ME
  • 12
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 846 - Right to appoint or remove directorsOE
    IIF 846 - Ownership of voting rights - 75% or moreOE
    IIF 846 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 38 Y Llanerch, Pontlliw, Swansea, West Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 490 - Director → ME
  • 14
    ADVANCE BRIGHTER FUTURES WREXHAM - 2014-11-10
    icon of address 3 Belmont Road, Wrexham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-18 ~ now
    IIF 958 - Director → ME
  • 15
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 714 - Director → ME
  • 16
    icon of address 35 Bouverie Square, Folkestone, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address West Indian Sports & Social Centre, Westwood Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    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
  • 18
    icon of address Winston House, Dollis Park, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 985 - Secretary → ME
  • 19
    icon of address 5 Trewan Court, Monk Bretton, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 259 - Director → ME
  • 20
    icon of address Enterprise House, 113/5 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 733 - Director → ME
  • 21
    icon of address 89 Leigh Road, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 254 - Director → ME
  • 22
    icon of address Enterprise House, 113-115, George Lane, Uk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 749 - Director → ME
  • 24
    icon of address 165 Adnitt Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Windsor House Spitfire Close, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ now
    IIF 317 - Director → ME
    icon of calendar 2020-10-13 ~ now
    IIF 956 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 67 - Has significant influence or controlOE
  • 26
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 584 - Director → ME
  • 27
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 892 - Director → ME
  • 28
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 890 - Director → ME
  • 29
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 894 - Director → ME
  • 30
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Anglia Orthodontics Lammas Field Pavilion, Driftway, Cambridge, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 895 - Director → ME
  • 32
    EUROSTAR TRADECO LIMITED - 2013-07-03
    icon of address Station Road, High Bentham, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 790 - Director → ME
  • 33
    EUROSTAR BIDCO LIMITED - 2014-06-17
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 789 - Director → ME
  • 34
    EUROSTAR HOLDCO LIMITED - 2014-06-17
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 787 - Director → ME
  • 35
    icon of address Uned 1 & 2, Stryd Fawr, Blaenau Ffestiniog, Gwynedd
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,878 GBP2024-05-31
    Officer
    icon of calendar 2011-01-01 ~ now
    IIF 939 - Director → ME
  • 36
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 596 - Director → ME
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 796 - Director → ME
    icon of calendar 2023-05-03 ~ now
    IIF 983 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 760 - Director → ME
  • 39
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 764 - Director → ME
  • 40
    icon of address 9 Hawthorns Grove, West Derby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 649 - Director → ME
  • 42
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 578 - Director → ME
  • 43
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 721 - Director → ME
  • 44
    icon of address 64 Clifton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 391 - Director → ME
  • 45
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 561 - Director → ME
  • 46
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 780 - Director → ME
    icon of calendar 1995-10-31 ~ now
    IIF 501 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address This Work Space, 18 Albert Road, Bournemouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,253 GBP2024-06-30
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 482 - Director → ME
  • 49
    icon of address Hollytree Cottage Low Seaton, Seaton, Workington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 196 - Director → ME
  • 50
    icon of address Aura Cumbria 59h, Stramongate, Kendal, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address 39 Kirkley Cliff Road, Lowestoft, Suffolk, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 52
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,629 GBP2024-06-30
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 913 - Director → ME
  • 53
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -224,034 GBP2018-02-28
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 767 - Director → ME
  • 54
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 656 - Director → ME
  • 55
    icon of address Enterprises House, 113/115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 759 - Director → ME
  • 56
    icon of address Enterprise House, 113-115 George Lane, 1ondon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 615 - Director → ME
  • 57
    icon of address Twerton Park, Twerton, Bath, Avon.
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,025,351 GBP2024-05-31
    Officer
    icon of calendar 2013-12-24 ~ now
    IIF 227 - Director → ME
    icon of calendar 2001-07-17 ~ now
    IIF 500 - Secretary → ME
  • 58
    icon of address 189 Ormskirk Road, Wigan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    709 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 928 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 60
    icon of address 3 Maple Rise, Abington, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 683 - Director → ME
  • 62
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 260 - Director → ME
  • 63
    BLUESEVEN LIMITED - 2008-02-26
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 720 - Director → ME
  • 64
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 283 - Director → ME
  • 65
    icon of address 10 Cholmondeley Way, West Winch, King's Lynn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 966 - Director → ME
  • 66
    icon of address Cedar Cottage Village Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 67
    icon of address Cedar Cottage Village Road, Denham, Uxbridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,430 GBP2018-06-30
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 585 - Director → ME
  • 69
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 557 - Director → ME
  • 70
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 589 - Director → ME
  • 71
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 575 - Director → ME
  • 72
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 657 - Director → ME
  • 73
    icon of address Enterprise House, 113-115 George Lane, 1ondon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 616 - Director → ME
  • 74
    icon of address The Hafod, Halkyn, Holywell, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 78 - Has significant influence or controlOE
  • 75
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 965 - Director → ME
  • 76
    icon of address 169 New London Road, Chelmsford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,131 GBP2024-03-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 1013 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 950 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
  • 78
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 660 - Director → ME
  • 79
    icon of address 20 Dan Yr Eppynt, Tirabad, Llangammarch Wells, Powys
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,884 GBP2021-05-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 270 Somerset Garden, Creighton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-06 ~ dissolved
    IIF 897 - Director → ME
  • 81
    icon of address 47 Manvers Road, Childwall, Liverpool
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-12-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 165 Adnitt Road 165 Adnitt Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 24 Bridge Street, Newport
    Active Corporate (8 parents)
    Equity (Company account)
    13,539 GBP2022-04-30
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 362 - Director → ME
  • 84
    icon of address C/o Bwbca Limited Office 44, A30 Business Centre, Okehampton, Devon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 208 - Director → ME
  • 85
    BRAYNE, WILLIAMS & BARNARD LIMITED - 2022-12-14
    icon of address Office 44 A30 Business Centre, Higher Stockley Mead, Okehampton, Devon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,624 GBP2024-12-31
    Officer
    icon of calendar 2015-10-23 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    LION EQUITIES LIMITED - 2012-06-28
    PLUM PROPERTIES LIMITED - 2011-05-06
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 505 - Secretary → ME
  • 87
    CAISTER VOLUNTEER RESCUE SERVICE LIMITED - 2001-07-25
    icon of address Lifeboat Station, Tan Lane, Caister On Sea, Great Yarmouth, Norfolk
    Active Corporate (10 parents)
    Officer
    icon of calendar 2000-10-23 ~ now
    IIF 948 - Director → ME
  • 88
    icon of address 59b Mayplace Road East, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 16 Beaufort Court Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290 GBP2021-06-30
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address Suite 16 Beaufort Court Admirals Way South Quay, Docklands, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-06-04 ~ now
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Unit 317 Zellig, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 823 - Director → ME
  • 92
    icon of address Executive Suite 1 3rd Floor, Motorpoint Arena, Mary Ann Street, Cardiff, South Glamorgan
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-10-04 ~ dissolved
    IIF 552 - Secretary → ME
  • 93
    icon of address 30 Speke Road, Garston, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138 GBP2024-09-30
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 36-38 Northland Row, Dungannon, Co. Tyrone
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 809 - Director → ME
    icon of calendar 2006-08-01 ~ dissolved
    IIF 978 - Secretary → ME
  • 95
    KNIGHTSPUR PROPERTIES LIMITED - 2011-06-14
    KNIGHTSPUR PROPERTIES PLC - 2007-08-07
    icon of address Winston House, Dollis Park, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,385,322 GBP2024-12-31
    Officer
    icon of calendar 1998-03-12 ~ now
    IIF 508 - Secretary → ME
  • 96
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 707 - Director → ME
  • 97
    icon of address Stanmore House 64 - 68 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 98
    icon of address Unit 2 The Antler Complex Bruntcliffee Way, Morley, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 99
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 726 - Director → ME
  • 100
    B & C.FLATS LIMITED - 2016-12-05
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202,544 GBP2025-03-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 509 - Secretary → ME
  • 101
    CLEVER WARRANTY LTD - 2025-01-14
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 915 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 21 Forge Road, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 946 - Director → ME
  • 103
    icon of address 2 Ashmere Drive, Pont Nedd Fechan, Neath, West Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 563 - Director → ME
  • 105
    icon of address 1a Connaught Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 625 - Director → ME
  • 107
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 739 - Director → ME
  • 108
    icon of address Commodore House 17 Lon Delyn, Prestatyn, Denbighshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address 1 Dyserth Road, Rhyl, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 371 - Director → ME
  • 110
    icon of address Unit 211 Century Building Summers Road, Brunswick Business Park, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 316 - Director → ME
  • 111
    icon of address Unit 12, Glaciere Buildings Brunswick Business Park, Harrington Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 7-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 114
    COMPLETE TRAINING SOLUTIONS LTD - 2016-07-28
    icon of address 1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Has significant influence or controlOE
  • 115
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 475 - Director → ME
  • 116
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 705 - Director → ME
  • 117
    icon of address 8 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 350 - LLP Designated Member → ME
  • 118
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 743 - Director → ME
  • 119
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 629 - Director → ME
  • 120
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-27 ~ dissolved
    IIF 463 - Director → ME
  • 121
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 569 - Director → ME
  • 122
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,179 GBP2018-02-28
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 610 - Director → ME
  • 123
    icon of address 25a Newtown Lane, Cradley Heath
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 169 - Director → ME
  • 124
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 727 - Director → ME
  • 125
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 692 - Director → ME
  • 126
    icon of address Flat 1 Wood Lodge, 224 A Burgess Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or controlOE
  • 127
    icon of address 1 Holwill Tor Walk, Roselands, Paignton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 782 - Director → ME
  • 128
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-24 ~ dissolved
    IIF 742 - Director → ME
  • 129
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 591 - Director → ME
  • 130
    icon of address 44 Chandlers Close 44 Chandlers Close, Hartlepool, 44 Chandlers Close, Hartlepool, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 868 - Director → ME
  • 132
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,099 GBP2020-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 108 Stanwell Road, Penarth, South Glamorgan
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 491 - Director → ME
  • 134
    icon of address 6 Maple Rise, Abington, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 320 - Director → ME
    icon of calendar 2015-10-12 ~ now
    IIF 971 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address Irish Square, Upper Denbigh Road, St. Asaph, Denbighshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 963 - Director → ME
  • 136
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 754 - Director → ME
  • 137
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 598 - Director → ME
  • 138
    icon of address Penrose House, 67 Hightown Road, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 364 - Director → ME
    icon of calendar 2024-02-28 ~ now
    IIF 973 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Enterprise House, 113-115 George Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 481 - Director → ME
  • 140
    icon of address 3 Dohamero Lane, West Winch, King's Lynn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-10-31
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 141
    icon of address C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,104 GBP2017-03-31
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    LONDON SERVICE PARTNERS LIMITED - 2017-02-07
    icon of address Suite A, 6 Honduras Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address Gadbrook Cottage, Snowerhill Road, Betchworth, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Has significant influence or controlOE
  • 144
    ROGER WASH & ASSOCIATES LIMITED - 2007-10-17
    RADFORD AND WASH FINANCIAL SERVICES LIMITED - 1993-05-21
    icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 957 - Secretary → ME
  • 145
    FUNGIBLES LIMITED - 2004-07-05
    ENTERPRISE PROPERTIED LIMITED - 2004-07-12
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,697,202 GBP2023-12-31
    Officer
    icon of calendar 2004-02-18 ~ now
    IIF 541 - Secretary → ME
  • 146
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,722,252 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 298 - Director → ME
  • 147
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 599 - Director → ME
  • 148
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    EUROSTAR TRADECO II LIMITED - 2022-10-12
    icon of address Station Road, High Bentham, Near Lancaster
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 788 - Director → ME
  • 150
    OLIVE TREE WORLD LTD - 2018-02-27
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121,839 GBP2024-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 383 - Director → ME
  • 151
    icon of address 1 The Crescent, King Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 1026 - Director → ME
  • 152
    icon of address Enterprise House, 113/115 George Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 457 - Director → ME
  • 153
    icon of address Enterprise House, 113/115 George Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 458 - Director → ME
  • 154
    icon of address Ye Olde Hundred, 69 Church Way, North Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,044 GBP2018-04-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 272 - Director → ME
    icon of calendar 2016-04-26 ~ dissolved
    IIF 953 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 209 offsprings)
    Officer
    icon of calendar 2004-07-21 ~ now
    IIF 469 - Director → ME
  • 156
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 73 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 755 - Director → ME
  • 157
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 438 - Director → ME
  • 158
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent, 307 offsprings)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 756 - Director → ME
  • 159
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 673 - Director → ME
  • 160
    icon of address The Hafod The Nant, Pentre Halkyn, Holywell, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 553 - Director → ME
  • 161
    icon of address Unit 1, The Kyle Centre, 203 High Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 279 - Director → ME
  • 162
    icon of address C/o Accountancy Summit Limited 144 Knutsford Road, Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 163
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 704 - Director → ME
  • 164
    PINPOINT WINES LTD - 2016-11-18
    icon of address Gadbrook Cottage, Snower Hill Road, Betchworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 670 - Director → ME
  • 166
    THE HAY CORPORATION LIMITED - 2001-12-07
    icon of address 60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 849 - Director → ME
    icon of calendar 2001-09-13 ~ dissolved
    IIF 551 - Secretary → ME
  • 167
    icon of address 6 Maple Rise, Abington, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2006-04-18 ~ now
    IIF 321 - Director → ME
    icon of calendar 2015-05-14 ~ now
    IIF 955 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 168
    icon of address 17 Heaton Hall Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 261 - Director → ME
  • 169
    GLAFKOS SHIPPING LIMITED - 2019-04-24
    icon of address Enterprise House 113-115 George Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 770 - Director → ME
  • 170
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 171
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 752 - Director → ME
  • 172
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 748 - Director → ME
  • 173
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 560 - Director → ME
  • 174
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 757 - Director → ME
  • 175
    icon of address 19 Leyden Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 750 - Director → ME
  • 176
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 667 - Director → ME
  • 177
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ now
    IIF 449 - Director → ME
  • 178
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 682 - Director → ME
  • 179
    icon of address 132a Montague Street, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,148 GBP2018-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 180
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 424 - Director → ME
  • 181
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 426 - Director → ME
  • 182
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 476 - Director → ME
  • 183
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 442 - Director → ME
  • 184
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 738 - Director → ME
  • 185
    icon of address Cefn Cwmwd, Llangefni, Sir Ynys Mon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ dissolved
    IIF 359 - Director → ME
  • 186
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 470 - Director → ME
  • 187
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 4385, 05469870: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 189
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,457,365 GBP2018-07-31
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 190
    icon of address Senate Court, Southernhay Gardens, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 852 - Director → ME
  • 191
    C.S. WILLIAMS (HOLDINGS) LIMITED - 2010-03-01
    icon of address Hallgate, Ash Priors, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-11 ~ now
    IIF 850 - Director → ME
  • 192
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 565 - Director → ME
  • 193
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,305 GBP2022-09-30
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 1010 - Director → ME
  • 194
    icon of address Leigh House, Weald Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 884 - Director → ME
  • 195
    icon of address 12a Queens Park West Drive, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address 108 Stanwell Road, Penarth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114,845 GBP2022-03-31
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 197
    icon of address 108 Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 108 Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,549 GBP2024-03-31
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 954 - Director → ME
    icon of calendar 2022-06-13 ~ now
    IIF 970 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address 108 Stanwell Road, Penarth, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,194 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 945 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 706 - Director → ME
  • 201
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 445 - Director → ME
  • 202
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 558 - Director → ME
  • 203
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 699 - Director → ME
  • 204
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 676 - Director → ME
  • 205
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,227 GBP2024-06-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 914 - Director → ME
  • 206
    IPW2 LTD
    - now
    QUICK FINANCE GROUP LTD - 2024-08-30
    IPW2 LTD LTD - 2024-10-03
    COASTSIDE CARS LTD - 2019-02-01
    icon of address The Workspace, The Echo Building, 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,843 GBP2024-06-30
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 912 - Director → ME
  • 207
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 433 - Director → ME
  • 208
    icon of address 30 Mountain Road, Craig-cefn-parc, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 403 - Director → ME
  • 209
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 400 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 400 - Ownership of shares – More than 50% but less than 75%OE
    IIF 400 - Right to appoint or remove directorsOE
  • 211
    icon of address Craig Y Pandy, Llanwrthwl, Llandrindod Wells, Powys, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 2 Grove Hill, Stansted Mountfitchet, Bishops Stortford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-09-07
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 170 - Director → ME
  • 213
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,211 GBP2018-03-31
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 580 - Director → ME
  • 214
    PAWJOW DEVELOPMENTS LIMITED - 2006-07-06
    icon of address 2 William Street, Newtownards, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 801 - Director → ME
  • 215
    icon of address The Counting House Watling Lane, Thaxted, Dunmow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 216
    JBW INTERNATIONAL LIMITED - 2023-03-16
    icon of address 238a Telegraph Road, Heswall, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address 44/54 Orsett Road, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2021-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 54 Boddens Hill Road, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 779 - Director → ME
  • 219
    icon of address First Floor, 49 Peter Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,086 GBP2022-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 778 - Director → ME
  • 220
    icon of address 12 The Clarksons, Boundary Road, Barking, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 264 - Director → ME
  • 221
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 869 - Director → ME
  • 222
    WARDS PROPERTIES (CLACTON) LIMITED - 2011-03-09
    CAVENDISH AND GLOUCESTER PROPERTIES LIMITED - 2011-06-14
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -427 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 512 - Secretary → ME
  • 223
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 1024 - Director → ME
  • 224
    icon of address Kokuroku Media Ltd, 120 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 273 - Director → ME
    icon of calendar 2015-07-24 ~ dissolved
    IIF 979 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 18 The Pottery, Melling, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 807 - Director → ME
    icon of calendar 2019-11-12 ~ dissolved
    IIF 981 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,054 USD2021-12-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 199 - Director → ME
  • 227
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,328 GBP2024-09-30
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 882 - Director → ME
  • 228
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 480 - Director → ME
  • 229
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 397 - Director → ME
  • 231
    icon of address Flat 14a Collingwood House, 103 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 734 - Director → ME
  • 232
    icon of address 9 Cae Ffynnon, Penybryn, Hengoed, Mid Glam
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 980 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 651 - Director → ME
  • 234
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 711 - Director → ME
  • 235
    CLICK4PROFIT LIMITED - 2014-05-28
    icon of address 2nd Floor 145-157 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 1030 - Director → ME
  • 236
    icon of address Knight Accountants, Theaklen Drive, St. Leonards-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 314 - Director → ME
  • 237
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 761 - Director → ME
  • 238
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,193 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 513 - Secretary → ME
  • 239
    HIDEKIND LIMITED - 1996-07-26
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 507 - Secretary → ME
  • 240
    icon of address 30 Dean Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 477 - Director → ME
  • 241
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 566 - Director → ME
  • 242
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 478 - Director → ME
  • 243
    MOENNIA HOMES LIMITED - 2005-04-19
    icon of address Sunnyside Burras Avenue, Otley, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 179 - Director → ME
  • 244
    icon of address 4385, 15360638 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 246
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 658 - Director → ME
  • 248
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 630 - Director → ME
  • 249
    icon of address 17 Cwrt Ty Mawr, Penarth, Cardiff, Vale Of Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 492 - Director → ME
  • 250
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-13 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 251
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 861 - Director → ME
  • 252
    icon of address 33 Lowndes Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 859 - Director → ME
  • 253
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 812 - Director → ME
  • 254
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 697 - Director → ME
  • 255
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 605 - Director → ME
  • 256
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 763 - Director → ME
  • 257
    NOBLEGROVE LIMITED - 1999-10-08
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 663 - Director → ME
  • 258
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 771 - Director → ME
  • 259
    icon of address 15 Sanctuary Close, Hulme, Manchester, Lancashire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 260
    NOVA HOLDINGS (SALISBURY) P.L.C. - 2003-08-26
    icon of address Winston House, 2 Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,551 GBP2024-03-31
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 862 - Director → ME
    icon of calendar 2000-07-31 ~ now
    IIF 984 - Secretary → ME
  • 261
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 262
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 576 - Director → ME
  • 263
    icon of address Kenforth, Vicarage Lane, Bunbury, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 277 - Director → ME
  • 264
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 762 - Director → ME
  • 265
    icon of address Enterprise House, 113/115 George Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 753 - Director → ME
  • 266
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 773 - Director → ME
  • 267
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 572 - Director → ME
  • 268
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 703 - Director → ME
  • 269
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 586 - Director → ME
  • 270
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 688 - Director → ME
  • 271
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 731 - Director → ME
  • 272
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -187,379 GBP2018-01-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 640 - Director → ME
  • 273
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 718 - Director → ME
  • 274
    icon of address Enterprise House, 113-115 George Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 769 - Director → ME
  • 275
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 587 - Director → ME
  • 276
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 730 - Director → ME
  • 277
    icon of address 128 Stavordale Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-09 ~ now
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2025-03-09 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 278
    icon of address 55 Townsend Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,296 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 279
    ONE STOP LOGISTICS LTD - 2012-06-01
    icon of address Hazeldene Farm, Asheridge, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,676 GBP2021-08-31
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 934 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 219 - Has significant influence or controlOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 280
    icon of address Enterprise House 113-115 George Lane, , London, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 751 - Director → ME
  • 281
    icon of address 14 Beech Hill, Otley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 124 - Has significant influence or controlOE
  • 282
    icon of address Richard Riley And Associates Howbery Park, Benson Lane, Wallingford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 283
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 284
    icon of address 157 Stonehouse Drive, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,282 GBP2021-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 285
    icon of address 33 Aidan Gardens, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 3 Thorn Close, Heywood, Manchester, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 287
    icon of address 31 Lode Way, Haddenham, Ely, Cambs, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 232 - Director → ME
  • 288
    icon of address New Broad Street House, 35, New Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 200 - Director → ME
  • 289
    icon of address C/o Task Accounting Limited, Commodore House, 51 Conway Road, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 332 - Director → ME
  • 290
    icon of address 16 Symes Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 870 - Director → ME
  • 291
    icon of address 103 Trafford Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 292
    icon of address Redland House 157 Redland Road, Redland, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-15 ~ dissolved
    IIF 826 - Director → ME
  • 293
    icon of address A11 Riverside Caravan Park Dowels Road, Green Acres Lane, Bewdley, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 294
    icon of address 12 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,498 GBP2016-08-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 295
    icon of address 1st Floor 93-96 Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 886 - Director → ME
  • 296
    icon of address Ty Cae Ffynnon, Glynogwr, Bridgend, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 328 - Director → ME
  • 297
    icon of address Building 18 Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 298
    icon of address Frp Advisory Trading Limited Mountbatten House, Grosvenor Square, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 4 Oakeys Close, Stow On The Wold, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ now
    IIF 205 - Director → ME
    icon of calendar 2004-10-19 ~ now
    IIF 548 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 300
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 301
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 794 - Director → ME
    icon of calendar 2017-09-18 ~ now
    IIF 1005 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 498 - Right to appoint or remove directorsOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 34 Radway Road Upper Shirley, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,757 GBP2025-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,655 GBP2025-01-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 304
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -122,958 GBP2018-01-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 635 - Director → ME
  • 305
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 681 - Director → ME
  • 306
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 646 - Director → ME
  • 307
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 642 - Director → ME
  • 308
    icon of address The Cottage, 87 Yarmouth Road, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,218 GBP2025-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 639 - Director → ME
  • 310
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 654 - Director → ME
  • 311
    icon of address 25a Fieldview Close Exhall, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,763 GBP2021-08-31
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    icon of address Waterside Medical Practice Brunel Way, Briton Ferry, Port Talbot, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 1031 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 972 - Ownership of shares – More than 25% but not more than 50%OE
  • 314
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 687 - Director → ME
  • 315
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 425 - Director → ME
  • 316
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 647 - Director → ME
  • 317
    icon of address 29 Yarlside Road, Barrow In Furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 904 - Director → ME
  • 318
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-02 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2025-03-02 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 320
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    icon of address 1st Floor 93-96 Oxford Road, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 883 - Director → ME
  • 322
    icon of address Four Oaks, Bridge Castle, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    icon of address Mr Steve Merrifield, 48 Flatwoods Road, Claverton Down Bath, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-12 ~ dissolved
    IIF 334 - Director → ME
  • 324
    icon of address 63 Stourvale Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 325
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 307 - Director → ME
  • 326
    icon of address 2 William Street, Newtownards, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 811 - Director → ME
    icon of calendar 2006-09-22 ~ dissolved
    IIF 977 - Secretary → ME
  • 327
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 717 - Director → ME
  • 328
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 866 - Director → ME
  • 329
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 865 - Director → ME
  • 330
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 562 - Director → ME
  • 331
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ dissolved
    IIF 617 - Director → ME
  • 332
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 729 - Director → ME
  • 333
    icon of address Enterprise House, 113 / 115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 621 - Director → ME
  • 334
    icon of address Office 17, Access House, Manor Road, West Ealing, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 335
    icon of address Flat 1 Wood Lodge, 224a Burgess Road, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,121 GBP2017-06-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 336
    icon of address Unit 12 Harrington Road, Brunswick Business Park, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 337
    icon of address 13 Monksfield Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 831 - Director → ME
  • 338
    icon of address 1 Dyserth Road, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Has significant influence or controlOE
  • 339
    icon of address 17 Lon Delyn, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 340
    icon of address 9 Cae Ffynnon, Penybryn, Caerphilly, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -194,879 GBP2019-01-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 627 - Director → ME
  • 342
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 479 - Director → ME
  • 343
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 633 - Director → ME
  • 344
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 679 - Director → ME
  • 345
    FIRST 4 SIGNS LTD - 2006-04-20
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    885,989 GBP2024-03-31
    Officer
    icon of calendar 2008-10-18 ~ now
    IIF 190 - Director → ME
  • 346
    BOARDWALK FLOORING LIMITED - 2008-10-06
    VERASTAR LTD - 2003-10-16
    icon of address 26 Barnard Street, Barrow In Furness, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-09 ~ dissolved
    IIF 903 - Director → ME
  • 347
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 659 - Director → ME
  • 348
    icon of address Yew Tree Farm, Budworth Road, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 349
    WILLIAMS PROPERTY INVESTMENT & DEVELOPMENT LTD - 2025-02-26
    icon of address 182 Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 350
    icon of address 55 Townsend Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 351
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 680 - Director → ME
  • 352
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 662 - Director → ME
  • 353
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 672 - Director → ME
  • 354
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 668 - Director → ME
  • 355
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 624 - Director → ME
  • 356
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 650 - Director → ME
  • 357
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 638 - Director → ME
  • 358
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,931 EUR2017-04-30
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 710 - Director → ME
  • 359
    icon of address 9 Cae Ffynnon, Penybryn, Hengoed, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,345 GBP2024-06-30
    Officer
    icon of calendar 2009-06-15 ~ now
    IIF 785 - Director → ME
  • 360
    icon of address C/o Brayne, Williams & Barnard Limited Rosemount House, Rosemount Avenue, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    270 GBP2018-11-30
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 212 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 1008 - Secretary → ME
  • 361
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 623 - Director → ME
  • 362
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 429 - Director → ME
  • 363
    icon of address 3rd Floor 114a Cromwell Road, Kensington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,352 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 287 - Director → ME
  • 364
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 637 - Director → ME
  • 365
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,400 GBP2021-03-31
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 577 - Director → ME
  • 366
    icon of address 1 Shakespeare Drive, Upper Caldecote, Biggleswade, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    2,034 GBP2021-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 367
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 368
    SPRINGET BRAND DESIGN CONSULTANTS LIMITED - 2006-08-03
    SPRINGET LIMITED - 2006-06-08
    icon of address 4th Floor Mill House, 8 Mill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    407,130 GBP2024-10-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 240 - Director → ME
  • 369
    icon of address 4th Floor Mill House, 8 Mill Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,532 GBP2024-11-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 370
    icon of address Springfield Cottage, Spurstow, Tarporley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 371
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 715 - Director → ME
  • 372
    icon of address 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 613 - Director → ME
  • 373
    icon of address 108 Stanwell Road, Penarth, Vale Of Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 947 - Director → ME
    icon of calendar 2014-06-30 ~ dissolved
    IIF 1014 - Secretary → ME
  • 374
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 696 - Director → ME
  • 375
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 653 - Director → ME
  • 376
    icon of address 1 Shakespeare Drive, Upper Caldecote, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 10 Norrington Way, Chard, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 233 - Director → ME
  • 378
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ dissolved
    IIF 506 - Secretary → ME
  • 379
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 700 - Director → ME
  • 380
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 666 - Director → ME
  • 381
    icon of address Woodview Red House Lane, Elstead, Godalming, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 241 - Director → ME
  • 382
    icon of address Ivy Cottage School Lane, Beausale, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 238 - Director → ME
  • 383
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 723 - Director → ME
  • 384
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 570 - Director → ME
  • 385
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 559 - Director → ME
  • 386
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 772 - Director → ME
  • 387
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 685 - Director → ME
  • 388
    SECURITEC LIMITED - 2000-06-20
    icon of address C/o Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-20 ~ dissolved
    IIF 409 - Director → ME
  • 389
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 708 - Director → ME
  • 390
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 724 - Director → ME
  • 391
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 634 - Director → ME
  • 392
    icon of address 38 Glenfield Crescent, Bitterne, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 828 - Director → ME
  • 393
    icon of address 165 Adnitt Road, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 394
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 677 - Director → ME
  • 395
    icon of address 9 Brantingham Gardens, Bawtry, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 396
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 609 - Director → ME
  • 397
    icon of address Enterprise House`, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 728 - Director → ME
  • 398
    icon of address Unit 5 Templegate Distribution Centre, Mead Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 174 - Director → ME
  • 399
    icon of address Unit 5 Templegate Distribution Centre, Mead Street, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 173 - Director → ME
  • 400
    TEMPLE GATE ELECTRICAL SUPPLIES LIMITED - 2010-06-16
    MC135 LIMITED - 2000-08-04
    icon of address Unit 5 Templegate, Distribution Centre, Mead Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,329,291 GBP2024-06-30
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 176 - Director → ME
  • 401
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-04 ~ dissolved
    IIF 867 - Director → ME
    icon of calendar 2002-07-04 ~ dissolved
    IIF 545 - Secretary → ME
  • 402
    icon of address Unit 211 Summers Road Unit 211 Summers Road, Brunswick Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 339 - Director → ME
  • 403
    LONDON TROLLEY BUS PRESERVATION SOCIETY LIMITED (THE) - 2010-06-30
    icon of address East Anglia Transport Museum Chapel Road, Carlton Colville, Lowestoft, Suffolk
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 73 - Has significant influence or controlOE
  • 404
    icon of address Sigira Churt Road, Churt, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 405
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 864 - Director → ME
  • 406
    BRIGHT BLUE KIWI LTD - 2013-05-13
    THE PLAY AREA COMPANY LTD - 2013-02-15
    icon of address Unit 1b Grange Hill Industrial Estate, Bratton Fleming, Barnstaple, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 194 - Director → ME
    icon of calendar 2011-08-25 ~ dissolved
    IIF 974 - Secretary → ME
  • 407
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,555 GBP2024-03-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 189 - Director → ME
  • 408
    icon of address Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 162 - Right to appoint or remove membersOE
    IIF 162 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 409
    icon of address 17 Lon Delyn, Prestatyn, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,686 GBP2019-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 410
    IPW2013 LTD - 2015-10-05
    icon of address 63 Stourvale Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 496 - Has significant influence or controlOE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
  • 411
    icon of address Unit 1b Grange Hill Industrial Estate, Bratton Fleming, Barnstaple, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 193 - Director → ME
    icon of calendar 2010-02-01 ~ dissolved
    IIF 975 - Secretary → ME
  • 412
    PAUL WILLIAMS TRANSPORT (CUMBRIA) LTD - 2014-11-06
    icon of address 2 The Chase, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 1007 - Secretary → ME
  • 413
    icon of address Suite S4, Penrhos Manor, Oak Drive, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 414
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 648 - Director → ME
  • 415
    icon of address 32a Kings Road, Chalfont St Giles, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,371 GBP2020-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 416
    icon of address Tiny Software Ltd, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,456 GBP2022-01-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 417
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 1012 - Secretary → ME
  • 418
    icon of address 51 Horncastle Road, Woodhall Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 419
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    234,527 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 511 - Secretary → ME
  • 420
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 669 - Director → ME
  • 422
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 631 - Director → ME
  • 423
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 606 - Director → ME
  • 424
    icon of address Surrey House, 189 London Road, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,687 GBP2021-02-28
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 425
    icon of address Dept 302 43 Owston Road, Carcroft, Doncaster
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 203 - Director → ME
  • 426
    DEPEND ON US LTD - 2011-09-09
    icon of address 15 The Crescent, Nesscliffe, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 1032 - Director → ME
  • 427
    P WILLIAMS IT SERVICES LTD - 2016-08-04
    icon of address 8 Hartley Business Centre, 272-284 Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-07-31
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 428
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 675 - Director → ME
  • 429
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,814 GBP2024-12-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 286 - Director → ME
  • 430
    icon of address 2 Upperton Gardens, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,112 GBP2018-11-30
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address 157 157, Stonehouse Drive, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-08-31
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 281 - Director → ME
  • 432
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 285 - Director → ME
  • 433
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 921 - Director → ME
  • 434
    icon of address 35 Bouverie Square, Folkestone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,681 GBP2018-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 435
    icon of address Surrey House, 189 London Road, Staines, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-10-30 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 52 - Has significant influence or controlOE
  • 436
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 891 - Director → ME
  • 437
    WERG HALL MANAGEMENT COMPANY LIMITED - 2003-07-10
    icon of address Holly House, 37 Marsh Parade, Newcastle, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,246 GBP2024-12-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 236 - Director → ME
  • 438
    icon of address Enterprise House, 113-115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 661 - Director → ME
  • 439
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 765 - Director → ME
  • 440
    H R LANDFILL (WHITEBALL) LIMITED - 1998-02-25
    QUAYSHELFCO 542 LIMITED - 1996-04-02
    icon of address Hallgate, Ash Priors, Taunton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-27 ~ now
    IIF 854 - Director → ME
    icon of calendar 2005-12-09 ~ now
    IIF 534 - Secretary → ME
  • 441
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ dissolved
    IIF 740 - Director → ME
  • 442
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 689 - Director → ME
  • 443
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 444
    icon of address 17 Bridgeland Street, Bideford, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 967 - Director → ME
  • 445
    icon of address 10 Dyserth Hall Mews, Dyserth, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 446
    DOLLY DAY DREAMS OF CHICHESTER (EXHIBITIONS) LIMITED - 2018-05-21
    icon of address 7 Thorncroft Road, Littlehampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 447
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 412 - Director → ME
    icon of calendar 2009-07-21 ~ now
    IIF 531 - Secretary → ME
  • 448
    icon of address 10 Chalmers Way, Hamble, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    385 GBP2019-02-28
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 449
    icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2017-03-31
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 932 - Director → ME
  • 450
    icon of address Rowgate House, Rowgate Hill, Scamblesby, Louth Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,359 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 930 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 288 - Ownership of shares – More than 50% but less than 75%OE
  • 451
    icon of address 2 Yarmouth Road, Caister-on-sea, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    447,791 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 452
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 454
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 799 - Director → ME
  • 455
    icon of address Guardian Chartered Accountants, 2 William Street, Newtownards, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 456
    icon of address 95 Greendale Road, Port Sunlight, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 331 - Director → ME
  • 457
    icon of address 75 Northbourne Street, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 262 - Director → ME
  • 458
    icon of address 8 Queen Street, Derry, N Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,884 GBP2020-08-31
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 459
    BROOKSON (5398M) LIMITED - 2009-03-09
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 460
    icon of address 27 Stirling Drive, Wigan, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,642 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 461
    icon of address Suite 97c, Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 462
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 510 - Secretary → ME
  • 463
    icon of address Office 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 329 - Director → ME
  • 464
    icon of address 3 Highfields Drive, Lakenheath, Brandon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 100 - Has significant influence or controlOE
  • 465
    JDR CONTRACTS LTD - 2012-09-21
    icon of address Guardian Accountants, 2 William Street, Newtownards, County Down
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    icon of address Sakura, 2 Demage Lane South, Upton By Chester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-05-12 ~ dissolved
    IIF 959 - Director → ME
  • 467
    icon of address 74 High Street, Northallerton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,933 GBP2019-12-31
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 468
    icon of address 12 Beech Hill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 143 - Director → ME
  • 469
    icon of address 37 Gnoll Road, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 470
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -338,747 GBP2018-03-31
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 768 - Director → ME
  • 471
    Company number 05404999
    Non-active corporate
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 374 - Director → ME
  • 472
    Company number 06268555
    Non-active corporate
    Officer
    icon of calendar 2007-07-01 ~ now
    IIF 246 - Director → ME
  • 473
    Company number 06650358
    Non-active corporate
    Officer
    icon of calendar 2008-07-18 ~ now
    IIF 375 - Director → ME
Ceased 329
  • 1
    icon of address 44 Tressillian Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-12-20 ~ 1994-09-14
    IIF 353 - Director → ME
  • 2
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-07 ~ 2009-07-29
    IIF 351 - Director → ME
  • 3
    icon of address 85 Brookhouse Hill, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2017-10-23
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2016-09-21
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 4
    icon of address 19a Rayleigh Road, Westbury-on-trym, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-22 ~ 2007-12-18
    IIF 825 - Director → ME
  • 5
    SCUMOANA LIMITED - 1981-12-31
    icon of address Logic Works, Dewsbury Road, Ossett, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,020 GBP2024-09-30
    Officer
    icon of calendar ~ 2000-05-08
    IIF 349 - Director → ME
    icon of calendar ~ 2000-05-08
    IIF 535 - Secretary → ME
  • 6
    AQUAMOON LIMITED - 2011-11-15
    GIULLIANNA LIMITED - 2017-08-22
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2017-05-17
    IIF 462 - Director → ME
  • 7
    icon of address 21 Plummer Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,687 GBP2021-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2021-03-31
    IIF 844 - Director → ME
  • 8
    L.C.K. LTD. - 2002-04-08
    icon of address Cannon Asset Management, Enterprise House Bury Lane, Rickmansworth, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2009-01-19
    IIF 342 - Director → ME
    icon of calendar 2002-04-03 ~ 2002-04-19
    IIF 781 - Director → ME
  • 9
    icon of address 62 Quinney Crescent, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-30
    Officer
    icon of calendar 2017-04-13 ~ 2017-08-14
    IIF 843 - Director → ME
  • 10
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 694 - Director → ME
  • 11
    PEACO NO.38 LIMITED - 1994-11-01
    icon of address 5 The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,000 GBP2023-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2003-08-01
    IIF 357 - Director → ME
  • 12
    icon of address Frogmore Grange, Frog Lane, Ballsall Common, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-02 ~ 2015-05-01
    IIF 198 - Director → ME
    icon of calendar 2006-04-01 ~ 2008-03-27
    IIF 355 - Director → ME
    icon of calendar 2006-04-01 ~ 2008-03-27
    IIF 550 - Secretary → ME
  • 13
    LION HOUSING LIMITED - 2012-07-06
    ALNOR PROPERTIES LIMITED - 2011-05-06
    icon of address Winston House, 2 Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 516 - Secretary → ME
  • 14
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-04
    IIF 602 - Director → ME
  • 15
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-05-16
    IIF 632 - Director → ME
  • 16
    ANNOG CYF
    - now
    NICOMON CYF. - 2007-07-25
    icon of address Town Hall, Bulkley Square, Llangefni, Gwynedd
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    574,225 GBP2024-12-31
    Officer
    icon of calendar 2011-03-15 ~ 2017-03-16
    IIF 363 - Director → ME
  • 17
    MANORLANE INVESTMENTS LTD. - 2011-03-22
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 305 - Director → ME
  • 18
    icon of address Enterprise House 113/115 George, Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2017-02-10
    IIF 614 - Director → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-22
    IIF 698 - Director → ME
  • 20
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-09-09
    IIF 674 - Director → ME
  • 21
    icon of address Bracken Park Lane, Otterbourne, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2000-07-06
    IIF 519 - Secretary → ME
  • 22
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2017-11-13
    IIF 556 - Director → ME
  • 23
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-02-12
    IIF 622 - Director → ME
  • 24
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2012-12-17
    IIF 702 - Director → ME
  • 25
    icon of address 5 White Oak Square, London Road, Swanley, Kent, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,030 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2010-08-19
    IIF 878 - Director → ME
  • 26
    icon of address Ty Avow, 21 Egerton Street, Wrexham,clwyd
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2017-09-12
    IIF 960 - Director → ME
    icon of calendar 2003-10-29 ~ 2003-10-29
    IIF 961 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2017-04-07
    IIF 378 - Director → ME
  • 28
    icon of address This Work Space, 18 Albert Road, Bournemouth, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,629 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-23 ~ 2020-06-19
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-27 ~ 2020-06-19
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 134 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    icon of address 269 Church Street, Blackpool, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -777 GBP2021-04-30
    Officer
    icon of calendar 2002-04-19 ~ 2006-04-19
    IIF 410 - Director → ME
    icon of calendar 2002-04-19 ~ 2006-04-19
    IIF 549 - Secretary → ME
  • 30
    SOUTH AYRSHIRE DEMENTIA SUPPORT ASSOCIATION - 2018-05-09
    icon of address 20 Barns Street, Ayr, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2010-11-22
    IIF 292 - Director → ME
  • 31
    icon of address Enterprises House, 113/115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2013-12-19
    IIF 594 - Director → ME
  • 32
    BATH CITY FC COMMUNITY SPORTS FOUNDATION - 2019-07-16
    icon of address Twerton Park High Street, Twerton, Bath, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2013-09-30
    IIF 229 - Director → ME
  • 33
    icon of address Twerton Park, Twerton, Bath, Avon.
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,025,351 GBP2024-05-31
    Officer
    icon of calendar 2001-12-17 ~ 2013-03-22
    IIF 228 - Director → ME
  • 34
    icon of address Bryndon House, 5-7 Berry Road, Newquay, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,261 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2021-03-17
    IIF 1017 - Director → ME
    icon of calendar 1997-06-11 ~ 2001-06-13
    IIF 1019 - Director → ME
    icon of calendar 1997-06-11 ~ 1998-12-07
    IIF 937 - Secretary → ME
  • 35
    MANORLANE ACTIVE LIVING LTD. - 2008-08-08
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 303 - Director → ME
  • 36
    icon of address Belthorn Academy Primary School Belthorn Road, Belthorn, Blackburn, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-08-30 ~ 2012-11-01
    IIF 962 - Director → ME
  • 37
    icon of address 12 Hatherley Road, Sidcup, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5 GBP2024-03-31
    Officer
    icon of calendar 2003-02-18 ~ 2007-06-26
    IIF 863 - Director → ME
    icon of calendar 2003-02-18 ~ 2007-06-26
    IIF 544 - Secretary → ME
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-07-14
    IIF 389 - Director → ME
  • 39
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ 2012-11-16
    IIF 964 - Director → ME
  • 40
    icon of address St George's House, Hanover Square, 15, 6th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,708,575 EUR2024-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2016-03-10
    IIF 487 - Director → ME
    icon of calendar 2008-09-30 ~ 2015-11-30
    IIF 595 - Director → ME
  • 41
    icon of address 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2014-03-10
    IIF 916 - Director → ME
  • 42
    icon of address Plas Y Ffynnon, Cambrian Way, Brecon, Powys, Wales
    Converted / Closed Corporate (7 parents)
    Equity (Company account)
    158,089 GBP2021-03-31
    Officer
    icon of calendar ~ 2004-09-03
    IIF 1021 - Director → ME
  • 43
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    283,782 GBP2025-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 518 - Secretary → ME
  • 44
    icon of address Stables Barn, Hay Lane, Rugeley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2016-10-19
    IIF 874 - Director → ME
  • 45
    icon of address 125 Main Street, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-11 ~ 2025-05-21
    IIF 798 - Director → ME
  • 46
    icon of address 270 Somerset Garden, Creighton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2018-11-28
    IIF 1004 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-11-28
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 47
    TOTTERIDGE HOUSE LIMITED - 2011-06-14
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 529 - Secretary → ME
  • 48
    icon of address 5 Barnfield Crescent, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-11-20
    IIF 851 - Director → ME
  • 49
    icon of address Caia Park Centre, Prince Charles Road, Wrexham, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2004-08-02
    IIF 777 - Secretary → ME
  • 50
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,260 GBP2019-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2007-01-01
    IIF 879 - Director → ME
  • 51
    SAXON HOUSE (IPSWICH) - 1986-01-31
    icon of address Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (17 parents, 9 offsprings)
    Officer
    icon of calendar 2007-11-12 ~ 2019-07-08
    IIF 231 - Director → ME
    icon of calendar 2007-11-12 ~ 2014-03-31
    IIF 318 - Director → ME
  • 52
    icon of address The Town Hall, Bulkley Square, Llangefni, Gwynedd
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-03-16 ~ 2017-09-18
    IIF 361 - Director → ME
  • 53
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-01-11
    IIF 336 - Director → ME
  • 54
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ 2015-10-28
    IIF 337 - Director → ME
  • 55
    icon of address Westholme, Foyle Hill, Shaftesbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2005-02-21
    IIF 530 - Secretary → ME
  • 56
    icon of address 19 Leyden Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-09 ~ 2004-01-09
    IIF 473 - Director → ME
    icon of calendar 2003-11-19 ~ 2018-12-12
    IIF 464 - Director → ME
  • 57
    icon of address 1a Connaught Road, Pokesdown, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-06 ~ 2020-03-16
    IIF 907 - Director → ME
    icon of calendar 2017-04-18 ~ 2017-04-19
    IIF 905 - Director → ME
  • 58
    ASTUTE FINANCIAL MANAGEMENT UK LIMITED - 2025-04-08
    icon of address Romney House, Romney Place, Maidstone, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    719,616 GBP2024-12-31
    Officer
    icon of calendar 2006-06-19 ~ 2015-05-01
    IIF 390 - Director → ME
  • 59
    COMPLETESITESAFETY LTD - 2016-07-28
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -466,181 GBP2023-03-30
    Officer
    icon of calendar 2011-10-03 ~ 2017-10-11
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    IIF 103 - Has significant influence or control OE
  • 60
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-02 ~ 2017-03-01
    IIF 818 - Director → ME
    icon of calendar 2022-08-09 ~ 2025-04-16
    IIF 817 - Director → ME
  • 61
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,653 GBP2024-12-31
    Officer
    icon of calendar 2001-03-20 ~ 2009-06-01
    IIF 528 - Secretary → ME
  • 62
    icon of address Enterprise House, 113 -115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -854,279 GBP2020-01-31
    Officer
    icon of calendar 2016-01-29 ~ 2016-02-29
    IIF 472 - Director → ME
  • 63
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-12-28
    IIF 628 - Director → ME
  • 64
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2009-11-20
    IIF 855 - Director → ME
  • 65
    CYMUNEDAU'N GYNTAF BOWYDD A RHIW COMMUNITIES FIRST - 2012-09-13
    CYMUNEDAU'N GYNTAF BOWYDD A RHIW COMMUNITIES FIRST CYF - 2012-08-22
    icon of address 5 Stryd Fawr, Fyny Grisiau, Blaenau Ffestiniog, Gwynedd, Wales
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    441 GBP2024-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2013-06-06
    IIF 941 - Director → ME
  • 66
    EISENWARE SWANN LIMITED - 2007-09-17
    EISENWARE LIMITED - 2016-06-28
    icon of address 17 Key Business Park Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    490,622 GBP2024-12-31
    Officer
    icon of calendar 1995-10-09 ~ 2020-12-01
    IIF 875 - Director → ME
  • 67
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -995,530 EUR2017-09-30
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-18
    IIF 626 - Director → ME
  • 68
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 716 - Director → ME
  • 69
    icon of address 404 Hebble Wharf, Navigation Walk, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ 2017-06-23
    IIF 795 - Director → ME
  • 70
    BDXL LIMITED - 2005-08-25
    BYBICONSULT LIMITED - 2005-08-04
    icon of address 5 Hazelwood Cottages, Harvest Hill, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2007-07-01
    IIF 547 - Secretary → ME
  • 71
    icon of address De Aston School, Willingham Road, Market Rasen, Lincolnshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2016-08-31
    IIF 243 - Director → ME
  • 72
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2018-02-05
    IIF 758 - Director → ME
  • 73
    M 25 HOLDINGS LIMITED - 1998-05-08
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-03-11 ~ 1998-04-21
    IIF 543 - Secretary → ME
  • 74
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-11 ~ 1998-04-21
    IIF 542 - Secretary → ME
  • 75
    icon of address Unit F10, Mills House, Mills Way, Amesbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    449 GBP2021-04-30
    Officer
    icon of calendar 2004-04-19 ~ 2022-07-20
    IIF 532 - Secretary → ME
  • 76
    HEALTHCALL DOMICILIARY SERVICES LTD - 2004-09-06
    icon of address Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-09 ~ 2008-02-28
    IIF 858 - Director → ME
    icon of calendar 2005-07-04 ~ 2005-10-18
    IIF 522 - Secretary → ME
  • 77
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-19 ~ 2014-11-19
    IIF 747 - Director → ME
  • 78
    WARDS (PROPERTIES) LIMITED - 2010-01-07
    icon of address Winston House, 2 Dollis Park, Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    548,808 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 989 - Secretary → ME
  • 79
    icon of address 5 Durley Mews, Durley, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,152 GBP2024-07-31
    Officer
    icon of calendar 2001-07-17 ~ 2008-11-17
    IIF 993 - Secretary → ME
  • 80
    FORTH PHOTONICS LIMITED - 2011-02-28
    FORTH INSTRUMENTS LIMITED - 2002-08-05
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,821,879 USD2023-12-31
    Officer
    icon of calendar 2010-01-19 ~ 2012-07-18
    IIF 982 - Secretary → ME
  • 81
    HEALTH CARD SERVICES EHIC LTD - 2014-06-24
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ 2014-05-13
    IIF 917 - Director → ME
  • 82
    EISENWARE LIMITED - 2007-09-17
    icon of address No. 8 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-03 ~ 2015-10-30
    IIF 876 - Director → ME
  • 83
    FOUR ELEMENTS HOTEL LIMITED - 2009-06-29
    icon of address 23 Coleherne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-13 ~ 2010-05-11
    IIF 380 - Director → ME
  • 84
    ELERBANKS (GLASSWARE) LIMITED - 2000-08-02
    icon of address 55 Mount Pleasant Road, Wallasey, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,986 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-04-12
    IIF 340 - Director → ME
    icon of calendar ~ 1996-04-12
    IIF 1006 - Secretary → ME
  • 85
    icon of address 9 Whitby Rd, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,061 GBP2024-01-31
    Officer
    icon of calendar ~ 1996-04-12
    IIF 341 - Director → ME
  • 86
    PENTAIR ENGINEERED PRODUCTS (UK) LIMITED - 2017-09-29
    TYCO ENGINEERED PRODUCTS (UK) LIMITED - 2012-12-27
    GOTREW LIMITED - 1999-09-20
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2010-03-26
    IIF 792 - Director → ME
  • 87
    BAILEY BIRKETT LIMITED - 2001-10-08
    SAFETY SYSTEMS UK LIMITED - 2015-06-29
    IMI BAILEY BIRKETT LIMITED - 2001-07-03
    SIR W.H.BAILEY & CO.LIMITED - 1978-12-31
    PENTAIR MANUFACTURING UK LIMITED - 2017-09-29
    IMI BAILEY VALVES LIMITED - 1981-12-31
    icon of address Sharp Street, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-09 ~ 2010-03-26
    IIF 793 - Director → ME
  • 88
    icon of address Unit 61 Lydney Industrial Estate, Lydney, Gloucestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-12-01 ~ 2016-09-14
    IIF 540 - Secretary → ME
  • 89
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 440 - Director → ME
  • 90
    icon of address Connexions 3rd Floor, 159 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ 2018-09-30
    IIF 343 - LLP Designated Member → ME
  • 91
    ROGER WASH & ASSOCIATES LIMITED - 2007-10-17
    RADFORD AND WASH FINANCIAL SERVICES LIMITED - 1993-05-21
    icon of address Cardinal House, 46 St.nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2014-03-31
    IIF 319 - Director → ME
  • 92
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2015-10-22
    IIF 271 - Director → ME
  • 93
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2020-09-16
    IIF 471 - Director → ME
  • 94
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,862 GBP2024-11-30
    Officer
    icon of calendar 2020-11-16 ~ 2023-10-22
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2023-10-22
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    icon of address C/o Skg Business Services Ltd Ybn 7- 8 Delta Bank Road, Metro Riverside Park, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2018-05-15
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-05-15
    IIF 220 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 220 - Ownership of shares – More than 50% but less than 75% OE
  • 96
    DUNLAW ENGINEERING LIMITED - 2009-06-22
    icon of address 25 Rubislaw Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2006-02-22
    IIF 356 - Director → ME
  • 97
    icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,860 GBP2024-03-31
    Officer
    icon of calendar 2014-05-07 ~ 2019-06-06
    IIF 183 - Director → ME
    icon of calendar 2014-03-14 ~ 2014-05-07
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 98
    icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    561,572 GBP2024-03-31
    Officer
    icon of calendar 2005-10-21 ~ 2019-05-31
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    icon of address Unit 4 Daughters Court, Silkwood Park, Ossett, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,520,170 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2019-06-06
    IIF 180 - Director → ME
    icon of calendar 2014-03-14 ~ 2014-05-07
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 100
    FAIRMIST LIMITED - 2002-09-18
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-02 ~ 2008-08-17
    IIF 986 - Secretary → ME
  • 101
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2010-09-09 ~ 2013-02-27
    IIF 620 - Director → ME
  • 102
    icon of address Agc Busworks, Un2. 34 North Road 39-41, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-03-29
    IIF 485 - Director → ME
  • 103
    icon of address Suite C 137-147 Cleethorpe Road, Grimsby, N E Lincs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-12-15
    IIF 347 - Director → ME
  • 104
    MM&S (5629) LIMITED - 2011-03-09
    icon of address C/o Shepherd & Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ 2012-07-18
    IIF 299 - Director → ME
  • 105
    MM&S (5431) LIMITED - 2009-01-07
    icon of address Octagon Point, 5 Cheapside, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-18 ~ 2012-07-18
    IIF 295 - Director → ME
  • 106
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2013-03-31
    IIF 847 - Director → ME
    icon of calendar 2006-04-01 ~ 2013-03-31
    IIF 546 - Secretary → ME
  • 107
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2013-02-05
    IIF 848 - Director → ME
    icon of calendar 2009-01-12 ~ 2013-02-05
    IIF 502 - Secretary → ME
  • 108
    icon of address Rsm Restructuring Advisory Llp Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2013-03-20
    IIF 976 - Secretary → ME
  • 109
    icon of address Ashley House 141 Newmarket Lane, Stanley, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    419 GBP2024-03-31
    Officer
    icon of calendar 2012-07-18 ~ 2019-06-06
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 110
    icon of address 4 Lords Hill, Coleford, Gloucestershire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-01-01 ~ 2009-04-30
    IIF 407 - Director → ME
  • 111
    icon of address Centurion House, Brunswick Industrial Estate, Davenport Street,burslem, Stoke On Trent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,386,374 GBP2024-05-31
    Officer
    icon of calendar ~ 2022-12-16
    IIF 873 - Director → ME
    icon of calendar ~ 2022-12-16
    IIF 533 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2022-12-16
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    icon of address Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -755,502 GBP2019-06-30
    Officer
    icon of calendar 2018-07-23 ~ 2019-12-05
    IIF 192 - Director → ME
  • 113
    icon of address The Garden House, Buckland Monachorum, Yelverton, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,578 GBP2025-01-31
    Officer
    icon of calendar 2018-08-16 ~ 2022-08-23
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ 2022-12-14
    IIF 3 - Has significant influence or control OE
  • 114
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,126 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 1001 - Secretary → ME
  • 115
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2009-04-30
    IIF 990 - Secretary → ME
  • 116
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-31
    IIF 210 - Director → ME
  • 117
    GIBSON HEWITT ACCOUNTANTS LIMITED - 2014-06-02
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    783,858 GBP2020-09-30
    Officer
    icon of calendar 2014-03-11 ~ 2015-12-31
    IIF 211 - Director → ME
  • 118
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-07 ~ 2016-02-24
    IIF 465 - Director → ME
  • 119
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2021-08-09
    IIF 451 - Director → ME
  • 120
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2009-10-16
    IIF 392 - Director → ME
  • 121
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-12 ~ 2017-09-11
    IIF 604 - Director → ME
  • 122
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2019-05-24
    IIF 434 - Director → ME
  • 123
    COUNTRY HOLIDAYS FOR INNER CITY KIDS - 2021-01-29
    icon of address 5th Floor 2 Conduit Street, Mayfair, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-06 ~ 2020-04-29
    IIF 1018 - Director → ME
  • 124
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -393,505 EUR2024-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2011-05-03
    IIF 467 - Director → ME
  • 125
    icon of address 19 Leyden Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2023-02-28
    IIF 422 - Director → ME
  • 126
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,765 GBP2019-10-31
    Officer
    icon of calendar 2013-04-25 ~ 2016-08-12
    IIF 432 - Director → ME
  • 127
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2012-12-03
    IIF 643 - Director → ME
  • 128
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-18
    IIF 443 - Director → ME
  • 129
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2016-12-29
    IIF 413 - Director → ME
  • 130
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-01-14
    IIF 725 - Director → ME
  • 131
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-01-28 ~ 2016-06-03
    IIF 827 - Director → ME
  • 132
    MKB CO NO 38 LIMITED - 2011-05-23
    icon of address 32 Maxwell Road, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    597,709 GBP2024-03-31
    Officer
    icon of calendar 2011-05-16 ~ 2017-03-02
    IIF 805 - Director → ME
  • 133
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2023-06-12
    IIF 931 - Director → ME
  • 134
    icon of address 26 Primrose Road, Bradwell, Milton Keynes
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2002-03-22
    IIF 352 - Director → ME
  • 135
    icon of address Albany House, 14 Bishopric, Horsham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2010-01-01
    IIF 842 - Secretary → ME
  • 136
    icon of address Agc Busworks,un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-22 ~ 2018-04-23
    IIF 486 - Director → ME
  • 137
    icon of address Winston House 2 Dollis Park, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,497 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-05-19
    IIF 994 - Secretary → ME
  • 138
    DX FINANCIAL SERVICES LIMITED - 2000-04-18
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-19 ~ 2007-10-19
    IIF 294 - Director → ME
    icon of calendar 2002-12-19 ~ 2007-10-19
    IIF 538 - Secretary → ME
  • 139
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ 2016-02-18
    IIF 601 - Director → ME
  • 140
    icon of address Bridge Meadow Stadium, Bridge Meadow Lane, Haverfordwest, Pembrokeshire
    Active Corporate (2 parents)
    Equity (Company account)
    86,564 GBP2020-12-30
    Officer
    icon of calendar 2006-06-01 ~ 2007-11-24
    IIF 405 - Director → ME
  • 141
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -201,402 GBP2024-12-31
    Officer
    icon of calendar 2000-01-28 ~ 2000-10-10
    IIF 992 - Secretary → ME
  • 142
    icon of address 103a Gregson Lane, Hoghton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,892 GBP2024-02-28
    Officer
    icon of calendar 2019-03-05 ~ 2019-10-11
    IIF 889 - Director → ME
  • 143
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-13 ~ 2015-12-01
    IIF 423 - Director → ME
  • 144
    icon of address 4 Princes Court, Princes Road, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -426,594 EUR2025-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2018-07-07
    IIF 431 - Director → ME
  • 145
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-05-23
    IIF 444 - Director → ME
  • 146
    icon of address 4 South Walk, West Wickham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,617 GBP2024-11-30
    Officer
    icon of calendar 2007-11-08 ~ 2008-04-01
    IIF 393 - Director → ME
  • 147
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-26
    IIF 453 - Director → ME
  • 148
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2014-05-14
    IIF 571 - Director → ME
  • 149
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,728,375 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 1000 - Secretary → ME
  • 150
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,227 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-05-14
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 151
    IPW2 LTD
    - now
    QUICK FINANCE GROUP LTD - 2024-08-30
    IPW2 LTD LTD - 2024-10-03
    COASTSIDE CARS LTD - 2019-02-01
    icon of address The Workspace, The Echo Building, 18 Albert Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,843 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-07-02 ~ 2019-09-13
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    icon of address Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2013-01-31
    IIF 404 - Director → ME
  • 153
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,143 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 1002 - Secretary → ME
  • 154
    icon of address Unit 2.15 Barley Mow Centre, 10 Barley Mow Passage, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,765 EUR2021-12-31
    Officer
    icon of calendar 2011-07-04 ~ 2016-09-02
    IIF 468 - Director → ME
  • 155
    MARINESOUTH LIMITED - 2005-04-05
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-02-28
    IIF 766 - Director → ME
  • 156
    KIDDE KFPS LIMITED - 2003-02-28
    KIDDE FIRE PROTECTION SERVICES LIMITED - 2005-09-30
    icon of address Unit H, Littleton House, Littleton Road, Ashford, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2013-06-26
    IIF 791 - Director → ME
  • 157
    icon of address C/o Kingsley Maybrook Ltd, Unitec House, 2 Albert Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,928 GBP2024-04-30
    Officer
    icon of calendar 2020-02-17 ~ 2021-01-02
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2021-01-02
    IIF 160 - Has significant influence or control as a member of a firm OE
    IIF 160 - Has significant influence or control over the trustees of a trust OE
    IIF 160 - Has significant influence or control OE
  • 158
    icon of address St Georges House, 6th Floor, 15 Hanover Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,915,371 EUR2024-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2010-06-17
    IIF 419 - Director → ME
  • 159
    CAVENDISH BRIDGEWOOD LIMITED - 2002-09-18
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-12-18 ~ 2008-11-03
    IIF 987 - Secretary → ME
  • 160
    icon of address One Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2015-10-30
    IIF 877 - Director → ME
  • 161
    icon of address 434 Footscray Road, London, New Eltham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2015-03-11
    IIF 942 - LLP Member → ME
  • 162
    VEGAS DESIGN LIMITED - 2005-05-23
    LAND AND MARINE INVESTMENTS S.A. LTD - 2005-05-26
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2018-06-29
    IIF 446 - Director → ME
  • 163
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-01-18
    IIF 450 - Director → ME
  • 164
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -449,766 GBP2020-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2016-05-23
    IIF 600 - Director → ME
  • 165
    DIALDRUGLINK - 2011-07-29
    icon of address 40 Mill Street, Bedford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-05-10 ~ 2006-09-20
    IIF 322 - Director → ME
  • 166
    icon of address Cambria House, Llansteffan, Carmarthen, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2011-11-28
    IIF 335 - Director → ME
  • 167
    icon of address 4385, 07891130 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,569,941 GBP2020-12-31
    Officer
    icon of calendar 2021-12-13 ~ 2022-06-06
    IIF 493 - Director → ME
  • 168
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-03-21
    IIF 671 - Director → ME
  • 169
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2017-04-10
    IIF 488 - Director → ME
  • 170
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,172 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2008-09-01
    IIF 1003 - Secretary → ME
  • 171
    YEARVALE LIMITED - 1998-05-08
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    704,971 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 995 - Secretary → ME
  • 172
    LOCKGREEN LIMITED - 1999-11-15
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,506 GBP2024-12-31
    Officer
    icon of calendar 1999-09-21 ~ 2008-08-18
    IIF 988 - Secretary → ME
  • 173
    icon of address 1341 High Road, Whetstone, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2021-06-15
    IIF 537 - Secretary → ME
  • 174
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -202,722 GBP2020-11-30
    Officer
    icon of calendar 2009-12-10 ~ 2017-03-14
    IIF 693 - Director → ME
  • 175
    MANORLANE HOMES LIMITED - 2007-06-29
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 304 - Director → ME
  • 176
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 302 - Director → ME
  • 177
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2016-12-01
    IIF 484 - Director → ME
  • 178
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-25
    IIF 452 - Director → ME
  • 179
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2019-03-12
    IIF 420 - Director → ME
  • 180
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -358,029 GBP2021-12-31
    Officer
    icon of calendar 2011-12-16 ~ 2016-03-11
    IIF 466 - Director → ME
  • 181
    DOLPHIN SHIPPING INVESTMENTS LIMITED - 2007-09-20
    MARINETRADE LIMITED - 2007-08-16
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2015-10-08
    IIF 592 - Director → ME
  • 182
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2020-10-05
    IIF 455 - Director → ME
  • 183
    icon of address 2nd Floor Katherine House 11 Wyllyotts Place, Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2017-07-14
    IIF 415 - Director → ME
  • 184
    icon of address Agc Busworks Un2.34 39 - 41 North Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-10-11
    IIF 441 - Director → ME
  • 185
    WILLIAMS & GRAFTON LIMITED - 2015-12-24
    WILLIAMS & BONHAM LIMITED - 2013-12-03
    icon of address 7 Lower Brook Street, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,935 GBP2019-06-30
    Officer
    icon of calendar 2006-01-18 ~ 2015-12-31
    IIF 406 - Director → ME
  • 186
    icon of address 30 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2016-07-21
    IIF 430 - Director → ME
  • 187
    MEDITERRA ADVISORY UK LTD - 2012-11-06
    MEDITTERRA ADVISORY UK LTD - 2012-11-05
    icon of address Global House, 5a Sandys Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-05 ~ 2012-11-05
    IIF 744 - Director → ME
  • 188
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,310,322 EUR2017-08-31
    Officer
    icon of calendar 2008-09-30 ~ 2016-02-04
    IIF 573 - Director → ME
  • 189
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2012-11-07
    IIF 745 - Director → ME
  • 190
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2016-02-16
    IIF 684 - Director → ME
  • 191
    icon of address Neuadd Y Dref, Bulkley Square, Llangefni, Gwynedd
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    799,475 GBP2024-12-31
    Officer
    icon of calendar 2011-03-15 ~ 2017-03-16
    IIF 358 - Director → ME
  • 192
    icon of address Kings House Business Centre, St. Johns Square, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ 2020-02-04
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-02-04
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 193
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2017-03-16
    IIF 418 - Director → ME
  • 194
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-31
    IIF 386 - Director → ME
  • 195
    icon of address 16 Blackfriars Street, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-31
    IIF 387 - Director → ME
  • 196
    icon of address Sunnyside Burras Avenue, Otley, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,559 GBP2020-09-30
    Officer
    icon of calendar 2006-12-11 ~ 2016-01-24
    IIF 182 - Director → ME
    icon of calendar 2006-12-11 ~ 2016-01-24
    IIF 536 - Secretary → ME
  • 197
    NASTY STUFF LTD - 2015-11-19
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104,268 GBP2021-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2019-03-28
    IIF 909 - Director → ME
  • 198
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-10-31
    IIF 483 - Director → ME
  • 199
    icon of address 6 Netley Castle Abbey Hill, Netley Abbey, Southampton, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20 GBP2021-12-31
    Officer
    icon of calendar 2000-09-04 ~ 2006-07-17
    IIF 991 - Secretary → ME
  • 200
    BELGRAVIA LIMITED - 2008-08-08
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-05 ~ 2008-05-22
    IIF 306 - Director → ME
  • 201
    icon of address C/o Bridgestones, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,525 GBP2017-06-30
    Officer
    icon of calendar 2014-01-14 ~ 2014-05-31
    IIF 346 - Director → ME
  • 202
    icon of address Station Works Byron Road, Crosby, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2015-01-08
    IIF 408 - Director → ME
  • 203
    NORTH KENSINGTON LAW CENTRE - 1981-12-31
    icon of address Unit 24 Whitchurch Road, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    97,119 GBP2020-03-31
    Officer
    icon of calendar ~ 1991-11-27
    IIF 348 - Director → ME
  • 204
    icon of address Wilson House Top Floor, 2 Lorne Park Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ 2015-11-23
    IIF 920 - Director → ME
  • 205
    icon of address 15 Sanctuary Close, Hulme, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-31
    IIF 951 - Secretary → ME
  • 206
    NOVA HOLDINGS (SALISBURY) P.L.C. - 2003-08-26
    icon of address Winston House, 2 Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    85,551 GBP2024-03-31
    Officer
    icon of calendar 2000-07-31 ~ 2004-03-31
    IIF 402 - Director → ME
  • 207
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,638,897 GBP2017-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2013-01-24
    IIF 603 - Director → ME
  • 208
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,988 GBP2018-04-30
    Officer
    icon of calendar 2008-09-30 ~ 2017-07-11
    IIF 581 - Director → ME
  • 209
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -93,235 GBP2021-01-31
    Officer
    icon of calendar 2008-09-30 ~ 2019-01-18
    IIF 593 - Director → ME
  • 210
    icon of address 39/40 St. James's Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2010-09-09
    IIF 686 - Director → ME
  • 211
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2012-12-10
    IIF 574 - Director → ME
  • 212
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2019-05-16
    IIF 454 - Director → ME
  • 213
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-07-30
    IIF 652 - Director → ME
  • 214
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2018-11-30
    IIF 456 - Director → ME
  • 215
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-09-20
    IIF 435 - Director → ME
  • 216
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -174,453 GBP2020-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2015-01-21
    IIF 427 - Director → ME
  • 217
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-04-04
    IIF 436 - Director → ME
  • 218
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-03-28
    IIF 655 - Director → ME
  • 219
    icon of address 15 Oak Road, Grays, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-07-20 ~ 2021-03-08
    IIF 263 - Director → ME
  • 220
    ONE STOP LOGISTICS LTD - 2012-06-01
    icon of address Hazeldene Farm, Asheridge, Chesham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,676 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-12
    IIF 217 - Has significant influence or control as a member of a firm OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 221
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2000-09-22
    IIF 411 - Director → ME
  • 222
    P. WILLIAMS BUILDING + CONSTRUCTION LIMITED - 2009-11-08
    ARMSTRONG ORIGINALS LIMITED - 2009-10-16
    icon of address 24 Greenfield Road, Colwyn Bay, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-11 ~ 2012-01-01
    IIF 330 - Director → ME
  • 223
    icon of address Third Floor One London Square, Cross Lanes, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2018-05-31
    IIF 416 - Director → ME
  • 224
    TENCHARM LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 523 - Secretary → ME
  • 225
    TIMTOWN LIMITED - 1986-09-12
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 521 - Secretary → ME
  • 226
    LINSAVER LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 517 - Secretary → ME
  • 227
    TRENTMINSTER LIMITED - 1986-09-12
    icon of address Balfour House, 741 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 524 - Secretary → ME
  • 228
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2012-10-18
    IIF 333 - Director → ME
  • 229
    icon of address Ellis & Co, 114-120 Northgate Street, Chester, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    346,423 GBP2024-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2010-03-16
    IIF 366 - Director → ME
    icon of calendar 2006-12-18 ~ 2007-03-12
    IIF 365 - Director → ME
  • 230
    icon of address Winston House, Dollis Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,029 GBP2024-12-31
    Officer
    icon of calendar 2004-02-18 ~ 2009-12-01
    IIF 996 - Secretary → ME
  • 231
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-06-05
    IIF 636 - Director → ME
  • 232
    icon of address 25a Fieldview Close Exhall, Coventry, Warwickshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 233
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,014,012 GBP2025-03-31
    Officer
    icon of calendar 2002-06-20 ~ 2009-06-01
    IIF 999 - Secretary → ME
  • 234
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2016-01-07
    IIF 607 - Director → ME
  • 235
    icon of address Turnpike House, 1208/1210 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ 2007-05-18
    IIF 345 - Director → ME
  • 236
    icon of address 136-138 Victoria Road, Walton-le-dale, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ 2025-03-02
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-03-02
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75% OE
  • 237
    icon of address 10 Devoke Road, Wythenshawe, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145,442 GBP2019-07-31
    Officer
    icon of calendar 2013-01-07 ~ 2015-09-30
    IIF 857 - Director → ME
  • 238
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,335 GBP2019-07-31
    Officer
    icon of calendar 2018-08-09 ~ 2019-09-09
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2019-09-09
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 239
    icon of address 395-397 Woodchurch Road, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ 2021-12-08
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-12-08
    IIF 269 - Ownership of shares – 75% or more OE
  • 240
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-03 ~ 2016-05-19
    IIF 428 - Director → ME
  • 241
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2019-12-06
    IIF 414 - Director → ME
  • 242
    icon of address 88 Brompton Road, 64 Princes Court, Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,395 EUR2024-03-31
    Officer
    icon of calendar 2010-09-09 ~ 2018-04-26
    IIF 460 - Director → ME
  • 243
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2016-11-23
    IIF 417 - Director → ME
  • 244
    TOTAL REPAIR SOLUTIONS LIMITED - 2011-10-05
    REGENERSIS (GLASGOW) LIMITED - 2011-07-06
    TOTAL REPAIR SOLUTIONS LIMITED - 2010-02-19
    WESTWOOD COMMUNICATIONS LIMITED - 2000-04-18
    icon of address 1 James Watt Avenue, Westwood Park, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2007-10-19
    IIF 539 - Secretary → ME
  • 245
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -143,439 GBP2019-04-30
    Officer
    icon of calendar 2010-09-09 ~ 2019-01-14
    IIF 641 - Director → ME
  • 246
    TURNER FINANCIAL SERVICES LIMITED - 2003-10-20
    MILLBENCH LIMITED - 1988-03-22
    icon of address Lawrence House, Goodwyn Avenue, Mill Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,880 GBP2024-11-30
    Officer
    icon of calendar 2000-03-10 ~ 2003-10-02
    IIF 997 - Secretary → ME
  • 247
    icon of address Enterprise House, 113-115 George Lane, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2019-05-31
    IIF 439 - Director → ME
  • 248
    icon of address 136 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,455 GBP2022-02-28
    Officer
    icon of calendar 2016-12-16 ~ 2017-12-16
    IIF 1027 - Director → ME
    icon of calendar 2016-12-01 ~ 2017-01-16
    IIF 1025 - Director → ME
  • 249
    QUILLCO 232 LIMITED - 2015-09-09
    icon of address Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2016-04-29
    IIF 297 - Director → ME
  • 250
    QUILLCO 233 LIMITED - 2015-09-09
    icon of address Nine Edinburgh Bioquarter, 9 Little France Road, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-08-04 ~ 2016-04-01
    IIF 296 - Director → ME
  • 251
    ROSLIN INNOVATIONS LIMITED - 2005-09-21
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-05 ~ 2016-08-31
    IIF 300 - Director → ME
  • 252
    icon of address Winston House, Dollis Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,401,733 GBP2024-12-31
    Officer
    icon of calendar 2000-03-10 ~ 2008-09-01
    IIF 998 - Secretary → ME
  • 253
    FIRST 4 SIGNS LTD - 2006-04-20
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    885,989 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-07
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 254
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    9,639 GBP2017-12-31
    Officer
    icon of calendar 2016-03-30 ~ 2021-01-01
    IIF 324 - Director → ME
    icon of calendar 2024-07-02 ~ 2025-06-04
    IIF 225 - Director → ME
  • 255
    icon of address 67 Westow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,945,984 GBP2023-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 448 - Director → ME
  • 256
    SWIFT MARITIME LIMITED - 2018-10-23
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2015-11-16
    IIF 664 - Director → ME
  • 257
    SEA LA MANAGEMENT LTD - 2021-09-29
    icon of address 63c Warren Road, Donaghadee, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-08 ~ 2021-09-27
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2021-09-27
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 258
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-10-19
    IIF 741 - Director → ME
  • 259
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-02-01
    IIF 461 - Director → ME
  • 260
    icon of address Enterprise House, 113/115, George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-09-29
    IIF 722 - Director → ME
  • 261
    icon of address 15 High Street, Aylesford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-02 ~ 2012-03-01
    IIF 618 - Director → ME
  • 262
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 459 - Director → ME
  • 263
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2017-08-10
    IIF 583 - Director → ME
  • 264
    CLOVER CATERING EQUIPMENT LIMITED - 1978-12-31
    icon of address Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2007-06-07
    IIF 344 - Director → ME
  • 265
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,261 GBP2018-12-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-09-20
    IIF 713 - Director → ME
  • 266
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,073 EUR2017-08-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-07-20
    IIF 701 - Director → ME
  • 267
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 447 - Director → ME
  • 268
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-05-04
    IIF 437 - Director → ME
  • 269
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-09-17
    IIF 645 - Director → ME
  • 270
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2018-02-09
    IIF 421 - Director → ME
  • 271
    icon of address Enterprise House, 113/115 George Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2013-09-29
    IIF 588 - Director → ME
  • 272
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    432,267 GBP2020-11-30
    Officer
    icon of calendar 2010-09-09 ~ 2018-05-25
    IIF 665 - Director → ME
  • 273
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-12-22
    IIF 719 - Director → ME
  • 274
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2014-01-09
    IIF 735 - Director → ME
  • 275
    icon of address Unit 209b, Landsbury Business Estate 102 Lower Guildford Road, Knaphill, Woking, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ 2020-03-16
    IIF 242 - Director → ME
  • 276
    icon of address The Coach House, York Place, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2014-05-07
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 8 - Ownership of shares – 75% or more OE
  • 277
    icon of address Meadow Down Basingstoke Road, Old Alresford, Alresford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2004-12-08
    IIF 525 - Secretary → ME
  • 278
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-29 ~ 2014-05-14
    IIF 737 - Director → ME
  • 279
    icon of address St Bede's Catholic College, Long Cross, Bristol
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-09-24 ~ 2014-10-01
    IIF 815 - Director → ME
  • 280
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2016-06-02
    IIF 579 - Director → ME
  • 281
    TRACE THE ORIGIN LTD - 2018-06-01
    GOODS DIGITAL PASSPORT LTD - 2018-09-05
    STOURVALE CONSULTANCY LTD - 2018-01-22
    icon of address 29 Solent Road, Bournemouth, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-21 ~ 2018-08-24
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-08-04
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 282
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-08-30 ~ 2016-12-02
    IIF 327 - Director → ME
  • 283
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2009-06-01
    IIF 520 - Secretary → ME
  • 284
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2015-11-03
    IIF 568 - Director → ME
  • 285
    icon of address Office 3 The Coach House, 24 Station Road, Shirehampton, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2011-02-16
    IIF 590 - Director → ME
  • 286
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2012-05-21
    IIF 582 - Director → ME
  • 287
    MARDERADE PROPERTIES LIMITED - 1992-08-18
    icon of address Avon House, 2 Timberwharf Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-03-10 ~ 2014-07-08
    IIF 504 - Secretary → ME
  • 288
    TEMPLE GATE ELECTRICAL SUPPLIES LIMITED - 2010-06-16
    MC135 LIMITED - 2000-08-04
    icon of address Unit 5 Templegate, Distribution Centre, Mead Street, Bristol
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,329,291 GBP2024-06-30
    Officer
    icon of calendar 2009-01-01 ~ 2017-07-17
    IIF 175 - Director → ME
  • 289
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2016-07-22
    IIF 935 - Director → ME
  • 290
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2017-01-10
    IIF 564 - Director → ME
  • 291
    icon of address 81 Sherwood Park Avenue, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ 2012-04-24
    IIF 379 - Director → ME
  • 292
    icon of address Winston House, Dollis Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2009-04-20
    IIF 526 - Secretary → ME
  • 293
    icon of address The Dornoch Hub, Argyle Street, Dornoch, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-11 ~ 2020-08-25
    IIF 495 - Director → ME
  • 294
    LONDON TROLLEY BUS PRESERVATION SOCIETY LIMITED (THE) - 2010-06-30
    icon of address East Anglia Transport Museum Chapel Road, Carlton Colville, Lowestoft, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-23 ~ 2024-07-12
    IIF 275 - Director → ME
  • 295
    icon of address 60 Victoria Park, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    35,893 GBP2024-12-31
    Officer
    icon of calendar 1996-05-15 ~ 2014-03-20
    IIF 845 - Secretary → ME
  • 296
    icon of address 169 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,555 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-04 ~ 2016-09-05
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 297
    icon of address Marmalade Barn, Maple Close, Honeybourne, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-22 ~ 2022-05-31
    IIF 774 - LLP Designated Member → ME
  • 298
    icon of address Charles White (ni) Ltd 3rd Floor, Cathedral Chambers, 143 Royal Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2020-12-21
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2020-12-21
    IIF 88 - Ownership of shares – 75% or more OE
  • 299
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -872,513 GBP2017-11-30
    Officer
    icon of calendar 2008-09-30 ~ 2016-03-11
    IIF 567 - Director → ME
  • 300
    icon of address C/o Georghiades & Associates, 130a Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,422 EUR2024-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2016-11-01
    IIF 608 - Director → ME
  • 301
    PAUL WILLIAMS TRANSPORT (CUMBRIA) LTD - 2014-11-06
    icon of address 2 The Chase, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2010-04-30
    IIF 354 - Director → ME
  • 302
    icon of address Enterprise House, 113/115 George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ 2014-09-08
    IIF 611 - Director → ME
  • 303
    icon of address Tiny Software Ltd, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,456 GBP2022-01-31
    Officer
    icon of calendar 2020-01-02 ~ 2020-10-08
    IIF 952 - Secretary → ME
  • 304
    icon of address 29 The Green, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2003-11-13
    IIF 515 - Secretary → ME
  • 305
    icon of address Enterpise House, 113/115 George Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-09 ~ 2012-09-05
    IIF 619 - Director → ME
  • 306
    icon of address Enterprise House, 113-115, George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2013-04-26
    IIF 709 - Director → ME
  • 307
    icon of address Enterprise House, 113/115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-09 ~ 2014-05-28
    IIF 695 - Director → ME
  • 308
    icon of address Balfour House, 741 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-10 ~ 2008-08-17
    IIF 527 - Secretary → ME
  • 309
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,814 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-05 ~ 2023-07-27
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 310
    icon of address The Nook, Blithbury Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-10-31
    Officer
    icon of calendar 2010-09-09 ~ 2016-06-08
    IIF 612 - Director → ME
  • 311
    icon of address Compass House Truro Business, Park Threemilestone, Truro, Cornwall
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,615 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-06-30
    IIF 1016 - Director → ME
  • 312
    icon of address Bank Gallery, High Street, Kenilworth, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,472 GBP2025-03-31
    Officer
    icon of calendar 1994-04-05 ~ 1994-12-20
    IIF 938 - Secretary → ME
  • 313
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-03
    IIF 712 - Director → ME
  • 314
    icon of address Holywell Community Centre Chaffinch Lane, Tolpits Lane, Watford, Hertfordshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2017-07-23
    IIF 1028 - Director → ME
  • 315
    icon of address Agc Busworks Un2.34 39-41 North Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-06-12
    IIF 691 - Director → ME
  • 316
    icon of address Enterprise House, 115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2018-12-17
    IIF 690 - Director → ME
  • 317
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ 2012-01-11
    IIF 924 - Director → ME
    icon of calendar 2009-10-14 ~ 2011-04-21
    IIF 1029 - Director → ME
  • 318
    icon of address Xcite Bathgate Balbardie Park, Torphichen Road, Bathgate, West Lothian
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2021-09-16
    IIF 301 - Director → ME
  • 319
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-10-19
    IIF 732 - Director → ME
  • 320
    icon of address Enterprise House, 113-115 George Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-30 ~ 2013-10-24
    IIF 597 - Director → ME
  • 321
    icon of address 63b Brighton Road, South Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2016-02-17
    IIF 736 - Director → ME
  • 322
    icon of address Agc Busworks Un2.34 39-41 North Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2018-10-04
    IIF 678 - Director → ME
  • 323
    icon of address Apartment 61 18 Union Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ 2016-10-10
    IIF 382 - Director → ME
  • 324
    icon of address 5 Stryd Fawr, Blaenau Ffestiniog, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,084 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ 2023-03-29
    IIF 940 - Director → ME
  • 325
    icon of address 12 Beech Hill Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-20 ~ 2024-09-20
    IIF 145 - Director → ME
  • 326
    icon of address 36 Queens Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,505 GBP2018-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2010-01-01
    IIF 514 - Secretary → ME
  • 327
    icon of address Sterling House, Fulbourne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-09 ~ 2017-09-14
    IIF 644 - Director → ME
  • 328
    icon of address Enterprise House, 113-115 George Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -338,747 GBP2018-03-31
    Officer
    icon of calendar 2012-11-09 ~ 2012-11-09
    IIF 746 - Director → ME
  • 329
    Company number 06303219
    Non-active corporate
    Officer
    icon of calendar 2007-07-05 ~ 2009-07-04
    IIF 373 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.