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

Paul Fecher

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

    Resident in United Kingdom

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

      IIF 1
  • Mr Paul Fecher
    British born in December 1946

    Resident in United Kingdom

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

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

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

      IIF 5
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, United Kingdom

      IIF 6
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, HA1 3EX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 10 IIF 11
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 12
  • Fecher, Paul
    British born in December 1946

    Resident in United Kingdom

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

      IIF 13
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

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

      IIF 15 IIF 16 IIF 17
    • Northwood House, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 18
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 19 IIF 20
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 21
  • Fecher, Paul
    British director born in December 1946

    Resident in United Kingdom

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

      IIF 22
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 23
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 24
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 25
  • Mr Paul Fecher
    British born in December 1946

    Resident in England

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

      IIF 26
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk , HA1 3EX

      IIF 27
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 28
    • 4 Warner House, Harrowvian Business Village, Harrow, Middlesex, HA1 3EX

      IIF 29
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 30
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 31
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 32 IIF 33 IIF 34
  • Fecher, Paul
    British born in December 1946

    Resident in England

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

      IIF 35
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 36 IIF 37
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX

      IIF 38
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 39
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 40
    • 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Instow 17 Woodside Road, Northwood, Middlesex, HA6 3QE

      IIF 44 IIF 45 IIF 46
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

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

      IIF 48 IIF 49
  • Fecher, Paul
    British director born in December 1946

    Resident in England

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

      IIF 50
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 51 IIF 52
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 53 IIF 54
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, Wales

      IIF 55
    • 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Fecher, Paul
    British paper agent born in December 1946

    Resident in England

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

      IIF 59
  • Fecher, Paul
    born in December 1946

    Resident in England

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

      IIF 60
    • 17, Woodside Road, Northwood, Middlesex, HA6 3QE

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

The content of this website is protected by AgonGuard.

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

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