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 Davies

    Related profiles found in government register
  • Mr Paul Davies
    British born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN

      IIF 1
  • Mr Paul Davies
    British born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 2
  • Mr Paul Davies
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 3
  • Mr Paul Davies
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Bryn Eithin, Cwmdare, Aberdare, CF44 8SL, Wales

      IIF 4
    • The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 5
  • Mr Paul Davies
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 50, Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, CF32 9TF, United Kingdom

      IIF 6
  • Mr Paul Davies
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 7
  • Mr Paul Davies
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 8
  • Mr Paul Davies
    British born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 9
  • Mr Paul Davies
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 10
  • Mr Paul Davies
    British born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 11
  • Mr Paul Davies
    British born in August 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 12
  • Mr Paul Davies
    British born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Goodwin Street, Maesteg, Mid Glamorgan, CF34 9YS, Wales

      IIF 13
  • Mr Paul Davies
    British born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 45, City Road, Chester, CH1 3AE

      IIF 14
  • Mr Paul Davies
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 15
  • Mr Paul Davies
    British born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 16
    • Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 17
  • Mr Paul Davies
    British born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 18
    • 34, Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 19
  • Mr Paul Davies
    British born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhyn, Pantyffynnon Road, Ammanford, SA18 3HH, Wales

      IIF 20 IIF 21
  • Mr Paul Davies
    British born in May 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 13a, Victoria Gardens, Neath, SA11 3AY, Wales

      IIF 22
    • 7 Giants Grave Road, Briton Ferry Neath, West Glamorgan, SA11 2ND

      IIF 23
  • Mr Paul Davies
    British born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 24
    • International House, Constance Street, London, E16 2DQ, England

      IIF 25
    • 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 26
  • Mr Paul Davies
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 27
  • Mr Paul Davies
    Welsh born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Whittington Street, Tonna, Neath, West Glamorgan, SA11 3JG, United Kingdom

      IIF 28
  • Paul Davies
    British born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 29
  • Mr Paul Davies
    English born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 30
  • Mr Paul Davies
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Frayling Business Park, Davenport Street, Burslem, Stoke On Trent, Staffordshire, ST6 4LN, England

      IIF 31
  • Mr Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 32
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 33
  • Mr Paul Davies
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 34
  • Mr Paul Davies
    Welsh born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, SA69 9LD, Wales

      IIF 35
  • Mr Paul David Davies
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Accountancy Today Limited C/o, Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, LN4 4JG, United Kingdom

      IIF 36
  • Mr Paul Davies
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 37
  • Mr Paul Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 105, Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG, United Kingdom

      IIF 38
    • 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 39
  • Mr Paul Davies
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hendry Lane, Blackburn, Lancashire, BB2 4FE

      IIF 40
  • Mr Paul Davies
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Peel Road Industrial, Estate, West Pimbo, Skelmersdale, Lancashire, WN8 9PT

      IIF 41
  • Mr Paul Davies
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 42
  • Mr Paul Davies
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Broadway House, 32-35 Broad Street, Hereford, HR4 9AR, England

      IIF 43
    • Tythings, Stretton Sugwas, Hereford, HR4 7AR, England

      IIF 44
  • Mr Paul Davies
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 45
  • Mr Paul Davies
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hill Close, Appley Bridge, Wigan, WN6 9JH

      IIF 46
  • Mr Paul Davies
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 47
    • 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 48
  • Mr Paul Davies
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 77, Menlove Avenue, Liverpool, L18 2EH, England

      IIF 49
  • Mr Paul Davies
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Davies
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, England

      IIF 54
  • Mr Paul Davies
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ

      IIF 55
    • 7, Sharp Lane, Leeds, LS10 3NQ, England

      IIF 56
  • Mr Paul Davies
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Crewe Road, Sandbach, CW11 4NE, England

      IIF 57
  • Mr Paul Davies
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 58
  • Mr Paul Davies
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 59
  • Mr Paul Davies
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Elmswood Gardens, Nottingham, NG5 4AY, England

      IIF 60
  • Mr Paul Davies
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ballinska Mews, Longlevens, Gloucester, GL2 0AR, England

      IIF 61 IIF 62
  • Mr Paul Davies
    Welsh born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, Wales

      IIF 63
  • Mr Paul Davis
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 64
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 65
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 66
  • Mr Michael Paul Davies
    British born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 67
  • Mr Paul Davies
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Maindy, 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire, ST7 2US

      IIF 68
  • Mr Paul Davies
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 15 Radbourne Gate, Mickleover, Derby, DE3 5DW, England

      IIF 69
  • Mr Paul Davies
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 143 Connaught Avenue, Frinton On Sea, Essex, CO13 9AB, United Kingdom

      IIF 70
  • Mr Paul Davies
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Midleton Industrial Estate, Guildford, Surrey, GU2 8XW

      IIF 71
  • Mr Paul Davies
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 72
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ

      IIF 73
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, England

      IIF 74
  • Mr Paul Davies
    British born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 75
    • Apt A34, No.5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 76
  • Mr Paul Davies
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 77
  • Mr Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12a Fleet Business Park, Sandy Lane, Fleet, Hampshire, GU52 8BF, England

      IIF 78
    • 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 79
  • Mr Paul Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Woodstock Road, Worcester, WR2 5NE

      IIF 80
  • Mr Paul Davies
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Alex House, 260-8 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 81
  • Mr Paul Davies
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hall Bank South Mobberley, Knutsford, WA16 7JA

      IIF 82
  • Mr Paul Davies
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 83 IIF 84
  • Mr Paul Davies
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 85 IIF 86
  • Mr Paul Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 87
    • 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, United Kingdom

      IIF 88
  • Mr Paul Davies
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unity Chambers, High East Street, Dorchester, DT1 1HA, United Kingdom

      IIF 89
  • Mr Paul Davies
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 91, Hillbrook Crescent, Ingleby Barwick, Stockton-on-tees, TS17 5BN, England

      IIF 90
  • Mr Paul Davies
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Greenway, Ordsall, Retford, DN22 7RX, England

      IIF 91
    • 11 Greenway, Retford, DN22 7RX, England

      IIF 92
  • Mr Paul Davies
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Belmont Gardens, Hartlepool, Durham, TS26 9LS, England

      IIF 93
  • Mr Paul Davis
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 94
  • Mr Paul Stephen Davies
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 95
    • 73 Grove Hill Park, Gorslas, Llanelli, SA14 7LF

      IIF 96
  • Miss Paul Davies
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT

      IIF 97
  • Mr Paul Davies
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15-16 Mill Lane Trade Park, Wylam Road, Liverpool, Merseyside, L13 4BF, United Kingdom

      IIF 98
  • Mr Paul Davies
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 99
  • Mr Paul Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 100
  • Mr. Paul Davies
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 101
    • Ashfield House, Illingworth Street, Ossett, WF5 8AL

      IIF 102
  • Paul Davies
    Welsh born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 103
  • Davies, Paul David
    British hgv driver born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Accountancy Today Limited C/o, Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, LN4 4JG, United Kingdom

      IIF 104
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 105
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 106
  • Mr Paul Anthony Davies
    British born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB

      IIF 107
  • Paul Davies
    British, born in November 1964

    Registered addresses and corresponding companies
    • 1et N.1a, Virginia Plaza Monte-carlo, 15 Chemin La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 108
  • Davies, Paul
    British holiday lettings born in April 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, New Street, Caerphilly, Mid Glamorgan, CF83 2NN, United Kingdom

      IIF 109
  • Paul Davies
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 110
  • Davies, Paul
    British senior technical officer born in July 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Azets, Ty Caer Wyr, Charter Court, Phoenix Way, Enterprise Park, Swansea, SA7 9FS, United Kingdom

      IIF 111
  • Davies, Paul
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Cardigan Close, Dinas Powys, South Glamorgan, CF64 4PL, Wales

      IIF 112
  • Mr Paul Alan Davies
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 113
  • Mr Paul Davies
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 114
  • Mr Paul Davies
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE

      IIF 115
  • Mr Paul Davies
    English born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Federation House, Suite F2, 1st Floor, Federation House , Station Road, Stoke-on-trent, ST4 2SA, United Kingdom

      IIF 116
  • Paul Davies
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 117
  • Paul Davies
    British born in June 1977

    Resident in Scotland

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

      IIF 118 IIF 119
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 120
  • Davies, Paul
    British bids and proposals professional born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Butlers House, Wern Manor, Porthmadog, Gwynedd, LL49 9SH, United Kingdom

      IIF 121
  • Davies, Paul
    British software engineer born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA

      IIF 122
  • Davies, Paul
    British business consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 6, Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 123
  • Davies, Paul
    British health & safety consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Office 50, Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, CF32 9TF, United Kingdom

      IIF 124
  • Davies, Paul
    British streetworks inspector born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Civil Centre, Port Talbot, Neath Port Talbot, SA13 1PJ

      IIF 125
  • Davies, Paul
    British town councillor born in July 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan, CF34 0SR

      IIF 126
  • Davies, Paul
    British mini bus hire born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Clos Ty Tafol, New Dock, Llanelli, Carms, SA15 2NZ, United Kingdom

      IIF 127
  • Davies, Paul
    British certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 128
  • Davies, Paul
    British chartered certified accountant born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough, NP12 2DQ

      IIF 129
  • Davies, Paul
    British bar assistant born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 28,victoria Square, Victoria Square, Aberdare, Mid Glamorgan, CF44 7LB, Wales

      IIF 130
  • Davies, Paul
    British company director born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Lister Close, Church Village, Pontypridd, CF38 1GL, Wales

      IIF 131
  • Davies, Paul
    British retired born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, The Parade, Church Village, Pontypridd, Rhondda Cynon Taff, CF38 1BU

      IIF 132
  • Davies, Paul
    British company director born in July 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 133
  • Davies, Paul
    British professional driver born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 Crown Lane, Pontllanfraith, Blackwood, Blaenau Gwent, NP12 2GD, Wales

      IIF 134
  • Mr Paul Davies
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dept Of Research Engagement And Innovation Service, Swansea University, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 135
  • Mr Paul Davies
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 136
  • Mr Paul Davis
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Haymarket Road, Cambridge, CB3 0BQ, England

      IIF 137
  • Mr Paul James Davies
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ashdene Road, Stockport, SK4 3AD, England

      IIF 138
  • Davies, Paul
    British retired finance director born in July 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Antur (g7), Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN, Wales

      IIF 139
  • Davies, Paul
    British site engineer born in March 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • 17 Goodwin Street, Maesteg, Mid Glamorgan, CF34 9YS, Wales

      IIF 140
  • Davies, Paul
    British director born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 31 Poplar Close, Ty Coch, Swansea, SA2 9HP

      IIF 141
  • Davies, Paul
    British financial advisor born in June 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Oxwich Road, Colwyn Bay, North Wales, LL28 5AG, United Kingdom

      IIF 142
  • Davies, Paul
    British contractor born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5th Floor Blok, 1 Castle Park, Bristol, BS2 0JA, United Kingdom

      IIF 143
  • Davies, Paul
    British director born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 37 Coeden Dal, Cardiff, South Glamorgan, CF23 7DH

      IIF 144
  • Davies, Paul
    British company director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Old Station House, Woodcroft, Chepstow, NP16 7HY, Wales

      IIF 145
  • Davies, Paul
    British director born in December 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 146
    • 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 147
  • Davies, Paul
    British deputy vice chancellor born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • Director Of Finance's Office, Plas Coch, Mold Road, Wrexham, LL11 2AW

      IIF 148
  • Davies, Paul
    British company director born in October 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 75, Glamorgan Street, Mountain Ash, CF45 3RJ, Wales

      IIF 149
  • Davies, Paul
    British chairman born in May 1977

    Resident in Wales

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

      IIF 150
  • Davies, Paul
    British shop manager born in May 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 151
  • Davies, Paul
    British company director born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Penrhyn, Pantyffynnon Road, Ammanford, SA18 3HH, Wales

      IIF 152
  • Davies, Paul
    British sales consultant born in September 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 5, Llys Glas, Pantyffynnon, Ammanford, Carmarthenshire, SA18 3EZ, Wales

      IIF 153
  • Davies, Paul
    British company director born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 Bryn Lliw Cottages, Station Road, Grovesend, Swansea, SA4 4WD, Wales

      IIF 154
  • Davies, Paul Robert
    British company director born in April 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 73 Vineyard Vale, Valley Road, Saundersfoot, SA69 9DA, Wales

      IIF 155
  • Mr Adam Paul Davis
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 156
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 157
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 158
  • Mr James Paul Davis
    British born in February 1986

    Resident in England

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

      IIF 159
  • Mr Paul Davies
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Maple Road South, Griffithstown, Pontypool, NP4 5AP, United Kingdom

      IIF 160
    • 32, Belle Vue, Quarrington Hill, Durham, DH6 4QE, United Kingdom

      IIF 161 IIF 162
  • Mr Paul Davies
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 163
  • Mr Paul Davies
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 164
  • Mr Paul Davies
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Britannia Apartments, Copper Quarter, Swansea, SA1 7FG, Wales

      IIF 165
  • Mr Paul Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 166
    • 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 167 IIF 168
  • Mr Paul Davies
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Roberts Road, Bournemouth, BH7 6LN, United Kingdom

      IIF 169
  • Mr Paul Edward Davies
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 170
  • Davies, Paul
    British none born in December 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • The Clubhouse, Shingrig Road West Lane, Nelson, Treharris, CF46 6BQ, Wales

      IIF 171
  • Davies, Paul
    British financial adviser born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Brunel House, 995 Gorseinon Road, Penllergaer, Swansea, SA4 9RU, Wales

      IIF 172
    • 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, Wales

      IIF 173
    • 2, Park Street, Trelewis, CF46 6BT, United Kingdom

      IIF 174 IIF 175 IIF 176
    • 2, Park Terrace, Trelewis, Mid Glamorgan, CF46 6BT, Wales

      IIF 179
  • Davies, Paul
    British financial consultant born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • International House, Constance Street, London, E16 2DQ

      IIF 180
  • Davies, Paul
    British pension consultant born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Menter, Navigation Park, Abercynon, CF45 4SN, United Kingdom

      IIF 181
  • Davies, Paul
    British will writer born in November 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Park Terrace, Trelewis, Treharris, CF46 6BT, Wales

      IIF 182
    • 2, Park Terrace, Trelewis, Treharris, Mid Glamorgan, CF46 6BT, United Kingdom

      IIF 183
  • Davies, Paul
    British plumber and property developer born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 3 Llys Rhaeadr, Godrergraig, Swansea, SA9 2BG, Wales

      IIF 184
  • Mr Paul Davies
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Edward Street, Cleethorpes, Grimsby, North East Lincolnshire, DN35 8PS, United Kingdom

      IIF 185 IIF 186
  • Mr Paul Anthony Davies
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20 Capstans Wharf, Capstans Wharf, Woking, GU21 8PU, England

      IIF 187
  • Mr Paul Anthony Davies
    British born in February 1979

    Resident in Spain

    Registered addresses and corresponding companies
    • Ground Floor Offices, 40 High Street, Swanley, Kent, BR8 8BQ

      IIF 188
  • Mr Paul Davies
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Edge Lane, Liverpool, L7 2PF, England

      IIF 189
  • Mr Paul Davies
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 190
    • 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF

      IIF 191
  • Mr Paul Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 192
  • Mr Paul Davies
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Apple Dell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 193
  • Mr Paul Davies
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 194
  • Mr Paul Davies
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire, LL17 0JA

      IIF 195
  • Mr Paul Davies
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Badgers Rise, Connahs Quay, Deeside, Clywd, CH5 4HD

      IIF 196
  • Mr Paul Davies
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, United Kingdom

      IIF 197
    • 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, Wales

      IIF 198
  • Mr Paul Davies
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 199
  • Mr Paul Davies
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 200
  • Mr Paul Davies
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 201
  • Mr Paul Davies
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 202
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF448UG, United Kingdom

      IIF 203
  • Mr Paul Davies
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd & 3rd Floors, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 204
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 205
    • 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 206
    • 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 207 IIF 208 IIF 209
    • Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 210
  • Mr Paul Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Strawberry Fields, Ware, SG12 0DB, England

      IIF 211
  • Mr Paul Davies
    British born in March 1980

    Resident in United Kingdom

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

      IIF 212
  • Mr Paul Davies
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 213
  • Mr Paul Terence Davies
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Duck Island Lane, Ringwood, Hampshire, BH24 3AA

      IIF 214
  • Paul, Davies
    British housing association born in December 1950

    Registered addresses and corresponding companies
    • 13 Netherend Road, Penrith, Cumbria, CA11 8PF

      IIF 215
  • Davies, Paul Anthony
    British company director born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 216
  • Davies, Paul Anthony
    British self employed retailer born in December 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, CF72 9LU, Wales

      IIF 217
  • Dr Paul Davies
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 218
  • Mr Jonathan Paul Davies
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 219
  • Mr Paul Anthony Davies
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 220 IIF 221
  • Mr Paul Charles Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 222
  • Mr Paul Davies
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 223
  • Mr Paul Davies
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 224
    • Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 225
  • Mr Paul Davies
    British born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 226 IIF 227 IIF 228
    • 6, Wynard Park, Belfast, BT5 6NS, Northern Ireland

      IIF 229
  • Mr Paul Davies
    British born in December 1979

    Resident in United Kingdom

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

      IIF 230
  • Mr Paul Davis
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 231
  • Davies, Michael Paul
    British director born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 232
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Napier, 9 Springfield Crescent, Sutton Coldfield, B76 2SS, England

      IIF 233
  • Davies, Paul
    Welsh director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Whittington Street, Tonna, Neath, West Glamorgan, SA11 3JG, United Kingdom

      IIF 234
  • Davies, Paul James
    British semi retired born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ashdene Road, Stockport, SK4 3AD, England

      IIF 235
  • Mr Paul Davies
    English born in April 1965

    Resident in United Kingdom

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

      IIF 236
  • Mr Paul Jonathan Davies
    British born in November 1957

    Resident in Brazil

    Registered addresses and corresponding companies
    • The Coaching House 13b, Union Road, Ryde, Isle Of Wight, PO33 2ER

      IIF 237
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 238
    • 18 Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 239
    • 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 240
  • Paul Davis
    British born in April 1965

    Resident in United Kingdom

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

      IIF 241
  • Davies, David Paul
    British

    Registered addresses and corresponding companies
    • Sable International, 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, United Kingdom

      IIF 242
  • Davies, Paul
    British sales manager born in April 1951

    Registered addresses and corresponding companies
    • Flat 12, 85 Marine Parade, Brighton, East Sussex, BN2 1AJ

      IIF 243
  • Davies, Paul
    British chief executive born in April 1953

    Registered addresses and corresponding companies
    • Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 244
  • Davies, Paul
    British company director born in April 1953

    Registered addresses and corresponding companies
    • Greenacres, Tamarix Close,gedling, Nottingham, NG4 4AJ

      IIF 245 IIF 246
  • Davies, Paul
    British director born in April 1953

    Registered addresses and corresponding companies
  • Davies, Paul
    British systems engineer born in April 1957

    Registered addresses and corresponding companies
    • 73 Hinckley Road, Nuneaton, Warwickshire, CV11 6LH

      IIF 250
  • Davies, Paul
    Welsh director born in March 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 251
  • Davies, Paul
    British advertising agent born in August 1962

    Registered addresses and corresponding companies
    • 11 The Chase, Pinner, Middlesex, HA5 5QP

      IIF 252
  • Davies, Paul
    English commercial director airbus ds ltd born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Piermont Drive, Tutshill, Chepstow, Gloucestershire, NP16 7EB, United Kingdom

      IIF 253
  • Davies, Paul
    English company director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Waterton Centre, Waterton Industrial Estate, Bridgend, CF31 3WT

      IIF 254
  • Davies, Paul
    English non executive director born in November 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Piermont Drive, Tutshill, Chepstow, NP16 7EB, Wales

      IIF 255
  • Davies, Paul
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 496, Werrington Road, Bucknall, Stoke On Trent, Staffordshire, ST2 9DN, United Kingdom

      IIF 256
  • Davies, Paul
    British housing manager born in May 1964

    Registered addresses and corresponding companies
    • 66 Bank Crescent, Ledbury, Herefordshire, HR8 1AF

      IIF 257
  • Davies, Paul
    British renewable energy installer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Somin Court, Doncaster, South Yorkshire, DN4 8TN, England

      IIF 258
  • Davies, Paul
    British chartered surveyor born in July 1965

    Registered addresses and corresponding companies
    • 14 Carisbrooke Court, Station Approach, Cheam, Surrey, SM2 7BN

      IIF 259
  • Davies, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sea View Road, Drayton, Hampshire, PO6 1EW

      IIF 260
    • 14, Seaveiw Road, Farlington, Hampshire, PO6 1EW, England

      IIF 261
    • 35, Waverley Road, Drayton, Portsmouth, Hampshire, PO6 1RA, England

      IIF 262
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, England

      IIF 263
    • 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 264
  • Davies, Paul
    British sales born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Mallory Road, Birkenhead, CH42 6QP, England

      IIF 265
  • Davies, Paul
    British electrician born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Marwood Close, Welling, DA16 2AJ, England

      IIF 266
  • Davies, Paul
    British none born in May 1968

    Registered addresses and corresponding companies
    • 374, Lichfield Road, Wolverhampton, West Midlands, WV11 3EJ

      IIF 267
  • Davies, Paul
    British director born in April 1969

    Resident in England

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

      IIF 268
  • Davies, Paul
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 104-106, Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 269
  • Davies, Paul
    Welsh procurement delivery co-ordinator born in December 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Llangeinor Park, Bettws Road, Llangeinor, Bridgend, CF32 8PG, United Kingdom

      IIF 270
  • Davies, Paul James
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sussex House, University Of Sussex, Brighton, BN1 9RH

      IIF 271
    • 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 272
  • Davies, Paul James
    British director of it and estates born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Southern House, Yeoman Road, Worthing, West Sussex, BN13 3NX

      IIF 273
  • Davies, Paul James
    British inspire4change consulting born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 17, Harvey Road, Worthing, BN12 4DS, United Kingdom

      IIF 274
  • Davies, Paul James
    British non executive director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor, Intergen House, 65-67 Western Road, Hove, East Sussex, BN3 2JQ, England

      IIF 275
  • Davis, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, England

      IIF 276
    • Pippin House, Bar Drove, Friday Bridge, Wisbech, PE14 0JE, United Kingdom

      IIF 277
  • Davis, Paul
    British founder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11c Kings Parade, Cambridge, United Kingdom, Cambridgeshire, CB2 1SJ, United Kingdom

      IIF 278
  • Mr David Paul Edwards
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Webb Street, Newstead Village, Nottingham, Nottinghamshire, NG15 0BH, England

      IIF 279
  • Mr Paul Davies
    English born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 280
  • Mr Paul Davies
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 281
    • Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 282
  • Mr Paul Davies
    Irish born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 283
  • Paul Davies
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hardgate House, Bishop Thornton, Harrogate, HG3 3JS, England

      IIF 284
  • Paul Davies
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 285
  • Paul Davies
    British born in June 1977

    Resident in United Kingdom

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

      IIF 286
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 287
  • Paul Davies
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Brixham Gardens, Ilford, London, Essex, IG3 9BA, United Kingdom

      IIF 288
  • Paul Davis
    British born in August 1965

    Resident in United Kingdom

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

      IIF 289
  • Paul Davis
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, SN11 0FH, United Kingdom

      IIF 290 IIF 291
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 292
  • Paul Vernon Davis
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 293
  • Davies, Paul
    British consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 294
  • Davies, Paul
    British management consultant born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 295
  • Davies, Paul
    British retired born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • Corner Cottage, Hempstead, Norwich, Norfolk, NR12 0SH, United Kingdom

      IIF 296
  • Davies, Paul
    British managing director born in January 1949

    Registered addresses and corresponding companies
    • Sd Sacon Uk Ltd 1-3 Bartley Way, Hook, Basingstoke, Hampshire, RG27 9XA

      IIF 297
  • Davies, Paul
    British assistant education officer born in January 1950

    Registered addresses and corresponding companies
    • 3 Staters Pound, Pennyland, Milton Keynes, Buckinghamshire, MK15 8AX

      IIF 298
  • Davies, Paul
    British principal youth officer born in January 1950

    Registered addresses and corresponding companies
    • 30 Cutbush Lane, Southampton, Hampshire, SO18 5QP

      IIF 299
  • Davies, Paul
    British accountant born in May 1951

    Registered addresses and corresponding companies
    • 15 Oak Road, Winscombe, Avon, BS25 1HJ

      IIF 300
  • Davies, Paul
    British jaguar sales parts person born in May 1953

    Registered addresses and corresponding companies
    • 19 Deborah Court, Victoria Road, London, E18 1LF

      IIF 301
  • Davies, Paul
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 404 Shaftmoor Lane, Hall Green, Birmingham, B28 8SZ

      IIF 302
  • Davies, Paul
    British director, pd operations born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Road, Whitley, Coventry, England And Wales, CV3 4LF

      IIF 303
  • Davies, Paul
    British funeral director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 105 Upper Normacot Road, Stoke On Trent, Staffordshire, ST3 4QG

      IIF 304
    • 105, Upper Normacot Road, Stoke-on-trent, Staffordshire, ST3 4QG, England

      IIF 305
  • Davies, Paul
    British construction worker born in October 1961

    Registered addresses and corresponding companies
    • 18 Purkess Close, Chandlers Ford, Hampshire, SO53 2ED

      IIF 306
  • Davies, Paul
    British pallet manufacturer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hendry Lane, Blackburn, Lancashire, BB2 4FE

      IIF 307
  • Davies, Paul
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • 84, Danford Lane, Solihull, West Midlands, B91 1QQ, England

      IIF 308
  • Davies, Paul
    British timber worker born in December 1962

    Registered addresses and corresponding companies
    • 76 Brynheulog, Rhayader, Powys, LD6 5EG

      IIF 309
  • Davies, Paul
    British shopkeeper born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 24 The Priory, Neston, Cheshire, CH64 3SS

      IIF 310
  • Davies, Paul
    British builder born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 13 Jennings Lane, Harwell, Didcot, Oxfordshire, OX11 0EP, England

      IIF 311
  • Davies, Paul
    British surgeon born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1b, 21 Cardigan Road, Richmond, TW10 6BJ, England

      IIF 312
  • Davies, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22, Hanbury Croft, Hanbury, Bromsgrove, Worcestershire, B60 4BF, United Kingdom

      IIF 313
    • Greenbox Office Park, Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, United Kingdom

      IIF 314
  • Davies, Paul
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 315
  • Davies, Paul
    British company secretary/director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Tythings, Priory Lane, Stretton Sugwas, Hereford, Herefordshire, HR4 7AR

      IIF 316
  • Davies, Paul
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Tythings, Priory Lane, Stretton Sugwas, Hereford, HR4 7AR, United Kingdom

      IIF 317
    • Tythings, Stretton Sugwas, Hereford, HR4 7AR, England

      IIF 318
  • Davies, Paul
    British financial advisor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Grandstand Business Centre, Faraday Road, Hereford, Herefordshire, HR4 9NS, United Kingdom

      IIF 319
  • Davies, Paul
    British semi retired born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Farm Crest, Church Lane, Hambrook, Bristol, BS16 1ST, England

      IIF 320
  • Davies, Paul
    British chartered surveyor born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 192, Stanpit, Christchurch, BH23 3NE, England

      IIF 321
  • Davies, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Amderley Drive, Norwich, NR4 6HZ, England

      IIF 322
  • Davies, Paul
    British solicitor born in October 1965

    Registered addresses and corresponding companies
    • 121 Deansgate, Manchester, Lancashire, M3 2AB

      IIF 323
  • Davies, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 180a, Mitcham Road, London, SW17 9NJ, England

      IIF 324
  • Davies, Paul
    British flooring retailer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 77 Menlove Avenue, Liverpool, Merseyside, L18 2EH

      IIF 325
  • Davies, Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 328 IIF 329
    • 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 330
    • 118 Woodside Avenue, Chislehurst, Kent, BR7 6BS

      IIF 331
  • Davies, Paul
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 476, Broadway, Thornton-cleveleys, Lancashire, FY5 1JG, United Kingdom

      IIF 333
  • Davies, Paul
    British hotelier born in October 1967

    Registered addresses and corresponding companies
    • 12 Manor Park Close, Tilehurst, Reading, Berkshire, RG30 4PS

      IIF 334
  • Davies, Paul
    British sales person born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Dulson Way, Prescot, L34 1QF, England

      IIF 335
  • Davies, Paul
    British carpenter born in May 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 30, Brewers Lane, Gosport, Hampshire, PO13 0JZ, United Kingdom

      IIF 336
  • Davies, Paul
    British builder born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British joiner born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British maintenance born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13 Birchmuir Close, Crewe, Cheshire, CW1 3UG, England

      IIF 344
  • Davies, Paul
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House 501, Middleton Road, Chadderton, Oldham, OL9 9LY, England

      IIF 345
  • Davies, Paul
    British none born in October 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • Horeb Chapel, New Road, Skewen, Neath, Port Talbot, SA10 6UU

      IIF 346
  • Davies, Paul
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 38 Station Road, Lingwood, Norwich, Norfolk, NR13 4AZ, England

      IIF 347
  • Davies, Paul
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Bramley Road, London, N14 4HT, England

      IIF 348
  • Davies, Paul
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire, WD4 8GU

      IIF 349
  • Davies, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 231, Tamworth Road, Kettlebrook, Tamworth, B77 1BT, England

      IIF 350
  • Davies, Paul
    Welsh driver born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Llys Ael Y Bryn, Birchgrove, Swansea, SA7 0HB, Wales

      IIF 351
  • Davies, Paul
    British forklift driver born in August 1972

    Registered addresses and corresponding companies
    • 31 Ffordd Garmonydd, Smithy Lane, Wrexham, LL12 8JE

      IIF 352
  • Davies, Paul
    British accountant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Strawberry Fields, Ware, SG12 0DB, England

      IIF 353
  • Davies, Paul
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    Welsh engineer born in February 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, Wales

      IIF 356
  • Davies, Paul Charles
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 357
  • Davies, Paul Edward
    British sales engineer born in September 1960

    Registered addresses and corresponding companies
    • 16 Granary Lane, Worsley, Manchester, Lancashire, M28 2PH

      IIF 358
  • Davies, Thomas Paul
    British director born in December 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, SA15 3TW, Wales

      IIF 359
  • Davis, Paul
    British sales director born in July 1977

    Registered addresses and corresponding companies
    • 113 Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QY

      IIF 360
  • Davis, Paul Vernon
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 361
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 362 IIF 363 IIF 364
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 365
  • Mr Paul Davies
    United Kingdom born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Stanshawe Court, Sunridge Park, Yate, Bristol, BS37 4EA

      IIF 366
  • Mr Paul Davies
    Welsh born in November 1974

    Resident in United Kingdom

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

      IIF 367
  • Mr Paul Robert Davies
    English born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 102, High Street, Wallingford, OX10 0BL, England

      IIF 368
  • Paul Davis
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Woodland Drive, Wilstead, Bedford, MK45 3WD, United Kingdom

      IIF 369
  • Daives, Paul
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Southam House, Addlestone Park Road, Addlestone, Surrey, KT15 1RU

      IIF 370
  • Davies, Paul
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Main Street, Garforth, Leeds, LS25 1AA

      IIF 371
  • Davies, Paul
    British retired born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex, BN22 9QR

      IIF 372
  • Davies, Paul
    British educational consultant born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • 15, Radbourne Gate, Mickleover, Derby, DE3 0DW, England

      IIF 373
  • Davies, Paul
    British local authority education officer born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • Children And Young People Directorate, Room 31, 2nd Floor, Norman House, Friar Gate, Derby, Derbyshire, DE1 1NU, United Kingdom

      IIF 374
  • Davies, Paul
    British retired born in December 1953

    Registered addresses and corresponding companies
    • 8 Moorlands Drive, Stainburn, Workington, Cumbria, CA14 4UJ

      IIF 375
  • Davies, Paul
    British civil servant born in October 1954

    Registered addresses and corresponding companies
    • 13 St James Gardens, Uplands, Swansea, West Glamorgan, SA1 6DY

      IIF 376
  • Davies, Paul
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 377
    • 1st Floor, 143 Connaught Avenue, Frinton On Sea, Essex, CO13 9AB, United Kingdom

      IIF 378
  • Davies, Paul
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 379
  • Davies, Paul
    British engineer born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • Links Hey, Croft Drive East Caldy, Wirral, Merseyside, L48 1LU

      IIF 380 IIF 381
  • Davies, Paul
    British retired solicitor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 125, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 382
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

      IIF 383
  • Davies, Paul
    British television and digital producer born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Tollhouse, 180 - 182 Fazeley Street, Birmingham, B5 5SE

      IIF 384
  • Davies, Paul
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 385
  • Davies, Paul
    British builder born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21 Hollytree Road, Liverpool, Merseyside, L25 5PA

      IIF 386
  • Davies, Paul
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Blacknest Road, Blacknest, Alton, Hampshire, GU34 4PZ

      IIF 387
  • Davies, Paul
    British contractor born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside, L17 0EU, United Kingdom

      IIF 388
  • Davies, Paul
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit8, Unit 8, Midleton Industrial Estate, Guildford, County (optional)surrey, GU2 8XW, United Kingdom

      IIF 389
  • Davies, Paul
    British none born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 67, Kylemore Avenue, Liverpool, Merseyside, L18 4PZ, England

      IIF 390
  • Davies, Paul
    British technical director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, Manor Royal, Crawley, West Sussex, RH10 9PY, England

      IIF 391 IIF 392
  • Davies, Paul
    British engineer born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Academy Street, Armadale, Bathgate, West Lothian, EH48 3JD, Scotland

      IIF 393
  • Davies, Paul
    British company director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • La Reserve, No 5 Avenue Princess Grace, Monte Carlo, 98000, Monaco

      IIF 394
  • Davies, Paul
    British director born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • 1et, N.1a, Virginia Plaza, 15 Chemin De La Roche Aux Mouettes, Monaco, 98000, Monaco

      IIF 395
    • Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 396 IIF 397
    • No 5, Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 398
    • No 5, Avenue Princess Grace, Monaco, MONACO 9800, Monaco

      IIF 399
  • Davies, Paul
    British property interior designer born in November 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Apt A34, No 5 Avenue Princess Grace, Monaco, 98000, Monaco

      IIF 400
  • Davies, Paul
    British manufacturing director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Danehurst Place, Locks Heath, Southampton, Hampshire, SO31 6PP

      IIF 401
  • Davies, Paul
    British operations director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fleming Way, Fleming Way, Crawley, West Sussex, RH10 9YX, England

      IIF 402
  • Davies, Paul
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 38 Ridgeway, Clowne, Chesterfield, Derbyshire, S43 4BD, England

      IIF 403
  • Davies, Paul
    British manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chesterfield Road, Market Street, Chesterfield, S43 3UT, England

      IIF 404
  • Davies, Paul
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 85, Windham Avenue, New Addington, Croydon, CR0 0HZ, England

      IIF 405
  • Davies, Paul
    British managing director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12a, Sandy Lane, Church Crookham, Fleet, GU52 8BF, England

      IIF 406
  • Davies, Paul
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brookend Road, Sidcup, Kent, DA15 8BE, England

      IIF 407
  • Davies, Paul
    British finance director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Monk Fryston Hall, Monk Fryston, Leeds, West Yorkshire, LS25 5DY, England

      IIF 408 IIF 409 IIF 410
  • Davies, Paul
    British director born in November 1971

    Resident in Gbr

    Registered addresses and corresponding companies
    • 1b, Dotterell Cottages, Balsham, Cambridge, CB21 4HE, United Kingdom

      IIF 411
  • Davies, Paul
    British business development director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hall Bank South, Mobberley, Knutsford, Cheshire, WA16 7JA

      IIF 412
  • Davies, Paul
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 413 IIF 414
  • Davies, Paul
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 415
  • Davies, Paul
    British aesthetics born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 416
  • Davies, Paul
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 10, Seaton Close, Liverpool, L12 0QA, England

      IIF 417
  • Davies, Paul
    British consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 418
  • Davies, Paul
    British management consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Contrast Accounting, Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, BH17 7FP, United Kingdom

      IIF 419
  • Davies, Paul
    British maintenance assistant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Willows, Dinedor, Hereford, HR2 6PD, Great Britain

      IIF 420
    • The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 421
  • Davies, Paul
    British accountant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 33 Brondesbury Villas, London, NW6 6AH

      IIF 422
  • Davies, Paul
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24 Piries Place, Unit B, 24 Piries Place, Horsham, RH12 1EH, England

      IIF 423
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 424
  • Davies, Paul
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 425
  • Davies, Paul
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Malthouse Business Centre, Office 218, 48 Southport Road, Ormskirk, L39 1QR, England

      IIF 426
    • 91, Hillbrook Crescent, Ingleby Barwick, Stockton-on-tees, TS17 5BN, England

      IIF 427
  • Davies, Paul
    British courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenway, Retford, DN22 7RX, England

      IIF 428
  • Davies, Paul
    British leased courier born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Greenway, Retford, DN22 7RX, United Kingdom

      IIF 429
  • Davies, Paul
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4, Belmont Gardens, Hartlepool, Durham, TS26 9LS, England

      IIF 430
  • Davies, Paul
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 431
  • Davies, Paul Alan
    British self employed born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Tamworth, B77 1HL, England

      IIF 432
  • Davies, Paul Allan
    British managing director europe born in July 1952

    Registered addresses and corresponding companies
    • 5 Hilton Mews, Bramhope, Leeds, LS16 9LF

      IIF 433
  • Davies, Paul Allan
    British marketing director born in July 1952

    Registered addresses and corresponding companies
    • 5 Hilton Mews, Bramhope, Leeds, LS16 9LF

      IIF 434
  • Davies, Paul Edward
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hall Street, Stockport, SK1 4HE, England

      IIF 435
  • Davies, Paul Robert
    British publican born in September 1978

    Registered addresses and corresponding companies
    • 32 Vapron Road, Mannamead, Plymouth, Devon, PL3 5NJ

      IIF 436
  • Edwards, David Paul
    British health & safety consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, 15 Webb Street, Newstead Village, Nottingham, Nottinghamshire, NG15 0BH, United Kingdom

      IIF 437
  • Mr Christopher Paul Davies
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 61-62, Barony Road, Nantwich, Cheshire, CW5 5QP

      IIF 438
  • Mr Paul Davis
    English born in July 1977

    Resident in United Kingdom

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

      IIF 439
  • Stephen Paul Davies
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 440
  • Davies, David Paul
    British project manager born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 441
  • Davies, Paul
    British

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 442 IIF 443 IIF 444
    • 34 Roberts Road, Bournemouth, Dorset, BH7 6LN

      IIF 449
    • 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 450 IIF 451 IIF 452
    • 10 Beechwood Close, Chandlers Ford, Hampshire, S05 5PB

      IIF 455
    • 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 456
    • Hardgate House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JS

      IIF 457
    • 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 458 IIF 459
    • 21 Hollytree Road, Liverpool, Merseyside, L25 5PA

      IIF 460
    • St John's Smith Square, London, SW1P 3HA

      IIF 461
    • 19, Mulberry Close, Radcliffe, Manchester, M26 3AR, England

      IIF 462
    • 33 The Woodlands, Hartshill, Nuneaton, Warwickshire, CV10 0SZ

      IIF 463
    • 102 Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 464
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 465
    • 15 Oak Road, Winscombe, Avon, BS25 1HJ

      IIF 466
  • Davies, Paul
    British accountant

    Registered addresses and corresponding companies
    • 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 467
  • Davies, Paul
    British company director

    Registered addresses and corresponding companies
  • Davies, Paul
    British company secretary/director

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 470
    • The Tythings, Priory Lane, Stretton Sugwas, Hereford, Herefordshire, HR4 7AR

      IIF 471
  • Davies, Paul
    British joiner

    Registered addresses and corresponding companies
    • 7 Sharp Lane, Middleton, Leeds, West Yorkshire, LS10 3NQ

      IIF 472
  • Davies, Paul
    British management consultant

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 473 IIF 474
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 475
  • Davies, Paul
    British managing director

    Registered addresses and corresponding companies
    • 1, Hillview Close, Lickey End, Bromsgrove, Worcestershire, B60 1LA, England

      IIF 476
  • Davies, Paul
    British sheet metal work

    Registered addresses and corresponding companies
    • 11, Bushbys Park, Formby, Liverpool, L37 2EE, England

      IIF 477
  • Davies, Paul
    British shop manager

    Registered addresses and corresponding companies
    • Maes Y Coed, Aberdare Road, Mountain Ash, Rct, CF45 3PT

      IIF 478
  • Davies, Paul
    British councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 41, Industrial Park, Wakefield, Yorkshire, WF2 0XE

      IIF 479
  • Davies, Paul
    British district councillor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Civic Centre, High Street, Huddersfield, HD1 2TG, England

      IIF 480 IIF 481
    • C/o Kirklees Council, Huddersfield Town Hall, Huddersfield, West Yorkshire, HD1 9EL, England

      IIF 482
  • Davies, Paul
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, White Wells Court, Scholes, Holmfirth, HD9 1PR, England

      IIF 483 IIF 484
  • Davies, Paul
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Apt 2 Acrefield, Woolton Mount, Woolton, Liverpool, L25 5JS, England

      IIF 485
  • Davies, Paul
    British elite sport consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Wrecclesham Hill, Wrecclesham, Farnham, Surrey, GU10 4JW, England

      IIF 486
  • Davies, Paul
    British management consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    British marketing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cardinal Place 100, Victoria Street, London, SW1E 5JL, United Kingdom

      IIF 490
    • G8 Battersea Studios, 80-82 Silverthorne Road, London, SW8 3HE

      IIF 491
    • Unit 3.w.03, Richmix Cultural Centre, 35-47 Bethnal Green Road, London, E1 6LA, England

      IIF 492
  • Davies, Paul
    British company director born in December 1972

    Resident in British

    Registered addresses and corresponding companies
    • 7, Pentre Howell, Pencoed, Bridgend, Pen-y-bont Ar Ogwr, CF35 6RG, Wales

      IIF 493
  • Davies, Paul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, BD19 3QR, England

      IIF 494
    • Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, BS23 1LP, United Kingdom

      IIF 495
  • Davies, Paul
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, CT5 3QY, England

      IIF 496
  • Davies, Paul
    British entrepreneur born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 497
  • Davies, Paul
    British company director born in June 1977

    Resident in Scotland

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

      IIF 498
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 499
  • Davies, Paul
    British director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Davies, Paul
    British airline pilot born in September 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 74, Sir Thomas Elder Way, Kirkcaldy, Fife, KY2 6ZS, Scotland

      IIF 502
  • Davies, Paul Anthony
    British health & safety consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Capstans Wharf, Woking, GU21 8PU, England

      IIF 503
  • Davies, Paul Antia, Mr.
    British secretary

    Registered addresses and corresponding companies
    • 16 Widecombe House, Crawford Estate Camberwell, London, SE5 9HF

      IIF 504
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 505
    • The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 506
    • The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 507
    • Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 508
    • Fir Tree House, The Green, Warmington, Oxfordshire, OX17 1BU, England

      IIF 509 IIF 510
  • Davies, Paul Howard
    British managing director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Ampleforth Abbey, Ampleforth Abbey, York, YO62 4EY, England

      IIF 511
  • Davies, Paul Kennerley
    British

    Registered addresses and corresponding companies
    • 101 Bramhall Lane Sout, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 512
  • Davies, Paul Terence
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22, Claremont Road, Bournemouth, BH9 3ES, England

      IIF 513
  • Davies, Paul Terence
    British drainage engineer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Duck Island Lane, Ringwood, Hampshire, BH24 3AA

      IIF 514
  • Davies, Paula
    British medical receptionist

    Registered addresses and corresponding companies
    • 48, Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2EE

      IIF 515
  • Davis, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 167, Knella Road, Welwyn Garden City, AL7 3NT, England

      IIF 516
  • Mr Christopher Paul Davis
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7 Tompkinson Street, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 517
    • Kildonan, Chalk Lane, East Horsley, Surrey, KT24 6TH, England

      IIF 518
  • Mr David Paul Davies
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 519
  • Mr Paul Bryan Davies
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fff, 1, The Green, Southwick, Brighton, BN42 4DE, England

      IIF 520
  • Mr Paul James Davies
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Harvey Road, Goring-by-sea, Worthing, BN12 4DS, England

      IIF 521
  • Mr Paul James Davis
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 522
    • 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 523
  • Paul Davies
    Welsh born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 524
  • Paul Davies
    English born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Tamworth, B771HL, United Kingdom

      IIF 525
  • Davies, Paul Anthony
    British

    Registered addresses and corresponding companies
  • Davies, Paul Anthony
    British group accountant

    Registered addresses and corresponding companies
    • 40 Rothwell Drive, Prospect Grange, Solihull, B91 1HG

      IIF 530
  • Davies, Paul Anthony
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 531
  • Davies, Paul Anthony
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 14, Longmead Avenue, Hazel Grove, Stockport, SK7 5PF, England

      IIF 532
  • Davies, Paul Anthony
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42 Wyatts Drive, Southend On Sea, SS1 3DG, United Kingdom

      IIF 533
  • Davies, Paul Jonathan
    British director of carnival born in November 1957

    Resident in Brazil

    Registered addresses and corresponding companies
    • The Coaching House 13b, Union Road, Ryde, Isle Of Wight, PO33 2ER

      IIF 534
  • Davies, Paul Michael
    British ceo born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Trinity House, 31 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 535
    • 18, Beltane Street, Wishaw, ML2 0HD, United Kingdom

      IIF 536 IIF 537
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pavilion 3, Buchanan Business Park, Stepps, G33 6HZ, Scotland

      IIF 538
  • Davies, Paul Michael
    British trainer born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40a, High Street, Carluke, Lanarkshire, ML8 4AJ, Scotland

      IIF 539
  • Davies, Paul, Eur Eng
    British company director born in January 1949

    Registered addresses and corresponding companies
    • 3 Govett Grove, Windlesham, Surrey, GU20 6EE

      IIF 540
  • Davies, Paul, Mr.
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Messrs Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware, Middlesexha8 7tt

      IIF 541
  • Davies, Paul, Mr.
    British sales director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Woodshots Meadow, Watford, WD18 8SS, England

      IIF 542
  • Davis, James Paul
    British quality assurance analyst born in February 1986

    Resident in England

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

      IIF 543
  • Mr Paul Kennerley Davies
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Orient House, Bramhall Lane South, Bramhall, SK7 0BA, England

      IIF 544
    • 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 545
    • Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 546
  • Mr Paul Terence Davies
    British born in April 1983

    Resident in United Kingdom

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

      IIF 547
  • Mr Paul Thomas Davies
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Dinedor, Hereford, HR2 6PD, United Kingdom

      IIF 548
  • Mr Paul Vaughan Davies
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 549
  • Davies, Paul
    English director born in February 1962

    Resident in England

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

      IIF 550
  • Davies, Paul Antia, Mr.
    British management born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 16 Widecombe House, Crawford Road Camberwell, London, SE5 9HF

      IIF 551
  • Davies, Paul Antia, Mr.
    British managing director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 225a Lewisham Way, Room 10, London, SE4 1UY, England

      IIF 552
  • Davies, Paul Kennerley
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 553
  • Davies, Paul Stephen
    British manager born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Hedwigstrasse 22, 8032 Zurich, FOREIGN, Switzerland

      IIF 554
  • Davis, Adam Paul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 555
    • 84, Waterford Road, London, SW6 2DR, England

      IIF 556
  • Davis, Adam Paul
    British entrepreneur born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, Essex, CM3 6FR, England

      IIF 557
    • 5, The Links, Cold Norton, Purleigh, Essex, CM3 6FR

      IIF 558
  • Davis, Paul James
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Bridport Way, Braintree, CM7 9FF, United Kingdom

      IIF 559
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 560
    • 5 The Links, Cold Norton, Purleigh, CM3 6FR, England

      IIF 561
  • Davis, Paul James
    British project manager born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Links, Purleigh, Chelmsford, CM3 6FR, England

      IIF 562
  • Mr Paul Anthony Davies
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 563
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 564
    • Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 565
  • Mr Paul Michael Davies
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 566
  • Davies, Paul
    English builder born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4b Belmont Buildings, High Street, Crowborough, TN6 2QB, England

      IIF 567
  • Davies, Paul
    Welsh retired born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Camden Place, Chislehurst, Kent, BR7 5HJ

      IIF 568
  • Davies, Paul
    Welsh pension consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Davies, Paul
    born in October 1977

    Resident in Thailand

    Registered addresses and corresponding companies
    • Baan Suan Greenery, Hill Room 320, 300 M.1 Cholprathan Road, T.changpuak, Muang, Chiangmai 50300, Thailand

      IIF 571
  • Davies, Paul
    English fabricator born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 572
  • Davis, Paul
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11, Haymarket Road, Cambridge, CB3 0BQ, England

      IIF 573
  • Davis, Paul Brian

    Registered addresses and corresponding companies
    • 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 574
  • Davis, Paul Brian
    British company secretary/director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 575
  • Davis, Paul Brian
    British retired born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hartley Close, Bromley, BR1 2TP, England

      IIF 576
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 577
    • 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 578
  • Davies, Paul
    Canadian financial consultant born in July 1933

    Registered addresses and corresponding companies
    • 61, Deerbrook Trail, Scarborough, Ontario, M1W 1VS, Canada

      IIF 579
  • Davies, Paul
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 580
  • Davies, Paul
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Court, Pathfields Business Park, South Molton, Devon, EX36 3LH, England

      IIF 581
  • Davies, Paul
    British project management born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, NN6 0AS, United Kingdom

      IIF 582
  • Davies, Paul
    British technician born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dept Of Research Engagement And Innovation Service, Swansea University, Singleton Park, Swansea, SA2 8PP, United Kingdom

      IIF 583
  • Davies, Paul
    British clerk born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Riverside, Waters Meeting Road, Bolton, BL1 8TU, United Kingdom

      IIF 584
  • Davies, Paul
    British haulage born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Downs Farm Cottage, Sandwichbay, Sandwich, CT13 9PE, England

      IIF 585
  • Davies, Paul
    English project manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 586
  • Davies, Paul
    born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 587
  • Davies, Paul
    born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 588
  • Davies, Paul Kennerley

    Registered addresses and corresponding companies
    • Po Box 250 Orient House, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 0BA, England

      IIF 589
  • Davies, Paul Robert
    English licencee born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 102 High Street, High Street, Wallingford, OX10 0BL, England

      IIF 590
  • Davis, Paul
    British electrical professional born in April 1965

    Resident in United Kingdom

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

      IIF 591
  • Mr Michael Paul Davies
    Welsh born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodowen, The Links, Pembrey, Burry Port, SA16 0HU, Wales

      IIF 592
  • Davies, Jonathan Paul
    British contracting and consultancy services born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 593
  • Davies, Paul
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 594
  • Davies, Paul
    British engineer born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Chiltern Gardens, Dawley, Telford, Shropshire, TF4 2QJ

      IIF 595 IIF 596
  • Davies, Paul
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British accountant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Llandennis Avenue, Cyncoed, Cardiff, CF23 6JG

      IIF 599
    • 4, Ty-nant Court, Morganstown, Cardiff, CF15 8LW, Wales

      IIF 600
    • 64-66, Silver Street, Whitwick, Coalville, Leicestershire, LE67 5ET, England

      IIF 601
  • Davies, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Belle Vue, Quarrington Hill, DH6 4QE, England

      IIF 613
  • Davies, Paul
    British health and safety advisor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Maple Road South, Griffithstown, Pontypool, Gwent, NP4 5AP, United Kingdom

      IIF 614
  • Davies, Paul
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Haseley Close, Radcliffe, Manchester, M26 3BU

      IIF 615
  • Davies, Paul
    British golf professional born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117-119, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ET, United Kingdom

      IIF 616
  • Davies, Paul
    British geologist born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyn Gell, Cilycwm, Carmarthenshire, SA20 0TE

      IIF 617
  • Davies, Paul
    British sheet metal work born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, 11 Bushby's Park, Formby, Merseyside, L37 2EE, United Kingdom

      IIF 618
  • Davies, Paul
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Hebburn Way, Liverpool, Merseyside, L12 0PY

      IIF 619
  • Davies, Paul
    British engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lindsay Gardens, Tredegar, Gwent, NP22 4RP, United Kingdom

      IIF 620
  • Davies, Paul
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hill Close, Appley Bridge, Wigan, WN6 9JH, United Kingdom

      IIF 621
  • Davies, Paul
    British sales account manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C8, The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DG, United Kingdom

      IIF 622
  • Davies, Paul
    British electrician born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Britannia Apartments, Copper Quarter, Swansea, SA1 7FG, Wales

      IIF 623
  • Davies, Paul
    British carpenter born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Heol Glannant, Edmondstown, CF40 1PX, United Kingdom

      IIF 624
  • Davies, Paul
    British business person born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, LL57 4BP, Wales

      IIF 625
  • Davies, Paul
    British technician born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Avenue Road, Erith, Kent, DA8 3AT

      IIF 626
  • Davies, Paul
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Laburnum Avenue, Birmingham, B37 6AJ, United Kingdom

      IIF 627
  • Davies, Paul
    British company director born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 628
  • Davies, Paul
    British delivery driver born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, England

      IIF 629
  • Davies, Paul
    British security born in October 1973

    Resident in Great Britan

    Registered addresses and corresponding companies
    • 13, Ruskin Road, Mansfield, Nottinghamshire, NG19 7LZ, United Kingdom

      IIF 630
  • Davies, Paul
    British private personal banker born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Grange, Lisgar Terrace, London, W14 8SZ, United Kingdom

      IIF 631
  • Davies, Paul
    British plumbing engineer born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Millstream, Christchurch Road, Ringwood, Hampshire, BH24 3SE, United Kingdom

      IIF 632
  • Davies, Paul Allan
    Uk director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 25, Tredgold Avenue, Bramhope, Leeds, LS16 9BS, England

      IIF 633
    • Woodlands, 83 Leeds Road, Bramhope, Leeds, LS16 9BE, England

      IIF 634
  • Davies, Paul John, Secretary

    Registered addresses and corresponding companies
    • 5460 South Quebec St, Suite 350, Greenwood Village, Colorado, 80111, United States

      IIF 635
  • Davies, Paul Michael
    Welsh electrician

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 636
  • Davies, Paul Thomas Alfred
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 138 Windsor Road, Windsor Road, Retford, DN22 7QX, England

      IIF 637
  • Davies, Paula
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 638
  • Davis, Paul
    British director born in August 1965

    Resident in United Kingdom

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

      IIF 639
  • Davis, Paul Vernon
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotswold View, The Green, Ashleworth, Gloucester, Gloucestershire, GL19 4HU, United Kingdom

      IIF 640
  • Davis, Paul Vernon
    British it director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Cassini Drive, Swindon, SN25 2JY, United Kingdom

      IIF 641
  • Mr Paul Davies
    United Kingdom born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 642
  • Mr Paul Michael Davies
    Welsh born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, SA1 7FG, United Kingdom

      IIF 643
  • Paul Anthony Davies
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Wyatts Drive, Southend On Sea, SS1 3DG, United Kingdom

      IIF 644
  • Davies, Paul

    Registered addresses and corresponding companies
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 645
    • Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, United Kingdom

      IIF 646 IIF 647 IIF 648
    • Oak Drive, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 650
    • 16, Bromley Road, Beckenham, BR3 5JE, United Kingdom

      IIF 651
    • 2 Myrtle Villas, Kiln Lane, Binfield Heath, Oxfordshire, RG9 4EQ

      IIF 652
    • 36, Hillary Road, Cheltenham, GL53 9LD, England

      IIF 653
    • 15, Merretts Orchard, Gloucester, Gloucestershire, GL2 7DS, United Kingdom

      IIF 654
    • Maypole Fields, Cradley, Halesowen, West Midlands, B63 2QE, United Kingdom

      IIF 655
    • 20, Penrhyn Street, Hartlepool, TS26 9AF, United Kingdom

      IIF 656
    • 34, Gwaun Fro, Penpedairheol, Hengoed, CF82 8BN, Wales

      IIF 657
    • 34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BN

      IIF 658
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 659
    • 1, Hall Bank South Mobberley, Knutsford, WA16 7JA, England

      IIF 660
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 661 IIF 662
    • 16 Widecombe House, Crawford Road, London, SE5 9HF, United Kingdom

      IIF 663
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 664
    • 33, Brondesbury Villas, London, NW6 6AH, England

      IIF 665
    • Camden House, 199 Arlington Road, London, NW1 7HA, England

      IIF 666
    • One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 667
    • 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 668
    • S18

      IIF 669
    • New Downs Farm Cottage, Sandwichbay, Sandwich, CT13 9PE, England

      IIF 670
    • 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 671
    • 68 Luke Street, Eynesbury, St. Neots, PE192TN, England

      IIF 672
    • C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 673
    • 14 Smithyfield Road, Stoke-on-trent, ST6 8JU, England

      IIF 674
    • Heathfield, Burleigh Lane, Stroud, GL5 2PQ, England

      IIF 675
    • 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 676
    • 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 677
    • 45 Furlong Way, Great Amwell, Ware, Hertfordshire, SG12 9TE

      IIF 678
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 679
    • 87, Brynhyfryd Nant Parc, Johnstown, Wrexham, LL14 1PR, Wales

      IIF 680
  • Davies, Paul
    British ceo born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wimbledon Bridge House, 1st Floor, 1 Hartfield Road, Wimbledon, SW19 3RU

      IIF 681 IIF 682
  • Davies, Paul
    British chartered engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 683
  • Davies, Paul
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bath Place, Rivington Street, London, EC2A 3DR, England

      IIF 694
    • 2, Bath Place, Rivington Street, London, EC2A 3DR, United Kingdom

      IIF 695
    • Old Change House, 128 Queen Victoria Street, London, EC4V 4BJ, England

      IIF 696
    • 4 White Hill, Windlesham, Surrey, GU20 6JU

      IIF 697
  • Davies, Paul
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Lindsay Way, Alsager, Stoke On Trent, Staffordshire, ST7 2US

      IIF 698
  • Davies, Paul
    British company director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hardgate House, Bishop Thornton, Harrogate, North Yorkshire, HG3 3JS

      IIF 699
  • Davies, Paul
    British civil engineers born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough, CF35 5LP

      IIF 700
  • Davies, Paul
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandtoft Road, Belton, Doncaster, DN9 1PN

      IIF 701
  • Davies, Paul
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandtoft Road, Belton, Doncaster, DN9 1PN, United Kingdom

      IIF 702
  • Davies, Paul
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Harpenden Drive, Hatfield, Doncaster, South Yorkshire, DN7 4HF, England

      IIF 703
  • Davies, Paul
    British producer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Harpenden Drive, Dunscroft, Doncaster, DN7 4HF, United Kingdom

      IIF 704
  • Davies, Paul
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, St Elizabeth Court, Mayfield Avenue, London, N12 9HZ, United Kingdom

      IIF 705
  • Davies, Paul
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British company secretary/director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 The Dunterns, Alnwick, Northumberland, NE66 1AN

      IIF 708
  • Davies, Paul
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o William Hackett Lifting Products Limited, Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, NE66 2EU, England

      IIF 709 IIF 710
    • 14-45, Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, DL10 5NY, England

      IIF 711
  • Davies, Paul
    British management consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Black Boy Wood, Bricket Wood, St. Albans, AL2 3LJ, United Kingdom

      IIF 721 IIF 722
  • Davies, Paul
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 723
  • Davies, Paul
    British engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 724
  • Davies, Paul
    British mechanical engineer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Black Boy Wood, Bricket Wood, St Albans, Hertfordshire, AL2 3LJ

      IIF 725
  • Davies, Paul
    British technical director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul
    British architect born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Baddesley Road, Chandlers Ford, Eastleigh, SO53 5NG

      IIF 730
  • Davies, Paul
    British contracts manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 London Road, Ramsgate, Kent, CT11 0DP

      IIF 731
  • Davies, Paul
    British surveyor born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Northdown Road, Cliftonville, Margate, CT92PJ, United Kingdom

      IIF 732
  • Davies, Paul
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Beeches Road, Heybridge, Maldon, Essex, CM9 4SL

      IIF 733
  • Davies, Paul
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2 - 4 Manor Gate, Manor Royal, Crawley, RH10 9SX, United Kingdom

      IIF 734
    • Units 2-4, Manor Gate, Manor Royal, Crawley, RH10 9SX, England

      IIF 735
  • Davies, Paul
    British joiner born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 736
  • Davies, Paul
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Birkdale Road, New Marske, Redcar, TS11 8BL, England

      IIF 737
  • Davies, Paul
    British electrician born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Grammar School Lane, Wirral, Merseyside, CH48 8AZ, United Kingdom

      IIF 738
  • Davies, Paul
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15, Monmer Close Industrial Estate, Stringes Lane, Willenhall, WV13 1JR, England

      IIF 739
  • Davies, Paul
    British water treatment engineer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Appledell Avenue, Golborne, Warrington, WA3 3HY, United Kingdom

      IIF 740
  • Davies, Paul
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF, England

      IIF 741
  • Davies, Paul
    British gas engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Ynysygored Road, Aberfan, Merthyr Tydfil, CF48 4QF, United Kingdom

      IIF 742
  • Davies, Paul
    British quality engineer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Steele Street, Chester, CH1 1RH, United Kingdom

      IIF 743
  • Davies, Paul
    British tiler born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Woodstock Road, Worcester, WR2 5NE, United Kingdom

      IIF 744
  • Davies, Paul
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ, United Kingdom

      IIF 745
  • Davies, Paul
    British project manager born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Badgers Rise, Connahs Quay, Deeside, Clwyd, CH5 4HD, United Kingdom

      IIF 746
  • Davies, Paul
    British financial adviser born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Studland Road, Byfleet Village, Surrey, KT14 7RE

      IIF 747
  • Davies, Paul
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB, United Kingdom

      IIF 748
    • 8 The Precinct, Main Road, Church Village, Pontypridd, CF38 1SB, Wales

      IIF 749
  • Davies, Paul
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 750 IIF 751
  • Davies, Paul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Laurel Drive, Penperlleni, Pontypool, NP4 0BQ, United Kingdom

      IIF 752
  • Davies, Paul
    British fireman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Barnsley Street, Wigan, WN6 7HZ, United Kingdom

      IIF 753
  • Davies, Paul
    British administrator born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Pontardulais Road, Gorseinon, Swansea, SA4 4FQ, Wales

      IIF 754
  • Davies, Paul
    British mechanical engineer born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Phillips Road, Chester, CH1 5PY, United Kingdom

      IIF 755
  • Davies, Paul
    British builder born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Bwllfa Road, Cwmdare, Aberdare, CF44 8UG, United Kingdom

      IIF 756
  • Davies, Paul
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Llwynderi, Aberdare, CF44 9DW, United Kingdom

      IIF 757
  • Davies, Paul
    British gp born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Juniper Gardens, Oyne, Insch, AB52 6PH, United Kingdom

      IIF 758
  • Davies, Paul
    British designer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, South Oak Lane, Wilmslow, SK9 6AR, England

      IIF 759
  • Davies, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-14, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 760
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, United Kingdom

      IIF 761
    • 15 Neptune Court, Vanguard Way, Cardiff, Cardiff, CF24 5PJ, Wales

      IIF 762
    • 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 763 IIF 764
    • Ground Floor, 5, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 765
    • 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 766 IIF 767 IIF 768
  • Davies, Paul
    British financial adviser born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bron Y Deri, Mountain Ash, CF45 4LL, Wales

      IIF 769
  • Davies, Paul
    British property investor born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Bron Y Deri, Mountain Ash, Mid Glamorgan, CF45 4LL, United Kingdom

      IIF 770
  • Davies, Paul
    British sales director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgehill, The Drive, Somerset, BS25 1TL, England

      IIF 771
  • Davies, Paul
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 772
    • 18, Beltane Street, Wishaw, ML2 0HD, Scotland

      IIF 773
    • 26, Tarbert Avenue, Wishaw, ML2 0JH, United Kingdom

      IIF 774
  • Davies, Paul
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 775
  • Davies, Paul
    British estate agent born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Cedar Drive, Southwater, Horsham, West Sussex, RH13 9UF, United Kingdom

      IIF 776
  • Davies, Paul
    British sign fitter born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o P B Accounting Limited, Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA, United Kingdom

      IIF 777
  • Davies, Paul
    British electrican born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Penrhyn Street, Hartlepool, TS26 9AF, United Kingdom

      IIF 778
  • Davies, Paul
    British labourer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 779
  • Davies, Paul Alan

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 780
  • Davies, Paul Alan
    British co director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 781 IIF 782
  • Davies, Paul Alan
    British developer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT

      IIF 783
  • Davies, Paul Alan
    British property development born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 784
  • Davies, Paul Alan
    British storage born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 231, Tamworth Road, Kettlebrook, Tamworth, Staffordshire, B77 1BT, United Kingdom

      IIF 785
  • Davies, Paul Charles Bracher
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 786
  • Davies, Paul Charles Bracher
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 35, The Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 787
    • The Southwater Junior Academy, Worthing Road, Southwater, Horsham, RH13 9JH, England

      IIF 788
  • Davies, Paul Howard

    Registered addresses and corresponding companies
    • 10 Glyme Court, Oxford Office Village, Kidlington, Oxfordshire, OX5 1LQ

      IIF 789
    • The Coach House, Monk Fryston Hall, Main Street, Monk Fryston, Leeds, Yorkshire, LS25 5DU, England

      IIF 790
    • The Coach House, Monk Fryston, Hall, Monk Fryston, Leeds, LS25 5DU

      IIF 791
    • Wills Pastures, Wills Pastures, Southam, Warwickshire, CV47 2XR, England

      IIF 792
    • Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 793
    • Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 794 IIF 795
  • Davies, Paul John

    Registered addresses and corresponding companies
    • One London Wall, London Wall, London, EC2Y 5AB, England

      IIF 796
  • Davies, Paul Kennerley
    English chartered structural engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE

      IIF 797
  • Davies, Paul Kennerley
    English company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 101, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 798
  • Davies, Paul Kennerley
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 101 Bramhall Lane Sout, Bramhall Lane South, Bramhall, Stockport, SK7 2EE, England

      IIF 799
  • Davies, Paul Vaughan
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 800
  • Davies, Paul Vaughan
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105 Grantham Road, Bingham, Nottingham, Nottinghamshire, NG13 8DF, United Kingdom

      IIF 801
    • 3, Lordship Lane, Orston, Nottingham, NG13 9NA, England

      IIF 802
  • Davies, Paul, Dr

    Registered addresses and corresponding companies
    • 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 803
  • Davies, Paula

    Registered addresses and corresponding companies
    • 48, Brownhill Road, Chandler's Ford, Eastleigh, SO532ED, United Kingdom

      IIF 804
  • Davis, Adam
    born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 805
  • Davis, Paul

    Registered addresses and corresponding companies
    • 46, Morgans Road, Calne, Wiltshire, SN11 0FH, United Kingdom

      IIF 806 IIF 807
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 808
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 809
  • Davis, Paul
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sovereign House, 82 West Street, Rochford, SS4 1AS, England

      IIF 810
  • Mr Paul Michael James Davis
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 811
  • Davies, Paul
    Australian director born in October 1951

    Resident in Australia

    Registered addresses and corresponding companies
    • 13/100, Wells Street, Southbank, Victoria, 3006, Austria

      IIF 812
  • Davies, Paul
    British milkman born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Abbotts Croft, Mansfield, Nottinghamshire, NG19 6NY

      IIF 813
  • Davies, Paul
    British retired born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Clovelly Place, Newton, Swansea, SA3 4TJ, Wales

      IIF 814
  • Davies, Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Turnstone Crescent, Askam In Furness, LA16 7JT, United Kingdom

      IIF 815 IIF 816
  • Davies, Paul
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Farwig Lane, Bromley, BR1 3RB, United Kingdom

      IIF 817
  • Davies, Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathfield, Burleigh Lane, Stroud, Gloucestershire, GL5 2PQ, United Kingdom

      IIF 818
  • Davies, Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Merretts Orchard, Gloucester, GL2 7DS, England

      IIF 819
    • 3, Deneb Drive, Swindon, Wiltshire, SN25 2LB, United Kingdom

      IIF 820
  • Davies, Paul
    British company director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 6c, Balloo Drive, Bangor, BT19 7QY, Northern Ireland

      IIF 821
    • 131, Ravenhill Road, Belfast, BT6 8DR, Northern Ireland

      IIF 822
    • 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 823
  • Davies, Paul
    British director born in February 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 13, Pinehill Green, Bangor, BT19 6SQ, Northern Ireland

      IIF 824
    • 24, Millreagh Avenue, Dundonald, Belfast, BT16 1TZ, Northern Ireland

      IIF 825 IIF 826
  • Davies, Paul
    British social worker born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, London Wall, Suites 33-39, London, EC2M 5TU, England

      IIF 827
  • Davies, Paul
    British adviser born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 441, Streatham High Road, Norbury, London, SW16 3PH, England

      IIF 828
  • Davies, Paul
    British electrician born in December 1979

    Resident in United Kingdom

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

      IIF 829
  • Davies, Paul
    British courier born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Pure Offices, Kembrey Park, Swindon, SN2 8BW, United Kingdom

      IIF 830
  • Davies, Paul
    British publisher born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Ansdell Road, Blackpool, FY1 6PE, United Kingdom

      IIF 831
  • Davies, Paul
    British landscape born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merrington Business Park, Merrington, Bomere Heath, Shrewsbury, SY4 3QJ, England

      IIF 832
  • Davies, Paul
    British landscaper born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merrington Business Park, Merrington, Bomere Heath, Shrewsbury, SY4 3QJ, England

      IIF 833
  • Davies, Paul Graeme
    British consultant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ps-safety, Arosfa, Llandegla, Wrexham, Denbighshire, LL11 3AG, Wales

      IIF 834
  • Davies, Paul Graeme
    British health and safety advisor born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashley House, 415 Halifax Road, Brighouse, West Yorkshire, HD6 2PD, United Kingdom

      IIF 835
  • Davies, Paul Howard
    British chartered accountant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wills Pastures, Wormleighton, Southam, Warwickshire, CV47 2XR

      IIF 836
    • Wills Pastures, Southam, Warwickshire, CV47 2XR

      IIF 837 IIF 838
  • Davies, Paul Mark
    British civil servant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, Ffynone Road, Swansea, South Wales, SA1 6DE

      IIF 839
  • Davies, Paul Michael
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Springfield Crescent, Carluke, Lanarkshire, ML8 4JP, Scotland

      IIF 840
  • Davies, Paul Michael
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Castlehill Road, Carluke, ML8 5EN, Scotland

      IIF 841
    • 40a, High Street, Carluke, ML8 4AJ, Scotland

      IIF 842
  • Davies, Paul Terence
    British drain engineer born in April 1983

    Resident in United Kingdom

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

      IIF 843
  • Davies, Paul, Dr
    British doctor born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Springwood Gardens, Oakwood, Leeds, LS8 2QB, United Kingdom

      IIF 844
  • Davies, Paul, Dr
    British occupational health physician born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2175 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 845
  • Davis, Paul Michael James
    English company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 Shillinghurst Cottages, Oad Street, Borden, Sittingbourne, Kent, ME9 8LA, England

      IIF 846
  • Davis, Paul Michael James
    English director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2 Shillinghurst Cottages, Oad Street, Borden, Sittingbourne, ME9 8LA, England

      IIF 847
  • Davis, Paul Michael James
    English health & safety consultant born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, DA1 5FS, England

      IIF 848
  • Mr Christopher Paul Davis
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB

      IIF 849
    • 7, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 850
  • Davies, Christopher Paul
    British manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 16 Laidon Avenue, Wistaston, Crewe, Cheshire, CW2 6RR

      IIF 851
  • Davies, Paul
    British engineer born in September 1948

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 2 Mytrle Villas, Kiln Lane, Binfield Heath, Henly On Thames, Oxfordshire, RG9 4EQ

      IIF 852
  • Davies, Paul
    Welsh director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 853
  • Davies, Paul
    English it professional born in April 1965

    Resident in United Kingdom

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

      IIF 854
  • Davies, Paul Anthony
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rothwell Drive, Prospect Grange, Solihull, B91 1HG

      IIF 855
  • Davies, Paul Anthony
    British general manager born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Rothwell Drive, Prospect Grange, Solihull, B91 1HG

      IIF 856
  • Davies, Paul Anthony
    British group accountant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Paul Anthony
    British business owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b, Dyffryn Road, Rhydyfelin, Pontypridd, CF37 5RW, United Kingdom

      IIF 860
  • Davies, Paul Anthony
    British caterer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 861
    • Lanelay Bungalow, Lanelay Road, Talbot Green, Pontyclun, CF72 8HY, United Kingdom

      IIF 862
  • Davies, Paul Anthony
    British chip shop owner born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Coychurch Road, Pencoed, Bridgend, CF35 5NG, United Kingdom

      IIF 863
  • Davies, Paul Anthony
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pen Y Nant, Augustus Street, Ynysybwl, Pontypridd, CF37 3LH, Wales

      IIF 864 IIF 865
  • Davies, Paul Anthony
    British retailer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Talbot Square, Talbot Green, Pontyclun, CF72 8AB, Wales

      IIF 866
  • Davies, Paul Anthony
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, CF15 7QZ, United Kingdom

      IIF 867
  • Davies, Paul Anthony
    British estate agent born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan, CF38 1SB, Wales

      IIF 868
  • Davies, Paul Anthony
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Offices, 40 High Street, Swanley, Kent, BR8 8BQ, United Kingdom

      IIF 869
  • Davies, Paul Anthony
    British welder born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Brixham Gardens, Ilford, Essex, IG3 9BA

      IIF 870
  • Davis, Christopher Paul
    British architect born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 66 Portland Place, London, W1B 1AD

      IIF 871
    • Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR

      IIF 872 IIF 873 IIF 874
    • 7 Tompkinson Street, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 877
    • Charlscot, Cudham Road, Tatsfield, Westerham, Kent, TN16 2NJ, England

      IIF 878
  • Davis, Paul
    English director born in July 1977

    Resident in United Kingdom

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

      IIF 879
  • Lewin, Christopher Paul
    British architect born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB, United Kingdom

      IIF 880
  • Mr Paul Brian Matthew Davies
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Llanbedr Road, Crickhowell, NP8 1BT, Wales

      IIF 881
  • Davies, Michael Paul
    British director of learning & development born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Springfield Crescent, Sutton Coldfield, B76 2SS, United Kingdom

      IIF 882
  • Davies, Paul
    English plater born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Belle Vue, Quarrington Hill, Durham, Durham, DH6 4QE, United Kingdom

      IIF 883
  • Davies, Paul
    English director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Mount Pleasant, Twogates, Tamworth, Staffordshire, B77 1HL, United Kingdom

      IIF 884
  • Davies, Paul
    English company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Tower Square, Tunstall, Stoke-on-trent, Staffordshire, ST6 5AB, United Kingdom

      IIF 885
  • Davies, Paul
    English custom car builder born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Market Street, Craven Arms, SY7 9NW, United Kingdom

      IIF 886
  • Davies, Paul
    English recruitment agency born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32, The Whittle Ind Est, Cambridge Road, Whetstone, Leicester, Leicestershire, LE8 6LH, United Kingdom

      IIF 887
  • Davies, Paul
    Irish it consultant born in April 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 99, Brookdale Park, Londonderry, BT48 8HQ, Northern Ireland

      IIF 888
  • Davies, Paul
    English engineer born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Cottage, Back Street, Langtoft, Driffield, North Humberside, YO25 3TD, United Kingdom

      IIF 889
  • Davies, Paul
    English builder born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rainow Avenue, Droylsden, Tameside, Lancashire, M43 6HW, United Kingdom

      IIF 890
  • Davis, Adam Paul
    British business analyst born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Claribel Road, London, SW9 6TH, United Kingdom

      IIF 891
  • Christopher Paul, Davis
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ, United Kingdom

      IIF 892
  • Davies, Paul
    United Kingdom licencee born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 41, Painters Mead,hilperton, Trowbridge, Wiltshire, BA14 7QF, United Kingdom

      IIF 893
  • Davies, Paul
    English aircraft electrical born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Kings Green, King's Lynn, Norfolk, PE30 4SQ, United Kingdom

      IIF 894
  • Davies, Paul Michael
    Welsh electrican born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan, CF32 7PS

      IIF 895
  • Davies, Paul Michael
    Welsh electrician born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Waun Goch, Nantymoel, CF32 7PS

      IIF 896
    • 6 Britannia Apartments, Phoebe Road, Copper Quarter, Swansea, West Glamorgan, SA1 7FG, United Kingdom

      IIF 897
  • Davies, Stephen Paul
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Shorncliffe Road, Coventry, CV6 1GP, England

      IIF 898
  • Davies, Thomas Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Trilwm, Trimsaran, Kidwelly, Carmarthenshire, SA17 4AN, Uk

      IIF 899
  • Mr Paul Charles Bracher Davies
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 900
    • 6, The Parade, Caterways, Horsham, West Sussex, RH12 2AL, England

      IIF 901
  • Davies, Paul
    United Kingdom company director born in April 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 73, Grove Hill Park Road, Gorslas, Carmarthenshire, SA14 7LF, Wales

      IIF 902
  • Davies, Roger Paul
    British manufacturing director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Crockford Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5HH

      IIF 903
  • Davies, Paul Brian Matthew
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tyheulog, 24a Derwen Fawr, Crickhowell, NP8 1DQ, United Kingdom

      IIF 904
  • Davies, Jonathan Paul
    British accountant born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Llandennis Avenue, Cardiff, CF23 6JG, Wales

      IIF 905
  • Davies, Michael Paul
    Welsh company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodowen, Bowdowen, The Links, Pembrey, Carmarthenshire, SA16 0HU, Wales

      IIF 906
  • Davies, Paul Charles Bracher
    British at home estate agents born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, RH12 1EE, England

      IIF 907
  • Davies, Paul Charles Bracher
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, England

      IIF 908
    • 35, Carfax, Horsham, West Sussex, RH12 1EE, United Kingdom

      IIF 909
  • Davis, Paul
    United Kingdom director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 910
  • Davis, Christopher Paul
    born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kildonan, Chalk Lane, East Horsley, Leatherhead, Surrey, KT24 6TH, United Kingdom

      IIF 911
  • Davies, Paul
    United Kingdom butcher born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Richardson Crescent, Cheshunt, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 912
  • Davis, Christopher Paul
    British architect born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Mozart Terrace, Ebury Street, London, SW1W 8UP, United Kingdom

      IIF 913
    • Chelsea Bridge Wharf Howard Building, Flat 116 368 Queenstown Road, London, SW8 4NR

      IIF 914
    • 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 915
    • 7, Tomkinson Street, Bingham, Nottingham, NG13 7BW, England

      IIF 916
  • Davis, Christopher Paul
    British director born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kildonan, Chalk Lane, East Horsley, Surrey, KT24 6TH, England

      IIF 917
    • Corrie Edge House, Corry Road, Hindhead, Surrey, GU26 6PB, United Kingdom

      IIF 918 IIF 919 IIF 920
    • 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 921
    • 20, Newerne Street, Lydney, GL15 5RA, England

      IIF 922
    • 20 Newerne Street, Lydney, GL15 5RA, United Kingdom

      IIF 923
    • 20 Newerne Street, Lydney, Gloucestershire, GL15 5RA, United Kingdom

      IIF 924
child relation
Offspring entities and appointments
Active 375
  • 1
    168 Church Road, Hove, England
    Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2023-07-27 ~ now
    IIF 431 - director → ME
  • 2
    HOME IMPROVEMENT FINANCE LIMITED - 2008-06-30
    P.D.Q. FINANCE LIMITED - 2003-07-02
    HOME IMPROVEMENT FINANCE LIMITED - 2003-05-21
    6-8 Freeman Street, Grimsby, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,725 GBP2016-01-31
    Officer
    2018-05-23 ~ dissolved
    IIF 569 - director → ME
  • 3
    33 Brondesbury Villas, London
    Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2023-06-30
    Officer
    2006-10-11 ~ now
    IIF 422 - director → ME
    2013-09-05 ~ now
    IIF 665 - secretary → ME
    Person with significant control
    2018-05-09 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 5
    14 Longmead Avenue, Hazel Grove, Stockport, England
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 531 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 6
    14 Longmead Avenue, Hazel Grove, Stockport, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 532 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-30 ~ dissolved
    IIF 591 - director → ME
  • 8
    21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Officer
    2018-09-17 ~ now
    IIF 908 - director → ME
  • 9
    84 Waterford Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 556 - director → ME
  • 10
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-18 ~ now
    IIF 501 - director → ME
  • 11
    The Apex, 2 Sheriffs Orchard, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-09-10 ~ dissolved
    IIF 856 - director → ME
    2005-09-06 ~ dissolved
    IIF 527 - secretary → ME
  • 12
    Office 6 Enterprise Centre, Bryn Road, Aberkenfig, Bridgend
    Dissolved corporate (3 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 123 - director → ME
  • 13
    4 Llandennis Avenue, Cyncoed, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2003-04-29 ~ dissolved
    IIF 599 - director → ME
    2003-04-29 ~ dissolved
    IIF 467 - secretary → ME
  • 14
    441 Streatham High Road, Norbury, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 828 - director → ME
  • 15
    128 City Road, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 772 - director → ME
    2021-02-17 ~ now
    IIF 662 - secretary → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    TRUCKSURE LIMITED - 2004-01-27
    WORLDWIDE FACILITIES MANAGEMENT LIMITED - 2001-11-29
    SCANDINAVIAN MARINE UNDERWRITERS LIMITED - 1997-12-17
    NEVRUS (729) LIMITED - 1997-10-01
    46 The Dunterns, Alnwick, Northumberland
    Dissolved corporate (2 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 716 - director → ME
    2004-06-23 ~ dissolved
    IIF 448 - secretary → ME
  • 17
    21 Grammar School Lane, Wirral, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,119 GBP2019-06-30
    Officer
    2016-06-22 ~ dissolved
    IIF 738 - director → ME
  • 18
    The Old House The Green, Frampton On Severn, Gloucester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,281 GBP2023-12-31
    Officer
    2023-07-01 ~ now
    IIF 653 - secretary → ME
  • 19
    Andrew Mangion, 59 Dan Y Coed Road, Cyncoed, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    36,684 GBP2024-01-31
    Officer
    2012-01-24 ~ now
    IIF 608 - director → ME
  • 20
    225a Lewisham Way Room 10, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 552 - director → ME
    2015-07-02 ~ dissolved
    IIF 663 - secretary → ME
  • 21
    Jaywest, The Ridgeway, Saundersfoot, Pembrokeshire, Wales
    Corporate (2 parents)
    Officer
    2002-10-14 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Office 50 Apollo Business Village, Heol Persondy, Aberkenfig, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    12 Ballinska Mews, Gloucester
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2002-06-18 ~ now
    IIF 355 - director → ME
    Person with significant control
    2017-06-17 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    60 Ring Road, Middleton, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    -21,313 GBP2023-09-30
    Officer
    2004-12-15 ~ now
    IIF 340 - director → ME
    Person with significant control
    2016-09-22 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    35 Carfax, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    2015-04-16 ~ now
    IIF 907 - director → ME
  • 26
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    21 Fairbank Road, Southwater, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Officer
    2021-05-20 ~ now
    IIF 909 - director → ME
  • 27
    BROCK TAYLOR HORSHAM LIMITED - 2024-01-06
    35 Carfax, Horsham, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 28
    Davisons Limited, Lime Court, Pathfields Business Park, South Molton, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 581 - director → ME
  • 29
    SOCIAL INVEST BUSINESS FINANCE LTD - 2018-02-19
    PKC SOLUTIONS LTD - 2017-04-21
    168 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -36,250 GBP2024-04-30
    Officer
    2016-04-08 ~ now
    IIF 841 - director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 30
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 500 - director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 31
    46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 32
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-12-01 ~ dissolved
    IIF 879 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 439 - Has significant influence or controlOE
  • 33
    28,victoria Square Victoria Square, Aberdare, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-10-09 ~ dissolved
    IIF 130 - director → ME
  • 34
    FLEXI-CAD LIMITED - 2024-08-06
    14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -30,815 GBP2023-12-31
    Officer
    2024-11-11 ~ now
    IIF 711 - director → ME
  • 35
    36 Scotts Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    657,913 GBP2024-02-29
    Officer
    2005-03-16 ~ now
    IIF 328 - director → ME
  • 36
    36 Scotts Road, Bromley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    518,204 GBP2024-02-29
    Officer
    2019-05-21 ~ now
    IIF 329 - director → ME
    Person with significant control
    2019-05-21 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    36 Scotts Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,555 GBP2024-08-31
    Officer
    2021-08-13 ~ now
    IIF 330 - director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    FEARARM LIMITED - 1986-12-12
    14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    527,603 GBP2024-02-29
    Officer
    2009-04-10 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    15 New Road, Grovesend, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2023-04-20 ~ dissolved
    IIF 154 - director → ME
  • 40
    33 Mount Pleasant, Twogates, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 884 - director → ME
    2019-07-15 ~ dissolved
    IIF 677 - secretary → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Right to appoint or remove directorsOE
  • 41
    BRADNEY HOLDINGS LIMITED - 2003-03-31
    Maypole Feilds Cradley, Halesowen, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 649 - secretary → ME
  • 42
    BRADNEY CHAIN AND ENGINEERING COMPANY LIMITED - 2003-03-31
    Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 646 - secretary → ME
  • 43
    10 Hill Close, Appley Bridge, Wigan
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,986 GBP2020-04-30
    Officer
    2010-06-01 ~ dissolved
    IIF 621 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    37 Coeden Dal, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 144 - director → ME
  • 45
    PENSION SENSE LTD - 2019-12-02
    6-8 Freeman Street, Grimsby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -753 GBP2022-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 570 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 367 - Has significant influence or controlOE
  • 46
    The Malthouse Business Centre Office 218, 48 Southport Road, Ormskirk, England
    Corporate (2 parents)
    Equity (Company account)
    608,513 GBP2024-04-30
    Officer
    2024-12-16 ~ now
    IIF 426 - director → ME
  • 47
    61-62 Barony Road, Nantwich, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    -11,900 GBP2023-06-30
    Officer
    2003-06-11 ~ now
    IIF 851 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 438 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    4 Ty-nant Court, Morganstown, Cardiff
    Corporate (10 parents)
    Equity (Company account)
    1,279,597 GBP2023-12-31
    Officer
    2004-10-01 ~ now
    IIF 600 - director → ME
  • 49
    Cambrian Alliance, Unit 4 (first Floor) Ty-nant Court, Morganstown, Cardiff, Wales
    Corporate (6 parents)
    Equity (Company account)
    65,045 GBP2023-12-31
    Officer
    2014-11-17 ~ now
    IIF 601 - director → ME
  • 50
    Sterling House 501 Middleton Road, Chadderton, Oldham, England
    Dissolved corporate (3 parents)
    Officer
    2002-11-05 ~ dissolved
    IIF 345 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    30 Brewers Lane, Gosport, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,389 GBP2023-11-30
    Officer
    2010-11-10 ~ now
    IIF 336 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 52
    12 Heol Y Wern, North Park Estate, Cardigan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-23 ~ dissolved
    IIF 853 - director → ME
    2018-07-23 ~ dissolved
    IIF 664 - secretary → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
  • 53
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2004-11-16 ~ dissolved
    IIF 782 - director → ME
  • 54
    16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 721 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 55
    16 Black Boy Wood, Bricket Wood, St. Albans
    Dissolved corporate (2 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 722 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 56
    KINGFISHER HYGIENE LIMITED - 2009-08-04
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    2009-04-01 ~ dissolved
    IIF 724 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    CAMDEN PLACE,LIMITED - 1995-11-21
    Camden Place, Chislehurst, Kent
    Corporate (8 parents)
    Officer
    2022-11-22 ~ now
    IIF 568 - director → ME
  • 58
    2 Lister Close, Church Village, Pontypridd, Wales
    Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 131 - director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 59
    54 Cassini Drive, Swindon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 641 - director → ME
  • 60
    9, Marlands Road, Clayhall, Ilford, Essex, United Kingdom
    Dissolved corporate (9 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 571 - llp-designated-member → ME
  • 61
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 2004-06-24
    NEVRUS (726) LIMITED - 1997-10-02
    46 The Dunterns, Alnwick, Northumberland
    Dissolved corporate (3 parents)
    Officer
    1998-04-20 ~ dissolved
    IIF 715 - director → ME
    2004-06-23 ~ dissolved
    IIF 442 - secretary → ME
  • 62
    30 Llwynderi, Aberdare, R.c.t.
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 756 - director → ME
    2016-08-22 ~ dissolved
    IIF 645 - secretary → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 63
    48 Brownhill Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-07-26 ~ dissolved
    IIF 306 - director → ME
    2002-07-26 ~ dissolved
    IIF 515 - secretary → ME
  • 64
    1 Bryn Eithin, Cwmdare, Aberdare, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    45,651 GBP2019-05-31
    Officer
    2008-05-14 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 65
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 854 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 66
    164 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 349 - director → ME
  • 67
    4b Belmont Buildings, High Street, Crowborough, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 567 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 68
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,097 GBP2016-09-30
    Officer
    2017-01-04 ~ now
    IIF 385 - director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 520 - Ownership of shares – 75% or moreOE
  • 69
    C/o Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex
    Dissolved corporate (4 parents)
    Officer
    2007-02-05 ~ dissolved
    IIF 394 - director → ME
  • 70
    SOHO LIVING LIMITED - 2006-09-12
    Palladium House, 1-4 Argyll Street, London
    Corporate (1 parent)
    Officer
    2002-10-15 ~ now
    IIF 395 - director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 71
    102 Fulham Palace Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 917 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 72
    International House, Constance Street, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-08-18 ~ now
    IIF 180 - director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 73
    Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    150 GBP2018-07-31
    Officer
    2014-07-03 ~ dissolved
    IIF 919 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 849 - Has significant influence or controlOE
  • 74
    30 Llwynderi, Aberdare, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-13 ~ dissolved
    IIF 757 - director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 202 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 202 - Has significant influence or control over the trustees of a trustOE
  • 75
    228a High Street, Bromley, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 327 - director → ME
  • 76
    35 Carfax, Horsham, England
    Corporate (1 parent)
    Officer
    2023-09-14 ~ now
    IIF 786 - director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 77
    228a High Street, Bromley, Kent
    Dissolved corporate (3 parents)
    Officer
    2006-10-01 ~ dissolved
    IIF 331 - director → ME
  • 78
    Old Station House, Woodcroft, Chepstow, Wales
    Dissolved corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 79
    C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    763,134 GBP2024-03-31
    Officer
    2018-03-11 ~ now
    IIF 418 - director → ME
    Person with significant control
    2018-03-11 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 80
    105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    2023-06-06 ~ now
    IIF 801 - director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 81
    105 Grantham Road, Bingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    149,863 GBP2024-04-05
    Officer
    2020-05-02 ~ now
    IIF 800 - director → ME
  • 82
    12a Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,878 GBP2022-12-31
    Officer
    2011-12-02 ~ dissolved
    IIF 741 - director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,356 GBP2020-05-31
    Officer
    2013-05-17 ~ dissolved
    IIF 920 - director → ME
  • 84
    73 Grove Hill Park Road, Gorslas, Carmarthenshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    52,854 GBP2024-04-05
    Officer
    2015-05-26 ~ now
    IIF 902 - director → ME
    Person with significant control
    2016-05-26 ~ now
    IIF 95 - Right to appoint or remove directorsOE
  • 85
    Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    2020-05-04 ~ dissolved
    IIF 819 - director → ME
    2020-05-04 ~ dissolved
    IIF 654 - secretary → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 86
    Heathfield, Burleigh Lane, Stroud, Gloucestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-11 ~ now
    IIF 818 - director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 87
    Heathfield, Burleigh Lane, Stroud, England
    Corporate (1 parent)
    Equity (Company account)
    53,749 GBP2023-11-30
    Officer
    2013-04-17 ~ now
    IIF 497 - director → ME
    2013-06-12 ~ now
    IIF 675 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Has significant influence or controlOE
  • 88
    3 Carisbrooke Road, Hartlepool
    Dissolved corporate (5 parents)
    Officer
    2017-11-03 ~ dissolved
    IIF 737 - director → ME
  • 89
    231 Tamworth Road, Kettlebrook, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 784 - director → ME
  • 90
    Alexandra House, Duck Island Lane, Ringwood, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    562,708 GBP2024-03-31
    Officer
    2019-07-01 ~ now
    IIF 514 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    5 The Links, Cold Norton, Purleigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 561 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 523 - Has significant influence or controlOE
  • 92
    Union House, 111 New Union Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2023-10-31
    Officer
    2007-10-23 ~ now
    IIF 441 - director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 93
    Tallford House, 38 Walliscote Road, Weston Super Mare, North Somerset, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 495 - director → ME
  • 94
    8 The Precinct, Main Road, Church Village, Pontypridd, Wales
    Corporate (2 parents)
    Equity (Company account)
    127,606 GBP2024-01-31
    Officer
    2018-01-31 ~ now
    IIF 749 - director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 198 - Has significant influence or controlOE
  • 95
    8 The Precinct, Main Road, Church Village, Pontypridd, Mid Glamorgan
    Corporate (4 parents)
    Equity (Company account)
    663,459 GBP2023-09-30
    Officer
    2012-09-21 ~ now
    IIF 868 - director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 96
    12 Ballinska Mews, Longlevens, Gloucester
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2008-07-18 ~ now
    IIF 354 - director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Has significant influence or controlOE
  • 97
    CLOCKWORK SERVICES UK LTD - 2011-07-21
    A1 CLOCKWORK SERVICES LTD - 2008-01-28
    864 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    58,430 GBP2018-01-31
    Officer
    2008-01-15 ~ dissolved
    IIF 513 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 98
    ELEC MECH PL LTD - 2025-03-28
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 829 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -245,887 GBP2023-12-31
    Officer
    2023-12-13 ~ now
    IIF 709 - director → ME
  • 100
    C/o William Hackett Lifting Products Limited Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    12,404,663 GBP2023-12-31
    Officer
    2023-12-13 ~ now
    IIF 710 - director → ME
  • 101
    Elevenses Distillery Ltd, Vaynol Park, Bangor, Gwynedd, Wales
    Corporate (2 parents)
    Equity (Company account)
    -64,068 GBP2024-02-28
    Officer
    2022-02-02 ~ now
    IIF 625 - director → ME
    Person with significant control
    2022-02-02 ~ 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
    IIF 166 - Right to appoint or remove directorsOE
  • 102
    WORLDWIDE ACTIVITIES LIMITED - 2000-10-06
    WORLDWIDE UNDERWRITING AGENCIES LIMITED - 1997-10-02
    NEVRUS (673) LIMITED - 1996-08-19
    46 The Dunterns, Alnwick, Northumberland
    Dissolved corporate (2 parents)
    Officer
    1997-10-10 ~ dissolved
    IIF 717 - director → ME
    2003-11-01 ~ dissolved
    IIF 444 - secretary → ME
  • 103
    Richmond Park House, 15 Pembroke Road, Bristol
    Corporate (3 parents)
    Officer
    ~ now
    IIF 678 - secretary → ME
  • 104
    41 Overstone Park, Overstone Park Resort, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 582 - director → ME
  • 105
    18 Springfield Crescent, Carluke, South Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 842 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
  • 106
    4 Llandennis Avenue, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 602 - director → ME
  • 107
    4 Ty-nant Court, Morganstown, Cardiff
    Dissolved corporate (7 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 580 - llp-designated-member → ME
  • 108
    35 Carfax, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 424 - director → ME
  • 109
    6 Ynysygored Road, Aberfan, Merthyr Tydfil, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-18 ~ now
    IIF 742 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 110
    The Old Police Station 82 High Street, Golborne, Warrington
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,676 GBP2023-03-31
    Officer
    2013-02-11 ~ now
    IIF 740 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 111
    5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,118 GBP2019-05-31
    Officer
    2015-12-02 ~ dissolved
    IIF 559 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 112
    19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2009-11-18 ~ dissolved
    IIF 895 - director → ME
    2008-03-22 ~ dissolved
    IIF 636 - secretary → ME
  • 113
    2 Hendry Lane, Blackburn, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    475,396 GBP2024-03-31
    Officer
    2001-12-04 ~ now
    IIF 307 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 114
    1 Fairview, Coychurch Road, Pencoed, Bridgend County Borough
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,216 GBP2020-03-31
    Officer
    2003-03-13 ~ dissolved
    IIF 700 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 115
    Penrhyn, Pantyffynnon Road, Ammanford, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,263 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 152 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    15 Woodland Drive, Wilstead, Bedford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 117
    6 Britannia Apartments, Copper Quarter, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    96,732 GBP2023-06-30
    Officer
    2019-06-03 ~ now
    IIF 623 - director → ME
    Person with significant control
    2019-06-03 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 118
    190 Stanpit, Christchurch, England
    Corporate (2 parents)
    Equity (Company account)
    5,072 GBP2024-03-31
    Officer
    2019-02-16 ~ now
    IIF 321 - director → ME
  • 119
    FIELDSEC 323 LIMITED - 2005-09-12
    Tong Hall Tong Lane, Tong, Bradford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 393 - director → ME
  • 120
    18 Beltane Street, Wishaw, Scotland
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 537 - director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    18 Beltane Street, Wishaw, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-16 ~ now
    IIF 773 - director → ME
    2021-02-16 ~ now
    IIF 679 - secretary → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 122
    1 Hall Bank South Mobberley, Knutsford
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    407 GBP2016-06-30
    Officer
    2011-07-26 ~ dissolved
    IIF 415 - director → ME
    2011-07-26 ~ dissolved
    IIF 660 - secretary → ME
    Person with significant control
    2016-07-26 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    GAINSBORO PLUS UNLIMITED - 2022-05-31
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    75,241 GBP2024-04-30
    Officer
    2017-04-18 ~ now
    IIF 751 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 124
    18 Beltane Street, Wishaw, Scotland
    Corporate (3 parents)
    Officer
    2024-12-04 ~ now
    IIF 499 - director → ME
  • 125
    31 Mallory Road, Birkenhead, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 265 - director → ME
  • 126
    Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 865 - director → ME
  • 127
    Pen Y Nant Augustus Street, Ynysybwl, Pontypridd, Wales
    Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 864 - director → ME
  • 128
    Unit3 Boeing Way, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    44,087 GBP2024-08-31
    Officer
    2004-05-01 ~ now
    IIF 462 - secretary → ME
  • 129
    24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    -12,273 GBP2023-09-30
    Officer
    2022-09-12 ~ now
    IIF 823 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Right to appoint or remove directorsOE
  • 130
    35 The Carfax, Horsham, West Sussex, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2024-02-22 ~ now
    IIF 787 - director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
  • 131
    2a, Hallhill Place, Springboig, Glasgow, Scotland
    Corporate (1 parent)
    Person with significant control
    2024-03-04 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 132
    NEWI INNOVATION LIMITED - 2008-11-17
    PLAS COCH ENTERPRISES LIMITED - 2003-12-09
    Director Of Finance's Office Plas Coch, Mold Road, Wrexham
    Corporate (6 parents)
    Equity (Company account)
    561,901 GBP2023-07-31
    Officer
    2024-11-13 ~ now
    IIF 148 - director → ME
  • 133
    48 Turnstone Crescent, Askam In Furness, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-16 ~ dissolved
    IIF 815 - director → ME
    Person with significant control
    2018-10-16 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 134
    101 Bramhall Lane South, Bramhall, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -1,562 GBP2023-12-31
    Officer
    2022-05-30 ~ now
    IIF 798 - director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 545 - Right to appoint or remove directorsOE
  • 135
    4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Dissolved corporate (14 parents)
    Officer
    2020-04-01 ~ dissolved
    IIF 611 - director → ME
  • 136
    22 Hanbury Croft Hanbury, Bromsgrove, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-22 ~ dissolved
    IIF 313 - director → ME
  • 137
    IMAGEBEST LTD - 2000-03-17
    105 Upper Normacot Road, Stoke On Trent, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    416,563 GBP2024-03-31
    Officer
    2000-02-07 ~ now
    IIF 304 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 138
    105 Upper Normacot Road, Stoke-on-trent, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,823 GBP2024-03-31
    Officer
    2022-01-24 ~ now
    IIF 305 - director → ME
    Person with significant control
    2022-01-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 139
    32 Belle Vue, Quarrington Hill, Durham, Durham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-14 ~ dissolved
    IIF 883 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 140
    311 High Road, Loughton, Essex
    Corporate (2 parents)
    Equity (Company account)
    3,216 GBP2020-03-31
    Officer
    1999-03-02 ~ now
    IIF 870 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 141
    UCONSENT LTD - 2020-12-24
    Flat 1b 21 Cardigan Road, Richmond, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-11 ~ now
    IIF 312 - director → ME
  • 142
    C/o Martin Ives & Co. Ltd Unit 29, The Base, Dartford Business Park, Victoria Road, Dartford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,123 GBP2019-02-28
    Officer
    2016-09-12 ~ dissolved
    IIF 847 - director → ME
  • 143
    24 Piries Place Unit B, 24 Piries Place, Horsham, England
    Corporate (7 parents)
    Officer
    2024-03-11 ~ now
    IIF 423 - director → ME
  • 144
    228a High Street, Bromley, Kent
    Dissolved corporate (3 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 326 - director → ME
  • 145
    12 Farwig Lane, Bromley, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 817 - director → ME
  • 146
    12a Sandy Lane, Church Crookham, Fleet, England
    Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 406 - director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 147
    17 Harvey Road, Worthing
    Corporate (2 parents)
    Equity (Company account)
    72,490 GBP2024-06-30
    Officer
    2014-06-04 ~ now
    IIF 274 - director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    98 Dane Road, Sale, England
    Corporate (5 parents)
    Equity (Company account)
    163,435 GBP2024-03-31
    Officer
    2012-04-01 ~ now
    IIF 745 - director → ME
  • 149
    476 Broadway, Thornton-cleveleys, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    491 GBP2024-03-31
    Officer
    2013-07-17 ~ now
    IIF 333 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or controlOE
  • 150
    ECASS LTD - 2016-06-29
    4 Ty-nant Court, Morganstown, Cardiff, United Kingdom
    Corporate (10 parents)
    Equity (Company account)
    685,203 GBP2023-12-31
    Officer
    2015-09-28 ~ now
    IIF 609 - director → ME
  • 151
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,106 GBP2023-03-31
    Officer
    2019-09-09 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 152
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 543 - director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Has significant influence or controlOE
  • 153
    74 Sir Thomas Elder Way, Kirkcaldy, Fife
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ dissolved
    IIF 502 - director → ME
  • 154
    JETEX PETROLEUM UK LTD - 2015-06-17
    One London Wall, London Wall, London, England
    Corporate (4 parents)
    Equity (Company account)
    -3,511,083 GBP2024-04-30
    Officer
    2024-12-27 ~ now
    IIF 667 - secretary → ME
  • 155
    22 Regent Street, Nottingham, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    311,490 GBP2024-06-30
    Officer
    2013-06-04 ~ now
    IIF 593 - director → ME
    Person with significant control
    2016-06-04 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 219 - Right to appoint or remove directors as a member of a firmOE
  • 156
    11 Badgers Rise, Connahs Quay, Deeside, Clywd
    Corporate (2 parents)
    Equity (Company account)
    -634 GBP2023-02-28
    Officer
    2010-02-19 ~ now
    IIF 746 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 196 - Has significant influence or controlOE
  • 157
    Broadway House, 32-35 Broad Street, Hereford, England
    Corporate (4 parents)
    Officer
    1999-10-07 ~ now
    IIF 316 - director → ME
  • 158
    Unit 6, Peel Road Industrial, Estate, West Pimbo, Skelmersdale, Lancashire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,860,567 GBP2024-09-30
    Officer
    2004-02-04 ~ now
    IIF 618 - director → ME
    2004-02-04 ~ now
    IIF 477 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 159
    Walnut House Walnut Court, Rose Street, Wokingham, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    56,526 GBP2024-03-31
    Officer
    2005-02-25 ~ now
    IIF 747 - director → ME
  • 160
    138 Windsor Road Windsor Road, Retford, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 637 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 161
    4th Floor,radius House, 51 Clarendon Road, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    946 GBP2020-05-31
    Officer
    2016-02-29 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 162
    Ty Cerrig, Lanelay Court, Talbot Green, Pontyclun, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-04-07 ~ dissolved
    IIF 217 - director → ME
  • 163
    10 Mount Drive, Chandler's Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-04-23 ~ dissolved
    IIF 804 - secretary → ME
  • 164
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 555 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 165
    Llangeinor Park Bettws Road, Llangeinor, Bridgend, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2020-07-28 ~ now
    IIF 270 - director → ME
  • 166
    1 The Parade, Church Village, Pontypridd, Rhondda Cynon Taff
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    91,113 GBP2024-04-30
    Officer
    2024-05-13 ~ now
    IIF 132 - director → ME
  • 167
    C/o Martin Ives & Co, The Base Dartford Business Park, Victoria Road, Dartford, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 848 - director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 811 - Has significant influence or controlOE
  • 168
    LODGEINTEL LTD - 2019-12-06
    5 The Links, Purleigh, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -11,675.02 GBP2023-04-30
    Officer
    2020-10-06 ~ now
    IIF 557 - director → ME
    2019-04-24 ~ now
    IIF 560 - director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
  • 169
    Trident Chambers, P.o. Box 146, Road Town, Tortola, Virgin Islands, British
    Corporate (1 parent)
    Beneficial owner
    2017-10-26 ~ now
    IIF 108 - Ownership of shares - More than 25%OE
    IIF 108 - Ownership of voting rights - More than 25%OE
  • 170
    INTUVI LTD - 2016-12-05
    Love Learning Scotland, Suit 4 Altrium Business Centre, North Caldeen Road, Coatbridge, Scotland
    Dissolved corporate (4 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 774 - director → ME
  • 171
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Corporate (2 parents)
    Officer
    2003-05-02 ~ now
    IIF 781 - director → ME
  • 172
    MAGICAL CHINA LIMITED - 2017-02-01
    101 Bramhall Lane Sout Bramhall Lane South, Bramhall, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    479,244 GBP2023-12-31
    Officer
    2003-12-18 ~ now
    IIF 799 - director → ME
    2003-12-17 ~ now
    IIF 512 - secretary → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 544 - Has significant influence or controlOE
  • 173
    The Maindy 16 Lindsay Way, Alsager, Stoke-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    2008-06-16 ~ dissolved
    IIF 698 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 174
    4 Baddesley Road, Chandlers Ford, Eastleigh
    Dissolved corporate (3 parents)
    Officer
    2003-08-01 ~ dissolved
    IIF 730 - director → ME
    2002-02-11 ~ dissolved
    IIF 638 - director → ME
    2002-01-03 ~ dissolved
    IIF 456 - secretary → ME
  • 175
    1st Floor 143 Connaught Avenue, Frinton On Sea, Essex, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    39,519 GBP2023-09-30
    Officer
    2011-06-15 ~ now
    IIF 378 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 176
    CAMDEN DAUGHTER LIMITED - 2018-11-02
    CAMDEN (O'REILLYS) LIMITED - 2016-03-02
    Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved corporate (3 parents)
    Equity (Company account)
    -235,669 GBP2022-09-30
    Officer
    2018-10-30 ~ dissolved
    IIF 377 - director → ME
  • 177
    37 Richardson Crescent, Cheshunt, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 912 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 642 - Ownership of shares – More than 50% but less than 75%OE
    IIF 642 - Right to appoint or remove directorsOE
  • 178
    3 Rotherham Close, Huyton, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-14 ~ dissolved
    IIF 417 - director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    73 Grove Hill Park, Gorslas, Llanelli
    Corporate (2 parents)
    Officer
    2002-03-11 ~ now
    IIF 554 - director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 180
    12a Glendale House Northgate, Baildon, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 269 - director → ME
  • 181
    45 City Road, Chester
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    120,948 GBP2023-09-30
    Officer
    2006-09-05 ~ now
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 182
    Office 7, Greenbox Office Park Weston Hall Road, Stoke Prior, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 314 - director → ME
  • 183
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2013-12-01 ~ now
    IIF 383 - director → ME
  • 184
    30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    77,204 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 768 - director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 185
    Mumbles Pier Apartments Mumbles Pier, Mumbles, Swansea, Wales
    Corporate (5 parents)
    Total liabilities (Company account)
    20,583 GBP2024-03-31
    Officer
    2018-01-24 ~ now
    IIF 814 - director → ME
  • 186
    Pippin House Bar Drove, Friday Bridge, Wisbech, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-09-17 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 187
    The Clubhouse Shingrig Road West Lane, Nelson, Treharris, Wales
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    202,916 GBP2023-05-31
    Officer
    2017-08-16 ~ now
    IIF 171 - director → ME
  • 188
    BROOMCO (3192) LIMITED - 2005-09-14
    C/o Vantis, Stoughton House Harborough Road, Leicester
    Dissolved corporate (5 parents)
    Officer
    2005-07-15 ~ dissolved
    IIF 360 - director → ME
  • 189
    The Old Fire Station Unit 2, 1 Abbey Road, Barrow-in-furness, Cumbria, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,683 GBP2018-11-30
    Officer
    2017-11-27 ~ dissolved
    IIF 816 - director → ME
  • 190
    5 The Links, Cold Norton, Purleigh, Essex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    2020-09-16 ~ now
    IIF 558 - director → ME
  • 191
    1 Springwood Gardens, Oakwood, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 844 - director → ME
    2013-02-14 ~ dissolved
    IIF 803 - secretary → ME
  • 192
    2175 Century Way Thorpe Park Business Park, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,951 GBP2024-08-31
    Officer
    2016-08-31 ~ now
    IIF 845 - director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Has significant influence or controlOE
  • 193
    18 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-05 ~ dissolved
    IIF 861 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
  • 194
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    2,595,684 GBP2023-12-31
    Officer
    2003-10-09 ~ now
    IIF 147 - director → ME
    2003-10-09 ~ now
    IIF 658 - secretary → ME
  • 195
    21, Hollytree Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2007-02-12 ~ dissolved
    IIF 386 - director → ME
  • 196
    24 Millreagh Avenue, Dundonald, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    4,110 GBP2023-08-31
    Officer
    2019-08-16 ~ now
    IIF 826 - director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Right to appoint or remove directorsOE
  • 197
    12 New Street, Caerphilly, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    -15,584 GBP2023-07-29
    Officer
    2012-07-02 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    Lanelay Bungalow Lanelay Road, Talbot Green, Pontyclun, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2018-10-04 ~ dissolved
    IIF 862 - director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 565 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 565 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 565 - Right to appoint or remove directorsOE
  • 199
    15 Ashdene Road, Stockport, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 200
    Federation House Suite F2, 1st Floor, Federation House , Station Road, Stoke-on-trent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    669 GBP2023-03-31
    Officer
    2015-07-02 ~ now
    IIF 885 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 201
    36 Chesterfield Road, Market Street, Chesterfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,659 GBP2021-03-31
    Officer
    2018-10-25 ~ dissolved
    IIF 404 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 202
    New Downs Farm Cottage, Sandwichbay, Sandwich
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 585 - director → ME
    2014-02-25 ~ dissolved
    IIF 670 - secretary → ME
  • 203
    34 Gwaun Fro, Penpedairheol, Hengoed, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    999,369 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 146 - director → ME
    2021-12-01 ~ now
    IIF 657 - secretary → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 204
    19 Giffard Way, Long Crendon, Aylesbury, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2014-05-06 ~ now
    IIF 311 - director → ME
  • 205
    Stanshawe Court, Sunridge Park, Yate, Bristol
    Corporate (1 parent)
    Equity (Company account)
    -179,489 GBP2023-09-30
    Officer
    2009-09-30 ~ now
    IIF 893 - director → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 206
    30 Bron Y Deri, Mountain Ash, Mid Glamorgan, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    626,990 GBP2023-12-31
    Officer
    2018-08-13 ~ now
    IIF 770 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 207
    32 Belle Vue, Quarrington Hill, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 613 - director → ME
  • 208
    Unit 5 Llys Glas, Pantyffynnon, Ammanford, Carmarthenshire
    Dissolved corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1,806 GBP2016-09-30
    Officer
    2012-09-24 ~ dissolved
    IIF 153 - director → ME
  • 209
    180a Mitcham Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15,983 GBP2020-07-31
    Officer
    2014-07-23 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 210
    KNOWSLEY YOUTH TRUST - 2005-11-03
    Parson House Opc, Parson House Outdoor Purusit Centre, Houndkirk Road, Sheffield, South Yorkshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    760,739 GBP2024-03-31
    Officer
    2023-05-04 ~ now
    IIF 335 - director → ME
  • 211
    Accountancy Today Limited C/o Tattershall Bridge Cottage, Sleaford Road, Lincoln, Lincolnshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-11-20 ~ now
    IIF 104 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 212
    117-119 Cleethorpe Road, Grimsby, South Humberside
    Corporate (2 parents)
    Equity (Company account)
    49,861 GBP2024-03-31
    Officer
    2003-03-14 ~ now
    IIF 616 - director → ME
  • 213
    2 Emerald Grove, Rainworth, Mansfield, Notts
    Dissolved corporate (2 parents)
    Officer
    2003-03-13 ~ dissolved
    IIF 813 - director → ME
  • 214
    27 Cardigan Close, Dinas Powys, South Glamorgan, Wales
    Corporate (1 parent)
    Equity (Company account)
    5,033 GBP2024-04-30
    Officer
    2014-04-02 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 215
    5th Floor Blok, 1 Castle Park, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,787 GBP2024-01-31
    Officer
    2016-01-19 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 216
    81 Burton Road, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,837 GBP2018-01-31
    Officer
    2011-04-11 ~ dissolved
    IIF 373 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 217
    32 Kings Green, King's Lynn, Norfolk
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    61,678 GBP2016-05-31
    Officer
    2013-05-13 ~ dissolved
    IIF 894 - director → ME
  • 218
    20 Penrhyn Street, Hartlepool, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 656 - secretary → ME
  • 219
    4 Belmont Gardens, Hartlepool, Durham, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 430 - director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 220
    C/o P B Accounting Limited Bank Chambers, 79-81 Market Street, Stalybridge, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,726 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 777 - director → ME
    2022-12-06 ~ now
    IIF 673 - secretary → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 221
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -804,568 GBP2021-12-31
    Officer
    2002-07-17 ~ now
    IIF 398 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 222
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,340 GBP2021-01-31
    Officer
    2004-07-21 ~ dissolved
    IIF 315 - director → ME
    2004-07-21 ~ dissolved
    IIF 476 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 223
    11 Crown Lane Pontllanfraith, Blackwood, Blaenau Gwent, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2015-08-26 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 224
    2 Park Terrace, Trelewis, Treharris, Mid Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2014-04-30 ~ dissolved
    IIF 183 - director → ME
  • 225
    7 Tompkinson Street Tomkinson Street, Bingham, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,784 GBP2023-09-30
    Officer
    2022-09-13 ~ now
    IIF 877 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 517 - Ownership of shares – More than 50% but less than 75%OE
    IIF 517 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 517 - Right to appoint or remove directorsOE
  • 226
    Sovereign House, 82 West Street, Rochford, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    6,112 GBP2023-08-01 ~ 2024-07-31
    Officer
    2018-07-30 ~ now
    IIF 810 - director → ME
    Person with significant control
    2018-07-30 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 227
    PAUL DAVIS ARCHITECTURE LIMITED - 2022-09-05
    7 Tomkinson Street, Bingham, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    805 GBP2023-07-31
    Officer
    2018-07-06 ~ now
    IIF 916 - director → ME
    Person with significant control
    2018-07-06 ~ now
    IIF 850 - Ownership of shares – 75% or moreOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Right to appoint or remove directorsOE
  • 228
    1 Juniper Gardens, Oyne, Insch, United Kingdom
    Corporate (2 parents)
    Officer
    2018-02-13 ~ now
    IIF 758 - director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 229
    150 Cherryfield Drive, Kirkby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46 GBP2023-09-30
    Officer
    2003-09-05 ~ now
    IIF 325 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 230
    17 Talbot Square, Talbot Green, Pontyclun, Wales
    Corporate (1 parent)
    Equity (Company account)
    16,367 GBP2023-08-31
    Officer
    2021-08-27 ~ now
    IIF 216 - director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 231
    30 Bron Y Deri, Mountain Ash, Wales
    Corporate (1 parent, 1 offspring)
    Total liabilities (Company account)
    319,201 GBP2023-12-31
    Officer
    2017-12-28 ~ now
    IIF 769 - director → ME
    Person with significant control
    2017-12-28 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 232
    Mansion House, Manchester Road, Altrincham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2023-02-04 ~ now
    IIF 356 - director → ME
    Person with significant control
    2023-02-04 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 233
    24 Llanbedr Road, Crickhowell, Wales
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    2012-09-12 ~ now
    IIF 904 - director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 881 - Ownership of shares – 75% or moreOE
    IIF 881 - Ownership of voting rights - 75% or moreOE
    IIF 881 - Right to appoint or remove directorsOE
  • 234
    1 May Avenue, Bangor, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    260,482 GBP2023-12-31
    Officer
    2010-01-26 ~ now
    IIF 822 - director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 235
    20 Crewe Road, Sandbach, England
    Corporate (1 parent)
    Equity (Company account)
    -4,323 GBP2021-06-30
    Officer
    2015-06-11 ~ now
    IIF 344 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 236
    9 Riverside Waters Meeting Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 237
    3 Llys Rhaeadr, Godrergraig, Swansea, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,642 GBP2024-03-31
    Officer
    2018-09-01 ~ now
    IIF 184 - director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 238
    21 Rainow Avenue, Droylsden, Tameside, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 890 - director → ME
  • 239
    PAUL DAVIS ARCHITECTURE LIMITED - 2018-07-05
    Corrie Edge House, Corry Road, Hindhead, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,582 GBP2020-04-30
    Officer
    2013-04-12 ~ dissolved
    IIF 918 - director → ME
  • 240
    13 Pinehill Green, Bangor, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    -6,370 GBP2017-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 824 - director → ME
  • 241
    North Cottage Back Street, Langtoft, Driffield, North Humberside
    Dissolved corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 889 - director → ME
  • 242
    136 Hall Street, Stockport, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 435 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 243
    9 Llys Ael Y Bryn, Birchgrove, Swansea, Wales
    Corporate (3 parents)
    Officer
    2023-12-14 ~ now
    IIF 351 - director → ME
  • 244
    18 Harpenden Drive, Hatfield, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -18,430 GBP2024-01-31
    Officer
    2010-01-26 ~ now
    IIF 703 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    Unit 15 Monmer Close Industrial Estate, Stringes Lane, Willenhall, England
    Corporate (5 parents)
    Equity (Company account)
    244,577 GBP2023-11-30
    Officer
    2009-11-11 ~ now
    IIF 739 - director → ME
  • 246
    Brunel House 995 Gorseinon Road, Penllergaer, Swansea
    Dissolved corporate (1 parent)
    Officer
    2012-02-03 ~ dissolved
    IIF 177 - director → ME
  • 247
    Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 172 - director → ME
  • 248
    7 Piermont Drive, Tutshill, Chepstow, Wales
    Corporate (8 parents)
    Equity (Company account)
    3,945 GBP2024-03-31
    Officer
    2015-01-30 ~ now
    IIF 253 - director → ME
  • 249
    Unit 2 15 Warstone Lane, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2008-03-28 ~ dissolved
    IIF 267 - director → ME
  • 250
    HARRINGTON BATES LTD - 2017-02-20
    HARRINGTONS (GENERAL & MOTOR INSURANCE SERVICES) LIMITED - 1993-08-02
    Rsm Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1997-12-02 ~ dissolved
    IIF 699 - director → ME
    1997-12-02 ~ dissolved
    IIF 457 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 251
    Unit 32 Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire
    Corporate (1 parent)
    Equity (Company account)
    2,142 GBP2023-05-31
    Officer
    2012-08-10 ~ now
    IIF 743 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 252
    42 Wyatts Drive, Southend On Sea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 533 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 644 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 644 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 253
    PKC S'PORTING SOLUTIONS LTD. - 2014-10-15
    40a High Street, Carluke, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 539 - director → ME
  • 254
    101 Bramhall Lane South, Bramhall, Stockport
    Corporate (2 parents)
    Equity (Company account)
    61,438 GBP2024-01-31
    Officer
    2011-01-04 ~ now
    IIF 797 - director → ME
    Person with significant control
    2017-01-04 ~ 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
  • 255
    45 Furlong Way, Great Amwell, Ware, Hertfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 256
    38 Ridgeway Clowne, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 403 - director → ME
  • 257
    7 Giants Grave Road, Briton Ferry Neath, West Glamorgan
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    694,233 GBP2023-12-31
    Person with significant control
    2023-05-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 258
    1b Dotterell Cottages, Cambridge, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-06 ~ dissolved
    IIF 411 - director → ME
  • 259
    PAUL DAVIES WILL WRITER LTD - 2023-01-31
    2 Park Terrace, Trelewis, Treharris, Wales
    Corporate (2 parents)
    Equity (Company account)
    2,703 GBP2024-01-31
    Officer
    2023-01-01 ~ now
    IIF 182 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 260
    Unit 8 Midleton Industrial Estate, Guildford, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-01-10 ~ dissolved
    IIF 389 - director → ME
  • 261
    145 Edge Lane, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -64,859 GBP2016-12-31
    Officer
    1998-06-11 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    Office 4 Moy Road Business Centre Moy Road Industrial Estate, Taffs Well, Cardiff, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6,425 GBP2024-04-30
    Officer
    2023-04-26 ~ now
    IIF 897 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 643 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 643 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 263
    69 Welbeck Avenue, Highfield, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2007-05-14 ~ dissolved
    IIF 455 - secretary → ME
  • 264
    Pippin House Bar Drove, Friday Bridge, Wisbech, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2008-07-09 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 265
    Unit 15-16 Mill Lane Trade Park, Wylam Road, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    69,399 GBP2023-12-31
    Officer
    2009-12-01 ~ now
    IIF 485 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 266
    AQUA MEDIC COMMERCIAL LIMITED - 2013-07-12
    CORAL REEF TECHNOLOGY LIMITED - 2003-06-25
    102 Chiltern Gardens, Dawley, Telford, Shropshire
    Dissolved corporate (2 parents)
    Officer
    1997-04-21 ~ dissolved
    IIF 594 - director → ME
  • 267
    Ashfield House, Illingworth Street, Ossett
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,441 GBP2016-06-30
    Officer
    2011-06-13 ~ dissolved
    IIF 720 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 268
    GSIS EUROPE LIMITED - 2005-04-07
    NEVRUS (739) LIMITED - 1998-06-25
    46 The Dunterns, Alnwick, Northumberland
    Dissolved corporate (3 parents)
    Officer
    1998-06-16 ~ dissolved
    IIF 714 - director → ME
    2004-10-18 ~ dissolved
    IIF 474 - secretary → ME
  • 269
    11c Kings Parade, Cambridge, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    43,004 GBP2023-11-30
    Officer
    2020-11-20 ~ now
    IIF 278 - director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 270
    68 Luke Street Eynesbury, St. Neots, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 586 - director → ME
    2015-06-15 ~ dissolved
    IIF 672 - secretary → ME
  • 271
    Arosfa Pen Y Stryt, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,000 GBP2022-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 834 - director → ME
  • 272
    5 The Links, Purleigh, Chelmsford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    36,528 GBP2019-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 562 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 273
    38 Station Road, Lingwood, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    15,853 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 347 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 274
    59 Maple Road South, Griffithstown, Pontypool, Gwent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,807 GBP2021-10-31
    Officer
    2020-10-07 ~ dissolved
    IIF 614 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 275
    Maes Y Coed, Aberdare Road, Mountain Ash, Rct
    Dissolved corporate (3 parents)
    Officer
    2008-03-12 ~ dissolved
    IIF 151 - director → ME
    2008-03-12 ~ dissolved
    IIF 478 - secretary → ME
  • 276
    C/o Opus Restructuring Llp, 4th Floor Exchange House 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2006-04-12 ~ dissolved
    IIF 852 - director → ME
  • 277
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 639 - director → ME
    2024-10-30 ~ now
    IIF 808 - secretary → ME
    Person with significant control
    2024-10-30 ~ 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
  • 278
    KILVEY TECHNOLOGIES LTD - 2019-01-16
    C/o Azets, Ty Caer Wyr Charter Court, Phoenix Way, Enterprise Park, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-04-19 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 279
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,159,155 GBP2023-12-31
    Officer
    2023-03-29 ~ now
    IIF 575 - director → ME
    2022-03-14 ~ now
    IIF 574 - secretary → ME
  • 280
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 498 - director → ME
    2024-04-03 ~ now
    IIF 661 - secretary → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 281
    The Willows, Dinedor, Hereford, Great Britain
    Dissolved corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 420 - director → ME
  • 282
    UNITY HEALTH CARE LIMITED - 2014-11-19
    The Willows, Dinedor, Hereford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2014-04-25 ~ now
    IIF 421 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 548 - Ownership of shares – 75% or moreOE
  • 283
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-06-22 ~ dissolved
    IIF 764 - director → ME
  • 284
    RIGHT TIME FINANCE LTD - 2020-06-16
    RAMSAY & WHITE HOLDINGS LTD - 2020-06-02
    J&R WHITE HOLDINGS LTD - 2019-03-11
    CORACLE PROPERTIES LTD. - 2018-01-08
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    13,201 GBP2023-12-31
    Officer
    2020-05-28 ~ now
    IIF 767 - director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 285
    Ground Floor, 5 Oak Tree Court Mulberry Drive, Pontprennau, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187,403 GBP2024-03-30
    Officer
    2020-05-28 ~ now
    IIF 766 - director → ME
  • 286
    15 Neptune Court Vanguard Way, Cardiff Bay, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,689 GBP2022-10-31
    Officer
    2021-08-20 ~ dissolved
    IIF 150 - director → ME
  • 287
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (5 parents)
    Total liabilities (Company account)
    24,574 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 763 - director → ME
  • 288
    23a The Precinct, London Road, Waterlooville, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 260 - director → ME
  • 289
    21 Amderley Drive, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 290
    91 Hillbrook Crescent, Ingleby Barwick, Stockton-on-tees, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 427 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 291
    RISE MUTUAL CIC - 2016-02-11
    RISE REHABILITATION CIC - 2013-12-10
    Camden House, 199 Arlington Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 666 - secretary → ME
  • 292
    5 Barnfield Crescent, Exeter, Devon
    Dissolved corporate (3 parents)
    Equity (Company account)
    10,109 GBP2021-07-31
    Officer
    1994-08-04 ~ dissolved
    IIF 626 - director → ME
  • 293
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    330,819 GBP2023-05-31
    Officer
    1999-01-01 ~ dissolved
    IIF 617 - director → ME
  • 294
    BLACKWOOD FIRE ALARMS LIMITED - 2010-12-30
    14-15 Penmaen Industrial Estate, Pontllanfraith, Blackwood Caerphilly, County Borough
    Corporate (3 parents)
    Equity (Company account)
    53 GBP2024-02-29
    Officer
    2013-04-26 ~ now
    IIF 129 - director → ME
  • 295
    The Butlers House, Wern Manor, Porthmadog, Gwynedd, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,360 GBP2016-02-29
    Officer
    2012-02-23 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 296
    Ground Floor Offices, 40 High Street, Swanley, Kent
    Corporate (3 parents)
    Equity (Company account)
    468,968 GBP2024-01-31
    Officer
    2014-01-30 ~ now
    IIF 869 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 297
    67 Kylemore Avenue, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    32,465 GBP2023-03-31
    Officer
    2019-02-13 ~ now
    IIF 390 - director → ME
  • 298
    4 Ty-nant Court, Morganstown, Cardiff
    Dissolved corporate (7 parents)
    Equity (Company account)
    122 GBP2022-12-31
    Officer
    2005-07-13 ~ dissolved
    IIF 612 - director → ME
  • 299
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    49,303 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 775 - director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 300
    11 Greenway, Retford, England
    Dissolved corporate (3 parents)
    Officer
    2017-08-23 ~ dissolved
    IIF 428 - director → ME
    Person with significant control
    2017-08-23 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 301
    15 Webb Street, Newstead Village, Nottingham, Nottinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,034 GBP2024-03-31
    Officer
    2024-01-22 ~ now
    IIF 437 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 302
    2 Shillinghurst Cottages Oad Street, Borden, Sittingbourne, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,202 GBP2015-08-31
    Officer
    2010-08-12 ~ dissolved
    IIF 846 - director → ME
  • 303
    110 Neander, Tamworth, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-23 ~ dissolved
    IIF 785 - director → ME
  • 304
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 835 - director → ME
  • 305
    20 Capstans Wharf, Woking, England
    Corporate (1 parent)
    Equity (Company account)
    5,392 GBP2023-06-30
    Officer
    2019-07-01 ~ now
    IIF 503 - director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 306
    3a Claribel Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 891 - director → ME
  • 307
    16 Bromley Road, Beckenham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 651 - secretary → ME
  • 308
    23 Market Street, Craven Arms, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 886 - director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Has significant influence or control as a member of a firmOE
  • 309
    49a High Bangor Road, Donaghadee, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-09-04 ~ now
    IIF 825 - director → ME
  • 310
    S18
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    2014-11-07 ~ dissolved
    IIF 332 - director → ME
    2014-11-07 ~ dissolved
    IIF 669 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 311
    14b Dyffryn Road, Rhydyfelin, Pontypridd, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12,278 GBP2020-03-31
    Officer
    2017-08-02 ~ dissolved
    IIF 860 - director → ME
  • 312
    17 Talbot Square, Talbot Green, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,052 GBP2021-03-31
    Officer
    2017-04-28 ~ dissolved
    IIF 866 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 564 - Ownership of shares – 75% or moreOE
  • 313
    Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Corporate (2 parents)
    Equity (Company account)
    4,672 GBP2023-09-30
    Officer
    2003-09-25 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 314
    SESACO LIMITED - 2021-02-18
    C/o Jaysco 43, Ringinglow Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-02-01 ~ now
    IIF 906 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 592 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    Ty Menter, Navigation Park, Abercynon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 181 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 316
    IA PARTNERS LTD - 2020-04-16
    46 Morgans Road, Calne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -268 GBP2023-04-30
    Officer
    2019-11-05 ~ dissolved
    IIF 364 - director → ME
    2019-11-05 ~ dissolved
    IIF 807 - secretary → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 317
    2 Heol Glannant, Edmondstown, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,611 GBP2016-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 624 - director → ME
  • 318
    140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-01-21 ~ dissolved
    IIF 615 - director → ME
  • 319
    17-19 Bolehill Road, Bolehill, Matlock, Derbyshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-03-24 ~ dissolved
    IIF 812 - director → ME
    2011-03-24 ~ dissolved
    IIF 671 - secretary → ME
  • 320
    13a Victoria Gardens, Neath, Wales
    Dissolved corporate (3 parents)
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 321
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,822 GBP2018-04-30
    Officer
    2016-04-21 ~ dissolved
    IIF 365 - director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 293 - Ownership of shares – More than 50% but less than 75%OE
  • 322
    122 Pontardulais Road, Gorseinon, Swansea
    Dissolved corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 754 - director → ME
  • 323
    82 Shorncliffe Road, Coventry, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    18,872 GBP2020-03-31
    Officer
    2018-07-10 ~ dissolved
    IIF 898 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 324
    51 Clarkegrove Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 736 - director → ME
  • 325
    22a Main Street, Garforth, Leeds
    Dissolved corporate (2 parents)
    Equity (Company account)
    395,861 GBP2020-07-31
    Officer
    2013-06-04 ~ dissolved
    IIF 371 - director → ME
  • 326
    14 Smithyfield Road Norton, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 572 - director → ME
    2014-05-29 ~ dissolved
    IIF 674 - secretary → ME
  • 327
    Unit 19, Cwmdu Industrial Estate, Carmarthen Road, Swansea
    Dissolved corporate (2 parents)
    Officer
    2006-04-28 ~ dissolved
    IIF 141 - director → ME
  • 328
    Edgehill, The Drive, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 771 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 210 - Has significant influence or controlOE
  • 329
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (3 parents)
    Officer
    2000-12-14 ~ dissolved
    IIF 399 - director → ME
  • 330
    99 Brookdale Park, Londonderry, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    507 GBP2022-11-30
    Officer
    2014-11-26 ~ dissolved
    IIF 888 - director → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 331
    TCB PROPERTY MAINTENANCE (KENT) LIMITED - 2013-08-21
    CONCEPT BUILDING SOLUTIONS EAST KENT LIMITED - 2013-05-09
    231 Northdown Road, Cliftonville, Margate, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-26 ~ dissolved
    IIF 732 - director → ME
  • 332
    23a The Precinct, London Road, Waterlooville, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    -301 GBP2023-05-31
    Officer
    2012-05-21 ~ now
    IIF 261 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 333
    16 Coychurch Road, Pencoed, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2019-04-01 ~ dissolved
    IIF 863 - director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 334
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-09-08 ~ dissolved
    IIF 731 - director → ME
  • 335
    77 Stryd Camlas, Pontrhydyrun, Cwmbran
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,764 GBP2021-04-30
    Officer
    2018-04-19 ~ dissolved
    IIF 752 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 200 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 200 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 200 - Right to appoint or remove directors as a member of a firmOE
    IIF 200 - Has significant influence or control as a member of a firmOE
  • 336
    46 The Dunterns, Alnwick, Northumberland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-06-30
    Officer
    1997-02-27 ~ dissolved
    IIF 708 - director → ME
    2003-11-01 ~ dissolved
    IIF 445 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 337
    66 Portland Place, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-10-06 ~ dissolved
    IIF 871 - director → ME
  • 338
    11 Hazelmere House, 11 Hazelmere House Mossley Hill Drive, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2013-09-11 ~ dissolved
    IIF 388 - director → ME
  • 339
    404 Shaftmoor Lane, Hall Green, Birmingham
    Corporate (8 parents)
    Officer
    2014-03-15 ~ now
    IIF 302 - director → ME
  • 340
    102 High Street High Street, Wallingford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -15,529 GBP2017-03-31
    Officer
    2013-03-07 ~ dissolved
    IIF 590 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
  • 341
    11 Haymarket Road, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    -747 GBP2024-04-30
    Officer
    2023-04-25 ~ now
    IIF 573 - director → ME
    Person with significant control
    2023-04-25 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 342
    The Southwater Junior Academy Worthing Road, Southwater, Horsham, England
    Corporate (9 parents)
    Officer
    2021-11-15 ~ now
    IIF 788 - director → ME
  • 343
    3 Stadium Court, Plantation Road, Bromborough, Wirral, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-01 ~ dissolved
    IIF 550 - director → ME
  • 344
    ADD MEDIA (HOLDINGS) LIMITED - 2019-08-22
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    3,188,003 GBP2022-12-31
    Officer
    2024-08-13 ~ now
    IIF 414 - director → ME
  • 345
    THRIVE MEDIA PRODUCTS LIMITED - 2024-08-02
    ADD PEOPLE PRODUCTS LIMITED - 2019-08-22
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    790,448 GBP2023-12-31
    Officer
    2024-08-13 ~ now
    IIF 413 - director → ME
  • 346
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved corporate (6 parents)
    Equity (Company account)
    109,865 GBP2022-12-31
    Officer
    2020-07-28 ~ dissolved
    IIF 750 - director → ME
  • 347
    Unit 36, Moorland Industrial Estate, Law Street, Cleckheaton, England
    Corporate (1 parent)
    Equity (Company account)
    198,246 GBP2024-03-31
    Officer
    2014-10-27 ~ now
    IIF 494 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 348
    10 Woodstock Road, Worcester
    Corporate (1 parent)
    Equity (Company account)
    28,551 GBP2024-08-31
    Officer
    2011-08-19 ~ now
    IIF 744 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or controlOE
  • 349
    36 Phillips Road, Chester, United Kingdom
    Corporate (2 parents)
    Officer
    2022-06-05 ~ now
    IIF 755 - director → ME
    Person with significant control
    2022-06-05 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 201 - Right to appoint or remove directorsOE
  • 350
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2014-01-29 ~ dissolved
    IIF 516 - director → ME
  • 351
    23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 264 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 352
    Bodowen The Links, Pembrey, Burry Port, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-04-28 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 353
    KINGFURNESS LIMITED - 2023-11-06
    Tythings, Stretton Sugwas, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    551,309 GBP2023-05-31
    Officer
    2015-05-13 ~ now
    IIF 318 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 354
    10 Seaton Close, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    588 GBP2024-01-31
    Officer
    2018-01-24 ~ now
    IIF 416 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 355
    231 Tamworth Road, Kettlebrook, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 350 - director → ME
  • 356
    Horeb Chapel New Road, Skewen, Neath, Port Talbot
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 346 - director → ME
  • 357
    35 South Oak Lane, Wilmslow, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 759 - director → ME
  • 358
    61 Elmswood Gardens, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2005-10-24 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 359
    75 Glamorgan Street, Mountain Ash, Wales
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 360
    Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -153,369 GBP2022-03-31
    Officer
    2015-10-28 ~ now
    IIF 139 - director → ME
  • 361
    8 The Precinct Main Road, Church Village, Pontypridd, Mid Glamorgan, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,073 GBP2023-10-31
    Officer
    2021-10-19 ~ now
    IIF 748 - director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 362
    4 Ty-nant Court, Morganstown, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Officer
    2023-11-28 ~ now
    IIF 251 - director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 363
    CAMCASS LTD - 2016-05-18
    4 Ty-nant Court, Morganstown, Cardiff
    Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    431,904 GBP2023-12-31
    Officer
    2014-09-23 ~ now
    IIF 610 - director → ME
  • 364
    C/o Contrast Accounting Unit E4 Arena Business Centre, Holyrood Close, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,925 GBP2023-11-30
    Officer
    2021-11-09 ~ now
    IIF 419 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 365
    Cawley Priory, South Pallant, Chichester, England
    Corporate (4 parents)
    Equity (Company account)
    26,594 GBP2024-03-31
    Officer
    2020-10-20 ~ now
    IIF 272 - director → ME
  • 366
    Dept Of Research Engagement And Innovation Service Swansea University, Singleton Park, Swansea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 583 - director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    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
    IIF 135 - Has significant influence or controlOE
  • 367
    33 Mount Pleasant, Tamworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-05 ~ dissolved
    IIF 432 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 368
    Maypole Fields, Cradley, Halesowen, West Midlands
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,650,588 GBP2023-12-31
    Officer
    2015-08-17 ~ now
    IIF 655 - secretary → ME
  • 369
    WILLIAM HACKETT LIMITED - 1996-09-17
    WILLIAM HACKETT CHAINS LIMITED - 1987-07-22
    WILLIAM HACKETT LIMITED - 1987-03-02
    Oak Drive Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Dissolved corporate (3 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 650 - secretary → ME
  • 370
    WILLIAM HACKETT CHAINS HOLDINGS LIMITED - 2015-08-26
    Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    8,590,985 GBP2023-12-31
    Officer
    2015-08-17 ~ now
    IIF 648 - secretary → ME
  • 371
    Oak Drive, Lionheart Enterprise Park, Alnwick, Northumberland
    Corporate (9 parents)
    Equity (Company account)
    7,054,989 GBP2023-12-31
    Officer
    2015-08-17 ~ now
    IIF 647 - secretary → ME
  • 372
    181 Ansdell Road, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 831 - director → ME
  • 373
    10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 374
    1, High Street, Thatcham, Berks.
    Corporate (3 parents)
    Equity (Company account)
    16,590 GBP2024-04-30
    Officer
    1992-06-12 ~ now
    IIF 465 - secretary → ME
  • 375
    Company number 05890647
    Non-active corporate
    Officer
    2006-07-28 ~ now
    IIF 718 - director → ME
Ceased 248
  • 1
    YORKSHIRE CHEMICALS PUBLIC LIMITED COMPANY - 1996-09-16
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    1998-04-03 ~ 2002-10-25
    IIF 434 - director → ME
  • 2
    AQUA MEDIC LIMITED - 2001-01-05
    Sterling House, Fulbourne Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,050,775 GBP2018-06-30
    Officer
    2002-12-03 ~ 2003-06-30
    IIF 596 - director → ME
    1999-02-11 ~ 2003-06-30
    IIF 464 - secretary → ME
  • 3
    21 Lintot Square Fairbank Road, Southwater, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    101,826 GBP2024-03-31
    Person with significant control
    2018-09-17 ~ 2024-03-28
    IIF 901 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 901 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    41 Chalton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-29 ~ 2016-04-25
    IIF 627 - llp-designated-member → ME
  • 5
    PYRAMID PUB MANAGEMENT COMPANY LIMITED - 2006-08-21
    UNDERSEA SERVICES LIMITED - 2000-07-20
    Milton Gate, 60 Chiswell Street, London
    Corporate (5 parents)
    Officer
    2000-05-10 ~ 2006-02-25
    IIF 247 - director → ME
  • 6
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks
    Dissolved corporate (2 parents)
    Officer
    2004-06-28 ~ 2009-04-14
    IIF 859 - director → ME
    2004-06-28 ~ 2009-04-14
    IIF 530 - secretary → ME
  • 7
    27 Bowerman Avenoe, New Cross, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-09 ~ 2010-07-01
    IIF 551 - director → ME
    2005-11-03 ~ 2006-07-31
    IIF 504 - secretary → ME
  • 8
    The Coaching House 13b, Union Road, Ryde, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ 2018-03-17
    IIF 534 - director → ME
    Person with significant control
    2016-06-17 ~ 2020-03-17
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EARTH'S ENERGY SOLUTIONS LTD - 2011-07-20
    QUALITY INSTALLATIONS LTD - 2010-10-20
    12 Millstream, Christchurch Road, Ringwood, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    101,707 GBP2023-09-30
    Officer
    2010-11-01 ~ 2011-07-19
    IIF 632 - director → ME
  • 10
    AMPLEFORTH COLLEGE FARMS - 1997-09-05
    Ampleforth Abbey, Ampleforth Abbey, York, England
    Corporate (3 parents)
    Equity (Company account)
    452,000 GBP2023-08-31
    Officer
    2024-07-23 ~ 2024-12-20
    IIF 511 - director → ME
  • 11
    138 St Nicolas Park Drive, Nuneaton, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    1997-06-01 ~ 2006-08-07
    IIF 463 - secretary → ME
  • 12
    MICROGEN PLC - 2019-04-01
    MICROGEN HOLDINGS PUBLIC LIMITED COMPANY - 1999-05-21
    MICROGEN HOLDINGS LIMITED - 1983-01-07
    HIGHCIRCLE LIMITED - 1982-12-23
    8th Floor, 138 Cheapside, London, England
    Corporate (5 parents, 3 offsprings)
    Officer
    1999-12-01 ~ 2012-04-24
    IIF 696 - director → ME
  • 13
    ASISST SOLUTIONS LIMITED - 2009-09-24
    Richard Coulstock, 19 Oldbury Road, Chertsey, Surrey
    Corporate (2 parents)
    Total liabilities (Company account)
    126,347 GBP2023-08-31
    Officer
    2009-08-10 ~ 2011-06-28
    IIF 370 - director → ME
  • 14
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    12,370 GBP2023-12-31
    Officer
    2013-08-11 ~ 2016-09-19
    IIF 878 - director → ME
    2003-04-29 ~ 2009-05-14
    IIF 873 - director → ME
    1996-04-16 ~ 2002-04-30
    IIF 874 - director → ME
  • 15
    35 Carfax, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    22,862 GBP2024-03-31
    Officer
    2019-03-01 ~ 2024-03-28
    IIF 659 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2024-03-28
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    AT HOME ESTATES STORRINGTON LIMITED - 2025-02-27
    GILDENHURST ESTATES LIMITED - 2022-04-26
    21 Fairbank Road, Southwater, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    -71,002 GBP2024-03-31
    Person with significant control
    2021-05-20 ~ 2024-03-28
    IIF 900 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 900 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    71 Cedar Drive, Southwater, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-16 ~ 2016-05-01
    IIF 776 - director → ME
  • 18
    29 Waterloo Road, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    209,378 GBP2023-12-31
    Officer
    2009-12-03 ~ 2010-11-01
    IIF 308 - director → ME
  • 19
    46 Morgans Road, Calne, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-30 ~ 2022-01-28
    IIF 363 - director → ME
    2020-09-30 ~ 2022-01-28
    IIF 806 - secretary → ME
  • 20
    177-179 Burton Road, West Didsbury, Manchester
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-01 ~ 2023-09-19
    IIF 487 - director → ME
  • 21
    FILBUK 555 LIMITED - 1999-03-17
    10 South Parade, Leeds, South Parade, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 410 - director → ME
  • 22
    BURGESS PARTNERSHIP LIMITED - 2003-03-27
    FILBUK 553 LIMITED - 1999-03-03
    10 South Parade, Leeds, South Parade, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    374,629 GBP2023-09-30
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 408 - director → ME
  • 23
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2017-10-16 ~ 2018-02-06
    IIF 588 - llp-member → ME
  • 24
    Unit 8 Grandstand Business Centre, Faraday Road, Hereford, Herefordshire
    Corporate (3 parents)
    Equity (Company account)
    -56,380 GBP2023-11-30
    Officer
    2013-08-06 ~ 2015-11-12
    IIF 319 - director → ME
  • 25
    FLEXI-CAD LIMITED - 2024-08-06
    14-45 Harelands Courtyard Offices, Moor Road, Melsonby, Richmond, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    -30,815 GBP2023-12-31
    Officer
    2017-01-04 ~ 2019-12-31
    IIF 668 - secretary → ME
  • 26
    36 Scotts Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    657,913 GBP2024-02-29
    Person with significant control
    2016-11-21 ~ 2021-09-30
    IIF 52 - Has significant influence or control OE
  • 27
    23a The Precinct, London Road, Waterlooville, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2015-09-01 ~ 2018-10-25
    IIF 262 - director → ME
    2015-08-08 ~ 2015-09-01
    IIF 263 - director → ME
    Person with significant control
    2016-08-01 ~ 2018-09-25
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Has significant influence or control OE
  • 28
    TREMADOG ROCKS LIMITED - 2005-01-25
    SECURAMISSION LIMITED - 1988-05-09
    177-179 Burton Road, West Didsbury, Manchester
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-01 ~ 2023-09-19
    IIF 488 - director → ME
  • 29
    BOOKTRUST
    - now
    BOOK TRUST - 2006-03-23
    NATIONAL BOOK LEAGUE - 1986-10-06
    1 Aire Street, Leeds, England
    Corporate (11 parents)
    Officer
    2018-12-19 ~ 2021-12-18
    IIF 491 - director → ME
  • 30
    BOSTON MARKS INSURANCE BROKERS (LONDON) LIMITED - 2012-02-03
    NORMAN BUTCHER & JONES LIMITED - 2011-11-04
    NORMAN BUTCHER & JONES GROUP LIMITED - 2001-01-29
    NORMAN BUTCHER AND JONES LIMITED - 1987-07-01
    Bolney House Jubilee Road, Finchampstead, Wokingham, England
    Dissolved corporate (4 parents)
    Officer
    2001-12-20 ~ 2002-11-04
    IIF 469 - secretary → ME
  • 31
    4 Strawberry Fields, Ware, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-09-13 ~ 2024-04-26
    IIF 353 - director → ME
  • 32
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-01-31
    Officer
    2010-01-29 ~ 2016-01-28
    IIF 705 - director → ME
  • 33
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    61 Queen Street 61 Queen Street, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    1997-10-08 ~ 2001-07-25
    IIF 246 - director → ME
  • 34
    41 Sussex Square Sussex Square, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2020-02-01 ~ 2021-01-30
    IIF 486 - director → ME
  • 35
    177-179 Burton Road, West Didsbury, Manchester
    Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    216,958 GBP2023-12-31
    Officer
    2020-12-01 ~ 2023-09-19
    IIF 489 - director → ME
  • 36
    50 Featherstone Street, London
    Dissolved corporate (3 parents)
    Officer
    1998-10-23 ~ 2001-10-17
    IIF 299 - director → ME
  • 37
    MILTON KEYNES BROOK ADVISORY CENTRE - 2008-03-03
    Penhaligon House, Green Street, Truro, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    1994-04-07 ~ 1997-06-25
    IIF 298 - director → ME
  • 38
    B3.BURGESS LIMITED - 2003-03-27
    FILBUK 554 LIMITED - 1999-03-17
    10 South Parade, Leeds, South Parade, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-06-30 ~ 2019-05-31
    IIF 409 - director → ME
  • 39
    CARDIFF WHOLESALE COSMETICS LIMITED - 2005-10-26
    63 Walter Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2005-08-12 ~ 2008-12-23
    IIF 607 - director → ME
  • 40
    20 Newerne Street, Lydney, England
    Dissolved corporate (5 parents)
    Current Assets (Company account)
    33,594 GBP2022-01-31
    Officer
    2018-09-25 ~ 2020-09-22
    IIF 922 - director → ME
  • 41
    20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2016-12-12 ~ 2020-09-22
    IIF 892 - director → ME
  • 42
    20 Newerne Street, Lydney, Gloucestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2019-05-15 ~ 2020-09-22
    IIF 924 - director → ME
  • 43
    20 Newerne Street, Lydney, England
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -30,176 GBP2023-09-30
    Officer
    2016-08-09 ~ 2020-09-22
    IIF 915 - director → ME
  • 44
    20 Newerne Street, Lydney, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -165 GBP2023-11-30
    Officer
    2019-11-18 ~ 2020-09-22
    IIF 923 - director → ME
  • 45
    Caerau Development Trust, Community Centre, Woodland Terrace, Maesteg, Mid Glamorgan
    Corporate (9 parents)
    Officer
    2017-06-22 ~ 2024-04-10
    IIF 126 - director → ME
  • 46
    The Miller's House, 98 Chapel Street, Carluke, Scotland
    Corporate (7 parents)
    Equity (Company account)
    389,443 GBP2023-03-31
    Officer
    2014-04-17 ~ 2018-11-19
    IIF 840 - director → ME
  • 47
    Sandtoft Road, Belton, Doncaster, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    801,000 GBP2020-12-31
    Officer
    2020-03-02 ~ 2021-08-26
    IIF 702 - director → ME
  • 48
    CASWICK DEVELOPMENTS LIMITED - 1991-01-16
    Sandtoft Road, Belton, Doncaster
    Corporate (3 parents)
    Equity (Company account)
    3,308,995 GBP2020-12-31
    Officer
    2001-10-09 ~ 2021-08-26
    IIF 701 - director → ME
  • 49
    30-31 Cowcross Street, London, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2024-03-31
    Officer
    2012-10-05 ~ 2014-01-01
    IIF 598 - llp-designated-member → ME
  • 50
    PHOENIX ENTERPRISES (UK) LTD - 2013-12-09
    The Old Bank 30 St. Teilo Street, Pontarddulais, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    -37,626 GBP2023-12-31
    Officer
    2012-11-01 ~ 2013-03-19
    IIF 179 - director → ME
  • 51
    PHOENIX MANAGEMENT COMPANY (UK) LIMITED - 2013-09-25
    63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,090 GBP2018-02-28
    Officer
    2013-02-14 ~ 2013-03-19
    IIF 175 - director → ME
  • 52
    55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ 2015-12-07
    IIF 268 - director → ME
  • 53
    READING EDUCATION BUSINESS PARTNERSHIP LIMITED - 1998-12-17
    43 Stoneleigh Crescent Stoneleigh Crescent, Epsom, England
    Dissolved corporate (10 parents)
    Officer
    1999-12-11 ~ 2006-05-23
    IIF 334 - director → ME
  • 54
    Municipal Offices, Promenade, Cheltenham, Gloucestershire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2002-11-12 ~ 2003-03-28
    IIF 257 - director → ME
  • 55
    40 Welbeck Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-10 ~ 2012-01-25
    IIF 400 - director → ME
  • 56
    CXC SOCIAL 31 LTD - 2010-07-20
    60317, 10 Orange Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-10-29 ~ 2012-01-31
    IIF 827 - director → ME
  • 57
    DARNTON ELGEE PROJECTS LIMITED - 2015-05-05
    JWP1001 LIMITED - 2007-08-06
    10 South Parade, Leeds, South Parade, Leeds, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,919,385 GBP2023-09-30
    Officer
    2015-04-30 ~ 2019-05-31
    IIF 507 - director → ME
    2015-04-30 ~ 2019-05-31
    IIF 791 - secretary → ME
  • 58
    DARNTON EGS LIMITED - 2016-09-27
    10 South Parade, Leeds, South Parade, Leeds, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,461,036 GBP2023-09-30
    Officer
    2015-04-30 ~ 2019-05-31
    IIF 506 - director → ME
    2015-05-12 ~ 2019-05-31
    IIF 790 - secretary → ME
  • 59
    105 Grantham Road Bingham, Nottingham, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -21,982 GBP2024-03-31
    Officer
    2017-05-19 ~ 2019-07-30
    IIF 802 - director → ME
    Person with significant control
    2017-05-19 ~ 2019-07-30
    IIF 549 - Ownership of shares – More than 50% but less than 75% OE
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 549 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 60
    105 Grantham Road, Bingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    149,863 GBP2024-04-05
    Person with significant control
    2018-03-31 ~ 2021-12-17
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    NOTSALLOW 900 LIMITED - 2020-04-01
    Compass House, Manor Royal, Crawley, West Sussex, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2020-03-30 ~ 2024-03-05
    IIF 391 - director → ME
  • 62
    118/120 Cranbrook Road, Ilford, England
    Corporate (5 parents)
    Equity (Company account)
    95 GBP2024-02-28
    Officer
    1998-10-31 ~ 2003-09-22
    IIF 301 - director → ME
  • 63
    Heathfield, Burleigh Lane, Stroud, England
    Corporate (1 parent)
    Equity (Company account)
    53,749 GBP2023-11-30
    Officer
    2010-11-05 ~ 2011-10-28
    IIF 830 - director → ME
  • 64
    DEFENCE MANUFACTURERS ASSOCIATION (THE) LIMITED - 2010-09-13
    Ads Group Limited, Salamanca Square, 9 Albert Embankment, London
    Dissolved corporate (2 parents)
    Officer
    1992-01-21 ~ 1992-09-30
    IIF 297 - director → ME
  • 65
    ALNWICK HOMES LIMITED - 2011-02-16
    4 Ashfield Terrace, Shilbottle, Alnwick, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    51,310 GBP2024-03-31
    Officer
    2007-12-24 ~ 2013-08-06
    IIF 719 - director → ME
  • 66
    FERNSCAN LIMITED - 1998-06-09
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (9 parents)
    Officer
    ~ 1999-03-02
    IIF 528 - secretary → ME
  • 67
    Alexandra House, Duck Island Lane, Ringwood, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    562,708 GBP2024-03-31
    Officer
    2018-07-13 ~ 2019-05-03
    IIF 843 - director → ME
    Person with significant control
    2018-07-13 ~ 2019-05-03
    IIF 547 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    Union House, 111 New Union Street, Coventry, England
    Corporate (1 parent)
    Equity (Company account)
    -3,997 GBP2023-10-31
    Officer
    2007-10-23 ~ 2023-11-07
    IIF 242 - secretary → ME
  • 69
    Compass House, Manor Royal, Crawley, West Sussex, England
    Corporate (4 parents, 1 offspring)
    Officer
    2001-01-23 ~ 2005-04-28
    IIF 727 - director → ME
    2017-08-16 ~ 2024-03-05
    IIF 392 - director → ME
  • 70
    First Floor, 6 Gloucester Street, Malmesbury, Wiltshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,156,753 GBP2023-07-31
    Officer
    2011-12-05 ~ 2012-08-21
    IIF 676 - secretary → ME
  • 71
    CLOCKWORK SERVICES UK LTD - 2011-07-21
    A1 CLOCKWORK SERVICES LTD - 2008-01-28
    864 Christchurch Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    58,430 GBP2018-01-31
    Officer
    2008-01-15 ~ 2009-01-31
    IIF 449 - secretary → ME
  • 72
    5 Hampden Park Drive, Hampden Park, Eastbourne, East Sussex
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    210,691 GBP2024-05-31
    Officer
    2018-11-23 ~ 2020-07-04
    IIF 372 - director → ME
  • 73
    125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    2017-04-15 ~ 2020-10-02
    IIF 255 - director → ME
  • 74
    EIGHT ASSOCIATES LTD - 2022-07-28
    PAUL DAVIS MANAGEMENT LTD - 2010-04-13
    28 Marshalsea Road, Second Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    46,554 GBP2024-03-31
    Officer
    1995-05-20 ~ 2014-10-17
    IIF 914 - director → ME
  • 75
    ELAINE CUNNINGHAM PROPERTIES LIMITED - 2007-09-24
    ELAINE CUNNINGHAM FURNISHINGS LIMITED - 2005-09-22
    Parkin S Botth & Co, Yorkshire House, 18 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2005-10-06 ~ 2008-11-30
    IIF 460 - secretary → ME
  • 76
    11 Marwood Close, Welling, England
    Corporate (2 parents)
    Officer
    2024-07-22 ~ 2025-01-01
    IIF 266 - director → ME
    Person with significant control
    2024-07-22 ~ 2025-01-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    7 Pentre Howell, Pencoed, Bridgend, Pen-y-bont Ar Ogwr, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-04-24 ~ 2013-01-14
    IIF 493 - director → ME
  • 78
    ENVIRONMENTAL ALLIANCE LIMITED - 2016-12-14
    The Media Centre, 7 Northumberland Street, Huddersfield, England
    Corporate (4 parents)
    Equity (Company account)
    1,212 GBP2023-03-31
    Officer
    2018-07-17 ~ 2022-07-16
    IIF 484 - director → ME
  • 79
    VECTRA N.JONES LIMITED - 2004-03-10
    N JONES CONTRACTS LIMITED - 1998-07-01
    FLEETREST LIMITED - 1997-01-22
    Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-01-22 ~ 2009-09-29
    IIF 723 - director → ME
    2002-04-26 ~ 2005-04-28
    IIF 728 - director → ME
  • 80
    RHYMER INVESTMENTS LIMITED - 2008-06-05
    RHYMER PROPERTIES LIMITED - 2001-11-22
    12/14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2002-11-28 ~ 2006-02-14
    IIF 855 - director → ME
    2003-09-11 ~ 2006-02-14
    IIF 529 - secretary → ME
  • 81
    NEWDALE CONSTRUCTION LIMITED - 2008-10-01
    Wishanger Manor, Frensham Lane Churt, Farnham, Surrey
    Dissolved corporate
    Officer
    2003-02-18 ~ 2005-09-16
    IIF 858 - director → ME
  • 82
    4 Llandennis Avenue, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2013-06-04 ~ 2015-01-16
    IIF 905 - director → ME
  • 83
    BENSON ENVIRONMENTAL LIMITED - 2002-01-24
    BENSON HEATING LIMITED - 1994-06-07
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Corporate (3 parents)
    Officer
    2015-12-23 ~ 2017-01-27
    IIF 402 - director → ME
  • 84
    35 Carfax, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    6,982 GBP2024-03-31
    Person with significant control
    2021-03-26 ~ 2024-03-28
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    Belfry House, Bell Lane, Hertford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-05-14 ~ 2012-01-27
    IIF 729 - director → ME
  • 86
    Belfry House, Bell Lane, Hertford
    Corporate (2 parents)
    Officer
    2002-05-14 ~ 2012-01-27
    IIF 726 - director → ME
  • 87
    19 Waun Goch, Nantymoel, Nr Bridgend, Glamorgan
    Dissolved corporate (1 parent)
    Officer
    2007-04-04 ~ 2008-03-21
    IIF 896 - director → ME
  • 88
    Penrhyn, Pantyffynnon Road, Ammanford, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,263 GBP2023-08-31
    Person with significant control
    2022-08-03 ~ 2022-09-12
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    35 Bourne Street, London
    Corporate (19 parents, 1 offspring)
    Officer
    2006-06-22 ~ 2010-11-16
    IIF 876 - director → ME
  • 90
    15-35 Great Tindal Street, Ladywood, Birmingham
    Corporate (5 parents)
    Equity (Company account)
    2,708,600 GBP2023-12-31
    Officer
    1992-08-01 ~ 2013-09-30
    IIF 903 - director → ME
  • 91
    ALTCAR ENTERPRISES LTD - 2022-10-17
    XY ASSOCIATES LIMITED - 2020-07-21
    9 High Street, Wellington, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,302 GBP2022-03-31
    Officer
    2006-02-21 ~ 2008-11-01
    IIF 640 - director → ME
  • 92
    3 Monkspath Hall Road, Solihull, West Midlands
    Corporate (3 parents)
    Officer
    1994-08-15 ~ 1996-07-26
    IIF 245 - director → ME
  • 93
    RAMSAY & WHITE ACCOUNTANTS LIMITED - 2024-10-03
    Ground Floor, 5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2023-03-23 ~ 2024-11-06
    IIF 765 - director → ME
  • 94
    GAG318 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ 2012-04-27
    IIF 779 - director → ME
  • 95
    80 Swinley Lane Swinley Lane, Wigan, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    107 GBP2024-03-31
    Officer
    2017-03-24 ~ 2023-02-05
    IIF 753 - director → ME
  • 96
    Steve Pears, 19 Ruthven Drive, Warmsworth, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-08 ~ 2011-11-09
    IIF 258 - director → ME
  • 97
    Unit 21, Impressa Park, Pindar Road, Hoddesdon, England
    Corporate (4 parents)
    Equity (Company account)
    73,803 GBP2024-04-30
    Officer
    ~ 1993-06-08
    IIF 358 - director → ME
  • 98
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Officer
    2002-10-22 ~ 2014-07-02
    IIF 619 - director → ME
  • 99
    17 Martin Street, Stafford, Staffordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    1996-09-24 ~ 2000-09-26
    IIF 579 - director → ME
  • 100
    HARVEY'S BUILDERS LIMITED - 2020-06-17
    12 Turners Avenue, Tenterden, England
    Corporate (2 parents)
    Equity (Company account)
    239,350 GBP2023-05-31
    Officer
    2013-05-04 ~ 2020-04-14
    IIF 407 - director → ME
  • 101
    2 Haughmond Houses, Somerwood, Uffington, Shrewsbury, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,203 GBP2023-09-30
    Officer
    2013-09-23 ~ 2013-11-19
    IIF 832 - director → ME
    2013-09-23 ~ 2013-12-09
    IIF 833 - director → ME
  • 102
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2016-10-13 ~ 2017-04-05
    IIF 429 - director → ME
  • 103
    3 Deneb Drive, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-17 ~ 2024-09-12
    IIF 820 - director → ME
  • 104
    One London Wall, London Wall, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-04-15 ~ 2024-07-26
    IIF 635 - secretary → ME
  • 105
    Hill Crest Farm, Edge End Lane, Holmfirth, Yorkshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    5,210 GBP2023-04-30
    Officer
    2019-04-05 ~ 2021-01-01
    IIF 483 - director → ME
  • 106
    SMARTWAY2 LIMITED - 2024-04-24
    SMARTWAY 2 LIMITED - 2014-02-06
    Corner Cottage, Hempstead, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    1,029,912 GBP2023-12-31
    Officer
    2014-08-05 ~ 2018-03-01
    IIF 296 - director → ME
  • 107
    I.C.R. (ENGINEERS) LIMITED - 2001-01-10
    C/o Synergy Health Plc Ground Floor Stella, Windmill Hill Business Park, Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    ~ 2005-10-31
    IIF 381 - director → ME
  • 108
    125 Main Street, Garforth, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    110,728 GBP2023-08-31
    Officer
    2019-04-18 ~ 2022-10-31
    IIF 382 - director → ME
  • 109
    12 Henrietta Street, Covent Garden, London
    Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    718,889 GBP2024-03-31
    Officer
    2013-10-15 ~ 2020-07-07
    IIF 490 - director → ME
  • 110
    21 The Dyers Building, 21 Silver Street, Ilminster, Somerset, England
    Corporate (6 parents)
    Equity (Company account)
    20,611 GBP2024-03-31
    Officer
    2001-06-14 ~ 2007-01-17
    IIF 250 - director → ME
  • 111
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2023-12-25
    Officer
    1992-07-13 ~ 1994-08-18
    IIF 323 - director → ME
  • 112
    47/49 Green Lane, Northwood, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-05-30 ~ 2015-12-02
    IIF 687 - director → ME
  • 113
    98 Dane Road, Sale, England
    Corporate (5 parents)
    Equity (Company account)
    163,435 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 81 - Has significant influence or control OE
  • 114
    P DAVIES MINI TRAVEL LTD - 2011-02-08
    Logic Document, 6 The Arcade, Llanelli, Carmarthenshire, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,106 GBP2023-03-31
    Officer
    2012-04-01 ~ 2013-01-16
    IIF 127 - director → ME
    2009-06-05 ~ 2011-01-19
    IIF 899 - director → ME
  • 115
    LAND ROVER PENSION TRUSTEES LIMITED - 2011-09-28
    Abbey Road, Whitley, Coventry, England And Wales
    Corporate (14 parents)
    Officer
    2009-09-09 ~ 2024-03-31
    IIF 303 - director → ME
  • 116
    JANESVILLE PRODUCTS LIMITED - 2006-08-31
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (3 parents)
    Officer
    1998-12-18 ~ 2002-07-15
    IIF 452 - secretary → ME
  • 117
    POWER BRUSHES LTD. - 1998-12-31
    LIONVOTE LIMITED - 1985-03-25
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    ~ 2002-07-15
    IIF 604 - director → ME
    ~ 2002-07-15
    IIF 450 - secretary → ME
  • 118
    BRUSHES INTERNATIONAL LIMITED - 1999-04-12
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    ~ 2002-07-15
    IIF 605 - director → ME
    ~ 2002-07-15
    IIF 453 - secretary → ME
  • 119
    JETEX PETROLEUM UK LTD - 2015-06-17
    One London Wall, London Wall, London, England
    Corporate (4 parents)
    Equity (Company account)
    -3,511,083 GBP2024-04-30
    Officer
    2016-05-18 ~ 2024-07-26
    IIF 796 - secretary → ME
  • 120
    RAMSAY & WHITE DEVELOPMENTS LTD - 2024-01-02
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (1 parent)
    Total liabilities (Company account)
    9 GBP2023-12-31
    Officer
    2020-12-24 ~ 2023-01-27
    IIF 761 - director → ME
    Person with significant control
    2020-12-24 ~ 2022-11-14
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Right to appoint or remove directors OE
  • 121
    8 Fir Cottage Road, Finchampstead, Wokingham, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    14,916 GBP2023-11-30
    Officer
    1994-06-01 ~ 2000-01-02
    IIF 725 - director → ME
  • 122
    KADAMPA MEDITATION CENTRE WALES LIMITED - 2018-10-19
    DHARMAVAJRA KADAMPA BUDDHIST CENTRE - 2018-10-01
    DHARMAVAJRA BUDDHIST CENTRE - 2011-01-24
    Springfield House, Ffynone Road, Swansea, South Wales
    Corporate (4 parents)
    Equity (Company account)
    379,127 GBP2023-12-31
    Officer
    2010-12-17 ~ 2018-05-13
    IIF 839 - director → ME
    2005-09-04 ~ 2006-06-18
    IIF 376 - director → ME
  • 123
    Broadway House, 32-35 Broad Street, Hereford, England
    Corporate (4 parents)
    Officer
    1999-10-07 ~ 2023-11-30
    IIF 471 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-11-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    NOTICECARE LIMITED - 1992-05-28
    The John Smiths Stadium, Stadium Way, Huddersfield, West Yorkshire
    Corporate (11 parents, 3 offsprings)
    Officer
    2022-07-25 ~ 2024-07-13
    IIF 482 - director → ME
  • 125
    LODGEINTEL LTD - 2019-12-06
    5 The Links, Purleigh, Chelmsford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -11,675.02 GBP2023-04-30
    Person with significant control
    2019-04-24 ~ 2020-10-13
    IIF 522 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 522 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
  • 126
    LONDON MARKET INSURANCE SERVICES LIMITED - 2008-01-07
    6 Rice Parade, Fairway, Petts Wood, Orpington, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,000 GBP2016-12-31
    Officer
    2001-06-01 ~ 2002-02-01
    IIF 713 - director → ME
  • 127
    MAC PROPERTY DEVELOPMENTS (MIDLANDS) LIMITED - 2011-04-28
    223 Tamworth Road, Kettlebrook, Tamworth, Staffordshire
    Corporate (2 parents)
    Officer
    2004-05-13 ~ 2005-04-30
    IIF 780 - secretary → ME
  • 128
    8 Orchard Close, Dosthill, Tamworth, Staffordshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    143,833 GBP2023-07-31
    Officer
    2003-03-21 ~ 2004-11-09
    IIF 783 - director → ME
  • 129
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-08-23 ~ 2007-08-06
    IIF 352 - director → ME
  • 130
    101 Bramhall Lane South, Bramhall, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-02 ~ 2020-11-25
    IIF 553 - director → ME
    2017-02-02 ~ 2020-11-25
    IIF 589 - secretary → ME
    Person with significant control
    2017-02-02 ~ 2020-11-25
    IIF 546 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 546 - Right to appoint or remove directors as a member of a firm OE
  • 131
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Corporate (8 parents)
    Equity (Company account)
    9,545 GBP2023-12-31
    Officer
    ~ 1994-08-05
    IIF 243 - director → ME
  • 132
    21 Boulevard, Weston Super Mare, North Somerset
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2004-08-21 ~ 2005-03-30
    IIF 300 - director → ME
  • 133
    Frayling Business Park Davenport Street, Burslem, Stoke On Trent, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    102 GBP2023-09-30
    Officer
    2004-06-23 ~ 2019-10-18
    IIF 256 - director → ME
    Person with significant control
    2016-09-30 ~ 2019-10-18
    IIF 31 - Has significant influence or control OE
  • 134
    Trinity House, 31 Lynedoch Street, Glasgow
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -16,943 GBP2021-11-01 ~ 2022-10-31
    Officer
    2018-10-03 ~ 2022-03-30
    IIF 536 - director → ME
    Person with significant control
    2018-10-03 ~ 2022-05-20
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 135
    Unit 6 Charnwood Court, Heol Billingsley, Nantgarw, Cardiff, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-05-27 ~ 2011-01-26
    IIF 867 - director → ME
  • 136
    Civil Centre, Port Talbot, Neath Port Talbot
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    2023-05-23 ~ 2024-06-20
    IIF 125 - director → ME
  • 137
    Neston Community Youth Centre, Burton Road, Neston, Cheshire
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    145,649 GBP2024-03-31
    Officer
    2007-01-15 ~ 2011-10-20
    IIF 310 - director → ME
  • 138
    MSB INTERNATIONAL LIMITED - 2010-08-13
    MSB INTERNATIONAL PLC - 2007-02-01
    KEYMAN PERSONNEL LIMITED - 1996-04-24
    10 Fleet Place, London
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3,017,387 GBP2017-07-31
    Officer
    2002-11-28 ~ 2006-12-05
    IIF 697 - director → ME
  • 139
    Trinity House, 31 Lynedoch Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-12-19 ~ 2022-02-01
    IIF 535 - director → ME
    Person with significant control
    2019-12-19 ~ 2022-02-01
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 140
    SPEED 7297 LIMITED - 1998-10-22
    Palladium House, 1 - 4 Argyll Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-10 ~ 2012-01-25
    IIF 396 - director → ME
  • 141
    5 The Links, Cold Norton, Purleigh, Essex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,664 GBP2020-09-30
    Officer
    2017-09-01 ~ 2020-09-25
    IIF 910 - director → ME
  • 142
    OGILVY & MATHER DATACONSULT LIMITED - 1997-07-03
    DATA MANAGEMENT FOR PROFIT LIMITED - 1988-06-23
    TEAMLIST LIMITED - 1985-09-18
    Sea Containers, 18 Upper Ground, London, England
    Dissolved corporate (3 parents)
    Officer
    ~ 1994-04-26
    IIF 252 - director → ME
  • 143
    Bluebell Lodge, Mattys Lane, Frodsham, England
    Dissolved corporate (1 parent)
    Officer
    2008-07-14 ~ 2011-04-30
    IIF 412 - director → ME
  • 144
    Unit 3 Langford Lane, Kidlington, England
    Dissolved corporate (5 parents)
    Officer
    2013-02-15 ~ 2013-04-30
    IIF 505 - director → ME
    2013-02-15 ~ 2013-04-30
    IIF 789 - secretary → ME
  • 145
    OSBORN INTERNATIONAL LIMITED - 2008-10-07
    BRUSHES INTERNATIONAL (DENDIX) LIMITED - 1998-05-08
    DENDIX LIMITED - 1996-07-23
    DENDIX GEM BRUSHES LIMITED - 1990-11-15
    DENDIX BRUSHES LIMITED - 1982-02-12
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,052,000 GBP2023-12-31
    Officer
    ~ 2002-07-15
    IIF 603 - director → ME
    ~ 2002-07-15
    IIF 454 - secretary → ME
  • 146
    P & A ROADSWEEPER SERVICES LIMITED - 2004-02-06
    34 Gwaun Fro, Penpedairheol, Hengoed, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    2,595,684 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-15
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 147
    5 Whittington Street, Tonna, Neath, West Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    1,002 GBP2016-02-29
    Officer
    2015-02-17 ~ 2017-10-16
    IIF 234 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 148
    PARAMOUNT P.L.C. - 2005-08-23
    SILVER BEAR P.L.C. - 1989-02-22
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1997-01-07 ~ 2001-08-02
    IIF 249 - director → ME
  • 149
    MADE CONTENT LIMITED - 2016-02-10
    Dawson House, 5 Jewry Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 686 - director → ME
  • 150
    Dawson House, 5 Jewry Street, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1995-08-07 ~ 1999-09-10
    IIF 683 - director → ME
  • 151
    Dawson House, 5 Jewry Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-26 ~ 2015-11-04
    IIF 695 - director → ME
  • 152
    PARITY PROFESSIONALS LIMITED - 2023-12-31
    PARITY RESOURCES LIMITED - 2015-01-07
    CSS TRIDENT PLC. - 1998-06-11
    COMPUTER SEARCH AND SELECTION PUBLIC LIMITED COMPANY - 1994-07-11
    COMPUTER SEARCH (CONTRACTS) LIMITED - 1983-06-09
    Meriden Hall Main Road, Meriden, Coventry, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 684 - director → ME
    2010-09-20 ~ 2010-09-20
    IIF 681 - director → ME
    IIF 682 - director → ME
    1994-03-16 ~ 1999-09-10
    IIF 693 - director → ME
  • 153
    CRAVE LEARNING LTD - 2010-03-24
    PARITY TRAINING LIMITED - 2010-03-22
    BIS TRAINING LIMITED - 1995-07-11
    BIS INFORMATION SYSTEMS LIMITED - 1993-10-18
    BIS APPLIED SYSTEMS LIMITED - 1991-12-01
    Hbj Gateley Wareing Llp, 111 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1994-11-10 ~ 1996-07-15
    IIF 540 - director → ME
  • 154
    PARITY CONSULTANCY SERVICES LIMITED - 2023-12-16
    PARITY SOLUTIONS LIMITED - 2017-01-11
    PARITY SYSTEMS LIMITED - 1994-12-09
    ACT BUSINESS SYSTEMS LIMITED - 1994-11-17
    ACT LOGSYS LIMITED - 1993-10-18
    ACT (PULSAR) LIMITED - 1990-01-09
    MICROACT LIMITED - 1980-12-31
    A.C.T. (LEICESTER) LIMITED - 1978-12-31
    82 St. John Street, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 689 - director → ME
    1994-11-10 ~ 1999-09-10
    IIF 691 - director → ME
  • 155
    PARITY GROUP PUBLIC LIMITED COMPANY - 2023-12-08
    ACTIONRETURN PUBLIC LIMITED COMPANY - 1999-04-30
    3 Field Court, Gray's Inn, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2010-06-01 ~ 2015-11-04
    IIF 694 - director → ME
    1999-04-27 ~ 1999-09-10
    IIF 692 - director → ME
  • 156
    PARITY HOLDINGS LIMITED - 2023-12-20
    PLERION LIMITED - 2002-06-17
    EUROTWIN LIMITED - 2000-05-10
    82 St. John Street, London, England
    Corporate (3 parents, 13 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 688 - director → ME
  • 157
    PARITY LIMITED - 2023-12-16
    COMAC GROUP PLC - 1994-07-06
    COMPUTER APPOINTMENTS AND CONTRACTS LTD - 1987-06-18
    INTER-EURO STAFF AGENCY LIMITED - 1982-10-21
    82 St. John Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1993-12-01 ~ 1999-09-10
    IIF 690 - director → ME
  • 158
    PARITY SOLUTIONS LIMITED - 2023-12-16
    PARITY CONSULTANCY SERVICES LIMITED - 2017-01-11
    SUPER COMMUNICATIONS LIMITED - 2016-02-23
    PARITY DIGITAL SOLUTIONS LIMITED - 2014-06-13
    82 St. John Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2014-05-30 ~ 2015-11-04
    IIF 685 - director → ME
  • 159
    117-119 Cleethorpe Road, Grimsby, South Humberside
    Corporate (2 parents)
    Equity (Company account)
    49,861 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-09-30
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 160
    20 Penrhyn Street, Hartlepool, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ 2012-11-21
    IIF 778 - director → ME
  • 161
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,340 GBP2021-01-31
    Person with significant control
    2016-04-06 ~ 2018-07-17
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 162
    7 Tompkinson Street Tomkinson Street, Bingham, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    2,784 GBP2023-09-30
    Officer
    2022-09-13 ~ 2022-09-13
    IIF 880 - director → ME
  • 163
    Office 16, Riverside House Brymau Three Trading Estate, River Lane, Chester, Wales
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-02-11 ~ 2010-12-03
    IIF 680 - secretary → ME
  • 164
    Unit 10 1 Luke Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-18 ~ 2015-01-31
    IIF 913 - director → ME
  • 165
    Leslie Allen-vercoe, Updown Court, Chertsey Road, Windlesham, Surrey, England
    Dissolved corporate
    Officer
    2004-08-25 ~ 2005-09-16
    IIF 526 - secretary → ME
  • 166
    C/o Saint & Co, Mason Court Gillian Way Penrith 40 Business Park, Penrith, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    3,989 GBP2024-03-31
    Officer
    2003-10-09 ~ 2005-11-12
    IIF 215 - director → ME
  • 167
    Cog Accountancy, 8 Cwrt Ty Mawr, Penarth, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11 GBP2017-02-28
    Officer
    2012-02-17 ~ 2013-03-19
    IIF 173 - director → ME
  • 168
    63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71,056 GBP2019-02-28
    Officer
    2013-02-14 ~ 2013-03-19
    IIF 174 - director → ME
  • 169
    63 Heol Cae Tynewydd, Loughor, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2013-02-13 ~ 2013-03-19
    IIF 176 - director → ME
  • 170
    Brunel House 995 Gorseinon Road, Penllergaer, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-02-13 ~ 2013-03-19
    IIF 178 - director → ME
  • 171
    CAR PARKING SERVICES LIMITED - 2012-06-14
    Duncombe Lodge Dundridge Lane, Bishops Waltham, Southampton, Hampshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,772 GBP2023-08-31
    Officer
    2002-11-01 ~ 2005-01-04
    IIF 857 - director → ME
  • 172
    68 Farley Way, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    478,390 GBP2023-08-30
    Officer
    2023-03-15 ~ 2024-05-08
    IIF 496 - director → ME
  • 173
    SOCIAL EMOTIONAL DEVELOPMENTS LIMITED - 2024-05-15
    York Hub, Popeshead Court Offices, Peter Lane, York, North Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-09-01 ~ 2020-01-27
    IIF 882 - director → ME
    2018-07-16 ~ 2019-06-03
    IIF 233 - director → ME
  • 174
    85 Windham Avenue, New Addington, Croydon, England
    Corporate (1 parent)
    Officer
    2024-04-06 ~ 2025-02-12
    IIF 405 - director → ME
    Person with significant control
    2024-04-06 ~ 2025-02-12
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 175
    The Maritime Inn, 19 Southside Street, The Barbican, Plymouth
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -382,748 GBP2024-03-31
    Officer
    2004-05-11 ~ 2004-10-24
    IIF 436 - director → ME
  • 176
    Units 15-16 Hirwaun Industrial Estate, Hirwaun, Aberdare, Rhondda Cynon Taff
    Corporate (3 parents)
    Equity (Company account)
    805,805 GBP2023-08-31
    Officer
    2009-08-18 ~ 2022-03-02
    IIF 620 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-02
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors OE
  • 177
    Petershill Park, Adamswell Street, Glasgow, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2011-05-18 ~ 2011-08-01
    IIF 538 - director → ME
  • 178
    ATHENA PENSION SCHEME TRUSTEE LIMITED - 2005-09-27
    Chickenhall Lane, Eastleigh, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-07-18 ~ 2009-08-10
    IIF 401 - director → ME
  • 179
    Unit 17 Soho Mills Ind Est, Wooburn Green, High Wycombe, Bucks
    Corporate (1 parent)
    Equity (Company account)
    250,624 GBP2024-02-28
    Officer
    2007-02-10 ~ 2013-01-05
    IIF 652 - secretary → ME
  • 180
    PUNCHDRUNK - 2021-06-15
    22 Watkin Road, Wembley, England
    Corporate (8 parents)
    Officer
    2015-12-08 ~ 2022-06-16
    IIF 492 - director → ME
  • 181
    BROOMCO (3679) LIMITED - 2005-02-23
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    2019-09-13 ~ 2024-07-13
    IIF 481 - director → ME
  • 182
    BROOMCO (3680) LIMITED - 2005-02-17
    Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Corporate (5 parents)
    Equity (Company account)
    163,084 GBP2024-03-31
    Officer
    2019-09-13 ~ 2024-07-13
    IIF 480 - director → ME
  • 183
    128 City Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,159,155 GBP2023-12-31
    Officer
    2019-12-10 ~ 2022-03-07
    IIF 576 - director → ME
    2019-12-10 ~ 2022-03-07
    IIF 809 - secretary → ME
    Person with significant control
    2019-12-10 ~ 2021-01-11
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 184
    CASTLEGATE 435 LIMITED - 2007-05-08
    Wills Pastures, Southam, Warwickshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,205,351 GBP2024-03-31
    Officer
    2010-10-22 ~ 2010-10-22
    IIF 838 - director → ME
    2010-10-22 ~ 2012-10-31
    IIF 837 - director → ME
    2010-10-22 ~ 2010-10-22
    IIF 794 - secretary → ME
    2010-10-22 ~ 2012-10-31
    IIF 795 - secretary → ME
  • 185
    ARDEN RIDGE DEVELOPMENTS LIMITED - 2007-05-23
    Wills Pastures, Wormleighton, Southam, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,588 GBP2024-03-31
    Officer
    2010-10-22 ~ 2012-10-31
    IIF 836 - director → ME
    2010-10-22 ~ 2012-10-31
    IIF 793 - secretary → ME
  • 186
    Wills Pastures, Wills Pastures, Southam, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2011-09-27 ~ 2012-10-31
    IIF 508 - director → ME
    2011-09-27 ~ 2012-10-31
    IIF 792 - secretary → ME
  • 187
    First Floor, 10 Village Way, Pinner, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-22 ~ 2022-11-11
    IIF 760 - director → ME
  • 188
    RAMSAY & WHITE PROPERTIES LTD - 2020-06-08
    RIGHT TIME FINANCE LTD - 2019-03-27
    27a &b High Street, Aberdare, Wales
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,398 GBP2024-07-30
    Officer
    2019-02-18 ~ 2019-09-16
    IIF 762 - director → ME
  • 189
    5 Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (5 parents)
    Total liabilities (Company account)
    24,574 GBP2024-03-31
    Person with significant control
    2022-03-09 ~ 2023-09-11
    IIF 204 - Has significant influence or control OE
  • 190
    C SQUARED PROPERTY DEVELOPMENTS (CHERTSEY) LIMITED - 2021-07-09
    6th Floor 33 Holborn, London, England
    Corporate (7 parents)
    Officer
    2019-04-09 ~ 2020-09-22
    IIF 921 - director → ME
  • 191
    INHOCO 151 LIMITED - 1991-12-09
    8-10 Grosvenor Gardens, London
    Dissolved corporate (2 parents)
    Officer
    1997-02-06 ~ 2001-11-29
    IIF 248 - director → ME
  • 192
    The Old Surgery, Spa Road, Llandrindod Wells, Wales
    Corporate (3 parents)
    Equity (Company account)
    43,831 GBP2024-01-31
    Officer
    2007-08-07 ~ 2008-10-09
    IIF 309 - director → ME
  • 193
    DAVIES TECHNOLOGIES LIMITED - 2003-12-11
    Rialco Limited, Bowling Old Lane, Bradford, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2003-06-03 ~ 2016-03-01
    IIF 634 - director → ME
  • 194
    RIBA HOLDINGS LIMITED - 2011-05-09
    66 Portland Place, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-10-07 ~ 2012-01-23
    IIF 875 - director → ME
  • 195
    RIBA LIMITED - 2005-03-29
    66 Portland Place, London
    Dissolved corporate (3 parents)
    Officer
    2007-10-09 ~ 2011-09-07
    IIF 872 - director → ME
  • 196
    Pickwick Mills Huddersfield Road, Thongsbridge, Holmfirth, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,773,421 GBP2023-12-31
    Officer
    2011-02-15 ~ 2012-03-07
    IIF 633 - director → ME
  • 197
    6 Wynard Park, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -13,145 GBP2019-09-30
    Officer
    2016-09-27 ~ 2017-09-12
    IIF 821 - director → ME
    Person with significant control
    2016-09-27 ~ 2017-09-12
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Has significant influence or control OE
  • 198
    SANDBAR ASSET MANAGEMENT (SERVICES) LTD - 2025-02-03
    The Smiths Building, Great Portland Street, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2018-04-04 ~ 2018-05-30
    IIF 425 - director → ME
    Person with significant control
    2018-04-04 ~ 2018-05-30
    IIF 89 - Ownership of shares – 75% or more OE
  • 199
    The Smiths Building, Great Portland Street, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    6,064,038 GBP2021-04-01 ~ 2022-03-31
    Officer
    2018-01-02 ~ 2021-08-31
    IIF 587 - llp-member → ME
  • 200
    Unit 32, The Whittle Ind Est Cambridge Road, Whetstone, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ 2017-10-26
    IIF 887 - director → ME
    Person with significant control
    2017-09-25 ~ 2017-10-26
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 282 - Right to appoint or remove directors OE
  • 201
    Waterton Centre, Waterton Industrial Estate, Bridgend
    Corporate (5 parents, 4 offsprings)
    Officer
    2016-04-01 ~ 2021-04-01
    IIF 254 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 30 - Has significant influence or control OE
  • 202
    Meridan House, Saxon Business Park, Bromsgrove
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ 2011-01-27
    IIF 509 - director → ME
  • 203
    Meridian House Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ 2011-01-27
    IIF 510 - director → ME
  • 204
    168 Shoreditch High Street, London, England
    Corporate (3 parents)
    Officer
    2023-03-13 ~ 2024-01-31
    IIF 734 - director → ME
  • 205
    BENNETT SCOPE LIMITED - 2001-04-09
    C/o Synergy Health Plc, Ground Floor Stella Building, Whitehill Way, Swindon, Wiltshire
    Dissolved corporate (3 parents)
    Officer
    2004-01-23 ~ 2005-10-31
    IIF 379 - director → ME
  • 206
    JOHN SIME INSURANCE SERVICES LIMITED - 2007-10-26
    Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (1 parent)
    Officer
    2004-03-31 ~ 2011-08-31
    IIF 733 - director → ME
  • 207
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    993,012 GBP2024-03-31
    Officer
    2017-08-01 ~ 2021-10-31
    IIF 275 - director → ME
  • 208
    ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST - 2024-07-24
    St John's Smith Square, London
    Corporate (6 parents)
    Officer
    1995-03-03 ~ 2012-01-24
    IIF 461 - secretary → ME
  • 209
    27 Old Gloucester Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-07-01 ~ 2024-07-20
    IIF 805 - llp-member → ME
  • 210
    LEPADA INVESTMENTS LTD - 2017-12-06
    Suite 1 & 2 Marshall Business Centre, Faraday Road, Hereford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    40,738 GBP2023-10-31
    Officer
    2015-06-25 ~ 2017-11-20
    IIF 317 - director → ME
  • 211
    NEP SOS LIMITED - 2019-10-25
    168 Shoreditch High Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,629,954 GBP2023-12-31
    Officer
    2021-03-18 ~ 2024-01-31
    IIF 735 - director → ME
  • 212
    ROCKISLE LIMITED - 1990-04-17
    Southern House, Yeoman Road, Worthing, West Sussex
    Corporate (3 parents)
    Officer
    2011-09-02 ~ 2013-11-15
    IIF 273 - director → ME
  • 213
    Lord Nelson Public House, Foreshore Road, Scarborough, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ 2014-01-13
    IIF 628 - director → ME
  • 214
    PDP LONDON LLP - 2023-06-07
    DAVIS AND PARTNERS LLP - 2015-03-14
    5-6 Eccleston Yard, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,606,069 GBP2023-03-31
    Officer
    2005-03-15 ~ 2013-03-31
    IIF 911 - llp-designated-member → ME
  • 215
    Farm Crest Church Lane, Hambrook, Bristol, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-06-19 ~ 2023-10-10
    IIF 320 - director → ME
  • 216
    30 Thurloe Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2019-05-07 ~ 2019-06-21
    IIF 631 - director → ME
  • 217
    C M PARKER BROWNE LLP - 2007-04-03
    8/9 Faraday Road, Guildford, Surrey
    Corporate (17 parents, 1 offspring)
    Officer
    2008-04-01 ~ 2009-04-01
    IIF 597 - llp-member → ME
  • 218
    UPHILL MOTOR COMPANY LIMITED - 1995-03-13
    Parkview 23 Wadham Street, Weston-super-mare, Somerset
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    980,319 GBP2016-12-31
    Officer
    ~ 1994-10-07
    IIF 466 - secretary → ME
  • 219
    Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-27 ~ 2017-09-08
    IIF 622 - director → ME
  • 220
    The Old Locomotive Shed, Bridge Road Horsehay, Telford, Shropshire
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    644,457 GBP2024-02-29
    Officer
    2003-03-21 ~ 2003-10-14
    IIF 595 - director → ME
  • 221
    Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Corporate (2 offsprings)
    Equity (Company account)
    -1,322,047 GBP2020-03-31
    Officer
    2014-04-30 ~ 2018-08-31
    IIF 384 - director → ME
  • 222
    46 The Dunterns, Alnwick, Northumberland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    183 GBP2017-06-30
    Officer
    1997-02-27 ~ 1998-04-20
    IIF 470 - secretary → ME
  • 223
    THE CADOGAN DEBENTURE COMPANY PLC - 2007-04-04
    40 Welbeck Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2007-04-10 ~ 2012-01-25
    IIF 397 - director → ME
  • 224
    COLOURBOX CREATIVE CENTRE LIMITED - 1992-08-12
    Parkbury Estate Unit 13 Handley Page Way, Colney Street, St. Albans, England
    Corporate (4 parents)
    Equity (Company account)
    -372,301 GBP2023-12-31
    Officer
    2019-04-08 ~ 2022-01-20
    IIF 542 - director → ME
    2006-04-03 ~ 2011-08-31
    IIF 541 - director → ME
  • 225
    2 Europe Way, Cockermouth, Cumbria
    Corporate (9 parents)
    Equity (Company account)
    162,046 GBP2023-10-31
    Officer
    2004-04-01 ~ 2007-01-17
    IIF 375 - director → ME
  • 226
    Sinfin Chellaston Partnership Educational Trust Farmhouse Road, Sinfin, Derby, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-15 ~ 2013-03-09
    IIF 374 - director → ME
  • 227
    USPAS TRUSTEE LIMITED - 2010-09-02
    Sussex House, University Of Sussex, Brighton
    Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2014-10-01 ~ 2017-06-02
    IIF 271 - director → ME
  • 228
    KILN REGIONAL UNDERWRITING LIMITED - 2014-11-10
    INTERNATIONAL MARINE (UNDERWRITING AGENCY) LIMITED - 2009-04-16
    20 Fenchurch Street, London
    Dissolved corporate (4 parents)
    Officer
    1998-03-19 ~ 1998-12-21
    IIF 712 - director → ME
  • 229
    13 Ruskin Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved corporate
    Officer
    2014-06-20 ~ 2014-06-30
    IIF 629 - director → ME
    2014-01-13 ~ 2014-06-01
    IIF 630 - director → ME
  • 230
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved corporate (2 parents)
    Officer
    1997-10-03 ~ 2003-08-19
    IIF 295 - director → ME
    1997-10-03 ~ 2003-08-19
    IIF 475 - secretary → ME
  • 231
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Corporate (2 parents)
    Officer
    2001-12-12 ~ 2003-05-13
    IIF 259 - director → ME
  • 232
    Ty Antur (g7) Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, Wales
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -153,369 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2021-10-08
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 233
    NBJ LONDON MARKETS LIMITED - 2023-10-19
    NBJ UNITED KINGDOM LIMITED - 2013-05-01
    SOUTHLANDS ROAD SPECIAL RISKS LIMITED - 2001-07-09
    NORMAN BUTCHER AND JONES SPECIAL RISKS LIMITED - 1998-02-09
    NEVRUS (681) LIMITED - 1997-02-19
    First Floor, Forum House, 41 - 51 Brighton Road, Redhill
    Corporate (5 parents)
    Officer
    2001-12-20 ~ 2002-11-05
    IIF 447 - secretary → ME
  • 234
    AARCO 130 LIMITED - 1995-09-05
    349 Royal College Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    1997-01-01 ~ 2007-01-01
    IIF 244 - director → ME
  • 235
    Cawley Priory, South Pallant, Chichester, England
    Corporate (4 parents)
    Equity (Company account)
    26,594 GBP2024-03-31
    Person with significant control
    2020-10-14 ~ 2024-08-01
    IIF 521 - Ownership of shares – More than 50% but less than 75% OE
    IIF 521 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 236
    Level Q, Sheraton House Surtees Qay, Surtees Business Park, Stockton-on-tees
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,602 GBP2021-06-30
    Person with significant control
    2019-11-13 ~ 2019-11-15
    IIF 162 - Has significant influence or control OE
    2021-08-04 ~ 2021-08-13
    IIF 161 - Has significant influence or control OE
  • 237
    Unit A2, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, Wales
    Dissolved corporate (4 parents)
    Officer
    1994-02-15 ~ 2002-07-15
    IIF 606 - director → ME
    ~ 2002-07-15
    IIF 451 - secretary → ME
  • 238
    WILSON ELECTRICAL WHOLESALERS (LONDON) LIMITED - 1998-04-15
    Unit 8 Midleton Industrial Estate, Guildford, Surrey
    Corporate (2 parents)
    Officer
    1997-05-07 ~ 2025-03-31
    IIF 387 - director → ME
    Person with significant control
    2019-01-17 ~ 2025-03-31
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 239
    10 Arnot Hill Road, Arnold, Nottingham, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-10-09 ~ 2018-11-03
    IIF 704 - director → ME
  • 240
    YORKSHIRE GROUP PLC - 1996-09-16
    FARMJEAN LIMITED - 1983-11-24
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    1998-06-02 ~ 2003-03-11
    IIF 433 - director → ME
  • 241
    YORKSHIRE ROVER OWNERS CLUB LIMITED - 2002-08-20
    15 Shaw Lane Gardens, Guiseley, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2007-06-04 ~ 2007-11-14
    IIF 338 - director → ME
    2004-11-10 ~ 2005-12-05
    IIF 342 - director → ME
    1999-11-16 ~ 2004-02-02
    IIF 472 - secretary → ME
  • 242
    29 Westleigh, Bingley, England
    Corporate (2 parents)
    Equity (Company account)
    14,377 GBP2023-09-30
    Officer
    2007-06-04 ~ 2007-11-14
    IIF 337 - director → ME
    2004-11-10 ~ 2005-12-05
    IIF 341 - director → ME
    2002-10-02 ~ 2004-06-04
    IIF 459 - secretary → ME
  • 243
    29 Westleigh, Bingley, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2007-06-04 ~ 2007-11-14
    IIF 339 - director → ME
    2004-11-10 ~ 2005-12-05
    IIF 343 - director → ME
    2002-09-30 ~ 2004-06-04
    IIF 458 - secretary → ME
  • 244
    41 Industrial Park, Wakefield, Yorkshire
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    -1,442,533 GBP2023-12-31
    Officer
    2021-06-29 ~ 2022-06-13
    IIF 479 - director → ME
  • 245
    Company number 00945903
    Non-active corporate
    Officer
    2001-12-20 ~ 2002-11-04
    IIF 468 - secretary → ME
  • 246
    Company number 01175655
    Non-active corporate
    Officer
    2001-10-11 ~ 2003-10-03
    IIF 707 - director → ME
    2001-12-20 ~ 2002-11-04
    IIF 446 - secretary → ME
  • 247
    Company number 02108615
    Non-active corporate
    Officer
    2002-02-11 ~ 2003-12-09
    IIF 706 - director → ME
    2001-12-20 ~ 2003-10-01
    IIF 443 - secretary → ME
  • 248
    Company number 05890647
    Non-active corporate
    Officer
    2006-07-28 ~ 2006-11-28
    IIF 473 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.