logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Matthew

    Related profiles found in government register
  • Davies, Matthew
    British advertising born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Disos Business Centre, 50 Springfield Rd, Cheadle, SK8 4PF, United Kingdom

      IIF 1
  • Davies, Matthew
    British company director born in December 1979

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Davies, Matthew
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239 A, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 4
  • Davies, Matthew
    British consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, Harrow, Middlesex, HA3 8RR, United Kingdom

      IIF 5
  • Davies, Matthew
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, United Kingdom

      IIF 6
    • icon of address Suite 10 Cortlandt, George Street, Hailsham, BN27 1AE, United Kingdom

      IIF 7
  • Davies, Matthew
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hastings Crescent, Hailsham, East Sussex, BN27 1EH, England

      IIF 8
  • Davies, Matthew
    British electronics wholesaler born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Whitesmith, Lewes, BN8 6JD, England

      IIF 9
  • Davies, Matthew
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 10
  • Davies, Matthew
    British consultant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 11
    • icon of address Flat 5, Thomas Court, 60 Vere Street, Barry, CF63 2HW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 8, Highgate Square Craft Centre, 8 Highgate Square, Birmigham, B12 0DU, United Kingdom

      IIF 15 IIF 16
    • icon of address Fairgate House, 205 Kings Road, Tysley, Birmingham, B11 2AA, United Kingdom

      IIF 17
    • icon of address 41, Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 18
    • icon of address Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 19
    • icon of address 21, Upperfield Grove, Corby, NN17 1HN

      IIF 20
    • icon of address 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 21
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 22
    • icon of address Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 23
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 24
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 25
    • icon of address 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 26
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 27
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 28
    • icon of address 138, Walstead Road, Walsall, WS5 4LY

      IIF 29
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 30
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 31
    • icon of address 118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 32
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 33
  • Davies, Matthew Paul
    British advertising born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, Sunderland Street, Macclesfield, Cheshire, SK11 6JL, United Kingdom

      IIF 34
  • Davies, Matthew Paul
    British marketing born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Brock Street, Macclesfield, Cheshire, SK10 1DL, United Kingdom

      IIF 35
  • Davies, Matthew
    Welsh director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34, Victoria Gardens, Neath, Neath, SA11 3BH, United Kingdom

      IIF 36
  • Davies, Matthew David
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hawthorn Road, Shrewsbury, SY3 7NB, United Kingdom

      IIF 37
  • Davies, Matthew David
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, Harrow, HA3 8RR, England

      IIF 38
  • Davies, Matthew David
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, London, HA38RR, England

      IIF 39
    • icon of address The Ring, The Ring, 72, Blackfriars Road, London, SE1 8HA, England

      IIF 40
  • Davies, Matthew David
    British executive born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, London, HA38RR, England

      IIF 41
  • Davies, Matthew James
    British engineer born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Uchaf, Lower Farm, Stanleytown, Ferndale, Mid Glamorgan, CF43 3EX, United Kingdom

      IIF 42
  • Davies, Matthew
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lord Street, Macclesfield, SK11 6SY, England

      IIF 43
  • Davies, Matthew
    British director born in December 1979

    Resident in England

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

      IIF 44
  • Davies, Matthew
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mirlees Court, 50 Coldharbour Lane, London, SE5 9QW, England

      IIF 45
  • Mr Matthew Davies
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Disos Business Centre, 50 Springfield Rd, Cheadle, SK8 4PF, United Kingdom

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47 IIF 48
  • Davies, Matthew
    British buyer / estimator / project manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Grove, Coundon, Bishop Auckland, DL148QU, United Kingdom

      IIF 49
  • Davies, Matthew
    British window cleaner born in September 1986

    Resident in Merseyside

    Registered addresses and corresponding companies
    • icon of address 6, Tabley Close, Prenton, Wirral, Merseyside, CH43 2LB, United Kingdom

      IIF 50
  • Matthew Davies
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239 A, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 51
  • Davies, Matthew Paul
    British advertising consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brock Street, Macclesfield, SK10 1DL, United Kingdom

      IIF 52
  • Matthew Davies
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 53
    • icon of address Flat 5, Thomas Court, 60 Vere Street, Barry, CF63 2HW, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Unit 8, Highgate Square Craft Centre, 8 Highgate Square, Birmigham, B12 0DU, United Kingdom

      IIF 57 IIF 58
    • icon of address Fairgate House, 205 Kings Road, Tysley, Birmingham, B11 2AA, United Kingdom

      IIF 59
    • icon of address 41, Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 60
    • icon of address Ground Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 61
    • icon of address 21, Upperfield Grove, Corby, NN17 1HN

      IIF 62
    • icon of address 16, Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 63
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 64
    • icon of address Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 65
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 66
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 67
    • icon of address 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 68
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 69
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 70
    • icon of address 138, Walstead Road, Walsall, WS5 4LY

      IIF 71
    • icon of address Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 72
    • icon of address 118, Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 73
    • icon of address 118 Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 74
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 75
  • Davies, Matthew
    British consultant born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 76
  • Mr Matthew Davies
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, Harrow, Middlesex, HA3 8RR, United Kingdom

      IIF 77
  • Davies, Matthew Hugh
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, England

      IIF 78
  • Davies, Matthew Hugh
    British driver born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, England

      IIF 79
  • Mr Matthew Davies
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, United Kingdom

      IIF 80
    • icon of address 16, Hastings Crescent, Willow Gardens, Hailsham, BN27 1EH, England

      IIF 81
    • icon of address Suite 10 Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 82
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 83
    • icon of address 58, Lan Coed, Winch Wen, Swansea, SA1 7LL, Wales

      IIF 84
  • Davies, Matthew John
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Lan Coed, Winch Wen, Swansea, SA1 7LL, Wales

      IIF 85
  • Davies, Matthew John
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Polkerris, Par, Cornwall, PL24 2TL, United Kingdom

      IIF 86
  • Davies, Matthew John
    British surveyor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Polkerris, Par, PL24 2TL, England

      IIF 87
  • Mr Matthew Davies
    Welsh born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34, Victoria Gardens, Neath, SA11 3BH, United Kingdom

      IIF 88
  • Mr Matthew Davies
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Tabley Close, Prenton, Wirral, Merseyside, CH43 2LB

      IIF 89
  • Mr Matthew David Davies
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, Harrow, HA3 8RR, England

      IIF 90
    • icon of address 293 Kenton Lane, Kenton Lane, London, HA38RR, England

      IIF 91
    • icon of address 293, Kenton Lane, London, HA38RR, England

      IIF 92
    • icon of address The Ring, The Ring, 72, Blackfriars Road, London, SE1 8HA, England

      IIF 93
    • icon of address 14, Hawthorn Road, Shrewsbury, SY3 7NB, United Kingdom

      IIF 94
  • Mr Matthew Davies
    British born in December 1979

    Resident in England

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

      IIF 95
  • Davies, Matthew James
    Welsh aircraft engineer born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 56, William Street, Porth, CF39 0EY, United Kingdom

      IIF 96
  • Davies, Matthew James
    Welsh electrical engineer born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Gynor Place, Porth, CF39 0NN, Wales

      IIF 97
  • Davies, Matthew James
    Welsh engineer born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, Gynor Place, Ynyshir, Porth, Rhondda, CF39 0NR, Wales

      IIF 98
    • icon of address 53, William Street, Porth, CF39 0EY, Wales

      IIF 99
  • Davies, Matthew

    Registered addresses and corresponding companies
    • icon of address 239 A, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 100
  • Mr Matthew Davies
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Mirlees Court, 50 Coldharbour Lane, London, SE5 9QW, England

      IIF 101
  • Matthew Davies
    British born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 102
  • Mr Matthew Hugh Davies
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Atcham Business Park, Atcham, Shrewsbury, SY4 4UG, England

      IIF 103
  • Mr Matthew James Davies
    Welsh born in September 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Gynor Place, Porth, CF39 0NN, Wales

      IIF 104
    • icon of address 32, Gynor Place, Ynyshir, Porth, Rhondda, CF39 0NR, Wales

      IIF 105
    • icon of address 53, William Street, Porth, CF39 0EY, Wales

      IIF 106 IIF 107
  • Mr Matthew John Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Polkerris, Par, Cornwall, PL24 2TL, United Kingdom

      IIF 108
    • icon of address 16, Polkerris, Par, PL24 2TL, England

      IIF 109
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 239c Queenstown Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 64 Atcham Business Park, Atcham, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,218 GBP2024-03-31
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 3
    icon of address 64 Atcham Business Park, Atcham, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,328 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 78 - Director → ME
  • 4
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -32,990 GBP2019-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,728 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,812 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    icon of address 293 Kenton Lane, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    415 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 8
    icon of address 14 Hawthorn Road, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Tabley Close, Prenton, Wirral, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Mirlees Court, 50 Coldharbour Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 11
    icon of address 18 Brock Street, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address The Vicarage, 31 Great King Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,174 GBP2025-03-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    JANE DAVIES CONSULTANTS LIMITED - 2024-01-02
    icon of address 31 Great King Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43 GBP2024-03-31
    Officer
    icon of calendar 2021-09-12 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,090 GBP2024-08-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 72 Blackfriars Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 17
    icon of address 32-34 Victoria Gardens, Neath, Neath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 18
    icon of address 293 Kenton Lane, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 19
    icon of address 2 The Precinct, Rest Bay, Porthcawl, Mid Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 96 - Director → ME
  • 20
    icon of address 32 Gynor Place, Ynyshir, Porth, Rhondda, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -4,534 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 21
    icon of address Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 23
    icon of address Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    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
  • 24
    icon of address 2 The Precinct, Porthcawl, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 26
    icon of address 2 The Precinct, Porthcawl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 27
    icon of address 13 Gynor Place, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 28
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 29
    icon of address 3 Church Grove, Coundon, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 49 - Director → ME
  • 30
    WE ARE PUBLISHERS LTD - 2010-10-13
    icon of address 18 Brock Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 35 - Director → ME
  • 31
    icon of address 58 Lan Coed, Winch Wen, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128 GBP2021-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 16 Polkerris, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 33
    icon of address 16 Polkerris, Par, England
    Active Corporate (1 parent)
    Equity (Company account)
    124 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 34
    icon of address 239 A Queenstown Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-04-24 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 35
    icon of address 293 Kenton Lane, Harrow, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -284,886 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 36
    icon of address Southerden House, Market Street, Hailsham, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,349 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    395 GBP2024-04-05
    Officer
    icon of calendar 2021-07-05 ~ 2021-07-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2021-07-13
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 2
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,728 GBP2024-04-05
    Officer
    icon of calendar 2021-07-06 ~ 2021-07-13
    IIF 32 - Director → ME
  • 3
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,812 GBP2024-04-05
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-13
    IIF 21 - Director → ME
  • 4
    icon of address 7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2022-04-05
    Officer
    icon of calendar 2021-07-07 ~ 2021-07-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-07-14
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 5
    icon of address 3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2022-04-05
    Officer
    icon of calendar 2021-07-08 ~ 2021-07-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ 2021-07-14
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2022-04-05
    Officer
    icon of calendar 2021-07-09 ~ 2021-07-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2021-07-14
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 7
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-02-16
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 8
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-03 ~ 2021-02-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-17
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ 2021-02-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-18
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 10
    icon of address 66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2021-02-19
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-19
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 11
    icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2024-04-05
    Officer
    icon of calendar 2021-02-08 ~ 2021-02-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-02-23
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 12
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-04-05
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 9 Parkway, Elm Farm Park, Thurston, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,003 GBP2024-02-29
    Officer
    icon of calendar 2017-04-10 ~ 2017-06-06
    IIF 9 - Director → ME
  • 14
    icon of address Office H Energy House, 35 Lombard Street, Lichfield
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2022-02-02 ~ 2022-03-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ 2022-03-08
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    icon of address Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-04-05
    Officer
    icon of calendar 2022-02-03 ~ 2022-03-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-03-08
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2022-02-08 ~ 2022-03-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-03-11
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 17
    icon of address Southerden House, Market Street, Hailsham, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,500 GBP2023-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-01-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2023-01-07
    IIF 81 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    281 GBP2024-04-05
    Officer
    icon of calendar 2021-04-07 ~ 2021-05-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-05-26
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 19
    icon of address Office 7a, 7 Kings Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-08 ~ 2021-04-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-04-23
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 20
    icon of address First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    468 GBP2022-04-05
    Officer
    icon of calendar 2021-04-09 ~ 2021-04-30
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-30
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 21
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    403 GBP2022-04-05
    Officer
    icon of calendar 2021-04-09 ~ 2021-05-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-05-03
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 22
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    403 GBP2024-04-05
    Officer
    icon of calendar 2021-04-06 ~ 2021-04-21
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-04-21
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 23
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2022-04-05
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-21
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-04-21
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 24
    icon of address Suite 5 Disos Business Centre, 50 Springfield Road, Cheadle, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2018-10-23
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.