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

Roberts, Paul

    Related profiles found in government register
  • Roberts, Paul
    Northern Irish chief executive - community places born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Downshire Place, Belfast, BT2 7JQ, Northern Ireland

      IIF 1
  • Roberts, Paul Gabriel
    Irish charity chief executive born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Churchill Street, Belfast, Antrim, BT15 2BP, Northern Ireland

      IIF 2
    • icon of address Ashton Centre 5, Churchill Street, Belfast, Co Antrim, BT15 2BP

      IIF 3
  • Roberts, Paul Gabriel
    Irish chief executive born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Ben Eden Avenue, Belfast, Co Antrim, BT15 4GX

      IIF 4
  • Roberts, Paul Gabriel
    Irish chief executive charity born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ashton Centre, 5 Churchill Street, Belfast, BT15 2BP, Northern Ireland

      IIF 5
    • icon of address 10 Ben Eden Avenue, Belfast, Co Antrim, BT15 4GX

      IIF 6
  • Roberts, Paul Gabriel
    Irish management consultant born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Ben Eden Avenue, Belfast, BT15 4GX, Northern Ireland

      IIF 7
  • Roberts, Paul Gabriel
    Irish manager born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Ben Eden Avenue, Belfast, BT15 4GX

      IIF 8
  • Roberts, Paul Gabriel
    Irish none born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Churchill Street, Belfast, BT15 2BP

      IIF 9
  • Roberts, Paul Gabriel
    Irish voluntary sector manager born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 61, Duncairn Gardens, Belfast, County Antrim, BT15 2GB

      IIF 10
    • icon of address 10 Ben Eden Avenue, Belfast, Co. Antrim, N. Ireland, BT15 4GX

      IIF 11
  • Roberts, Paul
    English director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mayweed Avenue, Chatham, Kent, ME5 0PX, United Kingdom

      IIF 12
  • Roberts, Paul
    British mechanical engineer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Eastgate, Louth, Lincolnshire, LN11 9NB, England

      IIF 13
  • Roberts, Paul
    British fiter born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Finns Farm, Smalls Hill Road, Norwood Hill, Horley, Surrey, RH6 0HR, United Kingdom

      IIF 14
  • Roberts, Paul
    Nigerian none born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gilbert Road, Belvedere, London, DA17 5DB, United Kingdom

      IIF 15
  • Roberts, Paul
    British commercial director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Wardens, Kenilworth, Warwickshire, CV8 2UH

      IIF 16
  • Roberts, Paul
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 The Wardens, Kenilworth, Warwickshire, CV8 2UH

      IIF 17 IIF 18 IIF 19
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 20 IIF 21
    • icon of address The Stables, 19 High Street, Hillmorton, Rugby, Warwickshire, CV21 4EG

      IIF 22
  • Roberts, Paul
    British quantity surveyor born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Richmond Street, Stoke, Coventry, West Midlands, CV2 4HY

      IIF 23
    • icon of address 14 The Wardens, Kenilworth, Warwickshire, CV8 2UH

      IIF 24
  • Roberts, Paul
    British director of operations born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Langtons 11th Floor The Plaza, Old Hall Street, Liverpool, L3 9QJ, England

      IIF 25
  • Roberts, Paul
    British heating engineer born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 21, Hollybrook Avenue, Southampton, Hampshire, SO16 6SL, England

      IIF 26
  • Roberts, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Autobase Ind. Est, Tipton Road, Tividale, Birmingham, West Midlands, B693HU, England

      IIF 27
    • icon of address Unit 16a Auto Base Ind Park, Tipton Road, Tividale, Oldbury, B69 3HU, United Kingdom

      IIF 28
  • Roberts, Paul
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 29
  • Roberts, Paul
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD, United Kingdom

      IIF 30
    • icon of address 24, Boundary Road, Lancing, West Sussex, BN15 8NE, England

      IIF 31
  • Roberts, Paul
    British managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Boundary Road, Lancing, BN15 8NE, England

      IIF 32
  • Roberts, Paul
    British painter born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Boundary Road, Lancing, BN15 8NE, England

      IIF 33
  • Roberts, Paul
    British roofer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Boundary Road, Lancing, BN15 8NE, England

      IIF 34
  • Roberts, Paul
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

      IIF 35
  • Roberts, Paul
    English director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lawrence Street, Padiham, Burnley, BB12 8DL, England

      IIF 36
    • icon of address Barcode (1st Floor), Hammerton House, Burnley, BB11 1NA, England

      IIF 37
    • icon of address Paul Roberts, 7 Coal Street, Burnley, BB11 1DX, England

      IIF 38
    • icon of address Unit H - Newton Works, Cow Lane, Burnley, BB11 1NN, England

      IIF 39
    • icon of address Paul Roberts, 290 Moston Lane, Manchester, M409WB, England

      IIF 40
  • Mr Paul Gabriel Roberts
    Irish born in February 1964

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ashton Centre 5, Churchill Street, Belfast, Co Antrim, BT15 2BP

      IIF 41
  • Roberts, Paul
    Irish manager born in February 1964

    Registered addresses and corresponding companies
    • icon of address 18 Van Dyck Cres, Belfast, BT36 7FH

      IIF 42
  • Roberts, Paul
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D Antura, Kingsland Business Park, Basingstoke, RG24 8PZ, United Kingdom

      IIF 43
  • Roberts, Paul
    British business owner born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Glanhwfa Road, Llangefni, Anglesey, LL77 7EN, United Kingdom

      IIF 44
  • Roberts, Paul
    British electrical safety engineer born in October 1967

    Resident in United Kingdom

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

      IIF 45
  • Roberts, Paul
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 46
  • Roberts, Paul
    British engineer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Paddock View, Tetney, Grimsby, DN36 5JY, England

      IIF 47
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Roberts, Paul
    British on-line business owner born in July 1957

    Resident in United Kingdom

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

      IIF 49
  • Roberts, Paul
    Nigerian management born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Roberts, 3, Rhodes Crescent Rochdale, Rochdale, Rochdale, OL112HP, United Kingdom

      IIF 50
  • Roberts, Paul
    British garage proprietor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Paul
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Thrush Avenue, Hatfield, Hertfordshire, AL10 8QU, United Kingdom

      IIF 54
  • Roberts, Paul
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Autobase Ind. Est, Tipton Road, Tividale, Birmingham, West Midlands, B693HU, England

      IIF 55
  • Roberts, Paul
    English software developer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Redburn Road, Shipley, West Yorkshire, BD18 3BD

      IIF 56
  • Roberts, Paul
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Thrush Avenue, Hatfield, Hertfordshire, AL10 8QU, United Kingdom

      IIF 57
    • icon of address 1st Floor, Venture House, Watchmead, Welwyn Garden City, Hertfordshire, AL7 1TS, United Kingdom

      IIF 58
  • Roberts, Paul
    British driver born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo Court, Suite 10, 31 Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 59
  • Roberts, Paul
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Boundary Road, Lancing, West Sussex, BN15 8NE, United Kingdom

      IIF 60 IIF 61
    • icon of address 24a, Boundary Road, Lancing, BN15 8NE, United Kingdom

      IIF 62
  • Roberts, Paul
    British web developer born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Boundary Road, Lancing, West Sussex, BN15 8NE, United Kingdom

      IIF 63
  • Roberts, Paul Anthony
    British businessman born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sutherland Road, London, E17 6BJ, England

      IIF 64
  • Roberts, Paul Anthony
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sutherland Road, London, E17 6BJ, England

      IIF 65
  • Roberts, Paul Anthony
    British director born in June 1971

    Resident in England

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

      IIF 66
  • Roberts, Paul Anthony
    British plumbing & heating born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 67
  • Robert, Paul
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, North Road, Lancing, BN15 9BB, England

      IIF 68
  • Roberts, Paul Anthony
    born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 69
    • icon of address Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Roberts, Paul Graham
    British business development director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Paul Graham
    British ceo born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D Antura, Bond Close, Basingstoke, RG24 8PZ, England

      IIF 75
    • icon of address Unit D Antura, Kingsland Business Park, Basingstoke, RG24 8PZ, England

      IIF 76
    • icon of address Unit D Antura, Kingsland Business Park, Basingstoke, RG24 8PZ, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Unit D Antura, Kingsland Business Park, Bond Close, Basingstoke, RG24 8PZ, England

      IIF 80 IIF 81
  • Roberts, Paul Graham
    British president services uk & chief country born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Paul Graham
    British president services uk & chief country rep born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Paul Graham
    British president services uk & chief county born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Litchurch Lane, Derby, Derbyshire, DE24 8AD

      IIF 91
  • Roberts, Paul
    British programme manager born in March 1957

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address No1 Broadgate Hall, Broadgate Hall, Ings, Windermere, Cumbria, LA23 1JR, England

      IIF 92
  • Roberts, Paul
    born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Marine View Office Park, 45 Martingale Way, Portishead, Bristol, BS20 7AW, England

      IIF 93
  • Roberts, Paul
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 94
    • icon of address The Stables, 2 Hilmorton Wharf Crick Road, Rugby, Warwickshire, CV21 4PW

      IIF 95
  • Roberts, Paul Gabriel
    Irish

    Registered addresses and corresponding companies
    • icon of address 10 Ben Eden Avenue, Belfast, BT15 4GX

      IIF 96
  • Roberts, Paul Olayemi
    Nigerian business person born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, St. Chads Road, Tilbury, RM18 8LA, England

      IIF 97
  • Roberts, Paul Olayemi
    Nigerian manager born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, Bredhurst Road, Gillingham, ME8 0RD, England

      IIF 98
  • Roberts, Paul Olayemi
    Nigerian support worker born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Deer Park Road, London, SW19 3UX, England

      IIF 99
  • Roberts, Paul
    Welsh director born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39 Cheshire View, Brymbo, Wrexham, LL11 5AW, United Kingdom

      IIF 100
  • Roberts, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 44 St Edmunds Road, London, N9 7PT

      IIF 101
    • icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 102
    • icon of address The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 103
  • Roberts, Paul Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 71 Coryton Rise, Cardiff, South Glamorgan, CF14 7EL

      IIF 104
  • Roberts, Paul Anthony
    British controller

    Registered addresses and corresponding companies
    • icon of address The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 105
  • Roberts, Paul Anthony
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Coryton Rise, Cardiff, South Glamorgan, CF14 7EL

      IIF 106
  • Roberts, Paul Anthony
    British corporate financier born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Coryton Rise, Cardiff, South Glamorgan, CF14 7EL

      IIF 107
  • Roberts, Paul Anthony
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Beulah Road, Rhiwbina, Cardiff, CF14 6LX, Wales

      IIF 108
    • icon of address 71 Coryton Rise, Whitchurch, Cardiff, CF14 7EL, United Kingdom

      IIF 109 IIF 110
    • icon of address Unit 12 Regents Park, Ocean Way, Cardiff, CF24 5PF, United Kingdom

      IIF 111
    • icon of address Unit 12, Regents Trade Park, Galdames Place, Cardiff, CF24 5PF, Wales

      IIF 112
  • Roberts, Paul Anthony
    British finance broker born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Paul Anthony
    British operations director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Coryton Rise, Cardiff, CF14 7EL, Wales

      IIF 116
  • Roberts, Paul Anthony
    British business owner born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 St Edmunds Road, London, N9 7PT

      IIF 117
  • Roberts, Paul Anthony
    British company director born in June 1971

    Resident in Bristol

    Registered addresses and corresponding companies
    • icon of address Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ

      IIF 118
  • Roberts, Paul Anthony
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, St. Edmunds Road, London, London, N9 7PT, United Kingdom

      IIF 119
  • Roberts, Paul Anthony
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire, LE17 4AP

      IIF 120
  • Roberts, Paul Anthony
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tree View Farm, Wragholme Road, Grainthorpe Lough, LN11 7JD, United Kingdom

      IIF 121
  • Roberts, Paul Anthony
    British controller born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 122
  • Roberts, Paul Anthony
    Welsh accountant born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Rosemary Gardens, Rossett, Wrexham, LL12 0LH

      IIF 123
  • Roberts, Paul Anthony
    Welsh company director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 124
  • Roberts, Paul Anthony
    Welsh none born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Rosemary Gardens, Burton, Rossett, Wrexham, LL12 0LH, Wales

      IIF 125
  • Roberts, Paul
    British

    Registered addresses and corresponding companies
  • Roberts, Paul
    British controller

    Registered addresses and corresponding companies
    • icon of address 8, Rosemary Gardens, Burton, Rossett, Wrexham, Clwyd, LL12 0LH, Wales

      IIF 129
  • Roberts, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 14 The Wardens, Kenilworth, Warwickshire, CV8 2UH

      IIF 130
  • Roberts, Paul
    British garage proprietor

    Registered addresses and corresponding companies
  • Roberts, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address International House 6 South Molton St London, South Molton Street, London, W1K 5QF, England

      IIF 134
    • icon of address The Barn, Llewelyn Road, Vron, Tanyfron, Wrexham, Clwyd, LL11 5TW, Wales

      IIF 135
    • icon of address The Barn Vron Farm, Llewelyn Road Vron, Wrexham, LL11 5TW

      IIF 136
    • icon of address Ty Seren, 8 Rosemary Gardens, Burton Rossett, Wrexham, Wrexham, Wales

      IIF 137
  • Roberts, Paul Gabriel

    Registered addresses and corresponding companies
    • icon of address 10, Ben Eden Avenue, Belfast, BT15 4GX, Northern Ireland

      IIF 138
  • Roberts, Paul Graham
    British none born in March 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Litchurch Lane, Derby, Derbyshire, DE24 8AD

      IIF 139
  • Roberts, Shaun
    Welsh director born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Maes Brenin, Wrexham, LL13 9PY, United Kingdom

      IIF 140
    • icon of address 8, 8 Rosemary Gardens, Burton Rossett, Wrexham, County (optional), LL12 0LH, United Kingdom

      IIF 141
  • Roberts, Paul
    born in June 1976

    Registered addresses and corresponding companies
    • icon of address 61, Trusley Brook, Hilton, Derby, Derbyshire, DE65 5LA

      IIF 142
  • Roberts, Paul Olayemi
    Nigerian administrator born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Alma Street, Bacup, OL13 9JA, United Kingdom

      IIF 143
  • Mr Paul Roberts
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Richmond Street, Stoke, Coventry, West Midlands, CV2 4HY

      IIF 144
  • Mr Paul Roberts
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 390, Portsmouth Road, Southampton, Hampshire, SO19 9AS, England

      IIF 145
  • Mr Paul Roberts
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Eastgate, Louth, Lincolnshire, LN11 9NB, England

      IIF 146
  • Mr Paul Roberts
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Autobase Ind. Est, Tipton Road, Tividale, Birmingham, West Midlands, B69 3HU, England

      IIF 147
  • Mr Paul Roberts
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF, United Kingdom

      IIF 148
  • Mr Paul Roberts
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Boundary Road, Lancing, BN15 8NE, England

      IIF 149 IIF 150 IIF 151
    • icon of address 24, Boundary Road, Lancing, West Sussex, BN15 8NE, England

      IIF 152
    • icon of address 24, Boundary Road, Lancing, West Sussex, BN15 8NE, United Kingdom

      IIF 153
  • Roberts, Shaun Andrew
    Welsh it consultant born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17 Maes Brenin, Maes Brenin, Pentre Maelor, Wrexham, Clwyd, LL13 9PY, Wales

      IIF 154
  • Mr Paul Roberts
    Nigerian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burchwall Close, Collier Row, Romford, RM5 3JU, England

      IIF 155
  • Mr Paul Roberts
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Redburn Road, Shipley, West Yorkshire, BD18 3BD

      IIF 156
  • Mr Paul Roberts
    English born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lawrence Street, Padiham, Burnley, BB12 8DL, England

      IIF 157
    • icon of address Unit H - Newton Works, Cow Lane, Burnley, BB11 1NN, England

      IIF 158
  • Paul Roberts
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Rosemary Gardens, Wrexham, LL12 0LH, England

      IIF 159
  • Paul Roberts
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Paul Roberts
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Sutherland Road, London, E17 6BJ, England

      IIF 164
  • Roberts, Paul

    Registered addresses and corresponding companies
    • icon of address 10 Ben Eden Avenue, Belfast, BT15 4GX

      IIF 165
    • icon of address Ashton Centre 5, Churchill Street, Belfast, Co Antrim, BT15 2BP, Northern Ireland

      IIF 166
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 167
    • icon of address 44, St Edmunds Road, Enfield, N9 7PT, United Kingdom

      IIF 168
    • icon of address 1, Paddock View, Tetney, Grimsby, DN36 5JY, England

      IIF 169
    • icon of address 11, Thrush Avenue, Hatfield, Hertfordshire, AL10 8QU, United Kingdom

      IIF 170
    • icon of address 14 The Wardens, Kenilworth, Warwickshire, CV8 2UH

      IIF 171
    • icon of address 24a, Boundary Road, Lancing, BN15 8NE, United Kingdom

      IIF 172
    • icon of address 12, Sutherland Road, London, E17 6BJ, England

      IIF 173
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 174
    • icon of address Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 175 IIF 176 IIF 177
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 178
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 179
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 180
    • icon of address Paul Roberts, 12, Sutherland Road, London, London, E17 6BJ, United Kingdom

      IIF 181
    • icon of address Paul Roberts, 290 Moston Lane, Manchester, M409WB, England

      IIF 182
    • icon of address Paul Roberts, 3, Rhodes Crescent Rochdale, Rochdale, Rochdale, OL112HP, United Kingdom

      IIF 183
    • icon of address 2, Burchwall Close, Collier Row, Romford, RM5 3JU, England

      IIF 184
    • icon of address 36, Glyn Avenue, Wrexham, LL12 8DF, Wales

      IIF 185
    • icon of address 8, Rosemary Gardens, Burton, Rossett, Wrexham, Clwyd, LL12 0LH, Wales

      IIF 186
    • icon of address 8, Rosemary Gardens, Rossett, Wrexham, LL12 0LH

      IIF 187 IIF 188
    • icon of address Ty Seren, 8 Rosemary Gardens, Burton Rossett, Wrexham, Wrexham, Wales

      IIF 189
  • Mr Paul Roberts
    British born in July 1957

    Resident in United Kingdom

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

      IIF 190
  • Mr Paul Roberts
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grindley Brook Garage, Grindley Brook, Whitchurch, Salop, SY13 4QJ

      IIF 191
  • Mr Paul Roberts
    Welsh born in July 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE

      IIF 192
  • Mr Paul Roberts
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 193
  • Mr Paul Roberts
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Autobase Ind. Est, Tipton Road, Tividale, Birmingham, West Midlands, B693HU, England

      IIF 194
  • Paul Robert
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, North Road, Lancing, BN15 9BB, England

      IIF 195
  • Mr Paul Anthony Roberts
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 196
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 197 IIF 198
  • Mr Paul Anthony Roberts
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

      IIF 199
  • Mr Paul Olayemi Roberts
    Nigerian born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Deer Park Road, London, SW19 3UX, England

      IIF 200
    • icon of address 89, St. Chads Road, Tilbury, RM18 8LA, England

      IIF 201
  • Paul Roberts
    British born in October 1967

    Resident in United Kingdom

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

      IIF 202
  • Paul Roberts
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital Office Ltd, Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 203 IIF 204 IIF 205
  • Paul Roberts
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Paddock View, Tetney, Grimsby, DN36 5JY, England

      IIF 206
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 207
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 208
  • Paul Roberts
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo Court, Suite 10, 31 Waterloo Road, WV1 4DJ, United Kingdom

      IIF 209
    • icon of address 11, Thrush Avenue, Hatfield, AL10 8QU, United Kingdom

      IIF 210
  • Paul Roberts
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Boundary Road, Lancing, BN15 8NE, United Kingdom

      IIF 211
    • icon of address 24, Boundary Road, Lancing, West Sussex, BN15 8NE, United Kingdom

      IIF 212 IIF 213
    • icon of address 24a, Boundary Road, Lancing, BN15 8NE, United Kingdom

      IIF 214
  • Mr Shaun Roberts
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Maes Brenin, Pentre Maelor, Wrexham, Clwyd, LL13 9PY, Wales

      IIF 215
  • Mr Shaun Roberts
    Welsh born in June 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Maes Brenin, Pentre Maelor, Wrexham, LL13 9PY, Wales

      IIF 216
  • Paul Roberts
    Nigerian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Roberts, 3, Rhodes Crescent Rochdale, Rochdale, Rochdale, OL112HP, United Kingdom

      IIF 217
  • Shaun Roberts
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Maes Brenin, Wrexham, LL13 9PY, United Kingdom

      IIF 218
  • Mr Shaun Roberts
    British born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 219
  • Mr Paul Anthony Roberts
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Coryton Rise, Whitchurch, Cardiff, CF14 7EL, United Kingdom

      IIF 220 IIF 221
    • icon of address Unit 12 Regents Park, Ocean Way, Cardiff, CF24 5PF, United Kingdom

      IIF 222
  • Mr Paul Anthony Roberts
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Garforth, Leeds, LS25 1NB, England

      IIF 223
  • Mr Paul Olayemi Roberts
    Nigerian born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Alma Street, Bacup, OL13 9JA, United Kingdom

      IIF 224
child relation
Offspring entities and appointments
Active 83
  • 1
    icon of address 110 Richmond Street, Stoke, Coventry, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    1,342 GBP2024-08-31
    Officer
    icon of calendar 2010-08-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 144 - Has significant influence or controlOE
    IIF 144 - Has significant influence or control over the trustees of a trustOE
    IIF 144 - Has significant influence or control as a member of a firmOE
  • 2
    PANIELLA LIMITED - 2015-11-23
    icon of address The Stables 19 High Street, Hillmorton, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    icon of address The Stables, 2 Hilmorton Wharf Crick Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to surplus assets - 75% or moreOE
    IIF 163 - Right to appoint or remove membersOE
  • 4
    icon of address 12 Sutherland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 176 - Secretary → ME
  • 5
    icon of address 24 Boundary Road, Lancing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Duncrievie Road, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,352 GBP2019-09-30
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 119 - Director → ME
  • 7
    EVOLUTION BIDCO LIMITED - 2024-12-10
    icon of address Unit D Antura, Kingsland Business Park, Basingstoke, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 79 - Director → ME
  • 8
    icon of address 28 Esplanade, St Helier, Jersey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 43 - Director → ME
  • 9
    CHAS.A.BLATCHFORD & SONS,LIMITED - 2019-09-02
    icon of address Unit D Antura, Kingsland Business Park, Basingstoke, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 76 - Director → ME
  • 10
    STEVTON (NO.664) LIMITED - 2024-12-10
    icon of address Unit D Antura, Kingsland Business Park, Bond Close, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 81 - Director → ME
  • 11
    STEVTON (NO.234) LIMITED - 2002-06-14
    icon of address Unit D Antura, Bond Close, Basingstoke, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 75 - Director → ME
  • 12
    icon of address 67-71 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Right to appoint or remove directors as a member of a firmOE
  • 13
    icon of address Busy Bars Ltd, 7 Coal Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address Unit H - Newtown Works, Cow Lane, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 15
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    PAR CAPITAL MORTGAGES LIMITED - 2011-06-15
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,928 GBP2016-03-31
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Capital Office Ltd, Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 12 - Director → ME
  • 19
    STEVTON (NO.665) LIMITED - 2018-04-24
    icon of address Unit D Antura, Kingsland Business Park, Bond Close, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 80 - Director → ME
  • 20
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    957 GBP2015-02-28
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 35 - Director → ME
  • 21
    COMBI NATION COMMERCIAL LIMITED - 2011-09-02
    icon of address 390 Portsmouth Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    27,149 GBP2024-08-31
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 12 Sutherland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 197 - Right to appoint or remove directorsOE
  • 23
    icon of address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 24
    icon of address 17 Maes Brenin Maes Brenin, Pentre Maelor, Wrexham, Clwyd, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Grindley Brook Garage, Grindley Brook, Whitchurch, Salop
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-22 ~ now
    IIF 53 - Director → ME
    icon of calendar 2000-01-22 ~ now
    IIF 131 - Secretary → ME
  • 26
    icon of address Grindley Brook Garage, Grindley Brook, Whitchurch, Salop
    Active Corporate (3 parents)
    Equity (Company account)
    2,434,509 GBP2024-03-31
    Officer
    icon of calendar 2000-01-22 ~ now
    IIF 52 - Director → ME
    icon of calendar 2000-01-22 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Grindley Brook Garage, Grindley Brook, Whitchurch, Salop
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-22 ~ now
    IIF 51 - Director → ME
    icon of calendar 2000-01-22 ~ now
    IIF 133 - Secretary → ME
  • 28
    icon of address 24 Boundary Road, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ 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
  • 29
    icon of address 5 Glanhwfa Road, Llangefni, Anglesey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 44 - Director → ME
  • 30
    icon of address Mcsweeney Centre, 29-31 Henry Place, Belfast, Co. Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183 GBP2019-03-31
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-12-18 ~ dissolved
    IIF 138 - Secretary → ME
  • 31
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,979 GBP2024-02-29
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 32
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,885 GBP2019-11-30
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Unit D Antura, Kingsland Business Park, Basingstoke, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 78 - Director → ME
  • 34
    icon of address Unit D Antura, Kingsland Business Park, Basingstoke, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 77 - Director → ME
  • 35
    icon of address Ashton Centre 5, Churchill Street, Belfast, Co Antrim
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-02-29 ~ dissolved
    IIF 166 - Secretary → ME
  • 36
    icon of address 24 Boundary Road, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1 Paddock View, Tetney, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,692 GBP2023-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 47 - Director → ME
    icon of calendar 2022-01-26 ~ now
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 206 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 206 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 206 - Right to appoint or remove directors as a member of a firmOE
  • 38
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-02-27 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 39
    icon of address 9 Lawrence Street, Padiham, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 40
    icon of address Barcode, 25 Hammerton House, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 37 - Director → ME
  • 41
    icon of address 2 Burchwall Close, Collier Row, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,521 GBP2023-12-31
    Officer
    icon of calendar 2015-12-24 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-05-20 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 42
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 5 Plas Teg, Llandegla, Wrexham
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2025-02-28
    Officer
    icon of calendar 2011-03-01 ~ now
    IIF 137 - Secretary → ME
  • 44
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2003-10-07 ~ dissolved
    IIF 102 - Secretary → ME
  • 45
    icon of address 24 Boundary Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Unit 12 Regents Trade Park, Galdames Place, Cardiff, South Glam, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit 12 Regents Park, Ocean Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 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
  • 48
    icon of address 07 Coal Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-12-04 ~ dissolved
    IIF 182 - Secretary → ME
  • 49
    icon of address International House 6 South Molton St London, South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,480 GBP2024-12-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 141 - Director → ME
    icon of calendar 2024-10-25 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-02 ~ now
    IIF 216 - Has significant influence or controlOE
  • 50
    icon of address 17 Maes Brenin, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 51
    icon of address No1 Broadgate Hall Broadgate Hall, Ings, Windermere, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 92 - Director → ME
  • 52
    icon of address 36 Glyn Avenue, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    49,530 GBP2024-11-30
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 185 - Secretary → ME
  • 53
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 3, Rhodes Crescent, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 50 - Director → ME
    icon of calendar 2024-05-28 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 217 - Ownership of shares – More than 50% but less than 75%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directorsOE
  • 55
    icon of address 89 St. Chads Road, Tilbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 56
    icon of address 11 Thrush Avenue, Hatfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 24 Boundary Road, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 58
    icon of address 11 Thrush Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 57 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 59
    icon of address Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 24a Boundary Road, Lancing, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2021-11-01 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 61
    icon of address 12 Sutherland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,847 GBP2025-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 64 - Director → ME
    icon of calendar 2017-03-28 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 16a Autobase Ind. Est Tipton Road, Tividale, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Right to appoint or remove directorsOE
  • 63
    icon of address 16a Autobase Ind. Est Tipton Road, Tividale, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,203,155 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 27 - Director → ME
  • 64
    icon of address 43 Redburn Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    33,667 GBP2024-08-31
    Officer
    icon of calendar 2010-07-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 6 St John's Court, Vicars Lane, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 2011-03-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address C/o Langtons 11th Floor The Plaza, Old Hall Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    534,807 GBP2024-03-29
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 25 - Director → ME
  • 67
    icon of address Suite 305 Baltic Chambers, 50 Wellington Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 1 - Director → ME
  • 68
    icon of address 95 Cassidy House Station Road, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 135 - Secretary → ME
  • 69
    icon of address 247 Bredhurst Road, Gillingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 98 - Director → ME
  • 70
    icon of address 8 Rosemary Gardens, Wrexham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-25
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2016-08-26 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ 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
  • 71
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,393 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    icon of address 12 Beulah Road, Rhiwbina, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 108 - Director → ME
  • 73
    icon of address C/o Moore Stephens Chartered Accountants, Donegall House, 7 Donegall Square North, Belfast, Northern Ireland
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2008-05-22 ~ dissolved
    IIF 4 - Director → ME
  • 74
    icon of address 6 Birch Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 203 - Has significant influence or controlOE
  • 75
    icon of address Finns Farm Smalls Hill Road, Norwood Hill, Horley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 76
    icon of address 1st Floor Venture House, Watchmead, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 58 - Director → ME
  • 77
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -7,067.53 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 49 - Director → ME
    icon of calendar 2020-02-11 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2018-04-05 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    icon of address Unit 16a Auto Base Ind Park Tipton Road, Tividale, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,932 GBP2024-05-31
    Officer
    icon of calendar 2013-05-03 ~ now
    IIF 28 - Director → ME
  • 80
    icon of address 107 North Road, Lancing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    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
  • 81
    icon of address 24 Boundary Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    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
  • 82
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to surplus assets - 75% or moreOE
    IIF 162 - Right to appoint or remove membersOE
  • 83
    YUCCA RECRUIMENT AGENCY LTD - 2017-08-18
    icon of address 19 Deer Park Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -216,845 GBP2023-11-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 200 - Right to appoint or remove directorsOE
Ceased 62
  • 1
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ 2019-11-07
    IIF 118 - Director → ME
  • 2
    PLASTIC WINDOWS AND DOORS LIMITED - 2012-11-14
    A1 PLASTICS WINDOWS AND DOORS LIMITED - 2012-01-17
    icon of address 26 Belvedere Drive, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,852 GBP2017-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2018-04-18
    IIF 189 - Secretary → ME
  • 3
    BOMBARDIER TRANSPORTATION (HOLDINGS) UK LTD - 2023-01-09
    DAIMLERCHRYSLER RAIL SYSTEMS (U.K. HOLDINGS) LTD - 2001-06-07
    ABB DAIMLER-BENZ TRANSPORTATION (UK HOLDINGS) LTD - 1999-05-19
    ABB DAIMLER-BENZ TRANSPORTATION (UK & IRELAND) LIMITED - 1998-01-20
    ABB TRANSPORTATION GROUP LIMITED - 1996-02-02
    ASEA BROWN BOVERI LIMITED - 1996-01-02
    ASEA HOLDINGS LIMITED - 1988-01-06
    LAKECARRY LIMITED - 1984-02-17
    icon of address Litchurch Lane, Derby, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-20 ~ 2013-05-31
    IIF 86 - Director → ME
  • 4
    BOMBARDIER TRANSPORTATION (ROLLING STOCK) UK LTD - 2022-12-05
    DAIMLERCHRYSLER RAIL SYSTEMS (ROLLING STOCK) LTD - 2001-06-07
    ABB DAIMLER-BENZ TRANSPORTATION (ROLLING STOCK) LTD - 1999-09-10
    ABB RAIL VEHICLES LTD - 1996-02-01
    icon of address Litchurch Lane, Derby, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2013-05-31
    IIF 87 - Director → ME
  • 5
    BOMBARDIER TRANSPORTATION UK LTD - 2022-12-05
    DAIMLERCHRYSLER RAIL SYSTEMS (U.K.) LTD - 2001-06-07
    ABB DAIMLER-BENZ TRANSPORTATION (UK) LTD - 1999-05-19
    ABB DAIMLER-BENZ TRANSPORTATION (CUSTOMER SUPPORT) LIMITED - 1998-01-20
    ABB CUSTOMER SUPPORT LTD - 1996-02-01
    ABB TRANSPORTATION LTD. - 1995-01-01
    BREL LIMITED - 1992-09-02
    BREL LIMITED - 1992-08-18
    BREL (1988) LIMITED - 1989-06-01
    icon of address Litchurch Lane, Derby, Derbyshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar 2009-11-26 ~ 2013-05-31
    IIF 139 - Director → ME
  • 6
    icon of address 12 Sutherland Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-18 ~ 2021-08-20
    IIF 205 - Has significant influence or control OE
  • 7
    icon of address 24 Boundary Road, Lancing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-06 ~ 2021-06-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-06-12
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
  • 8
    icon of address Ashton Centre, 5 Churchill Street, Belfast
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1998-08-05 ~ 2020-09-02
    IIF 96 - Secretary → ME
  • 9
    BEAT INITIATIVE -THE - 2014-08-28
    icon of address 11-47 Boyd Street, Belfast
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-11-23 ~ 2007-04-16
    IIF 11 - Director → ME
  • 10
    PARK MOTOR FINANCE LIMITED - 2014-07-17
    PARK ASSET FINANCE LIMITED - 2003-02-14
    PACKEXCESS LIMITED - 1992-10-06
    icon of address Darenth House, 84 Main Road, Sundridge, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-01 ~ 2000-02-29
    IIF 114 - Director → ME
  • 11
    INTERLOGIC CONTROL ENGINEERING LIMITED - 2008-12-03
    INTERLOGIC (NO.2) LIMITED - 1997-02-20
    icon of address Litchurch Lane, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2013-05-31
    IIF 84 - Director → ME
  • 12
    icon of address Litchurch Lane, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2013-05-31
    IIF 83 - Director → ME
  • 13
    DAIMLERCHRYSLER RAIL SYSTEMS (SIGNAL) LTD - 2001-07-05
    A B B DAIMLER-BENZ TRANSPORTATION (SIGNAL) LIMITED - 1999-06-24
    INTERLOGIC CONTROL ENGINEERING LIMITED - 1997-02-20
    icon of address Litchurch Lane, Derby, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2013-05-31
    IIF 91 - Director → ME
  • 14
    icon of address Liberty Way, Nuneaton, Warwickshire
    Active Corporate
    Equity (Company account)
    -751,569 GBP2022-06-30
    Officer
    icon of calendar 2008-04-19 ~ 2010-02-26
    IIF 130 - Secretary → ME
  • 15
    S D P LIMITED - 2003-04-10
    icon of address 284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2003-02-01
    IIF 106 - Director → ME
    icon of calendar 2001-04-02 ~ 2003-02-01
    IIF 104 - Secretary → ME
  • 16
    icon of address 4 Appleby Close, Tottenham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -380 GBP2019-01-31
    Officer
    icon of calendar 2015-01-30 ~ 2015-02-19
    IIF 168 - Secretary → ME
  • 17
    BOMBARDIER TRANSPORTATION (SIGNAL MANAGEMENT) UK LTD - 2012-10-17
    DAIMLERCHRYSLER RAIL SYSTEMS (SIGNAL MANAGEMENT) LTD - 2001-07-05
    ABB DAIMLER-BENZ TRANSPORTATION (SIGNAL MANAGEMENT)LIMITED - 1999-06-24
    ABB DAIMLER-BENZ TRANSPORTATION (SIGNAL) LIMITED - 1997-02-20
    ABB SIGNAL LIMITED - 1996-01-24
    EB SIGNAL (UK) LIMITED - 1991-12-05
    M.L. ENGINEERING (PLYMOUTH) LIMITED - 1990-01-15
    icon of address Litchurch Lane, Derby, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2013-05-31
    IIF 82 - Director → ME
  • 18
    COMMUNITY TECHNICAL AID - 2004-11-12
    COMMUNITY TECHNICAL AID (NORTHERN IRELAND) LIMITED - 2002-07-09
    icon of address 2 Downshire Place, Belfast
    Active Corporate (10 parents)
    Officer
    icon of calendar 1984-11-15 ~ 1999-07-09
    IIF 42 - Director → ME
  • 19
    icon of address 166-180 Mount Vernon Park, Mount Vernon Community Development Forum, Community House, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,591 GBP2019-03-31
    Officer
    icon of calendar 2009-09-30 ~ 2012-11-30
    IIF 6 - Director → ME
  • 20
    icon of address 12 Sutherland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ 2024-10-29
    IIF 180 - Secretary → ME
  • 21
    ZIME LIMITED - 1998-09-23
    icon of address Litchurch Lane, Derby, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2013-05-31
    IIF 89 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -127,402 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2024-06-01
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2021-08-11
    IIF 193 - Has significant influence or control OE
  • 23
    icon of address Mcsweeney Centre, 29-31 Henry Place, Belfast, Co. Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183 GBP2019-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2014-11-01
    IIF 2 - Director → ME
  • 24
    icon of address Ashton Centre 5, Churchill Street, Belfast, Co Antrim
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-02-27
    IIF 41 - Has significant influence or control OE
  • 25
    icon of address 59 Mancot Way, Mancot, Deeside, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2008-04-06 ~ 2012-04-11
    IIF 136 - Secretary → ME
  • 26
    icon of address 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2010-02-26
    IIF 24 - Director → ME
    icon of calendar 2007-05-01 ~ 2010-02-26
    IIF 127 - Secretary → ME
  • 27
    icon of address Unit A Kings Chambers, Queens Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-28 ~ 2010-02-26
    IIF 19 - Director → ME
    icon of calendar 2008-06-05 ~ 2009-03-26
    IIF 126 - Secretary → ME
    icon of calendar 2007-03-28 ~ 2009-03-26
    IIF 128 - Secretary → ME
  • 28
    icon of address Lakeside, Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2019-06-30
    IIF 74 - Director → ME
  • 29
    IMPERIAL METAL INDUSTRIES (KYNOCH) LIMITED - 1978-12-31
    icon of address Lakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2019-06-30
    IIF 73 - Director → ME
  • 30
    icon of address Lakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-20 ~ 2019-06-30
    IIF 71 - Director → ME
  • 31
    PINCO 1760 LIMITED - 2002-05-01
    icon of address Lakeside Solihull Parkway, Birmingham Business Park, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-24 ~ 2019-06-30
    IIF 72 - Director → ME
  • 32
    icon of address 57 Knotts Lane, Colne, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ 2024-03-31
    IIF 181 - Secretary → ME
  • 33
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2010-06-18
    IIF 142 - LLP Member → ME
  • 34
    icon of address Unit 12 Regents Trade Park, Galdames Place, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2018-05-24
    IIF 112 - Director → ME
    icon of calendar 2013-03-01 ~ 2015-01-07
    IIF 116 - Director → ME
  • 35
    icon of address Unit 12 Regents Park, Ocean Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-01-12 ~ 2019-05-23
    IIF 111 - Director → ME
  • 36
    icon of address 5 Churchill Street, Belfast, Co Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-07-28 ~ 2018-12-04
    IIF 9 - Director → ME
  • 37
    GAP ECO PROPERTY MANAGEMENT LTD - 2021-11-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,090 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2024-03-31
    IIF 177 - Secretary → ME
  • 38
    icon of address Unit 39 North City Business Centre, Duncairn Gardens, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-11-19 ~ 2008-12-11
    IIF 8 - Director → ME
    icon of calendar 1997-11-19 ~ 2008-12-11
    IIF 165 - Secretary → ME
  • 39
    NORTHERN IRELAND COUNCIL OF SOCIAL SERVICE (INCORPORATED) - THE - 2000-01-01
    icon of address 61 Duncairn Gardens, Belfast, County Antrim
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-03 ~ 2021-12-09
    IIF 10 - Director → ME
  • 40
    icon of address International House 6 South Molton St London, South Molton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,480 GBP2024-12-31
    Officer
    icon of calendar 2018-10-25 ~ 2020-03-22
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ 2020-04-28
    IIF 219 - Has significant influence or control OE
  • 41
    PARK ASSET MANAGEMENT LTD - 2003-02-14
    PARK ASSET LEASING LIMITED - 1998-02-20
    icon of address Shipleys Llp, 60317, 10 Orange Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-01 ~ 2000-06-14
    IIF 115 - Director → ME
  • 42
    IAN NEALE HOMES LIMITED - 2015-06-25
    GEMINI PROPERTY CO. LIMITED - 2002-12-09
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,454,471 GBP2024-05-31
    Officer
    icon of calendar 2007-05-01 ~ 2010-02-26
    IIF 18 - Director → ME
    icon of calendar 2007-07-29 ~ 2010-02-26
    IIF 171 - Secretary → ME
  • 43
    IAN NEALE DEVELOPMENT SOLUTIONS LTD - 2015-06-23
    icon of address Grove House Grove Road, Burbage, Hinckley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -178,215 GBP2022-05-31
    Officer
    icon of calendar 2007-02-09 ~ 2010-02-26
    IIF 16 - Director → ME
  • 44
    icon of address Goldfields House 18a Gold Tops, Newport, South Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,623 GBP2020-12-31
    Officer
    icon of calendar 2001-02-12 ~ 2001-11-25
    IIF 107 - Director → ME
  • 45
    BOMBARDIER PRORAIL LIMITED - 1998-02-13
    PROCOR ENGINEERING LIMITED - 1990-12-04
    HAMMOND ORGAN (U.K.) LIMITED - 1987-03-13
    DIKAPPA (NUMBER 100) LIMITED - 1978-12-31
    icon of address Litchurch Lane, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2013-05-31
    IIF 90 - Director → ME
  • 46
    icon of address 16a Autobase Ind. Est Tipton Road, Tividale, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,203,155 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-13
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-02 ~ 2024-06-17
    IIF 125 - Director → ME
  • 48
    icon of address 61 Duncairn Gardens, Belfast, County Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -25,054 GBP2024-03-31
    Officer
    icon of calendar 2009-12-17 ~ 2022-10-14
    IIF 5 - Director → ME
  • 49
    CONNEX TRANSPORT UK LIMITED - 2007-02-19
    CONNEX RAIL LIMITED - 2000-06-09
    LONDON & SOUTH COAST LIMITED - 1996-08-07
    PINCO 750 LIMITED - 1996-02-27
    icon of address Litchurch Lane, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2013-05-31
    IIF 88 - Director → ME
  • 50
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2016-05-12
    IIF 21 - Director → ME
  • 51
    LAW 837 LIMITED - 1997-06-26
    icon of address Litchurch Lane, Derby, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2013-05-31
    IIF 85 - Director → ME
  • 52
    icon of address 14 Abbot Street, Wrexham
    Active Corporate (1 parent)
    Equity (Company account)
    -12,234 GBP2024-11-30
    Officer
    icon of calendar 2008-11-14 ~ 2021-09-06
    IIF 129 - Secretary → ME
  • 53
    icon of address Poppleton & Appleby, 35 Ludgate Hill, Birmingham
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2008-03-27 ~ 2008-05-29
    IIF 17 - Director → ME
  • 54
    icon of address 7 Vyrnwy Road, Oswestry, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-21 ~ 2012-03-31
    IIF 122 - Director → ME
    icon of calendar 2007-03-21 ~ 2012-03-31
    IIF 105 - Secretary → ME
  • 55
    icon of address Unit V11 Nottingham Business Centre, Lenton Boulevard, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    74,219 GBP2016-07-31
    Officer
    icon of calendar 2008-01-16 ~ 2013-04-10
    IIF 117 - Director → ME
    icon of calendar 2008-01-16 ~ 2013-04-10
    IIF 101 - Secretary → ME
  • 56
    icon of address 1st Floor Venture House, Watchmead, Welwyn Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ 2011-08-17
    IIF 54 - Director → ME
  • 57
    icon of address 1 Eastgate, Louth, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-08-30
    Officer
    icon of calendar 2021-06-11 ~ 2023-10-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2023-10-30
    IIF 146 - Has significant influence or control OE
  • 58
    THE UNITED REFORMED CHURCH (WALES) TRUST - 2010-08-24
    SOUTH WALES CONGREGATIONAL TRUST (THE) - 1992-03-24
    icon of address The United Reformed Church, Minster Road, Cardiff, South Glamorgan
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2007-02-01
    IIF 113 - Director → ME
  • 59
    BRF WREXHAM LIMITED - 2019-06-19
    PLUSFOOD WREXHAM LIMITED - 2015-02-06
    FRIBO FOODS LIMITED - 2009-04-01
    ANGLIAN TENDABEEF COMPANY LIMITED - 1992-04-09
    icon of address 130 Eureka Park Upper Pemberton, Kennington, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2013-11-01
    IIF 103 - Secretary → ME
  • 60
    VIPER SUBSEA TECHNOLOGY LLP - 2011-07-06
    icon of address Unit 3a Marine View Office Park, 45 Martingale Way, Portishead, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2014-03-31
    IIF 93 - LLP Designated Member → ME
  • 61
    icon of address The Old Mistal Vron Farm Llewelyn Road, Vron Tanyfron, Wrexham, Wrecsam, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    640 GBP2024-02-29
    Officer
    icon of calendar 2014-02-10 ~ 2022-05-31
    IIF 186 - Secretary → ME
  • 62
    icon of address 8 Rosemary Gardens, Wrexham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,490 GBP2017-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2018-09-01
    IIF 187 - Secretary → 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.