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

Smith, Paul, Councillor

    Related profiles found in government register
  • Smith, Paul, Councillor
    British regional officer born in February 1964

    Registered addresses and corresponding companies
    • icon of address 21 Raleigh Road, Bedminster, Bristol, BS3 1QP

      IIF 1
  • Smith, Paul Hinton, Councillor
    British councillor born in February 1964

    Registered addresses and corresponding companies
    • icon of address 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 2
  • Smith, Paul Hinton, Councillor
    British training officer born in February 1964

    Registered addresses and corresponding companies
    • icon of address 302 North Street, Ashton Bedminster, Bristol, BS3 1JU

      IIF 3
  • Smith, Paul
    British director born in February 1964

    Registered addresses and corresponding companies
    • icon of address 174 Charlton Mead Drive, Bristol, BS10 6LH

      IIF 4
  • Smith, Paul Christopher
    British removals

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 5
  • Smith, Paul
    British sales director samas uk born in September 1962

    Registered addresses and corresponding companies
    • icon of address Richmond Cottage, Woodham Road, Stow Maries, Chelmsford, Essex, CM3 6SA

      IIF 6
  • Smith, Paul
    British arboricultural consultant born in June 1965

    Registered addresses and corresponding companies
    • icon of address 58 Bridle Close, Paignton, Devon, TQ4 7ST

      IIF 7
  • Smith, Paul Robert
    British fencing contractor

    Registered addresses and corresponding companies
    • icon of address Three Acre Farm, Harefield Road, Rickmansworth, WD3 1PR, United Kingdom

      IIF 8
  • Smith, Paul
    British director born in February 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British chef born in June 1976

    Registered addresses and corresponding companies
    • icon of address 73, Tuffnells Way, Harpenden, Hertfordshire, AL5 3HS

      IIF 13
  • Smith, Paul
    British salesman born in June 1976

    Registered addresses and corresponding companies
    • icon of address 5 Pervin Road, Cosham, Portsmouth, Hampshire, PO6 3DE

      IIF 14
  • Smith, Paul
    British nione born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 28, Whites Road, Cleethorpes, N E Lincs, DN3 8RN

      IIF 15
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 16
  • Smith, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 17
  • Smith, Paul
    British publican

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 18
  • Smith, Paul
    British broker born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 352, Rochester Road, Aylesford, ME20 7ED, United Kingdom

      IIF 22
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 23 IIF 24 IIF 25
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Maidstone, Kent, ME20 7ED, United Kingdom

      IIF 26 IIF 27
  • Smith, Paul
    British financial consultant born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 28
  • Smith, Paul
    British n a born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Holding Street, Rainham, Kent, ME8 7HE

      IIF 29
  • Smith, Paul
    British none born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lavender House, Main Road, Aylesby, Ne Lincolnshire, DN37 7AW, Uk

      IIF 30
  • Smith, Ann Pauline
    British

    Registered addresses and corresponding companies
    • icon of address 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 31
  • Smith, Paul
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Dewi, Capel Dewi, Carmarthen, Dyfed, SA32 8AD, United Kingdom

      IIF 32
  • Smith, Paul John
    British heating engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 33
  • Smith, Paul Jonathon
    British property investor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 34
  • Smith, Paul
    British chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42b, High Street, Keynsham, Bristol, BS31 1DX, England

      IIF 35
    • icon of address Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, Bristol, BS35 3HQ

      IIF 36
  • Smith, Paul
    British group chief executive born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol, BS35 3HQ

      IIF 37
    • icon of address Unit 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road, Rudgeway, BS35 3QH, United Kingdom

      IIF 38
  • Smith, Paul
    British window cleaner born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89 Seagrim Road, Bournemouth, Dorset, BH8 0BB

      IIF 39
  • Smith, Paul Anthony
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF, United Kingdom

      IIF 40
  • Smith, Paul Anthony
    British director born in May 1969

    Resident in England

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

      IIF 41
  • Smith, Paul David
    British ceo, manchester ymca born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Manchester, M20 3EB, England

      IIF 42
  • Smith, Paul David
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 43
  • Smith, Paul David
    British economic development consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 44
  • Smith, Paul David
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Burton Road, Manchester, M20 3EB, England

      IIF 45
  • Smith, Paul David
    British self-employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 46
  • Smith, Paul Michael
    born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX

      IIF 47
  • Smith, Paul Michael
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 48
  • Smith, Paul Michael
    British head of sourcing born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, United Kingdom

      IIF 49
  • Smith, Paul Robert
    British fencing contractor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Rickmansworth, Herts, WD3 1ER, England

      IIF 50
  • Smith, Paul Anthony
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, Lawmoor Street, Glasgow, G5 0US, Scotland

      IIF 51 IIF 52 IIF 53
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX, United Kingdom

      IIF 55
    • icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 56
  • Smith, Paul Brian
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 57
  • Smith, Paul Brian
    British managing director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 58
  • Smith, Paul Christopher
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 59
    • icon of address 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 60
  • Smith, Paul Christopher
    British executive officer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 61
  • Smith, Paul Christopher
    British removals born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Garland Road, Stanmore, Middlesex, HA7 1NR, England

      IIF 62
  • Smith, Paul Christopher
    British transport born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, Hertfordshire, WD23 4TJ

      IIF 63
  • Smith, Paul Michael
    British consultant company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 64
  • Smith, Paul Michael
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, George Square, Glasgow, G2 1AL, United Kingdom

      IIF 65
    • icon of address 1 Greenbank Avenue, Glasgow, Lanarkshire, G46 6SG

      IIF 66
    • icon of address 83a, Candleriggs, Glasgow, G1 1LF, Scotland

      IIF 67
    • icon of address Dalmore House, 310 St. Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 68
    • icon of address R W F House, 5 Renfield Street, Glasgow, G2 5EZ, United Kingdom

      IIF 69
  • Smith, Paul Richard
    British accountant born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blakes Way, Welwyn, AL6 9RE, England

      IIF 70
  • Smith, Paul Richard
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blakes Way, Welwyn, AL6 9RE, England

      IIF 71
  • Smith, Paul Richard
    British finance director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingscote Vineyards, Mill Place Farm, Vowels Lane, Kingscote, East Grinstead, RH19 4LG, United Kingdom

      IIF 72
    • icon of address Court Lodge, Luddesdown Road, Luddesdown, Gravesend, Kent, DA13 0XE, England

      IIF 73 IIF 74
    • icon of address Kingscote Vineyards, Mill Place Farm, Vowels Lane, East Grinstead, West Sussex, England, RH19 4LG, England

      IIF 75
  • Smith, Paul Richard
    British retired born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Priory Wharf, Hertford, SG14 1RJ, England

      IIF 76
  • Smith, Paul Robert

    Registered addresses and corresponding companies
    • icon of address 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 77
  • Smith, Paul
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 78
    • icon of address Oxford Street, Bilston, West Midlands, WV14 7DS

      IIF 79
  • Smith, Paul
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Nash Road, Redditch, Worcs, B98 7AS, England

      IIF 80
    • icon of address 19 Harcourt Road, Windsor, Berkshire, SL4 5NA

      IIF 81
  • Smith, Paul
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 82
  • Smith, Paul
    British builder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 83
  • Smith, Paul
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Maiden Lane, Liverpool, L13 9AW, England

      IIF 84
  • Smith, Paul
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 85
    • icon of address 71, Maiden Lane, Liverpool, Merseyside, L13 9AN

      IIF 86
    • icon of address 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 87
  • Smith, Paul
    British multi-trader born in April 1965

    Resident in England

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

      IIF 88
  • Smith, Paul
    British caravan mechanic born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Grange Drive, Hoghton, Preston, Lancs, PR5 0LP, England

      IIF 89 IIF 90
  • Smith, Paul
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8b, First Floor, Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, LU1 2SJ, United Kingdom

      IIF 91
  • Smith, Paul
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 92
    • icon of address Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 93 IIF 94
    • icon of address Marketing House, Manor Way, Doncaster, DN6 0AJ, England

      IIF 95
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 96
  • Smith, Paul
    British first aid instructor born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 97
  • Smith, Paul
    British furniture sales born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 98
  • Smith, Paul
    British heating engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, United Kingdom

      IIF 99
    • icon of address 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 100
  • Smith, Paul
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 101
    • icon of address Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 102
  • Smith, Paul
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 103
  • Smith, Paul
    British company director born in May 1976

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE

      IIF 104
  • Smith, Paul James
    British group health and safety manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wise Academies Head Office, Borodin Avenue, Sunderland, SR5 4NX, England

      IIF 105
  • Smith, Paul James
    British health and safety co born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fir Tree Lane, Hetton-le-hole, Houghton Le Spring, Tyne And Wear, DH5 0GA, United Kingdom

      IIF 106
  • Smith, Paul Richard

    Registered addresses and corresponding companies
    • icon of address 1, Priory Wharf, Hertford, SG14 1RJ, England

      IIF 107
  • Mr Paul Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Seabourne Road, Bournemouth, Dorset, BH5 2HT

      IIF 108
  • Smith, Paul
    British company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT, Scotland

      IIF 109
    • icon of address 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 110
    • icon of address Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 111
    • icon of address 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 112
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, FK8 1AY, Scotland

      IIF 113 IIF 114
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 115 IIF 116
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 117
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 118 IIF 119
  • Smith, Paul
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 120
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 121
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 122 IIF 123 IIF 124
    • icon of address 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 126
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 127 IIF 128
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 129
  • Smith, Paul
    British management consultant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 130
  • Smith, Paul
    British none born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 131
  • Smith, Paul
    British publican born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Gargunnock, Stirling

      IIF 132
  • Smith, Paul
    British marketing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Clifton Hill, Forton, Preston, PR3 0AR, England

      IIF 133
  • Smith, Paul
    British sales director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Clifton Hill, Forton Preston, PR3 0AR, United Kingdom

      IIF 134
  • Smith, Paul
    born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 135
  • Smith, Paul
    British electrician born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 136
  • Smith, Paul
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Ritherup Lane, Rainhill, Prescot, Merseyside, L35 4NZ, England

      IIF 137
  • Smith, Paul
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 138
  • Smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cemetry Road, Wombwell, Barnsley, South Yorkshire, S73 8HZ, United Kingdom

      IIF 139
  • Smith, Paul
    British none born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badger Bank Cottage, Bomish Lane Lower Withington, Macclesfield, SK11 9DW, England

      IIF 140
  • Smith, Paul
    born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 The Parklands, Bolton, Lancashire, BL6 4SE

      IIF 141
  • Smith, Paul Simon
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cranmere, Stirchley, Telford, Shropshire, TF3 1XS, England

      IIF 142
  • Mr Paul John Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 143
  • Mr Paul Smith
    British born in October 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glaslyn, Tremont Road, Llandrindod Wells, LD1 5EB, Wales

      IIF 144
  • Smith, Paul
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 145
  • Smith, Paul
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 47, Kassapians, Albert Street, Baildon, Bradford, BD17 6AY, United Kingdom

      IIF 146
  • Smith, Paul
    English car dealer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Burrowfields, Burrowfield, Unit 25, Welwyn Garden City, AL7 4SS, England

      IIF 147
  • Smith, Paul
    English company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Newfield Way, St. Albans, Hertfordshire, AL4 0GB

      IIF 148
  • Smith, Paul
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harberton Road, London, N19 3JR, England

      IIF 149
  • Smith, Paul
    British it management consultant born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 150
  • Smith, Paul
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 151
  • Smith, Paul
    British consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 152
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 153 IIF 154
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 155
  • Smith, Paul
    British trainer and consultant born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, Scotland

      IIF 156
  • Mr Paul Smith
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 157
  • Mr Paul Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Harcourt Road, Windsor, Berkshire, SL4 5NA, England

      IIF 158
  • Mr Paul Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpenden, AL5 4PT, England

      IIF 159
    • icon of address 71, Maiden Lane, Liverpool, L13 9AN, England

      IIF 160
    • icon of address 15 Coronation Road, Newton Abbot, Devon, TQ12 1TX, England

      IIF 161
  • Mr Paul Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Martin Avenue, Farnworth, Bolton, Lancashire, BL4 0QU, England

      IIF 162
    • icon of address Marketing House, Manor Way, Askern, Doncaster, South Yorkshire, DN6 0AJ

      IIF 163 IIF 164
    • icon of address Marketing House, Manor Way, Doncaster, DN60AJ, England

      IIF 165
    • icon of address 19, Malvern Road, Oldbury, B68 0HY, England

      IIF 166
  • Mr Paul Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ

      IIF 167 IIF 168
  • Mr Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Lunham Road, London, SE19 1AA

      IIF 169
    • icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR, England

      IIF 170
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annank, Ayr, Ayrshire, KA6 5EE, Scotland

      IIF 171
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 172
    • icon of address 372, Lickey Road, Rednal, Birmingham, West Midlands, B45 8RZ, United Kingdom

      IIF 173
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 174
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 175 IIF 176 IIF 177
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN7 4HG, United Kingdom

      IIF 178 IIF 179
    • icon of address Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 180
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 181 IIF 182
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 183
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 184
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 185 IIF 186
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 187
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 188
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 189
    • icon of address 2nd, Floor Offices, 52- 54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 190
    • icon of address 2nd, Floor Offices, 52-54 King Street King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 191
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 192 IIF 193
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY, Scotland

      IIF 194
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 195 IIF 196
    • icon of address 52-54, King Street, Stirling, Stirling, FK8 1AY, Scotland

      IIF 197
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 198
  • Smith, Paul
    British chartered accountant born in September 1962

    Resident in United Kingdom

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

      IIF 199
  • Smith, Paul
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cargo Overseas Ltd, Floats Road, Manchester, M23 9NJ, England

      IIF 200
  • Smith, Paul
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Pentonville Road, London, N1 9JY

      IIF 201
  • Smith, Paul
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ivycroft, Netherby Rise, Darlington, DL3 8SE, United Kingdom

      IIF 202
  • Smith, Paul
    British biomedical scientist born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Braemar Way, Nuneaton, Warwickshire, CV10 7LF

      IIF 203
    • icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, SK8 2EA, United Kingdom

      IIF 204
  • Smith, Paul
    British postman born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Darnets Field, Otford, Sevenoaks, Kent, TN14 5LB

      IIF 205
  • Smith, Paul
    British company director born in February 1964

    Resident in United Kingdom

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

      IIF 206
  • Smith, Paul
    British investment banker born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Sidings House, 10 Andre Street, London, E8 2AA, England

      IIF 207
  • Smith, Paul
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sarsen Court, Horton Avenue, Devizes, Wiltshire, SN10 2AZ, United Kingdom

      IIF 208
  • Smith, Paul
    British builder born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, Hertfordshire, AL5 4PT, United Kingdom

      IIF 209
  • Smith, Paul
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Milton House, Church Road, Newton Abbot, TQ12 1FD, United Kingdom

      IIF 210
  • Smith, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mancroft Road, Tettenhall, Wolverhampton, West Midlands, WV6 8RP, England

      IIF 211
  • Smith, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 212
  • Smith, Paul
    British logistics manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, High Street, Egham, Surrey, TW20 9HE, United Kingdom

      IIF 213
  • Smith, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 214
  • Smith, Paul
    British sales manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, School Lane, Egham, Surrey, TW20 9LQ, England

      IIF 215
  • Smith, Paul
    British software engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449 Walkley Bank Road, Sheffield, S6 5AQ

      IIF 216
  • Smith, Paul
    British aftersales manager born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Leawood Road, Stoke-on-trent, Staffordshire, ST4 6JZ, United Kingdom

      IIF 217
    • icon of address 22, Leawood Road, Trent Vale, ST4 6LA, United Kingdom

      IIF 218
  • Smith, Paul
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 219
    • icon of address 85, London Road, Tunbridge Wells, Kent, TN1 1EA, United Kingdom

      IIF 220
  • Smith, Paul
    English director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Aveling Close, Purley, Surrey, CR8 4DX, United Kingdom

      IIF 221
  • Smith, Paul
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN7 4HG, United Kingdom

      IIF 222 IIF 223
    • icon of address Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 224
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 225 IIF 226
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 227
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 228
  • Smith, Paul
    British manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH, United Kingdom

      IIF 229
  • Smith, Paul
    British mechanic born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, WN7 4HG, United Kingdom

      IIF 230
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 231
  • Smith, Paul
    British presenter born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 232
  • Smith, Paul
    British company director born in June 1976

    Resident in United Kingdom

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

      IIF 233
  • Smith, Paul
    British hairdresser born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lower Farlington Road, Farlington Farlington, Portsmouth, PO6 1JQ

      IIF 234
  • Smith, Paul, Mr.
    British energy assesor born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 235
  • Smith, Paula

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

      IIF 236 IIF 237
  • Mr Paul Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30-36 Napier Place, Wardpark North, Glasgow, G68 0LL, United Kingdom

      IIF 238
  • Mr Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Dundee One, River Court, West Victoria Dock Road, Dundee, DD1 3JT

      IIF 239
    • icon of address 2nd Floor, Excel House, 30 Semplet Street, Edinburgh, EH3 8BL

      IIF 240
    • icon of address Ground Floor East Suite, Exchange Place 3, 3 Semple Street, Edinburgh, EH3 8BL

      IIF 241 IIF 242
    • icon of address 2nd, Floor Offices, 52 -54 King Street, Stirling, Scotland, FK8 1AY

      IIF 243
    • icon of address 2nd, Floor Offices, 52-54 King Street, Stirling, Scotland, FK8 1AY

      IIF 244 IIF 245 IIF 246
    • icon of address 2nd, Floor Offices, King Street, Stirling, Scotland, FK8 1AY

      IIF 247
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 248 IIF 249
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, Stirling, FK8 3BQ, United Kingdom

      IIF 250
  • Mr Paul Smith
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Welham Road, London, SW16 6QH, England

      IIF 251
  • Mr Paul Smith
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ashforth Avenue, Marpool, Heanor, Derbyshire, DE75 7NH

      IIF 252
    • icon of address 87, Wrekin View, Madeley, Telford, TF7 5JB, England

      IIF 253
  • Mr Paul Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123a, Allerton Road, Mossley Hill, Liverpool, L18 2DD, England

      IIF 254
  • Smith, Paul
    Belgium director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284, Foleshill Road, Coventry, CV6 5AH, England

      IIF 255
  • Smith, Paul
    British buisness owner born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 256
  • Smith, Paul
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Times Building, South Crescent, Llandrindod Wells, LD1 5DH, United Kingdom

      IIF 257
  • Smith, Paul
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Romney Rd, Hillingdon, Hayes, Middlesex, UB4 8PU, United Kingdom

      IIF 258
  • Smith, Paul Jonathon
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Jonathon
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 267
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 268 IIF 269
    • icon of address 116, Quayside, Newcastle Upon Tyne, NE1 3DY, United Kingdom

      IIF 270
    • icon of address 13 Beacon Drive, Wideopen, Newcastle-upon-tyne, NE13 7HA, United Kingdom

      IIF 271 IIF 272 IIF 273
  • Smith, Paul Jonathon
    British none born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, Northumberland, NE24 4BF, United Kingdom

      IIF 274
  • Smith, Paul Jonathon
    British self employed born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paula
    British managing director born in May 1963

    Resident in United Kingdom

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

      IIF 277 IIF 278
  • Mr Paul Brian Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9-11, Vittoria Street, Birmingham, B1 3ND, England

      IIF 279
    • icon of address 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 280
  • Mr Paul David Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Danesmoor Road, Danesmoor Road, Manchester, M20 3JS, England

      IIF 281
  • Mr Paul Robert Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Rickmansworth, Herts, WD3 1ER, England

      IIF 282 IIF 283
  • Mr Paul Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harberton Road, London, N19 3JR, England

      IIF 284
  • Mr Paul Smith
    British born in June 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Tweeddale Crescent, Gifford, Haddington, EH41 4QZ, Scotland

      IIF 285
  • Paul Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sas Automotive, Lilford House, St. Helens Road, Leigh, Greater Manchester, WN7 4HG, England

      IIF 286
  • Smith, Paul David
    British consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 41, Central Road, West Didsbury, Manchester, M20 4YE

      IIF 287
  • Smith, Paul Robert
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Springwell Lane, Harefield, Middlesex, UB9 6PG

      IIF 288
  • Mr Paul Anthony Smith
    British born in May 1969

    Resident in England

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

      IIF 289
    • icon of address 1, The Green, Tadley, RG26 3PD, England

      IIF 290
  • Mr Paul David Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Burton Road, Withington, Manchester, M20 3EB, United Kingdom

      IIF 291
  • Paul Smith
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shrub Cottage, Manse Brae, Gargunnock, FK8 3BQ, Scotland

      IIF 292
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 293
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 294 IIF 295
  • Paul Smith
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Ritherup Lane, Rainhill, Prescot, L35 4NZ, England

      IIF 296
  • Paul Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 297
  • Mr Paul Anthony Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, G3 8AU, United Kingdom

      IIF 298
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 299
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 300
    • icon of address 24 Fairway Drive, Fairway Drive, Blyth, NE24 4BF, United Kingdom

      IIF 301
    • icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, NE1 3DY, England

      IIF 302
  • Mr Paul Michael Smith
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Orchard Drive, Giffnock, Glasgow, G46 7NU, Scotland

      IIF 303
  • Paul, Smith
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yorkshire Copper Tube, East Lancashire Road, Kirkby, Liverpool, L33 7TU

      IIF 304
  • Paul Smith
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 305 IIF 306
    • icon of address 3, Shaftesbury Lane, Glasgow, Glasgow, G3 8GU, Scotland

      IIF 307
    • icon of address Clyde Offices, 2nd Floor, Glasgow, G2 1BP, Scotland

      IIF 308
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 309
  • Smith, Paul James
    British communications engineer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 59, Middleton Hall Road, Birmingham, West Midlands, B30 1AF, England

      IIF 310
  • Sharon Morris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 311
  • Thomas, Sharon
    British hair stylist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Hesketh Road, Stafford, ST17 9NF, United Kingdom

      IIF 312
  • Zammito-smith, Paul
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hough Lane, Wombwell, Barnsley, S73 0EG, England

      IIF 313
  • Mr Paul Richard Smith
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Blakes Way, Welwyn, AL6 9RE, England

      IIF 314
  • Mr Paul Simon Smith
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cranmere, Stirchley, Telford, TF3 1XS, England

      IIF 315
  • Mr Paul Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 47, Kassapians, Albert Street, Bradford, BD17 6AY, United Kingdom

      IIF 316
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 317
  • Mr Paul Smith
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 4SS

      IIF 318
  • Mr Paul Zammito-smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Aldham House Lane, Wombwell, Barnsley, S73 8RF, England

      IIF 319
  • Mr. Paul Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10\12 Commercial Street, 10\12 Commercial Street, Shipley, BD18 3SR, United Kingdom

      IIF 320
  • Mr Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Austby Farm, Langbar, Ilkley, LS29 0EQ, England

      IIF 321
  • Smith, Paul Anthony Michael
    British consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Orchard Drive, Giffnock, Glasgow, G46 7NU, United Kingdom

      IIF 322
  • Smith, Paul Anthony Michael
    British corporate advisor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 2 Blythswood Square, Glasgow, G2 4AD, United Kingdom

      IIF 323
  • Smith, Robert Paul
    British salesman born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 324
  • Morris, Sharon

    Registered addresses and corresponding companies
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 325
  • Mr Paul Christopher Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Ashfield Avenue, Bushey, WD23 4TJ, United Kingdom

      IIF 326
    • icon of address 2, Garland Road, Stanmore, HA7 1NR, England

      IIF 327
  • Mr Paul Smith
    British born in September 1962

    Resident in United Kingdom

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

      IIF 328
  • Mr Paul Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Clarendon Court, Clarendon Road, Harpendon, Harpendon, AL5 4PT, United Kingdom

      IIF 329
  • Mr Paul Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Lakeside Industrial Estate, Colnbrook, Berkshire, SL3 0ED, England

      IIF 330
  • Mr Paul Smith
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Leawood Road, Stoke-on-trent, Staffordshire, ST4 6JZ, United Kingdom

      IIF 331
  • Smith, Steven Paul
    British carpenter born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 332
  • Mr Paul Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Fairway Drive, Blyth, NE24 4BF, England

      IIF 333
  • Mr Steven Paul Smith
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29 Jbj Business Park, Northampton Road, Blisworth, Northampton, NN7 3DW, England

      IIF 334
  • Paul Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 335
  • Smith, Anthony Paul
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 336
  • Paul Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52-54, King Street, Stirling, FK8 1AY, Scotland

      IIF 337 IIF 338
    • icon of address Shrub Cottage, Manse Brae, Stirling, FK8 3BQ, United Kingdom

      IIF 339
  • Paul Smith
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lilford House, St Helens Rd, Leigh, Leigh, WN74HG, United Kingdom

      IIF 340 IIF 341
    • icon of address Lilford House, St. Helens Road, Leigh, WN74HG, United Kingdom

      IIF 342 IIF 343 IIF 344
    • icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, WN7 4HG, United Kingdom

      IIF 345
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 346
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 347
    • icon of address 5, Dob Holes Lane, Smalley, DE7 6EN, United Kingdom

      IIF 348
  • Paula Smith
    British born in May 1963

    Resident in United Kingdom

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

      IIF 349 IIF 350
  • Paul Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hucklow Gardens, South Shields, Tyne And Wear, NE34 0HZ, United Kingdom

      IIF 351
  • Paul Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Weston Avenue, Annbank, Ayr, KA6 5EE, United Kingdom

      IIF 352
    • icon of address 372, Lickey Road, Rednal, Birmingham, B45 8RZ, United Kingdom

      IIF 353
  • Paul Smith
    British born in June 1976

    Resident in United Kingdom

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

      IIF 354
  • Paul Smith
    British born in August 1990

    Resident in United Kingdom

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

      IIF 355
  • Morris, Sharon
    British hair stylist born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 356
  • Morris, Sharon
    British hair stylist and beautician born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 357
  • Mr Paul Jonathon Smith
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robert Paul Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astley Cottage, Pendlebury Lane, Haigh, Wigan, WN2 1LU, England

      IIF 364
  • Mrs Sharon Morris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 365
  • Mr Paul Anthony Michael Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, G1 3BX, United Kingdom

      IIF 366
child relation
Offspring entities and appointments
Active 156
  • 1
    icon of address Times Building, South Crescent, Llandrindod Wells, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 144 - Has significant influence or control as a member of a firmOE
    IIF 144 - Has significant influence or control over the trustees of a trustOE
    IIF 144 - Has significant influence or controlOE
  • 2
    icon of address 64 Harcourt Road, Bushey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 22 Mornington Road, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2008-09-16 ~ dissolved
    IIF 287 - Director → ME
  • 4
    icon of address Units 3 & 4 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    5,850 GBP2024-03-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address 449 Walkley Bank Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    IIF 216 - Director → ME
  • 6
    icon of address 8 Kipling Way, Harpenden, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 19 Malvern Road, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 52 King Street, Stirling, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-30 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2002-01-30 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-01-02 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
  • 10
    BLUE OAK VENTURES LTD - 2021-03-02
    PAUL SMITH ENTERPRISES LTD - 2020-07-17
    icon of address 24 Fairway Drive, Blyth, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 57 Cemetry Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 139 - Director → ME
  • 12
    icon of address 87 Wrekin View, Madeley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 13
    icon of address 47 Leawood Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Pavilion 1, Finnieston Business Park, Minerva Way, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 298 - Ownership of shares – More than 50% but less than 75%OE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2024-06-28 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 17
    icon of address Paul Smith, 99 Aveling Close, Purley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 221 - Director → ME
  • 18
    icon of address Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,421 GBP2017-06-30
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 272 - Director → ME
  • 20
    icon of address 47 Leawood Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 218 - Director → ME
  • 21
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 2 Woodland Park, Stockton On The Forest, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 275 - Director → ME
  • 23
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 297 - Right to appoint or remove directors as a member of a firmOE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 297 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 24
    PAUL JONATHON SMITH LTD - 2019-09-21
    SMITH & WESTGARTH LTD - 2019-07-08
    icon of address Rotterdam House, 116 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 270 - Director → ME
  • 26
    icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 27
    MANCHESTER COMMUNITY LEISURE SERVICES LTD - 2025-04-16
    icon of address 30 Burton Road, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 45 - Director → ME
  • 28
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 113 - Director → ME
  • 29
    icon of address Unit 4 Vista Place, Coy Pond Buisiness Park Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 40 - Director → ME
  • 30
    icon of address 57 Grange Drive, Hoghton, Preston, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 90 - Director → ME
  • 31
    icon of address 57 Grange Drive, Hoghton, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 89 - Director → ME
  • 32
    icon of address Cargo Overseas Ltd, Floats Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,542,460 GBP2024-09-30
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 200 - Director → ME
  • 33
    SHILGAD LIMITED - 1984-04-25
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 128 - Director → ME
  • 34
    MM&S (5390) LIMITED - 2008-11-14
    icon of address 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 65 - Director → ME
  • 35
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 135 - LLP Designated Member → ME
  • 36
    KAYMOD LIMITED - 1994-01-19
    icon of address 52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-31 ~ dissolved
    IIF 127 - Director → ME
  • 37
    icon of address 2nd Floor Offices, 52 -54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -115,812 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 243 - Has significant influence or controlOE
  • 38
    icon of address C/o Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 323 - Director → ME
  • 39
    icon of address Astley Cottage Pendlebury Lane, Haigh, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    549,699 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 40
    SPORTSTERS (EDINBURGH) LIMITED - 2012-10-18
    ROSIES FALKIRK LIMITED - 2012-10-16
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,001 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 116 - Director → ME
    icon of calendar 2012-02-20 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    icon of address 2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 240 - Has significant influence or controlOE
  • 42
    icon of address 2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,524 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 247 - Has significant influence or controlOE
  • 43
    icon of address Asm Recovery Limited, Glenhead House Port Of Menteith, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 118 - Director → ME
  • 44
    icon of address D C Consulting, 5 Dundee One, River Court, West Victoria Dock Road, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    -88,643 GBP2024-04-05
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 239 - Has significant influence or controlOE
  • 45
    icon of address Dundee One, 5 River Court, West Victoria Dock Road, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2023-06-13 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 70 Seabourne Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2,219 GBP2024-04-30
    Officer
    icon of calendar 2004-04-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 47
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 125 - Director → ME
    icon of calendar 2023-03-02 ~ now
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 294 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    ANTSTOP LIMITED - 1981-12-31
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 10 - Director → ME
  • 49
    icon of address 1 Mancroft Road, Tettenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 211 - Director → ME
  • 50
    icon of address 26 High Street, Rickmansworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 288 - Director → ME
    icon of calendar 2003-11-19 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 282 - Has significant influence or controlOE
  • 51
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 15 - Director → ME
  • 52
    ENDEAVOUR HOSPITAILITY LIMITED - 2020-01-14
    icon of address 52-54 King Street, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -524,769 GBP2024-02-26
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 126 - Director → ME
    icon of calendar 2019-03-29 ~ now
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 338 - Right to appoint or remove directors as a member of a firmOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 10\12 Commercial Street 10\12 Commercial Street, Shipley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 29 Rowley Bank, Stafford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,693 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    GAS & HEATING SOUTHEAST LIMITED - 2013-06-03
    icon of address 1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464,002 GBP2024-05-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    K CARGO LTD - 2015-07-07
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,829 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 330 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    4 WINDS GLOBAL MARKETING LTD - 2016-11-30
    icon of address C/o Campbell Dallas Llp Titanium 1, King's Inch Place, Renfrew, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 322 - Director → ME
  • 60
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 277 - Director → ME
    icon of calendar 2024-11-26 ~ now
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 278 - Director → ME
    icon of calendar 2024-07-16 ~ now
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 64-68 Blackburn Street, Blackburn Street Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 219 - Director → ME
  • 64
    icon of address 26 The Green, Kings Norton, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,773 GBP2025-06-30
    Officer
    icon of calendar 2006-06-07 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 9 Waldridge Lane, Chester Le Street, Co. Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 274 - Director → ME
  • 66
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Lilford House, St. Helens Rd, Leigh, Lancs
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 226 - Director → ME
    icon of calendar 2019-04-23 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 145 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ now
    IIF 321 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 265 - Director → ME
  • 70
    icon of address 27 St. Pegas Road, Peakirk, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 26 High Street, Rickmansworth, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    544,452 GBP2024-10-31
    Officer
    icon of calendar 1997-07-11 ~ now
    IIF 50 - Director → ME
    icon of calendar 1997-07-11 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 283 - Has significant influence or controlOE
  • 72
    icon of address The Old Bank 187a Astley Road, Hale, Altringham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 84 - Director → ME
  • 73
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 106 - Director → ME
  • 74
    icon of address 9-11 Vittoria Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    471,126 GBP2024-08-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 279 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    icon of address The Granary, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 26 - Director → ME
  • 76
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 114 - Director → ME
  • 77
    icon of address Unit 2 Beta Way, Thorpe Industrial Park, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-19 ~ dissolved
    IIF 214 - Director → ME
  • 78
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 215 - Director → ME
  • 79
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165,333 GBP2021-12-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Ledratek Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13 GBP2021-01-31
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,111 GBP2024-06-30
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-04-14 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 101 - Director → ME
  • 83
    icon of address Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 223 - Director → ME
    icon of calendar 2024-05-17 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 84
    ELIM HOUSING SERVICES LIMITED - 2016-02-09
    FILBUK 538 LIMITED - 1999-03-12
    icon of address Units 3 & 4 Pinkers Court, Briarlands Office Park, Gloucester Road Rudgeway, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    653,000 GBP2022-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 37 - Director → ME
  • 85
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011,414 GBP2024-02-28
    Officer
    icon of calendar 2011-07-11 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 246 - Has significant influence or control as a member of a firmOE
    IIF 246 - Has significant influence or controlOE
  • 86
    icon of address 30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 291 - Has significant influence or controlOE
  • 87
    icon of address 30 Burton Road, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 42 - Director → ME
  • 88
    FALKIRK CLUB LIMITED - 2022-08-01
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    255,134 GBP2024-02-29
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ now
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address Suite 8b, First Floor Aw House, 6-8 Stuart Street, Luton, Us Addresses Only, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 91 - Director → ME
  • 90
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,760 GBP2018-04-30
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 91
    icon of address C/o Brodies Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 303 - Right to surplus assets - 75% or moreOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address S A S Automotive, Lilford House, St. Helens Road, Leigh, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 230 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,776 GBP2024-11-30
    Officer
    icon of calendar 2013-06-21 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 17 Weston Avenue, Annbank, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 232 - Director → ME
    icon of calendar 2025-10-01 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 27 Newfield Way, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 147 - Director → ME
  • 96
    icon of address 3 Princes Court, Royal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,228 GBP2024-09-30
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Marketing House Manor Way, Askern, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,682 GBP2017-03-31
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 98
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 27 - Director → ME
  • 99
    icon of address 3 Clarendon Court, Clarendon Road, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,640 GBP2024-08-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 159 - Has significant influence or controlOE
  • 100
    icon of address 15 Coronation Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,246 GBP2017-08-31
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 296 - Has significant influence or controlOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Maes Dewi, Capel Dewi, Carmarthen, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 32 - Director → ME
  • 103
    icon of address 7 Blakes Way, Welwyn, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 2 Garland Road, Stanmore, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address 32 Harberton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,132 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ now
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 8 Tweeddale Crescent, Gifford, Haddington, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,660 GBP2020-11-30
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Flat 3 59 Middleton Hall Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,419 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 310 - Director → ME
    icon of calendar 2021-10-15 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF 353 - Right to appoint or remove directors as a member of a firmOE
    IIF 353 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 353 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 353 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 4 Bridge Business Park, Whetsted Road Five Oak Green, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32,482 GBP2023-04-30
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 205 - Director → ME
  • 110
    icon of address The Lodge Clifton Hill, Forton, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 133 - Director → ME
  • 111
    icon of address C/o B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 62 - Director → ME
  • 112
    icon of address 17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 152 - Director → ME
    icon of calendar 2016-10-25 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 284 Foleshill Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 255 - Director → ME
  • 114
    icon of address 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    103,317 GBP2024-09-30
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    REGAL ESTATES (MAIDSTONE) LIMITED - 2005-06-23
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 19 - Director → ME
  • 116
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 23 - Director → ME
  • 117
    RESTORE LTD. - 2010-07-21
    icon of address Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 9 - Director → ME
  • 118
    BREWHEMIA LIMITED - 2020-08-07
    LOCHRISE 2 LIMITED - 2017-02-14
    icon of address C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 241 - Has significant influence or controlOE
    icon of calendar 2018-06-22 ~ now
    IIF 242 - Has significant influence or control as a member of a firmOE
    IIF 242 - Has significant influence or controlOE
  • 119
    icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 6 - Director → ME
  • 120
    icon of address Lilford House, St. Helens Road, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 225 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 336 - Director → ME
    icon of calendar 2025-03-07 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address Sas Automotive Lilford House, St. Helens Road, Leigh, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 3 Hucklow Gardens, South Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 256 - Director → ME
    icon of calendar 2022-09-23 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 5 Dob Holes Lane, Smalley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 228 - Director → ME
    icon of calendar 2019-05-23 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 17 Braemar Way, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    465 GBP2016-06-30
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 203 - Director → ME
  • 126
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF 261 - Director → ME
  • 127
    icon of address 71 Maiden Lane, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,565 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 123a Allerton Road, Mossley Hill, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,358 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 122 - Director → ME
    icon of calendar 2024-04-11 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address 30-36 Napier Place Wardpark North, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address Dundee One, River Court, 5 West Victoria Dock Road, Dundee, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 132
    FRANCOL LIMITED - 1998-05-27
    icon of address 52 King Street, 2nd Floor Offices, Stirling
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-13 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 1996-01-13 ~ dissolved
    IIF 18 - Secretary → ME
  • 133
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-06-26 ~ dissolved
    IIF 264 - Director → ME
  • 135
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 96 - Director → ME
  • 136
    SUPPORT ME LIMITED - 2025-04-28
    icon of address 17 Weston Avenue, Annank, Ayr, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 155 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 137
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 227 - Director → ME
    icon of calendar 2022-12-30 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 231 - Director → ME
    icon of calendar 2018-02-06 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 121 - Director → ME
    icon of calendar 2024-11-18 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 140
    icon of address Paul Reynolds Centre, Foregate Street, Stafford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,673 GBP2024-01-31
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 357 - Director → ME
    icon of calendar 2012-01-25 ~ now
    IIF 325 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 141
    THE HENGIST RESTUARANT LIMITED - 2008-12-01
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 24 - Director → ME
  • 142
    MUDLARKS COMMUNITY GARDEN - 2017-11-09
    icon of address 1 Priory Wharf, Hertford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 76 - Director → ME
    icon of calendar 2024-04-17 ~ now
    IIF 107 - Secretary → ME
  • 143
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 154 - Director → ME
    icon of calendar 2023-12-15 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 12 Danesmoor Road Danesmoor Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 281 - Has significant influence or control as a member of a firmOE
    IIF 281 - Has significant influence or controlOE
  • 145
    icon of address Lilford House St Helens Rd, Leigh, Leigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 222 - Director → ME
    icon of calendar 2024-05-16 ~ now
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,366 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 271 - Director → ME
  • 147
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 24 Fairway Drive, Blyth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Kiln Lane, Stallingborough, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 30 - Director → ME
  • 150
    UK PLASTICS DIRECT LTD - 2013-04-05
    icon of address Unit 9 Nash Road, Redditch, Worcs, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,929,568 GBP2024-10-31
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 80 - Director → ME
  • 151
    icon of address 166 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 202 - Director → ME
  • 152
    BEXHILL AND TOWN END ACADEMIES LIMITED - 2012-08-13
    icon of address Wise Academies Head Office Borodin Avenue, Town End Farm, Sunderland, Tyne And Wear
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-12-09 ~ now
    IIF 105 - Director → ME
  • 153
    icon of address Marketing House, Manor Way, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,816 GBP2025-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 165 - Has significant influence or controlOE
  • 154
    icon of address 416 Green Lane, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    6,623 GBP2024-07-31
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 81 - Director → ME
    icon of calendar 2003-08-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 155
    Company number 04767670
    Non-active corporate
    Officer
    icon of calendar 2009-01-29 ~ now
    IIF 63 - Director → ME
  • 156
    Company number 04773125
    Non-active corporate
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 86 - Director → ME
Ceased 74
  • 1
    icon of address 8 Lunham Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-20
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 183 Havant Road, Drayton, Portsmouth, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ 2021-06-21
    IIF 233 - Director → ME
    icon of calendar 2020-09-16 ~ 2021-06-14
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2021-06-21
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALBAN HOTEL PLC - 2017-02-28
    MILLCARE LIMITED - 2010-05-13
    icon of address C/o Forvis Mazars Llp, 100 Queen Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,340 GBP2024-08-31
    Officer
    icon of calendar 2011-01-31 ~ 2011-11-29
    IIF 68 - Director → ME
  • 4
    BLUE OAK PROPERTY GROUP LTD - 2021-03-02
    icon of address 24 Fairway Drive, Blyth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -13,455 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-21 ~ 2019-12-17
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Ownership of shares – 75% or more OE
  • 5
    BLUE OAK ASSETS LTD - 2021-03-02
    icon of address The Auld Bank, 3 Front Street, Hetton-le-hole, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,895 GBP2024-01-31
    Officer
    icon of calendar 2019-07-18 ~ 2020-03-06
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-12-19
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of voting rights - 75% or more OE
    IIF 300 - Ownership of shares – 75% or more OE
  • 6
    PATCO LIMITED - 2011-04-19
    icon of address Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    755,525 GBP2024-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2011-12-31
    IIF 69 - Director → ME
  • 7
    icon of address Croft Myl Lg1 Croft Myl, West Parade, Halifax, West Yorkshire, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    90,798 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2016-06-01
    IIF 49 - Director → ME
  • 8
    icon of address Sarsen Court, Horton Avenue, Devizes, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-02-07 ~ 2015-11-18
    IIF 208 - Director → ME
  • 9
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -4,687 GBP2025-02-28
    Officer
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 129 - Director → ME
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2022-08-01
    IIF 339 - Right to appoint or remove directors as a member of a firm OE
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 16 Wellington Market, Wellington, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -38,421 GBP2017-06-30
    Officer
    icon of calendar 2009-05-05 ~ 2010-07-20
    IIF 98 - Director → ME
  • 11
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,219 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ 2022-12-22
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BERKLEY JACOBS FINANCIAL SERVICES LIMITED - 1992-11-06
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-22
    IIF 28 - Director → ME
    icon of calendar 1995-01-31 ~ 1995-11-29
    IIF 16 - Secretary → ME
  • 13
    icon of address Suite E, Ground Floor, Sovereign House, Stockport Road, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2020-12-15
    IIF 204 - Director → ME
  • 14
    SOUTH METHVEN STREET LIMITED - 2012-03-07
    icon of address 2nd Floor Excel House, 30 Semplet Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,119 GBP2017-02-28
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 190 - Secretary → ME
  • 15
    SECKLOE 128 LIMITED - 2002-10-29
    ATRIUM MS INTERNATIONAL LIMITED - 2017-07-12
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 52 - Director → ME
  • 16
    icon of address 2nd Floor Offices, King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,524 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 194 - Secretary → ME
  • 17
    icon of address Kpmg, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-29 ~ 2005-09-28
    IIF 64 - Director → ME
  • 18
    icon of address 47 Aldham House Lane, Wombwell, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,700 GBP2024-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2021-06-04
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2021-06-04
    IIF 319 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 319 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 2nd Floor Offices, 52-54 King Street, Stirling, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -193,693 GBP2024-02-29
    Officer
    icon of calendar 2012-02-20 ~ 2012-05-27
    IIF 192 - Secretary → ME
  • 20
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-05-15 ~ 2017-08-18
    IIF 88 - Director → ME
  • 21
    icon of address 1 Gardeners Way, Kings Stanley, Stonehouse, England
    Active Corporate (3 parents)
    Equity (Company account)
    -394 GBP2024-08-31
    Officer
    icon of calendar 2021-03-18 ~ 2024-06-07
    IIF 38 - Director → ME
  • 22
    K CARGO LTD - 2015-07-07
    icon of address 73a High Street, Egham, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    227,829 GBP2025-04-30
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-27
    IIF 213 - Director → ME
  • 23
    icon of address The Gatehouse Centre, Hareclive Road, Bristol
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,319,539 GBP2024-07-31
    Officer
    icon of calendar ~ 1995-05-05
    IIF 3 - Director → ME
  • 24
    MARKET STREET EDINBURGH LIMITED - 2023-02-17
    icon of address 52-54 King Street, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -43,745 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-12-17 ~ 2023-10-11
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 25
    HIVE CREATIONS LIMITED - 2021-02-01
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110 GBP2023-12-31
    Officer
    icon of calendar 2020-12-29 ~ 2021-05-31
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ 2021-10-19
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 45 Oakfield Drive, Baildon, Shipley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,117 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-03-19
    IIF 146 - LLP Member → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-03-07
    IIF 316 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Paul Smith, The Lodge, Clifton Hill, Forton Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-10-15
    IIF 134 - Director → ME
  • 28
    icon of address Unit 1 Sidings House, 10 Andre Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2025-07-29
    IIF 207 - Director → ME
  • 29
    icon of address 51 Romney Rd, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2015-10-30
    IIF 258 - Director → ME
  • 30
    JGI GLOBAL - 2012-11-20
    icon of address C/o Sedulo Office 605, Albert House, 256 - 260 Old Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2022-07-13
    IIF 104 - Director → ME
  • 31
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-10 ~ 2013-09-01
    IIF 25 - Director → ME
  • 32
    KEOGHS SOLICITORS (NO.2) LLP - 2006-10-25
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Active Corporate (175 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-17 ~ 2014-07-21
    IIF 141 - LLP Member → ME
  • 33
    KME UK LIMITED - 2004-12-15
    LEGISTSHELFCO NO. TWENTY-TWO LIMITED - 1986-12-24
    KABELMETAL UK LIMITED - 1989-06-09
    KM-KABELMETAL U.K. LIMITED - 1995-10-23
    icon of address Rabone Park, Rabone Lane, Smethwick, West Midlands, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    798,176 GBP2024-12-31
    Officer
    icon of calendar 2012-10-01 ~ 2015-12-23
    IIF 304 - Director → ME
  • 34
    MM&S (5701) LIMITED - 2012-05-25
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 53 - Director → ME
  • 35
    icon of address 30 Burton Road, Withington, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    678,568 GBP2021-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2021-05-07
    IIF 43 - Director → ME
  • 36
    icon of address 1st Floor Aurora House Deltic Avenue, Rooksley, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,716,398 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-07-04
    IIF 54 - Director → ME
  • 37
    icon of address Hastings & Co, 82 Mitchell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2011-03-04 ~ 2011-04-04
    IIF 67 - Director → ME
  • 38
    VINEYARD HOLDINGS LTD - 2019-05-10
    icon of address Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    76,508 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-03-10
    IIF 73 - Director → ME
  • 39
    WEDNESBURY TUBE & FITTINGS COMPANY LIMITED - 1999-11-01
    WEDNESBURY TUBE COMPANY LIMITED - 1997-03-14
    icon of address Oxford Street, Bilston, West Midlands
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2018-10-01
    IIF 79 - Director → ME
  • 40
    icon of address C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2021-05-31
    IIF 269 - Director → ME
  • 41
    icon of address 4 Willow Park Cottage 4 Willow Park Cottages, Denby, Ripley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,800 GBP2019-01-31
    Officer
    icon of calendar 2014-01-08 ~ 2018-02-01
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-02-01
    IIF 252 - Ownership of shares – 75% or more OE
  • 42
    icon of address 36 Ritherup Lane Rainhill, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,246 GBP2017-08-31
    Officer
    icon of calendar 2016-08-25 ~ 2017-04-07
    IIF 137 - Director → ME
  • 43
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 151 - LLP Designated Member → ME
  • 44
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 82 - LLP Designated Member → ME
  • 45
    SD SYTEMS LTD - 2022-04-26
    icon of address 794 High Street, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,876 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ 2024-11-04
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2024-11-04
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    REGAL ESTATES ELLIOTT & GODDARD LIMITED - 2007-03-05
    REGAL ESTATES (CANTERBURY) LIMITED - 2000-03-27
    icon of address 57 Castle Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -408,155 GBP2024-12-29
    Officer
    icon of calendar 1999-12-06 ~ 2003-04-01
    IIF 20 - Director → ME
  • 47
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-01-12 ~ 2011-01-28
    IIF 22 - Director → ME
    icon of calendar 2013-05-01 ~ 2013-09-01
    IIF 29 - Director → ME
  • 48
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2001-11-16
    IIF 21 - Director → ME
  • 49
    BREWHEMIA LIMITED - 2020-08-07
    LOCHRISE 2 LIMITED - 2017-02-14
    icon of address C/o Begbies Trayor 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -983,209 GBP2021-02-28
    Officer
    icon of calendar 2012-02-20 ~ 2018-01-30
    IIF 191 - Secretary → ME
  • 50
    icon of address 84a Norsey Road, Billericay, England
    Active Corporate (1 parent)
    Equity (Company account)
    895 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2025-09-04
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-09-05
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    JCCO 262 LIMITED - 2011-03-09
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-05-18
    IIF 11 - Director → ME
  • 52
    icon of address Unit 1b Lea Green Business Park, Eurolink, St Helens, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-25
    IIF 51 - Director → ME
  • 53
    icon of address 156 Harrow Street, South Elmsall, Pontefract, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123 GBP2019-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2015-05-27
    IIF 210 - Director → ME
  • 54
    icon of address 5 Coverdale Close, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2019-04-25
    IIF 180 - Secretary → ME
  • 55
    icon of address 2c Reynolds Centre, 43 Foregate Street, Stafford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,747 GBP2016-07-31
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 312 - Director → ME
  • 56
    INTERCEDE 793 LIMITED - 1990-05-11
    icon of address 210 Pentonville Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2020-10-16
    IIF 201 - Director → ME
  • 57
    BAYTHORNE INVESTMENTS LTD - 2017-12-20
    icon of address Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -173,789 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-03-10
    IIF 72 - Director → ME
  • 58
    icon of address The Greenway Centre, Doncaster Road, Southmead, Bristol
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-10 ~ 2003-06-16
    IIF 4 - Director → ME
  • 59
    icon of address 204 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -4,210,631 GBP2024-01-31
    Officer
    icon of calendar 2006-01-20 ~ 2007-10-01
    IIF 66 - Director → ME
  • 60
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ 2021-10-21
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-10-21
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-12-01
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 85 London Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,872 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2013-09-01
    IIF 220 - Director → ME
  • 63
    icon of address The Malthouse Stroud Green, Standish, Stonehouse, Glos, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-10 ~ 2005-05-03
    IIF 7 - Director → ME
  • 64
    icon of address Leigh Court Business Centre, Abbots Leigh, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-08-01 ~ 1999-07-07
    IIF 1 - Director → ME
  • 65
    THE HAIR & BEAUTY LOUNGE (PORTSMOUTH) LTD - 2015-04-18
    icon of address 4 Spur Road, Cosham, Portsmouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    257 GBP2018-03-31
    Officer
    icon of calendar 2008-12-18 ~ 2010-07-26
    IIF 234 - Director → ME
  • 66
    icon of address The Willows Quarry Heath, Penkridge, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,297 GBP2025-01-31
    Officer
    icon of calendar 2018-01-22 ~ 2020-01-26
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2020-01-26
    IIF 328 - Right to appoint or remove directors OE
    IIF 328 - Ownership of voting rights - 75% or more OE
    IIF 328 - Ownership of shares – 75% or more OE
  • 67
    icon of address 13 Beacon Drive Wideopen, Newcastle-upon-tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,366 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-22 ~ 2022-12-22
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    KINGSCOTE INVESTMENTS LIMITED - 2019-07-25
    KINGSCOTE ESTATE & VINEYARD LIMITED - 2025-01-29
    icon of address Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -631,140 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2018-08-30 ~ 2020-03-10
    IIF 75 - Director → ME
  • 69
    icon of address Court Lodge Luddesdown Road, Luddesdown, Gravesend, Kent, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -176,049 GBP2018-05-26 ~ 2018-12-31
    Officer
    icon of calendar 2018-05-26 ~ 2020-03-10
    IIF 74 - Director → ME
  • 70
    SILBURY 226 LIMITED - 2001-03-29
    icon of address 2nd Floor 7 - 10 Chandos Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2016-08-25
    IIF 12 - Director → ME
  • 71
    BRISTOL 2000 LIMITED - 1998-06-12
    AT BRISTOL LIMITED - 2017-09-23
    icon of address One Millennium Square, Anchor Road, Bristol, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-11 ~ 1999-05-11
    IIF 2 - Director → ME
  • 72
    icon of address Maynard House, The Common, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-07-09 ~ 2023-10-01
    IIF 70 - Director → ME
  • 73
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-20 ~ 2005-03-03
    IIF 14 - Director → ME
  • 74
    Company number 04767670
    Non-active corporate
    Officer
    icon of calendar 2006-03-01 ~ 2007-11-01
    IIF 59 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-01-01
    IIF 5 - 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 16 october 2025 and licensed under the Open Government Licence v3.0.