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

David Williams

    Related profiles found in government register
  • David Williams
    British born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • David Williams
    British born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Glanglasfor, Rhyl, LL18 1RP, Wales

      IIF 12
  • Mr David Williams
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
  • Mr David Williams
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Pennel House, Poynders Gardens, London, SW4 8PJ, England

      IIF 14
    • icon of address 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 15
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 16
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 17 IIF 18
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 19
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr David Williams
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 23
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 24
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 25
  • Mr David Williams
    British born in July 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 26
  • Mr David Williams
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Brownfield Road, Shard End, Birmingham, B34 7HT, England

      IIF 27
  • David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham, B32 3BU

      IIF 28
  • Williams, David
    British consultant born in March 1957

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr David Jonathon Williams
    British born in August 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forest House, Broad Quay Road Felnex, Industrial Estate Newport, NP19 4PN

      IIF 40
  • David Williams
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dive Flat, St. Martin's, Isles Of Scilly, TR25 0QL, United Kingdom

      IIF 41
  • David Williams
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Wood Street, London, E17 3NU, England

      IIF 42
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 43
  • Mr David Williams
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 44
    • icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, ME15 6AW, England

      IIF 45
    • icon of address Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, ME14 5DA, England

      IIF 46 IIF 47
  • Mr David Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, United Kingdom

      IIF 48
  • Williams, David
    British traffic management born in September 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Glanglasfor, Rhyl, LL18 1RP, Wales

      IIF 49
  • Mr David Jonathon Williams
    Welsh born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Gwent, NP19 4PN, United Kingdom

      IIF 50
    • icon of address Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN

      IIF 51
    • icon of address Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, Wales

      IIF 52
  • Mr David Williams
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 53
  • Williams, David
    British general manager born in March 1957

    Registered addresses and corresponding companies
    • icon of address 22 Drumaldrace, Washington, Tyne & Wear, NE37 1SR

      IIF 54
  • Mr David Anthony Williams
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 55
  • Mr David Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 56
  • Mr David Williams
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 57
  • Mr Dave Williams
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG

      IIF 58
  • Rev David Anthony Williams
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 59
  • Williams, David
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 60
  • Mr David Bryn Williams
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, Main Road, Church Village, CF38 1RN

      IIF 61
    • icon of address Nightingale House, Main Road, Church Village, CF38 1RN, United Kingdom

      IIF 62
    • icon of address Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, United Kingdom

      IIF 63
    • icon of address C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, NP11 3AA, United Kingdom

      IIF 64
    • icon of address 39 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AF, Wales

      IIF 65
    • icon of address 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, Wales

      IIF 66 IIF 67 IIF 68
    • icon of address Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 70 IIF 71 IIF 72
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 74
  • Williams, David
    British planning engineer born in May 1964

    Registered addresses and corresponding companies
    • icon of address 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, IG2 7SX

      IIF 75
  • Williams, David
    British

    Registered addresses and corresponding companies
    • icon of address 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, IG2 7SX

      IIF 76
  • Williams, David
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Eastern Road, Selly Park, Birmingham, B29 7JX, United Kingdom

      IIF 77
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 78
  • Williams, David
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 B, Farnley Road, London, SE25 6NZ, United Kingdom

      IIF 79
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 80
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 81 IIF 82
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 83
  • Williams, David
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 84
  • Williams, David
    British managing director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Mark Williams
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 88 IIF 89
  • Williams, David
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trimble House, 9 Bold Street, Warrington, WA1 1DN, England

      IIF 90
  • Williams, David
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Fairfield Park Road, Bath, Avon, BA1 6JS

      IIF 91
  • Williams, David
    British cad technician born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Brownfield Road, Shard End, Birmingham, West Midlands, B34 7HT

      IIF 92
  • David Anthony Williams
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 93
  • Williams, David Jonathon
    Welsh born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 63, Heol Y Coed, Rhiwbina, Cardiff, CF14 6HQ, Wales

      IIF 94
    • icon of address 152, Bristol Road, Gloucester, GL1 5SR, England

      IIF 95
  • Williams, David Jonathon
    Welsh director born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 96
  • Williams, David Jonathon
    Welsh traffic management born in August 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, Gwent, NP19 4PN, United Kingdom

      IIF 97
  • Williams, David
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 98
  • Williams, David
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, David
    British none born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5SF, United Kingdom

      IIF 102
  • Williams, David
    British director born in May 1964

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 8, Grofisstrasse, Vilters, 7324, Switzerland

      IIF 103
  • Williams, David Anthony
    British accounts born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, England

      IIF 104
  • Williams, David Anthony
    British entrepreneur born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Wellington Avenue, London, N9 0RP, United Kingdom

      IIF 105
  • Williams, Lewis David
    British traffic management born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thorn Gardens, Bacup, Lancashire, OL13 9LE, England

      IIF 106
  • Williams, David
    British consultant born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham, B32 3BU

      IIF 107
  • Williams, David
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Villette Road, Sunderland, Tyne And Wear, SR2 8RH, United Kingdom

      IIF 108
  • Williams, Dave
    British site manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Netherbridge Avenue, Lichfield, WS14 9UF, United Kingdom

      IIF 109
  • Williams, David
    British park home operator born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7b, Commerce Road, Lynch Wood, Peterborough, PE2 6LR, United Kingdom

      IIF 110
  • Williams, David
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tower, 103 High Street, Elgin, IV30 1EB, Scotland

      IIF 111
    • icon of address 6, Cranford Avenue, Exmouth, Devon, EX8 2HT, United Kingdom

      IIF 112
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 113
  • Williams, David
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Maenan Road, Llandudno, LL30 1SZ, United Kingdom

      IIF 114
  • Williams, David
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 115
  • Williams, David
    British company director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Wood Street, London, E17 3NU, England

      IIF 116
  • Williams, David
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Pennel House, Poynders Gardens, Clapham, London, SW4 8PJ, United Kingdom

      IIF 117
    • icon of address 168, Pennel House, Poynders Gardens, London, SW4 8PJ, United Kingdom

      IIF 118
  • Williams, David
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, C/o Hawarden Avenue, Manchester, M16 0AP, England

      IIF 119
  • Williams, David
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Hatcham Park Mews, London, SE14 5QA, United Kingdom

      IIF 120
  • Williams, David
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 121
  • Williams, David Anthony, Rev
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Brockley Park, Forest Hill, London, SE23 1PS, United Kingdom

      IIF 122
  • Williams, David Anthony, Rev
    British minister of religion born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cheyne Walk, Northampton, Northamptonshire, NN1 5PT

      IIF 123 IIF 124
  • Williams, David Anthony, Rev
    British pastor born in October 1965

    Resident in England

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

      IIF 125
  • Mr David Jonathon Williams
    Welsh born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Bristol Road, Gloucester, GL1 5SR, United Kingdom

      IIF 126
  • Williams, David Bryn
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, High Street, Blackwood, Gwent, NP12 1AH, Wales

      IIF 127
    • icon of address Nightingale House, Main Road, Church Village, CF38 1RN

      IIF 128
    • icon of address Nightingale House, Main Road, Church Village, CF38 1RN, United Kingdom

      IIF 129
    • icon of address Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, United Kingdom

      IIF 130
    • icon of address C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, NP11 3AA, United Kingdom

      IIF 131
    • icon of address 39, Beaufort Street, Brynmawr, Ebbw Vale, Gwent, NP23 4AQ, United Kingdom

      IIF 132 IIF 133
    • icon of address 39 Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AF, Wales

      IIF 134
    • icon of address 39, Beaufort Street, Brynmawr, Ebbw Vale, NP23 4AQ, United Kingdom

      IIF 135
    • icon of address Nightingale House, Main Road, Church Village, Pontypridd, CF38 1RN, Wales

      IIF 136 IIF 137 IIF 138
    • icon of address Unit 1, 66 Broadway, Pontypridd, Mid Glamorgan, CF37 1BD, United Kingdom

      IIF 140
    • icon of address 23a, The Precinct, London Road, Waterlooville, Hampshire, PO7 7DT, United Kingdom

      IIF 141
  • Williams, David Mark
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Arlington Avenue, Denton, Manchester, M34 7TH, England

      IIF 142 IIF 143
  • Williams, David Jonathon
    British manager born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest House, Broad Quay Road, Felnex Industrial Estate, Newport, NP19 4PN, United Kingdom

      IIF 144
  • Williams, David Jonathon
    British operations director traffic management born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tormohun House, Barton Hill Road, Torquay, TQ2 8JH, England

      IIF 145
  • Williams, David Anthony
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, NE35 9AF, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 64
  • 1
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    icon of address 9 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 98 - Director → ME
  • 2
    3RD SECTOR PROPERTIES CIC - 2015-06-23
    icon of address Jubilee Business Centre, 11 Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 23 Barnes Court, Durham Avenue, Woodford Green, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 117 - Director → ME
  • 4
    icon of address 63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    62,713 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 94 - Director → ME
  • 5
    icon of address West Suite, 1 Tolherst Court, Turkey Mill, Ashford Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,953 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 102 - Director → ME
  • 6
    icon of address 4 C/o Hawarden Avenue, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    282 GBP2024-12-31
    Officer
    icon of calendar 2001-12-04 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 13 Arlington Avenue, Denton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,153 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 8
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    18,721 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 5 Spearpoint Gardens, Aldborough Road North, Newbury Park, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 75 - Director → ME
  • 10
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,415 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 11
    icon of address 195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    COMPUTERS 4 AFRICA PROPERTY MANAGEMENT LIMITED - 2009-10-29
    COMPUTERS 4 AFRICA APPEAL LIMITED - 2007-08-20
    C4A PROPERTY MANAGEMENT LIMITED - 2011-02-02
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 36 Wellington Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 14
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 84 - Director → ME
  • 15
    icon of address Suite B, 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-09 ~ dissolved
    IIF 103 - Director → ME
  • 16
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,793 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    icon of address 4a Hatcham Park Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Centurion House, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 60 - Director → ME
  • 19
    icon of address The Tower, 103 High Street, Elgin, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    263,121 GBP2024-03-31
    Officer
    icon of calendar 2011-02-11 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 Glanglasfor, Rhyl, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 21
    icon of address 1 Johnstone Mews, North Road, Boldon Colliery, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 22
    BROOKSON (5231P) LIMITED - 2016-07-13
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,067 GBP2024-02-06
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 23
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    icon of address Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 144 - Director → ME
  • 24
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,582 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -4,707 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 43 - Has significant influence or controlOE
  • 26
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,079 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 82 - Director → ME
  • 27
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,024 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 80 - Director → ME
  • 28
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -333 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 19 - Has significant influence or controlOE
  • 29
    icon of address New Wave Accounting Limited, 2nd Floor 5 Harbour Exchange Square, Poplar, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 106 - Director → ME
  • 30
    LIVE LANE TM SOLUTIONS LIMITED - 2022-05-05
    icon of address 152 Bristol Road, Gloucester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,512 GBP2024-08-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-04-20 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 37 B Farnley Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -54,984 GBP2024-12-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 27 Villette Road, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 108 - Director → ME
  • 33
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 41 Compstall Road, Romiley, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,581 GBP2024-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 6 Cranford Avenue, Exmouth, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 112 - Director → ME
  • 36
    icon of address 168 Pennel House, Poynders Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 37
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,522 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 81 - Director → ME
  • 38
    icon of address 21 Maenan Road, Llandudno
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 114 - Director → ME
  • 39
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,712 GBP2024-02-29
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,204 GBP2023-10-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 23a The Precinct, London Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,677 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,153 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 44
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,439 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Nightingale House, Main Road, Church Village, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 47
    icon of address C/o Smart Sunbeds Uk, Unit 1a Rush Drive, Pen Y Fan Ind Est, Crumlin, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    304 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 39 Beaufort Street Brynmawr, Ebbw Vale, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,034 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 50
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 51
    icon of address Nightingale House, Main Road, Church Village, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 52
    TANTASTIC MERTHYR LIMITED - 2022-03-16
    icon of address Nightingale House Main Road, Church Village, Pontypridd, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,797 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 53
    icon of address 5 Spearpoint Gardens, Newbury Park
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2015-08-31
    Officer
    icon of calendar 2006-08-20 ~ dissolved
    IIF 76 - Secretary → ME
  • 54
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    IIF 33 - Director → ME
  • 55
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 29 - Director → ME
  • 56
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 30 - Director → ME
  • 57
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address Trimble House, 9 Bold Street, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,007 GBP2024-10-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 60
    BROOKSON (5476) LIMITED - 2015-02-10
    icon of address 61 Brownfield Road, Shard End, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    454 GBP2019-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 125 - Director → ME
  • 62
    icon of address 32 Brockley Park, Forest Hill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,719 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 26
  • 1
    CR PROPERTY MANAGEMENT LIMITED - 2013-06-18
    EA PROPERTY MANAGEMENT LIMITED - 2009-12-11
    3RD SECTOR PROPERTIES LIMITED - 2014-09-01
    CR PROPERTY MANAGEMENT LIMITED - 2015-06-24
    EMERGENCY AID PROPERTY MANAGEMENT LIMITED - 2009-10-25
    icon of address 9 Bower Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,485 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2022-02-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    icon of address 63 Heol Y Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    62,713 GBP2024-03-31
    Officer
    icon of calendar 2015-09-18 ~ 2018-12-20
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-11 ~ 2022-07-29
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-02-17
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 6 Clifton Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ 2025-08-25
    IIF 104 - Director → ME
  • 5
    icon of address Middle Town Barn South, St. Martin's, Isles Of Scilly, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,402 GBP2021-01-31
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-26
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FOREST TRAFFIC SERVICES LIMITED - 2024-01-10
    FOREST TRAFFIC SIGNALS LIMITED - 1989-01-24
    FOREST TRAFFIC SIGNALS LIMITED - 2011-04-07
    F.T.S. PLANT LIMITED - 1989-04-07
    icon of address Tormohun House, Barton Hill Road, Torquay, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-10 ~ 2022-03-18
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-18
    IIF 40 - Has significant influence or control OE
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 7
    icon of address 213 Cromford Road, Langley Mill, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    782,121 GBP2023-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-05-19
    IIF 110 - Director → ME
  • 8
    CASWELL SUPPORT SERVICES LIMITED - 2011-03-09
    icon of address Unit 1 22 Aspen Way, Paignton, Devon, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-18
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,079 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-21 ~ 2023-02-28
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,024 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-10-10 ~ 2023-10-11
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    icon of address Ossington Chambers, 6/8 Castle Gate, Newark, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    29 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1999-09-20 ~ 2002-05-28
    IIF 54 - Director → ME
  • 12
    icon of address 3 Cheyne Walk, Northampton, Northamptonshire
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ 2025-07-15
    IIF 124 - Director → ME
    icon of calendar 2010-09-01 ~ 2019-06-01
    IIF 123 - Director → ME
  • 13
    icon of address Darwin House, 7 Kidderminster Road, Bromsgrove
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -90,578 GBP2023-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2020-10-16
    IIF 77 - Director → ME
  • 14
    PROPERTY PROTECTER LIMITED - 2014-06-12
    icon of address 4 Priory Park, Mills Road, Aylesford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,552 GBP2023-03-31
    Officer
    icon of calendar 2014-10-28 ~ 2023-07-24
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-07-29 ~ 2021-08-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2021-08-18
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427 GBP2022-04-05
    Officer
    icon of calendar 2021-07-30 ~ 2021-08-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-08-19
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    403 GBP2022-04-05
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-19
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-08-03 ~ 2021-08-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-08-20
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-08-04 ~ 2021-08-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-08-23
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 20
    icon of address 24 Llandegfedd Way, New Inn, Pontypool, Torfaen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    282 GBP2022-04-05
    Officer
    icon of calendar 2021-08-05 ~ 2021-08-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-08-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,522 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-07-02
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    icon of calendar 2022-04-28 ~ 2022-06-21
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-06-21
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    298 GBP2023-04-05
    Officer
    icon of calendar 2022-04-29 ~ 2022-06-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-06-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-03 ~ 2022-07-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 25
    icon of address Office 54, Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-05 ~ 2022-07-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Office 54 Sterling Park, Clapgate Lane, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-07-15
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.