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

King, Edward Paul

    Related profiles found in government register
  • King, Edward Paul
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 1
    • icon of address Flat 5, 66 Kings Avenue, London, SW4 8BF, England

      IIF 2
    • icon of address Flat 5 Clarendon Court, 66 Kings Avenue, Brixton, London, SW4 8BF, United Kingdom

      IIF 3
  • King, Edward Paul
    British film producer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a Floral Street, London, WC2E 9DA, England

      IIF 4
    • icon of address Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 5
  • King, Paul Edward
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 6
    • icon of address 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 11
    • icon of address 55, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 12
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 16 IIF 17
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 18 IIF 19 IIF 20
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 24 IIF 25 IIF 26
  • King, Paul Edward
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 27
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 28
  • Mr Edward Paul King
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 29
    • icon of address Flat 5 Clarendon Court, 66 Kings Avenue, London, SW4 8BF, United Kingdom

      IIF 30
  • King, Paul Edward
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 31
  • King, Edward Paul
    British film producer/ head of development

    Registered addresses and corresponding companies
    • icon of address Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 32
  • King, Paul Edward
    British accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 33
    • icon of address 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 34
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 35
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 36 IIF 37
    • icon of address 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 38
    • icon of address 168 Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ

      IIF 39 IIF 40
    • icon of address 168, Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ, United Kingdom

      IIF 41
    • icon of address 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 42
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 43
    • icon of address Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 44 IIF 45
  • Edward King
    Uk born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Cameo House, 11 Bear Street, London, WC2H 7AS

      IIF 46
  • King, Paul Edward
    British

    Registered addresses and corresponding companies
  • King, Paul Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25 Harwood Drive, Kettering, Northants, NN16 9FD

      IIF 54
  • King, Paul Edward
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 55
  • King, Paul Edward

    Registered addresses and corresponding companies
    • icon of address Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 56
    • icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 57
    • icon of address 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 58
    • icon of address 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 63
    • icon of address Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 64 IIF 65
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 66 IIF 67 IIF 68
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 73 IIF 74
  • King, Paul

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 75
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 76
    • icon of address 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 77 IIF 78
    • icon of address 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 79 IIF 80
    • icon of address 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 81
    • icon of address 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 85
    • icon of address Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-07-25 ~ dissolved
    IIF 78 - Secretary → ME
  • 2
    icon of address Flat 5 Clarendon Court 66 Kings Avenue, Brixton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,270 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Flat 5 Clarendon Court, 66 Kings Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,118 GBP2024-03-31
    Officer
    icon of calendar 2013-05-30 ~ now
    IIF 2 - Director → ME
  • 4
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -289,302 GBP2024-12-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-02-22 ~ now
    IIF 67 - Secretary → ME
  • 5
    ZOOMREGAL LIMITED - 1987-07-03
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-06-04 ~ dissolved
    IIF 58 - Secretary → ME
  • 6
    REPAP HOLDINGS LTD - 2015-04-13
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-04-12 ~ dissolved
    IIF 75 - Secretary → ME
  • 7
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2019-08-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 8
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address 2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    7,396,124 GBP2024-12-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-09-30 ~ now
    IIF 56 - Secretary → ME
  • 12
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2024-12-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-11-13 ~ now
    IIF 69 - Secretary → ME
  • 13
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 31 - LLP Designated Member → ME
  • 14
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,929,290 GBP2024-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-07-31 ~ now
    IIF 59 - Secretary → ME
  • 15
    NORPAP PROPERTY (456) LTD - 2019-09-20
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    462,033 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 13 - Director → ME
    icon of calendar 2019-09-05 ~ now
    IIF 83 - Secretary → ME
  • 16
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    NORTHWOOD CONSUMER LIMITED - 2020-07-03
    LOCKWOOD 456 LTD - 2015-06-29
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,762 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-06-12 ~ now
    IIF 62 - Secretary → ME
  • 17
    NC TISSUE LTD - 2024-09-02
    icon of address Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,019,868 GBP2024-12-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-02-20 ~ now
    IIF 86 - Secretary → ME
  • 18
    icon of address Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-09-08 ~ now
    IIF 74 - Secretary → ME
  • 19
    icon of address Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 2025-10-21 ~ now
    IIF 73 - Secretary → ME
  • 20
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,189,782 GBP2024-12-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 20 - Director → ME
    icon of calendar 2013-02-22 ~ now
    IIF 66 - Secretary → ME
  • 21
    LOCKWOOD 123 LTD - 2015-06-29
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    icon of address Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,469,783 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-06-12 ~ now
    IIF 61 - Secretary → ME
  • 22
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    NP PAPERS LTD - 2016-08-08
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,188,855 GBP2024-12-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-07-26 ~ now
    IIF 60 - Secretary → ME
  • 23
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    2,390 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 84 - Secretary → ME
  • 24
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,883,205 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 70 - Secretary → ME
  • 25
    PG LOGISTICS LTD - 2013-03-07
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    976,316 GBP2024-12-31
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2012-06-06 ~ now
    IIF 71 - Secretary → ME
  • 26
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    icon of address Waterside, Disley, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,606,534 GBP2024-12-31
    Officer
    icon of calendar 2011-06-17 ~ now
    IIF 16 - Director → ME
    icon of calendar 2011-06-17 ~ now
    IIF 65 - Secretary → ME
  • 27
    NORTHWOOD321 LTD - 2019-09-19
    icon of address Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,582,312 GBP2024-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-09-05 ~ now
    IIF 82 - Secretary → ME
  • 28
    DISLEY TISSUE LIMITED - 2014-08-29
    icon of address Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,955,628 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2011-06-01 ~ now
    IIF 64 - Secretary → ME
  • 29
    LANCASTER TISSUE LIMITED - 2014-08-29
    icon of address Lansil Way, Caton Road, Lancaster
    Active Corporate (7 parents)
    Equity (Company account)
    3,290,903 GBP2024-12-31
    Officer
    icon of calendar 2012-10-29 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-10-29 ~ now
    IIF 63 - Secretary → ME
  • 30
    icon of address Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 85 - Secretary → ME
  • 31
    icon of address 4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-02-22 ~ dissolved
    IIF 76 - Secretary → ME
  • 32
    icon of address Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-11-13 ~ now
    IIF 72 - Secretary → ME
  • 33
    icon of address Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    713,115 GBP2024-03-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 55 The Woodlands, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,187 GBP2024-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 12 - Director → ME
  • 36
    icon of address Flat 5 Clarendon Court, 66 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2008-06-10 ~ dissolved
    IIF 32 - Secretary → ME
Ceased 14
  • 1
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2009-02-10
    IIF 51 - Secretary → ME
  • 2
    icon of address C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2009-02-10
    IIF 47 - Secretary → ME
  • 3
    STAPLES PACKAGING LIMITED - 1988-06-03
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    icon of address Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    icon of calendar 2022-04-05 ~ 2022-12-01
    IIF 27 - Director → ME
    icon of calendar 2022-04-28 ~ 2022-12-01
    IIF 57 - Secretary → ME
  • 4
    BSK FIXPACK LIMITED - 2013-04-18
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2009-10-02
    IIF 48 - Secretary → ME
  • 5
    BRITISH SISALKRAFT LIMITED - 2013-04-18
    SISALKRAFT LIMITED - 2013-05-13
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,033 GBP2016-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2011-02-06
    IIF 54 - Secretary → ME
  • 6
    BSK MATERIALS LIMITED - 2008-04-16
    EGX LTD - 2005-11-17
    icon of address 4th Floor Leopold Street, Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-05 ~ 2011-05-23
    IIF 49 - Secretary → ME
  • 7
    icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2018-07-05
    IIF 55 - LLP Designated Member → ME
  • 8
    icon of address Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2018-07-05
    IIF 36 - Director → ME
    icon of calendar 2012-12-17 ~ 2018-07-05
    IIF 77 - Secretary → ME
  • 9
    MODULE 1 LTD - 2005-11-17
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -321,889 GBP2017-11-30
    Officer
    icon of calendar 2006-12-05 ~ 2008-09-26
    IIF 50 - Secretary → ME
  • 10
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    icon of address C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2015-10-30
    IIF 45 - Director → ME
    icon of calendar 2012-05-03 ~ 2015-10-30
    IIF 53 - Secretary → ME
  • 11
    PRESSGROVE LIMITED - 2003-12-08
    SASHPOINT LIMITED - 2016-03-30
    icon of address Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2015-11-19
    IIF 44 - Director → ME
    icon of calendar 2012-05-03 ~ 2015-11-19
    IIF 52 - Secretary → ME
  • 12
    icon of address C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2015-11-19
    IIF 42 - Director → ME
    icon of calendar 2014-11-13 ~ 2015-11-19
    IIF 81 - Secretary → ME
  • 13
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    icon of address Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-04 ~ 2018-07-05
    IIF 38 - Director → ME
    icon of calendar 2013-01-04 ~ 2018-07-05
    IIF 79 - Secretary → ME
  • 14
    icon of address 120 Bark Street, Bolton, England
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-24 ~ 2014-12-10
    IIF 80 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.