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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

King, Paul Edward

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

    Resident in England

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

      IIF 1
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 2
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

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

      IIF 4 IIF 5
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 6
    • 168 Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ

      IIF 7 IIF 8
    • 168, Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ, United Kingdom

      IIF 9
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 10
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 11
    • Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 12 IIF 13
  • King, Paul Edward
    born in December 1974

    Resident in England

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

      IIF 14
  • King, Paul Edward
    born in December 1974

    Resident in United Kingdom

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

      IIF 15
  • King, Paul Edward
    British born in December 1974

    Resident in United Kingdom

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

      IIF 16
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 21
    • 55, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 22
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 26 IIF 27
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 28 IIF 29 IIF 30
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 37
  • King, Paul Edward
    British director born in December 1974

    Resident in United Kingdom

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

      IIF 38
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 39
  • King, Paul Edward
    British

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

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

      IIF 47
  • King, Edward Paul
    British film producer/ head of development

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

      IIF 48
  • King, Paul Edward

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

      IIF 49
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 50
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 51
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 56
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 57 IIF 58
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 59 IIF 60 IIF 61
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 66 IIF 67
    • Northwood Hygiene Products Ltd, Stafford Park 10, Telford, Shropshire, TF3 3AB, United Kingdom

      IIF 68
  • King, Edward Paul
    British born in December 1974

    Resident in United Kingdom

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

      IIF 69
    • Flat 5, 66 Kings Avenue, London, SW4 8BF, England

      IIF 70
    • Flat 5 Clarendon Court, 66 Kings Avenue, Brixton, London, SW4 8BF, United Kingdom

      IIF 71
  • King, Edward Paul
    British film producer born in December 1974

    Resident in United Kingdom

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

      IIF 72
    • Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 73
  • Edward King
    Uk born in December 1974

    Resident in England

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

      IIF 74
  • Mr Edward Paul King
    British born in December 1974

    Resident in United Kingdom

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

      IIF 75
    • Flat 5 Clarendon Court, 66 Kings Avenue, London, SW4 8BF, United Kingdom

      IIF 76
  • King, Paul

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

      IIF 77
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 78
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 79 IIF 80
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 81 IIF 82
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 83
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 87
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 51
  • 1
    AVF INVESTMENTS LTD
    10292769
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-07-25 ~ dissolved
    IIF 5 - Director → ME
    2016-07-25 ~ dissolved
    IIF 80 - Secretary → ME
  • 2
    BOWMAN FILMS LIMITED
    11261514
    Flat 5 Clarendon Court 66 Kings Avenue, Brixton, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-19 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BSK INSULATION LIMITED
    05801706
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2006-05-02 ~ 2009-02-10
    IIF 44 - Secretary → ME
  • 4
    BSK LAMINATING LIMITED
    05797955
    C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-04-27 ~ 2009-02-10
    IIF 40 - Secretary → ME
  • 5
    CLARENDON COURT FREEHOLD PROPERTY LIMITED
    05090256
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Active Corporate (13 parents)
    Officer
    2013-05-30 ~ now
    IIF 70 - Director → ME
  • 6
    CONNECT HYGIENE PRODUCTS LTD
    - now 08415770 07022313... (more)
    NORTHWOOD HYGIENE PRODUCTS LIMITED
    - 2014-10-31 08415770 07022313
    NP HYGIENE LIMITED
    - 2013-03-01 08415770
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-02-22 ~ now
    IIF 29 - Director → ME
    2013-02-22 ~ now
    IIF 60 - Secretary → ME
  • 7
    CONSUMA PAPER PRODUCTS LIMITED
    - now 01576051 11401028
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (22 parents)
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 38 - Director → ME
    2022-04-28 ~ 2022-12-01
    IIF 50 - Secretary → ME
  • 8
    DISPOSABLES UK LIMITED
    - now 02134069
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (15 parents)
    Officer
    2015-06-04 ~ dissolved
    IIF 2 - Director → ME
    2015-06-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    FIXPACK LIMITED - now
    BSK FIXPACK LIMITED
    - 2013-04-18 05802704
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    2006-05-02 ~ 2009-10-02
    IIF 41 - Secretary → ME
  • 10
    GTRH LIMITED
    - now 08028393
    REPAP HOLDINGS LTD
    - 2015-04-13 08028393
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 1 - Director → ME
    2012-04-12 ~ dissolved
    IIF 77 - Secretary → ME
  • 11
    K.P.P. CONVERTERS LIMITED
    02978262
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (11 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 39 - Director → ME
    2019-08-01 ~ dissolved
    IIF 61 - Secretary → ME
  • 12
    KING & KING HOLDINGS LIMITED
    06557483
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 7 - Director → ME
  • 13
    KING & KING MANAGEMENT CONSULTANCY LTD
    07569288
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 9 - Director → ME
  • 14
    KING & KING MANAGEMENT SERVICES LTD
    05907371
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2006-08-16 ~ dissolved
    IIF 8 - Director → ME
  • 15
    LUCKY LANE 2 LIMITED - now
    SISALKRAFT LIMITED - 2013-05-13
    BRITISH SISALKRAFT LIMITED
    - 2013-04-18 05699165 08417952
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (6 parents)
    Officer
    2006-09-01 ~ 2011-02-06
    IIF 47 - Secretary → ME
  • 16
    MIDLAND PAPER PRODUCTS LIMITED
    04989581
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (11 parents)
    Officer
    2016-09-30 ~ now
    IIF 16 - Director → ME
    2016-09-30 ~ now
    IIF 49 - Secretary → ME
  • 17
    MONDI ROCHESTER LIMITED
    - now 05569305
    BSK MATERIALS LIMITED
    - 2008-04-16 05569305 07527781
    EGX LTD - 2005-11-17
    4th Floor Leopold Street, Fountain Precinct, Sheffield
    Dissolved Corporate (11 parents)
    Officer
    2006-12-05 ~ 2011-05-23
    IIF 42 - Secretary → ME
  • 18
    NLOG INVESTMENTS LTD
    09309783
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-11-13 ~ now
    IIF 28 - Director → ME
    2014-11-13 ~ now
    IIF 62 - Secretary → ME
  • 19
    NORPAP LLP
    OC349175
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Officer
    2014-03-01 ~ now
    IIF 15 - LLP Designated Member → ME
  • 20
    NORPAP PROPERTY (TELFORD) LTD
    09713126
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2015-07-31 ~ now
    IIF 18 - Director → ME
    2015-07-31 ~ now
    IIF 52 - Secretary → ME
  • 21
    NORPAP PROPERTY 2019 LIMITED
    - now 12191995 11838381... (more)
    NORPAP PROPERTY (456) LTD
    - 2019-09-20 12191995 16800464... (more)
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2019-09-05 ~ now
    IIF 23 - Director → ME
    2019-09-05 ~ now
    IIF 85 - Secretary → ME
  • 22
    NORPAP PROPERTY 2021 LIMITED
    - now 09637240 11838381... (more)
    NORTHWOOD CONSUMER LIMITED
    - 2020-07-03 09637240 10296424
    PERFECT FINISH AUTOMATION LIMITED
    - 2020-05-20 09637240
    LOCKWOOD 456 LTD
    - 2015-06-29 09637240 09637242
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2015-06-12 ~ now
    IIF 17 - Director → ME
    2015-06-12 ~ now
    IIF 55 - Secretary → ME
  • 23
    NORPAP PROPERTY 2024 LIMITED
    - now 11838381 09637240... (more)
    NC TISSUE LTD
    - 2024-09-02 11838381
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-20 ~ now
    IIF 35 - Director → ME
    2019-02-20 ~ now
    IIF 88 - Secretary → ME
  • 24
    NORPAP PROPERTY 2025 LTD
    16703051 16800464... (more)
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-09-08 ~ now
    IIF 36 - Director → ME
    2025-09-08 ~ now
    IIF 67 - Secretary → ME
  • 25
    NORPAP PROPERTY 2026 LTD
    16800464 16703051... (more)
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-21 ~ now
    IIF 34 - Director → ME
    2025-10-21 ~ now
    IIF 66 - Secretary → ME
  • 26
    NORPAP PROPERTY LIMITED
    - now 08416101 11838381... (more)
    NP LOGISITICS (TELFORD) LIMITED
    - 2014-01-27 08416101
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Officer
    2013-02-22 ~ now
    IIF 30 - Director → ME
    2013-02-22 ~ now
    IIF 59 - Secretary → ME
  • 27
    NORTHWOOD CONSUMA TISSUE LTD
    - now 09637242
    NORTHWOOD CONSUMER PRODUCTS LIMITED
    - 2022-12-01 09637242
    PRODENE HYGIENE PRODUCTS LIMITED
    - 2020-05-20 09637242
    LOCKWOOD 123 LTD
    - 2015-06-29 09637242 09637240
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (7 parents)
    Officer
    2015-06-12 ~ now
    IIF 20 - Director → ME
    2015-06-12 ~ now
    IIF 54 - Secretary → ME
  • 28
    NORTHWOOD CONSUMER LIMITED
    - now 10296424 09637240
    FREEDOM PAPER PRODUCTS LIMITED
    - 2020-07-06 10296424
    NP PAPERS LTD
    - 2016-08-08 10296424
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents)
    Officer
    2016-07-26 ~ now
    IIF 19 - Director → ME
    2016-07-26 ~ now
    IIF 53 - Secretary → ME
  • 29
    NORTHWOOD GROUP HOLDINGS LTD
    12257183
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Officer
    2019-10-11 ~ now
    IIF 24 - Director → ME
    2019-10-11 ~ now
    IIF 86 - Secretary → ME
  • 30
    NORTHWOOD HYGIENE PRODUCTS LIMITED
    - now 07022313 08415770
    CONNECT HYGIENE PRODUCTS LTD
    - 2014-10-31 07022313 08415770... (more)
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2011-06-01 ~ now
    IIF 31 - Director → ME
    2011-06-01 ~ now
    IIF 63 - Secretary → ME
  • 31
    NORTHWOOD LOGISTICS LIMITED
    - now 08093761
    PG LOGISTICS LTD
    - 2013-03-07 08093761
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (11 parents)
    Officer
    2012-06-06 ~ now
    IIF 32 - Director → ME
    2012-06-06 ~ now
    IIF 64 - Secretary → ME
  • 32
    NORTHWOOD RECYCLING LIMITED
    - now 07089478
    NP RECYCLING LIMITED
    - 2013-03-06 07089478
    ASHLEY RECYCLING LIMITED
    - 2013-02-22 07089478
    REPAP HYGIENE PRODUCTS LTD
    - 2011-07-05 07089478 07022313
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    Waterside, Disley, Stockport, Cheshire
    Active Corporate (7 parents)
    Officer
    2011-06-17 ~ now
    IIF 26 - Director → ME
    2011-06-17 ~ now
    IIF 58 - Secretary → ME
  • 33
    NORTHWOOD TISSUE (CHESTERFIELD) LIMITED
    - now 12190419
    NORTHWOOD321 LTD
    - 2019-09-19 12190419
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Officer
    2019-09-05 ~ now
    IIF 25 - Director → ME
    2019-09-05 ~ now
    IIF 84 - Secretary → ME
  • 34
    NORTHWOOD TISSUE (DISLEY) LIMITED
    - now 07022309
    DISLEY TISSUE LIMITED
    - 2014-08-29 07022309
    Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (10 parents)
    Officer
    2011-06-01 ~ now
    IIF 27 - Director → ME
    2011-06-01 ~ now
    IIF 57 - Secretary → ME
  • 35
    NORTHWOOD TISSUE (FLINT) LIMITED
    16970643
    C/o Northwood Tissue (disley) Limited Waterside, Disley, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-19 ~ now
    IIF 37 - Director → ME
    2026-01-19 ~ now
    IIF 68 - Secretary → ME
  • 36
    NORTHWOOD TISSUE (LANCASTER) LIMITED
    - now 08271967
    LANCASTER TISSUE LIMITED
    - 2014-08-29 08271967
    Lansil Way, Caton Road, Lancaster
    Active Corporate (10 parents)
    Officer
    2012-10-29 ~ now
    IIF 21 - Director → ME
    2012-10-29 ~ now
    IIF 56 - Secretary → ME
  • 37
    NP HYGIENE PRODUCTS LIMITED
    08418077
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 11 - Director → ME
    2013-02-25 ~ dissolved
    IIF 87 - Secretary → ME
  • 38
    NP TISSUE LIMITED
    08415898
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (5 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 3 - Director → ME
    2013-02-22 ~ dissolved
    IIF 78 - Secretary → ME
  • 39
    NTIS INVESTMENTS LTD
    09309777
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-11-13 ~ now
    IIF 33 - Director → ME
    2014-11-13 ~ now
    IIF 65 - Secretary → ME
  • 40
    NW PROPERTY LLP
    OC382092
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2013-02-01 ~ 2018-07-05
    IIF 14 - LLP Designated Member → ME
  • 41
    PL SUPPLIES LTD
    08333175
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (7 parents)
    Officer
    2012-12-17 ~ 2018-07-05
    IIF 4 - Director → ME
    2012-12-17 ~ 2018-07-05
    IIF 79 - Secretary → ME
  • 42
    SILVER BULLET FILMS LIMITED
    08962117
    Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SOUNDING BOARD PROPERTY LIMITED
    - now 05616293
    MODULE 1 LTD - 2005-11-17
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (7 parents)
    Officer
    2006-12-05 ~ 2008-09-26
    IIF 43 - Secretary → ME
  • 44
    STARCHILD PICTURES LIMITED
    07187232
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Officer
    2010-03-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    THE WOODLANDS CONSERVATION CO. LIMITED
    03887875
    55 The Woodlands, Market Harborough, England
    Active Corporate (8 parents)
    Officer
    2022-07-11 ~ now
    IIF 22 - Director → ME
  • 46
    TPG (WEST MIDLANDS) LIMITED - now
    PETER GRANT PAPERS LIMITED
    - 2016-03-30 01329787
    DODPALM LIMITED - 1978-12-31
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2012-05-03 ~ 2015-10-30
    IIF 13 - Director → ME
    2012-05-03 ~ 2015-10-30
    IIF 46 - Secretary → ME
  • 47
    TPG DORMANT LIMITED - now
    SASHPOINT LIMITED
    - 2016-03-30 04948213
    PRESSGROVE LIMITED - 2003-12-08
    Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (9 parents)
    Officer
    2012-05-03 ~ 2015-11-19
    IIF 12 - Director → ME
    2012-05-03 ~ 2015-11-19
    IIF 45 - Secretary → ME
  • 48
    TPG INVESTMENTS LTD
    09309682
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2014-11-13 ~ 2015-11-19
    IIF 10 - Director → ME
    2014-11-13 ~ 2015-11-19
    IIF 83 - Secretary → ME
  • 49
    VISIBLE WORLDS LIMITED
    03632289
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    2008-06-10 ~ dissolved
    IIF 73 - Director → ME
    2008-06-10 ~ dissolved
    IIF 48 - Secretary → ME
  • 50
    WEPA UK LTD - now
    NORTHWOOD & WEPA LIMITED
    - 2018-07-05 08347876
    NP WEPA LIMITED
    - 2013-03-28 08347876
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (24 parents, 1 offspring)
    Officer
    2013-01-04 ~ 2018-07-05
    IIF 6 - Director → ME
    2013-01-04 ~ 2018-07-05
    IIF 81 - Secretary → ME
  • 51
    WINFRIED LIMITED
    08374296
    120 Bark Street, Bolton, England
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    2013-01-24 ~ 2014-12-10
    IIF 82 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.